logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarfield, Andrew Simon

    Related profiles found in government register
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 1
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 2
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 3
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 4
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 5 IIF 6 IIF 7
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 8
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 9
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 10
  • Clarfield, Andrew Simon
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Pearl House, 746 Finchley Road, London, NW11 7TH, England

      IIF 11
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 12
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 13
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 14
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 15
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 16
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 17
    • 11, Holne Chase, London, N2 0QP, England

      IIF 18
    • 97, Kingsley Way, London, N2 0EL

      IIF 19
    • 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 20 IIF 21
    • Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 22
    • The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 23
  • Clarfield, Andrew Simon
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 24 IIF 25
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 26
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 27
  • Calrfield, Andrew
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsley Way, London, N2 0EW

      IIF 28
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 29
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 30 IIF 31 IIF 32
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 33
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 34 IIF 35
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 36
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 37
  • Clarfield, Andrew Simon
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 38
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 39
  • Clarfield, Andrew
    British born in August 1970

    Registered addresses and corresponding companies
    • 16 Marlborough 38/40 Maida Vale, London, W9 1RW

      IIF 40
  • Clarfield, Andrew
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 41
    • 46, Kingsley Way, London, N2 0EW

      IIF 42
  • Clarfield, Andrew
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS

      IIF 43
    • 2, St Johns Court, Vicars Lane, Second Floor, Chester, CH1 1QE, United Kingdom

      IIF 44
  • Clarfield, Andrew
    British acc born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 45
  • Clarfield, Andrew
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 46
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 47
    • 17 Ossulton Way, London, N2 0DT

      IIF 48
    • 46, Kingsley Way, London, N2 0EW

      IIF 49
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 50
    • Rainham House, Manor Way, Rainham, Essex, RM13 8RH

      IIF 51
  • Clarfield, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 52
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 53
  • Clarfield, Andrew
    British

    Registered addresses and corresponding companies
  • Mr Andrew Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, 97 Kingsley Way, London, England

      IIF 56
  • Clarfield, Andrew Simon

    Registered addresses and corresponding companies
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 57
  • Mr Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 58
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 59 IIF 60
    • Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH

      IIF 61
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 62
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 63
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 64
    • 11, Holne Chase, London, N2 0QP, England

      IIF 65 IIF 66
    • 2nd Floor Pearl House, 746 Finchley Road, London, NW11 7TH

      IIF 67
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 68 IIF 69 IIF 70
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 71 IIF 72 IIF 73
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 74
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

      IIF 75
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 76 IIF 77
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 78
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 79
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 80
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,006 GBP2024-10-31
    Officer
    2024-07-12 ~ now
    IIF 36 - Director → ME
  • 2
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,970 GBP2019-12-31
    Officer
    2012-01-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 5
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 6
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    SHAWS OF DARWEN LIMITED - 2015-03-05
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 8
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,978,534 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 34 - Director → ME
  • 9
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 10
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Officer
    2016-01-14 ~ now
    IIF 2 - Director → ME
  • 11
    97 Kingsley Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    Treviot House, High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,394 GBP2024-09-30
    Officer
    2011-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    2009-07-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    MTG 1234 LIMITED - 2024-06-21
    125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    2023-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2 St Johns Court, Vicars Lane, Second Floor, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 44 - Director → ME
  • 18
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 21
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,931 GBP2019-12-31
    Officer
    2009-09-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261 GBP2025-03-31
    Officer
    2006-01-20 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 23
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    97 Kingsley Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 32 - Director → ME
  • 24
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 30 - Director → ME
  • 25
    51 Christchurch Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2024-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -138,531 GBP2021-06-30
    Officer
    2020-11-20 ~ now
    IIF 10 - Director → ME
  • 27
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 29
    7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MERIDIAN LENDING LIMITED - 2010-08-06
    JEZAN LIMITED - 2010-03-22
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,633 GBP2016-06-30
    Officer
    2010-03-04 ~ 2012-07-11
    IIF 53 - Director → ME
  • 6
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-13 ~ 2017-08-31
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,863 GBP2025-06-30
    Officer
    2014-06-23 ~ 2014-10-13
    IIF 11 - Director → ME
  • 8
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 39 - Director → ME
    2017-02-09 ~ 2017-03-30
    IIF 17 - Director → ME
  • 9
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    2014-10-15 ~ 2020-11-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
  • 10
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2010-08-16 ~ 2019-03-26
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 56 - Has significant influence or control OE
  • 11
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2010-09-09 ~ 2019-03-26
    IIF 43 - Director → ME
  • 12
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2015-08-12 ~ 2019-03-26
    IIF 12 - Director → ME
  • 13
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    2011-04-15 ~ 2013-03-09
    IIF 21 - Director → ME
  • 14
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,730,533 GBP2024-12-31
    Officer
    2011-04-11 ~ 2013-03-09
    IIF 20 - Director → ME
  • 15
    CLARFIELD FINANCIAL LTD - 2016-02-26
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    2016-01-15 ~ 2016-02-25
    IIF 13 - Director → ME
  • 16
    Unit 2 Wellington Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-05-15
    IIF 38 - Director → ME
  • 17
    IANDELL LIMITED - 1991-01-04
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2024-03-24
    Officer
    1999-01-21 ~ 2001-11-01
    IIF 40 - Director → ME
  • 18
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-27 ~ 2024-04-08
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 19
    RA ENGINEERING LIMITED - 2010-01-28
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ 2010-10-01
    IIF 28 - Director → ME
  • 20
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-04-28 ~ 2022-10-10
    IIF 8 - Director → ME
  • 21
    28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,336 GBP2018-12-29
    Officer
    2010-05-19 ~ 2015-10-06
    IIF 51 - Director → ME
    2004-10-27 ~ 2004-11-05
    IIF 55 - Secretary → ME
  • 22
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,097 GBP2025-03-31
    Officer
    2023-01-06 ~ 2024-09-05
    IIF 29 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-23
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ 2018-11-20
    IIF 22 - Director → ME
    Person with significant control
    2016-06-06 ~ 2016-06-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-08-25 ~ 2022-08-31
    IIF 9 - Director → ME
  • 25
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2006-05-03
    IIF 48 - Director → ME
  • 26
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    2015-01-13 ~ 2017-07-14
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-11-05 ~ 2004-11-05
    IIF 54 - Secretary → ME
  • 28
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-12 ~ 2018-11-20
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.