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

Mr Michael Carr

    Related profiles found in government register
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Beverley, HU17 7DA, England

      IIF 1
    • icon of address 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 2
    • icon of address 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 3
  • Mr Michael Carr
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Centre Park, Firecrest Court, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 4
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 5 IIF 6
    • icon of address 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 7
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 8
    • icon of address The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 9
    • icon of address 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 12
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 13
    • icon of address 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 14
  • Carr, Michael
    British project engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 15
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Dark Gate Offices, Carmarthen, SA31 1QL, United Kingdom

      IIF 16
  • Mr Andrew Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickhurst Green, Bromley, BR27QT, United Kingdom

      IIF 17
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 18 IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Carr, Michael
    British engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Centre Park, Firecrest Court, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 21
  • Mr Andrew Clarke
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Andrew Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Andrew Clark
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Andrew Clark
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chidden Holt, Chandlers Ford, SO53 4RJ, United Kingdom

      IIF 25
  • Andrew Clark
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr John Andrew Clark
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 28
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 29
  • Andrew Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 31
  • Andrew Dean Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, Slough, SL2 3GW, United Kingdom

      IIF 32
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Carr
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Galloway Road, Gateshead, NE10 0BF, England

      IIF 37
  • Mr Andrew John Clark
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 38 IIF 39
    • icon of address 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 40
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 41
    • icon of address 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 42
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 43
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Darkgate Buildings, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 44
    • icon of address 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 45
  • Mr Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Clark, Andrew
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Clark, Andrew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 49
  • Clark, Andrew
    British finance born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickhurst Green, Bromley, Kent, BR27QT, United Kingdom

      IIF 50
  • Clark, Andrew
    British md born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Clark, Andrew
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 52
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 53
  • Clark, John Andrew
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middelsex, HA4 8NH, United Kingdom

      IIF 54
  • Clark, John Andrew
    British preschool nursery born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Uk, HA4 8NH, United Kingdom

      IIF 55
  • Clarke, Andrew
    British construction project engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mona House, 1 Deansgate, Morecambe, LA4 5HD, United Kingdom

      IIF 56
  • Clarke, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Clark, Andrew John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 58
    • icon of address 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 59
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 60 IIF 61
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, England

      IIF 62
  • Clark, Andrew John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 63 IIF 64
    • icon of address 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 65
    • icon of address Little Beaches 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, Uk

      IIF 66
  • Clark, Andrew John
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 67
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 68
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 69
  • Clark, Andrew Peter
    British chief executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5FB

      IIF 70
  • Clark, Andrew Peter
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
    • icon of address 85, Kinnerton Street, London, SW1X 8ED, United Kingdom

      IIF 76
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 77
    • icon of address Flat 3 Waters Edge, Brudenell Road, Canford Cliffs, Poole, Dorset, BH13 7NN, United Kingdom

      IIF 78
  • Clark, Andrew Peter
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5FB

      IIF 79
    • icon of address 31, Gresham Street, London, EC2V 7QA

      IIF 80
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 81
  • Mr Andrew Clark
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 82
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 83
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 84
  • Carr, Michael
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Galloway Road, Gateshead, Tyne And Wear, NE10 0BF, England

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Clark, Andrew Reginald
    British driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blackbird Way, Frome, BA11 2UR, United Kingdom

      IIF 87
  • Clark, Andrew
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 88
  • Clark, Andrew Peter
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 89
  • Mr Andrew Dean Clark
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 93
    • icon of address Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 94
  • Clark, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Baxter Close, Fakenham, Norfolk, NR21 8LE, United Kingdom

      IIF 95
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 96
  • Andrew Clarke
    British born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 97
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 98
  • Clark, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashbridge Rise, Chandler's Ford, Eastleigh, SO53 1SA, England

      IIF 99
  • Clark, Andrew
    British journalist born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 100
  • Clark, John Andrew
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

      IIF 101
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB

      IIF 102
  • Mr Andrew John Clark
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 103
  • Mr Andrew Reginald Clark
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 104
  • Clark, Andrew Dean
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 105
  • Clark, Andrew Dean
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 109
  • Clark, Andrew John
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD

      IIF 110
  • Clark, Andrew John
    British chartered accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verdant Greenwood Road, Tilehurst, Reading, RG30 4JG, United Kingdom

      IIF 111
    • icon of address 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 112
  • Clark, Andrew John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 113 IIF 114
    • icon of address 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 115 IIF 116
    • icon of address 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 117
    • icon of address 3, Devizes Road, Upavon, Pewsey, Wiltshire, SN9 6ED, England

      IIF 118
  • Clark, Andrew John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, OX29 4SX, England

