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 David Michael Clarke

    Related profiles found in government register
  • Mr David Michael Clarke
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 1
    • icon of address Weasel Woodhouse Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, England

      IIF 2
  • Mr David Paul Clarke
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 3
    • icon of address 8, Brendon Avenue, Stockport, SK5 7EB, England

      IIF 4
  • Mr David Stuart Clarke
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 5
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 6
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, United Kingdom

      IIF 7
  • Mr David Edward Clarke
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 8
    • icon of address Unit C, Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 9
  • Mr David Michael Clarke
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weasel Wood House Farm, Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, United Kingdom

      IIF 10 IIF 11
  • Clarke, David Michael
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 12
  • Clarke, David Michael
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Street, Keighley, West Yorkshire, BD22 8ER, United Kingdom

      IIF 13
    • icon of address Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 14
  • Mr David Paul Clarke
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Clarke, David Stuart
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 16
  • Clarke, David Stuart
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 17
    • icon of address 11-13, Coleshill Road, Sutton Coldfield, B75 7AA, England

      IIF 18
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 19
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ, United Kingdom

      IIF 20
  • Clarke, David Stuart
    British operations director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 21
  • Clarke, Paul David
    British associate director finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Sloane Street, London, SW1X 9QX

      IIF 22
  • Clarke, Paul David
    British certified chartered accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Paul David
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Sloane Street, London, SW1X 9QX

      IIF 25
  • Clarke, David Edward
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 26
  • Clarke, David Edward
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rufford Court, Woolston, Warrington, WA1 4RF, England

      IIF 27
  • Clarke, David Edward
    British manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 28
    • icon of address 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 29
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 30 IIF 31
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 32
  • Clarke, David Paul
    British hgv driver born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brendon Avenue, Stockport, SK5 7EB, England

      IIF 33
  • Mr David Clarke
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 34 IIF 35
  • Mr David Clarke
    British born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75, - 83, Glenmachan Street, Belfast, BT12 6JB

      IIF 36
  • Clarke, Paul
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Sloane Street, London, SW1X 9QX

      IIF 37
  • Mr David Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Cotham Brow, Bristol, BS6 6AS, England

      IIF 38
  • Clarke, David
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, Station Hill, Wigton, Cumbria, CA7 9BJ

      IIF 39
  • Clarke, David
    British insurance broker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, Station Hill, Wigton, Cumbria, CA7 9BJ

      IIF 40
  • David Clarke
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 41
  • Mr David Clare
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Clarke, David
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 53/54 Regency Square, Brighton, East Sussex, BN1 2FF, England

      IIF 43
  • Mr Paul David Clarke
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 44
  • Clarke, David Michael
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weasel Wood House Farm, Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, United Kingdom

      IIF 45 IIF 46
  • Mr David Clarke
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Dr David Clarke
    Australian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 48
  • Clarke, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address 12, Temple Street, Liverpool, L2 5RH, England

      IIF 49
  • Clarke, Paul David
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Clarke, David Edward
    British director born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 51 IIF 52
  • Clarke, David Edward
    British manager born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 53
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 54
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 55 IIF 56
  • Clarke, David Edward
    British none born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, Uk

      IIF 57
  • Clarke, David Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 58
  • Clarke, David Paul
    British hgv driver born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Clarke, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 60
  • Clarke, David
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C , Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 61
  • Clarke, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address Unit C, Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 67
  • Clarke, David
    British director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Chestnut Hill, Lisburn, BT28 3SH

      IIF 68
    • icon of address 75, - 83, Glenmachan Street, Belfast, BT12 6JB, Northern Ireland

      IIF 69
  • Clare, David
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Clarke, David
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Cotham Brow, Bristol, BS6 6AS, England

      IIF 71
  • Clarke, Paul David

    Registered addresses and corresponding companies
    • icon of address 160 Brompton Road, Brompton Road, London, SW3 1HW, England

      IIF 72
    • icon of address 207, Sloane Street, London, SW1X 9QX

      IIF 73 IIF 74 IIF 75
  • Clarke, David Edward

    Registered addresses and corresponding companies
    • icon of address Tower North Central, Merrion Way, Leeds, Yorkshire, LS2 8PA, England

      IIF 76
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 77
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 78
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 79
  • Clarke, David
    English director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Clarke, David, Dr
    Australian executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 81
  • Clare, David

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Clarke, David

    Registered addresses and corresponding companies
    • icon of address 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 83
    • icon of address 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 90 IIF 91 IIF 92
    • icon of address Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 93
  • Clarke, Paul

    Registered addresses and corresponding companies
    • icon of address 207, Sloane Street, London, SW1X 9QX

