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

Clarke, James

    Related profiles found in government register
  • Clarke, James
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Formby, L37 1LP, United Kingdom

      IIF 1
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 2
    • 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 3 IIF 4 IIF 5
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 6
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 7 IIF 8 IIF 9
  • Clarke, James
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 10 IIF 11 IIF 12
  • Clarke, James
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 13
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 14
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 15
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 16
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 17
  • Clarke, James
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 18 IIF 19
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 20
  • Clarke, James
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 21
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 22 IIF 23
  • Clarke, James
    British sales executive born in March 1951

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 24 IIF 25
  • Clark, James
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Allan Street, Motherwell, Lanarkshire, ML1 1NT, United Kingdom

      IIF 26
  • Clarke, James Stuart
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 27
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 28
    • Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 29 IIF 30
  • Clarke, James Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 31
  • Clarke, James Stuart
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 32
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 33 IIF 34
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 35
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 36
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 37
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 38
  • Clarke, James
    British

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 39
  • Mr James Clarke
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 702, 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, L40 8JY, United Kingdom

      IIF 40
    • 804, 804 Merlin Business Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 41
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 42
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 43
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 44 IIF 45 IIF 46
  • Clarke, James Stuart
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 47
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 48
  • Clarke, James Stuart
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 49
  • Clarke, James Evelyn

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 50 IIF 51
    • St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 52
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 53
  • Clarke, James Evelyn
    British engineer born in May 1967

    Registered addresses and corresponding companies
    • St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 54 IIF 55
  • Clarke, James Stuart
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 3 Burlington Road, Birkdale, Southport, PR8 4RX

      IIF 56 IIF 57
  • Clarke, James

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 58
  • James Clark
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Sandalwood Avenue, Motherwell, ML1 5FN, Scotland

      IIF 59
  • Clarke, James Evelyn
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Clarke, James Evelyn
    British business development manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 63
  • Clarke, James Evelyn
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 64
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 65
  • Clarke, James Evelyn
    British vice president, financial services born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 66
    • Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

      IIF 67
  • Clarke, James Stewart
    British managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 68
  • Clarke, James Stewart
    British self employed born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast, BT1 1FE