      IIF 119
    • icon of address Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, SS9 5HP, England

      IIF 120
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 125
    • icon of address 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 126
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 129
  • Clark, Andrew
    British director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 130
  • Clark, Andrew
    British newspaper director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 131
  • Clarke, Andrew
    British director born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 132
  • Clark, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 133
  • Clark, Andrew
    British newspaper director

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 134
  • Clark, Andrew John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Beeches, Devizes Road, Upavon, Pewsey, SN9 6ED, United Kingdom

      IIF 135
  • Clark, Andrew
    British barrister-at-law born in October 1964

    Registered addresses and corresponding companies
    • icon of address 67 Hall Terrace, Langley, Macclesfield, Cheshire, SK11 0DH, United Kingdom

      IIF 136
  • Clark, Andrew Dean
    British director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 137
  • Clark, Andrew Dean
    British director (perspective living) born in March 1977

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 138
  • Clark, Andrew Reginald
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 139
  • Clark, Andrew Reginald
    British driver born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 140
    • icon of address 490, Semington Road, Melksham, Wiltshire, SN12 6DU

      IIF 141
  • Clark, Andrew Dean
    British

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 142
  • Clarke, Andrew Denham
    British director born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 143
  • Carr, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Clark, Adrew Michael

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 145
  • Clark, Andrew John
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 146
    • icon of address Verdant, Greenwood Road, Reading, RG30 4JG

      IIF 147 IIF 148
  • Clark, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 149
  • Clark, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
  • Clark, Andrew

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 151
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 152
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 153
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 154
    • icon of address 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 155
    • icon of address 25, Ashbridge Rise, Chandlers Ford, Hampshire, SO53 1SA

