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 Andrew Alexander Clarke

    Related profiles found in government register
  • Mr Andrew Alexander Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Johnson Road, Birstall, Leicester, Leicestershire, LE4 3AS, England

      IIF 1
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 2
    • Unit 6, Meer End, Birstall, Leicester, Leics., LE4 3EH, England

      IIF 3 IIF 4
  • Mr Andrew Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 5
  • Mr Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 6
  • Mr Andrew Clarke
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 7
    • The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 8
  • Mr Andrew Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 9
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 10
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 11
  • Clarke, Andrew Alexander
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 20
    • 52 High Street, Pinner, Middlesex, HA5 5PW

      IIF 21
  • Mr Andrew Philip Clarke
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 22
  • Clarke, Andrew
    British chief technology officer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, England

      IIF 23
  • Clarke, Andrew
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 24
  • Clarke, Andrew Alexander
    British director born in December 1978

    Registered addresses and corresponding companies
    • 31 Ash Close, Uppingham, Leicestershire, LE15 9PJ

      IIF 25
  • Mr Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
    • 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 27
  • Clarke, Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 28
    • 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 29
    • 7a Oxford Hill, Witney, Oxfordshire, OX28 3JT

      IIF 30 IIF 31
    • 7a, Oxford Hill, Witney, Oxfordshire, OX28 3JT, England

      IIF 32
    • First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 36
  • Clarke, Andrew Philip
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56 Lausanne Road, London, N8 0HP, United Kingdom

      IIF 37
  • Mr Andrew Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 38
    • 85, Great Portland Street, London, London, W1W 7LT

      IIF 39
  • Clarke, Andrew
    British chief executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 40
  • Clarke, Andrew
    British chief executive & centre manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stocksbridge Community Leisure Centre, Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, S36 1EG, United Kingdom

      IIF 41
  • Clarke, Andrew
    British chief executive & director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 42
  • Clarke, Andrew
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 43
  • Clarke, Andrew
    British partnership manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 44
  • Clarke, Andrew
    British retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE, England

      IIF 45
  • Clarke, Andrew Philip, Mr.
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 46
    • 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 47
  • Clarke, Andrew Philip, Mr.
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 48
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 49
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 50 IIF 51 IIF 52
    • The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 55
  • Clarke, Andrew Philip, Mr.
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Grove, Harrogate, North Yorkshire, HG1 5NN, United Kingdom

      IIF 56
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

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

      IIF 62
  • Andrew Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Grove, Harrogate, HG1 5NN, United Kingdom

      IIF 63
  • Clarke, Andrew
    British electrical engineer born in November 1979

    Registered addresses and corresponding companies
    • 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 64
  • Clarke, Andrew Scott
    British director born in November 1979

    Registered addresses and corresponding companies
    • 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 65 IIF 66
  • Clarke, Andrew
    British chief executive

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 67
  • Clarke, Andrew
    British managing director

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 68
  • Clarke, Andrew
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 69
    • 85, Great Portland Street, London, London, W1W 7LT

      IIF 70
  • Clarke, Andrew Scott
    British director

    Registered addresses and corresponding companies
    • 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 71
  • Clarke, Andrew Scott
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 72
  • Clarke, Andrew Scott
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, East Parade, Leeds, West Yorkshire, LS1 5BD, England

      IIF 73
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
  • Clarke, Andrew Scott
    British electrician born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 75
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 76
  • Clarke, Andrew Scott
    British photographer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 77
  • Clarke, Andrew Philip

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 78 IIF 79
  • Clarke, Andrew Philip
    English plumber born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 80
  • Clarke, Andrew Scott

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

      IIF 81
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 82
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • 51, Dragon Parade, Harrogate, HG1 5DG, England