      IIF 94
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4385, 06977938: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2019-08-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    890 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 65 - Director → ME
  • 4
    CSOS TECHNICAL SERVICES LIMITED - 2017-12-13
    icon of address Blue Tower Mediacity Uk, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 3rd Floor 12 Temple Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 67 - Director → ME
  • 6
    RED UMBRELLA SOLUTIONS LIMITED - 2016-10-19
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,748 GBP2023-11-28
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 55 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 93 - Secretary → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 76 Market Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ 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
  • 10
    icon of address 23-27 Bolton Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    829 GBP2016-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Gemma House, Lilestone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Weasel Wood House Farm Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address Weasel Wood House Farm Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 114 Harvest Fields Way, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,728 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 114 Harvest Fields Way, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Director → ME
  • 16
    FS PAYROLL LIMITED - 2010-05-06
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,180 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 79 - Secretary → ME
  • 17
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-11-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 19
    CRUSTACEAN STUDIO LTD - 2018-01-25
    icon of address 125 Cotham Brow, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,326 GBP2021-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    HBM PROPERTIES LIMITED - 2021-08-06
    FSC PROPERTIES LTD - 2017-10-16
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,791 GBP2023-11-30
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 77 - Secretary → ME
  • 21
    icon of address 75 - 83, Glenmachan Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MARITIME SHELFCO 19 LIMITED - 2009-12-03
    icon of address 2nd Floor 14, Castle Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    190,060 GBP2020-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 49 - Secretary → ME
  • 23
    PENDULUM FUNDING SOLUTIONS LIMITED - 2017-02-08
    icon of address 9 Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -75,574 GBP2020-12-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RELFLYNN PROPERTIES LIMITED - 1977-12-31
    icon of address 207 Sloane Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 94 - Secretary → ME
  • 27
    RTTR LTD - 2015-11-11
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    361,716 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,917 GBP2023-11-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -735,177 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 92 - Secretary → ME
  • 30
    SDC (NW) LIMITED - 2017-01-03
    icon of address 2nd Floor, 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-28
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 76 - Secretary → ME
  • 32
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,456,998 GBP2017-11-30
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 33
    icon of address Unit C , Centenary Works, Little London Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 34
    CSOS HOLDINGS LIMITED - 2017-12-13
    icon of address Blue Tower Mediacity Uk, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 52 - Director → ME
  • 35
    MECX LTD - 2012-08-07
    icon of address 52 Westbury Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 57 - Director → ME
  • 36
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,456 GBP2023-11-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 63 - Director → ME
  • 37
    ALNERY NO. 1517 LIMITED - 1996-01-23
    icon of address 160 Brompton Road Brompton Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 72 - Secretary → ME
  • 38
    icon of address 11-13 Coleshill Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -632,354 GBP2021-11-28
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 91 - Secretary → ME
  • 40
    icon of address 3rd Floor 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    12,496 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 78 - Secretary → ME
  • 41
    icon of address 207 Sloane Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 74 - Secretary → ME
  • 42
    RACING POST LIMITED(THE) - 1998-04-30
    ALNERY NO.357 LIMITED - 1985-06-28
    icon of address 207 Sloane Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 73 - Secretary → ME
Ceased 21
  • 1
    icon of address Brighton-accommodation, 327 Portland Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-04
    IIF 43 - Director → ME
  • 2
    S J D KITCHEN ACCESSORIES LIMITED - 2001-05-21
    icon of address The Sheddings, 46b Old Carrickfergus Road, Newtownabbey, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2010-11-30
    IIF 68 - Director → ME
  • 3
    icon of address 19a Churchfield Road Churchfield Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,981 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-06-01
    IIF 60 - Director → ME
    icon of calendar 2019-06-21 ~ 2020-06-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-06-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    CANTEN LIMITED - 1982-03-16
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-28 ~ 2017-09-08
    IIF 25 - Director → ME
  • 5
    PROTEUS HOTELS PENSION TRUSTEES LIMITED - 1985-02-15
    FLEECEROSE LIMITED - 1982-11-10
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-09-08
    IIF 22 - Director → ME
    icon of calendar 2014-06-01 ~ 2017-09-08
    IIF 75 - Secretary → ME
  • 6
    RED UMBRELLA SOLUTIONS LIMITED - 2016-10-19
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,748 GBP2023-11-28
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2019-03-31
    IIF 70 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-03-31
    IIF 82 - Secretary → ME
  • 8
    icon of address 24 North Street, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,012 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-06-21
    IIF 13 - Director → ME
  • 9
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267,716 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-06-01
    IIF 21 - Director → ME
    icon of calendar 2017-03-07 ~ 2017-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 114 Harvest Fields Way, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-04 ~ 2021-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ 2021-09-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    MECX LIMITED - 2016-03-12
    SEVCO 5092 LIMITED - 2012-08-07
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    451,411 GBP2016-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2020-12-04
    IIF 88 - Secretary → ME
  • 12
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    icon of address 2nd Floor, 14, Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-12-04
    IIF 29 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-03-31
    IIF 84 - Secretary → ME
  • 13
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-01-30 ~ 2020-12-04
    IIF 89 - Secretary → ME
  • 14
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2020-12-04
    IIF 86 - Secretary → ME
  • 15
    icon of address 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2019-07-31
    IIF 26 - Director → ME
  • 16
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2020-12-04
    IIF 87 - Secretary → ME
  • 17
    UTILITY ARB SOLUTIONS LIMITED - 2019-06-28
    icon of address Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -175,104 GBP2018-06-01 ~ 2019-05-29
    Officer
    icon of calendar 2019-05-31 ~ 2020-12-04
    IIF 28 - Director → ME
  • 18
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    icon of address 12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2015-07-01 ~ 2020-12-04
    IIF 85 - Secretary → ME
  • 19
    icon of address 23 The Paddock, Elton, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130,124 GBP2024-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-12-01
    IIF 27 - Director → ME
  • 20
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2010-11-30
    IIF 39 - Director → ME
  • 21
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 2010-11-30
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.