      IIF 156
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 158
    • icon of address 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 159
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Unit L Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mona House, 1 Deansgate, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,138 GBP2018-03-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    2AC LTD - 2023-07-06
    icon of address 3 Edelweiss, Kintore, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-01-05 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,676 GBP2023-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-08-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Woodhall Way, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,198 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 154 - Secretary → ME
  • 14
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2025-04-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 15
    icon of address 9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,164 GBP2021-03-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,587 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 135 Blackberry Road, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,513 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 140 - Director → ME
  • 18
    icon of address 135 Blackberry Road, Frome, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,564 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 25 Ashbridge Rise, Chandlers Ford, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,549 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 99 - Director → ME
    icon of calendar 2019-06-10 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 144 - Secretary → ME
  • 26
    icon of address 7 Pickhurst Green, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 151 - Secretary → ME
  • 29
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 147 - LLP Member → ME
  • 30
    icon of address Lower Bottom House Farm, Bottom House Farm Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 9 Worton Park, Worton, Cassington, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 119 - Director → ME
  • 32
    icon of address 490 Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 141 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 16 Kings Lodge Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 44 Farmlea Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 68 Galloway Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,631 GBP2020-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 39
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 41
    icon of address 18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 45
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,627 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    COMPARE INVESTMENTS GURU LTD - 2014-12-09
    VN-LEF LIMITED - 2014-10-16
    icon of address 4th Floor 7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 114 - Director → ME
  • 51
    icon of address C/o Stephenson & Co, Ground Floor Austin House 43 Poole Road Westbourne, Bornemouth, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    5,736 GBP2024-04-05
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 78 - Director → ME
Ceased 46
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    icon of calendar 2014-08-26 ~ 2017-03-31
    IIF 41 - Director → ME
    icon of calendar 2014-08-26 ~ 2017-03-31
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 St John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-11-27
    IIF 136 - Director → ME
  • 3
    GOLD RV RACING LIMITED - 2014-06-04
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,091 GBP2022-06-30
    Officer
    icon of calendar 2019-01-30 ~ 2021-12-08
    IIF 102 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-12-01
    IIF 132 - Director → ME
    icon of calendar 2020-03-06 ~ 2023-12-01
    IIF 160 - Secretary → ME
  • 5
    icon of address 23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,124 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2022-10-13
    IIF 117 - Director → ME
  • 6
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2022-04-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Colinswood House, Collinswood Road Farnham Common, Slough, Buckinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    5,271 GBP2024-04-30
    Officer
    icon of calendar 2007-04-13 ~ 2007-06-25
    IIF 138 - Director → ME
    icon of calendar 2007-04-13 ~ 2007-06-25
    IIF 142 - Secretary → ME
  • 8
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2025-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2009-04-17
    IIF 130 - Director → ME
    icon of calendar 2004-04-01 ~ 2009-04-17
    IIF 133 - Secretary → ME
  • 9
    icon of address 44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-12-28
    IIF 66 - Director → ME
  • 10
    VN CARBON CAPTURE (OIL) LTD - 2014-12-09
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,455 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-11-02
    IIF 113 - Director → ME
  • 11
    icon of address 9a Church Road, Lymm, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-11-01
    IIF 95 - Director → ME
  • 12
    PERSPECTIVE LIVING LIMITED - 2007-08-17
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-04-24
    IIF 137 - Director → ME
  • 13
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 148 - LLP Member → ME
  • 14
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,147 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 52 - Director → ME
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,583 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-01-09
    IIF 69 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-01-09
    IIF 152 - Secretary → ME
  • 16
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2018-08-22
    IIF 110 - Director → ME
  • 17
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2022-06-30
    Officer
    icon of calendar 2019-02-27 ~ 2020-08-19
    IIF 101 - Director → ME
  • 18
    icon of address 9 Worton Park, Worton, Witney, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,948 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ 2024-04-17
    IIF 112 - Director → ME
  • 19
    EASYFIGURE LIMITED - 2000-08-18
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-22
    IIF 58 - Director → ME
  • 20
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INSTANTWATCH LIMITED - 1986-09-25
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-10-15
    IIF 135 - Director → ME
  • 21
    icon of address 16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2024-07-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-03-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-03-01
    IIF 83 - Has significant influence or control OE
  • 22
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    icon of address 63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2019-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    THE RECOVERIES XCHANGE LTD - 2020-10-14
    icon of address Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2021-05-05
    IIF 120 - Director → ME
  • 24
    icon of address 490 Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    icon of calendar 2011-12-07 ~ 2012-04-04
    IIF 87 - Director → ME
  • 25
    JUPITER TARBUTT LIMITED - 1989-06-01
    JUPITER TYNDALL MERLIN LIMITED - 1994-10-21
    JUPITER TARBUTT MERLIN LIMITED - 1992-01-13
    OPENORBIT LIMITED - 1986-12-03
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2014-09-26
    IIF 76 - Director → ME
  • 26
    LITIGATE CLAIMS CONSULTANTS LIMITED - 2020-08-03
    icon of address 23 Vernon Road, Leigh On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2020-07-12 ~ 2020-08-19
    IIF 118 - Director → ME
  • 27
    icon of address 23 Vernon Road Vernon Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-14
    IIF 116 - Director → ME
  • 28
    icon of address 99 Bridgemary Road, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-01-29
    IIF 62 - Director → ME
  • 29
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 63 - Director → ME
  • 30
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    icon of address 24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 7 - Has significant influence or control OE
  • 32
    icon of address Pilgrim Hall Lewes Road, Framfield, Uckfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2009-10-18
    IIF 131 - Director → ME
    icon of calendar 2006-09-19 ~ 2009-10-18
    IIF 134 - Secretary → ME
  • 33
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,955 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2022-08-25
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2023-07-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LEAD4SALE LTD - 2020-07-24
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-28
    IIF 61 - Director → ME
  • 35
    ASSURED WILL SERVICES LTD - 2018-04-28
    FINANCIAL REVIEW COMPANY (WALES) LTD - 2016-05-11
    GREEN DEAL DIRECT (WALES) LTD - 2014-06-05
    4G 4U LTD - 2013-09-09
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -413 GBP2017-05-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-04-01
    IIF 42 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-05-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 10 - Has significant influence or control OE
  • 36
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2016-06-10
    IIF 70 - Director → ME
  • 37
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2016-06-10
    IIF 79 - Director → ME
  • 38
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-08-01
    IIF 45 - Director → ME
  • 39
    SCHRODER PERSONAL INVESTMENT MANAGEMENT LIMITED - 2000-09-29
    DANPALL LIMITED - 1988-12-21
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-07-01
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-06-09
    icon of address 1 London Wall Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2012-09-07
    IIF 80 - Director → ME
  • 40
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,627 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-08-25
    IIF 73 - Director → ME
    icon of calendar 2017-04-04 ~ 2017-11-17
    IIF 150 - Secretary → ME
  • 41
    icon of address 15 Fontburn Road, Bedlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-18
    IIF 65 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-10-23
    IIF 159 - Secretary → ME
  • 42
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-03-28 ~ 2023-10-30
    IIF 146 - LLP Member → ME
  • 43
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-08-25
    IIF 71 - Director → ME
  • 44
    icon of address 23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-14
    IIF 115 - Director → ME
  • 45
    MINKY LIMITED - 2020-09-04
    icon of address 23 Vernon Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2019-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-10-29
    IIF 40 - Has significant influence or control OE
  • 46
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    icon of calendar 2013-12-01 ~ 2015-11-02
    IIF 111 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.