      IIF 69
  • Clarke, James Stuart
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 70
  • Clarke, James Stuart
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 71
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 72 IIF 73
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 74
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 75
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 76
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 77
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 78
  • James Stuart Clarke
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 79
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 80
  • Mr James Stewart Clarke
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    10 Grange Road, West Kirby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    26-28 Headlands, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    593,652 GBP2024-04-30
    Officer
    2017-09-29 ~ now
    IIF 3 - Director → ME
  • 3
    JACK CLARK JOINER LTD - 2017-11-29
    3 Sandalwood Avenue, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,366 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 17 - Director → ME
  • 5
    AGHOCO 1112 LIMITED - 2012-10-19
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 6
    CLARKE GENERATION LIMITED - 2000-12-15
    MACHINE MANPOWER MANAGEMENT LIMITED - 2000-04-03
    LOCHMAIN LIMITED - 1997-11-10
    Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1996-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 7
    3 The Halls, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GREENGATE MARKETING LIMITED - 2003-06-05
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 9
    4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,562 GBP2021-03-31
    Officer
    2016-04-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    FARSIDE TECHNOLOGY LIMITED - 1996-05-10
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    477,029 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 62 - Director → ME
    2021-02-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    702 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,365,438 GBP2024-03-31
    Officer
    2012-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove membersOE
  • 13
    4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,968 GBP2021-07-31
    Officer
    2017-01-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    2000-07-31 ~ now
    IIF 6 - Director → ME
    2001-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-08 ~ dissolved
    IIF 67 - Director → ME
  • 16
    MCCAVITY CONTRACT FILLERS LIMITED - 2017-02-01
    26-28 Headlands, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,984 GBP2024-10-31
    Officer
    2017-09-29 ~ now
    IIF 4 - Director → ME
  • 17
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,781 GBP2025-03-31
    Officer
    2013-07-09 ~ now
    IIF 61 - Director → ME
    2013-07-09 ~ now
    IIF 50 - Secretary → ME
  • 18
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 66 - Director → ME
  • 19
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,529,646 GBP2024-03-31
    Officer
    2013-07-09 ~ now
    IIF 60 - Director → ME
    2017-08-14 ~ now
    IIF 51 - Secretary → ME
  • 20
    Silvertrees 98 Victoria Road, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 21
    Silvertrees 98 Victoria Road, Formby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    27 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    158,626 GBP2024-01-31
    Officer
    2022-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,630,673 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 30 - Director → ME
    2017-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,660,414 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 29 - Director → ME
    2017-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    2018-05-24 ~ now
    IIF 8 - Director → ME
    IIF 28 - Director → ME
  • 27
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    26-28 Headlands, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,089 GBP2024-10-31
    Officer
    2023-02-23 ~ now
    IIF 5 - Director → ME
  • 29
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    343,702 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BUILDERS' MATERIALS & TRANSPORT LIMITED - 1998-05-12
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,505,760 GBP2023-03-31
    Officer
    2013-07-09 ~ dissolved
    IIF 65 - Director → ME
    2013-07-09 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 18
  • 1
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    2019-07-02 ~ 2022-02-28
    IIF 69 - Director → ME
  • 2
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-04-07
    IIF 39 - Secretary → ME
  • 3
    BROOMCO (1844) LIMITED - 1999-06-28
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-07-07 ~ 2017-01-31
    IIF 18 - Director → ME
    2002-01-01 ~ 2017-01-31
    IIF 33 - Director → ME
  • 4
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    2004-06-16 ~ 2025-04-11
    IIF 34 - Director → ME
    ~ 2017-01-31
    IIF 19 - Director → ME
  • 5
    AGHOCO 1112 LIMITED - 2012-10-19
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 16 - Director → ME
    IIF 37 - Director → ME
  • 6
    AGHOCO 1111 LIMITED - 2012-11-30
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 14 - Director → ME
    IIF 35 - Director → ME
  • 7
    MSBCO (2) LIMITED - 2012-10-19
    Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2011-02-10 ~ 2017-01-31
    IIF 15 - Director → ME
    IIF 36 - Director → ME
  • 8
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    2011-02-10 ~ 2014-04-28
    IIF 32 - Director → ME
    IIF 13 - Director → ME
  • 9
    Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    2007-05-10 ~ 2007-06-15
    IIF 11 - Director → ME
    IIF 57 - Director → ME
  • 10
    NYLEVE SERVICES LIMITED - 1998-10-05
    BEAMMART LIMITED - 1989-03-28
    Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-10-31
    IIF 54 - Director → ME
  • 11
    NYLEVE PROPERTIES LIMITED - 1996-01-22
    16 Rectory Road, Broadmayne, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -109,045 GBP2024-03-31
    Officer
    ~ 1995-12-01
    IIF 55 - Director → ME
    ~ 1994-01-11
    IIF 52 - Secretary → ME
  • 12
    804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2015-06-03
    IIF 21 - LLP Designated Member → ME
  • 13
    Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -13,029 GBP2024-09-30
    Officer
    2019-09-19 ~ 2024-04-03
    IIF 38 - Director → ME
    Person with significant control
    2019-09-19 ~ 2024-04-03
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-10 ~ 2007-09-14
    IIF 10 - Director → ME
    IIF 56 - Director → ME
  • 15
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    2022-04-20 ~ 2024-04-22
    IIF 71 - Director → ME
  • 16
    TAPPERS GIN LTD. - 2017-02-20
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    2019-08-15 ~ 2023-08-08
    IIF 31 - Director → ME
  • 17
    TURNER DIESEL LIMITED - 2009-08-03
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 1989-01-19
    IIF 24 - Director → ME
  • 18
    GLASGOW DIESELS LIMITED - 1985-10-21
    65 Craigton Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    ~ 1989-01-19
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.