      IIF 83
    • 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 84
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 85
    • Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Corporate (8 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 45 - director → ME
  • 2
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    4,209 GBP2024-03-31
    Officer
    2020-10-21 ~ now
    IIF 41 - director → ME
  • 3
    ANGLOMAZE LIMITED - 2000-09-07
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (4 parents)
    Officer
    2011-07-06 ~ now
    IIF 32 - director → ME
  • 4
    52 High Street, Pinner, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Officer
    2014-12-12 ~ now
    IIF 37 - director → ME
  • 5
    7 Fairholme Heights, Oughtibridge, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 77 - director → ME
    2012-03-20 ~ dissolved
    IIF 82 - secretary → ME
  • 6
    S36 2dt, Town Hall Town Hall, Manchester Road, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,804 GBP2018-11-30
    Officer
    2016-11-10 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Dalton House, 60 Windsor Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 80 - director → ME
  • 8
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-09 ~ now
    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
  • 9
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Charter House, Legge Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2005-08-30 ~ dissolved
    IIF 66 - director → ME
    2005-08-30 ~ dissolved
    IIF 71 - secretary → ME
  • 11
    The Firs Cogges Lane, Stanton Harcourt, Witney, England
    Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-02-28
    Officer
    2012-02-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    262,124 GBP2023-11-30
    Officer
    2016-06-13 ~ now
    IIF 54 - director → ME
    2016-06-13 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-06-13 ~ now
    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
  • 13
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 53 - director → ME
    2019-11-05 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    M ENVIRONMENTAL LIMITED - 2004-12-20
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ now
    IIF 30 - director → ME
  • 15
    76 Ashover Road, Old Tupton, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    51 Dragon Parade, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -39,044 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 83 - secretary → ME
  • 17
    85 Great Portland Street, London, London
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    HILLBROOK HOMES LTD - 2018-05-21
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,313 GBP2024-02-27
    Officer
    2015-02-18 ~ now
    IIF 33 - director → ME
  • 19
    CLARKES GARDENING SERVICES LIMITED - 2019-06-04
    49 Aylesbury Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,782 GBP2022-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MWS LIMITED - 2003-04-28
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-08-02 ~ dissolved
    IIF 19 - director → ME
  • 21
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    433,393 GBP2023-07-31
    Officer
    2003-03-31 ~ now
    IIF 17 - director → ME
  • 22
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    411,032 GBP2023-06-30
    Officer
    2009-08-03 ~ now
    IIF 35 - director → ME
  • 23
    The Old Malt Kiln Westfield Road, Tockwith, York, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    Unit 6, Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    132,250 GBP2023-07-31
    Officer
    2021-04-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 72 - director → ME
    2025-01-15 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    7 Fairholme Heights, Oughtibridge, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 76 - director → ME
    2015-03-19 ~ dissolved
    IIF 85 - secretary → ME
  • 28
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,059 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    12 Station Parade, Harrogate, England
    Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2021-08-02 ~ dissolved
    IIF 13 - director → ME
  • 33
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (1 parent)
    Officer
    2001-03-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    71,012 GBP2023-11-30
    Officer
    2014-12-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LUPFAW 456 LIMITED - 2017-06-23
    Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 73 - director → ME
  • 36
    The Old Teapot Management Co Limited C/o John Howe & Co, 4 Manor House Street, Pudsey, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,134 GBP2023-07-31
    Officer
    2016-12-15 ~ now
    IIF 16 - director → ME
  • 38
    P.G.P. ENGINEERING LIMITED - 2012-08-13
    Unit 6 Meer End, Birstall, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -88,503 GBP2023-07-31
    Officer
    2017-02-24 ~ now
    IIF 15 - director → ME
Ceased 18
  • 1
    52 High Street, Pinner, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 21 - Has significant influence or control OE
  • 2
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-18 ~ 2018-11-19
    IIF 28 - director → ME
  • 3
    COBCO 832 LIMITED - 2007-06-11
    80 Station Parade, Harrogate
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ 2018-11-19
    IIF 31 - director → ME
  • 4
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (4 parents, 13 offsprings)
    Officer
    2014-11-14 ~ 2018-11-19
    IIF 29 - director → ME
  • 5
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-10-07 ~ 2017-02-22
    IIF 12 - director → ME
  • 6
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,503 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    51 Dragon Parade, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -39,044 GBP2023-09-30
    Officer
    2019-09-13 ~ 2024-08-01
    IIF 56 - director → ME
    Person with significant control
    2019-09-13 ~ 2023-10-11
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    28 Stumperlowe Hall Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    3,502 GBP2023-08-31
    Officer
    2006-08-22 ~ 2010-04-05
    IIF 64 - director → ME
    2006-08-22 ~ 2010-04-05
    IIF 84 - secretary → ME
  • 9
    124 Uk Legal Tech Association, 124 City Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    14,088 GBP2023-10-31
    Officer
    2022-02-22 ~ 2022-03-08
    IIF 23 - director → ME
  • 10
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    433,393 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2021-08-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BCME HOLDINGS LIMITED - 2009-02-13
    Unit 33 Step Business Centre, Wortley Road Deepcar, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2006-09-12 ~ 2009-08-17
    IIF 65 - director → ME
  • 12
    Soar Works, 14 Knutton Road, Sheffield, S Yorks
    Dissolved corporate (3 parents)
    Officer
    2008-12-10 ~ 2010-10-10
    IIF 42 - director → ME
  • 13
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2004-11-17 ~ 2006-02-07
    IIF 40 - director → ME
  • 14
    29 Norton Lane, Sheffield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,027 GBP2017-03-31
    Officer
    2002-10-17 ~ 2005-06-30
    IIF 44 - director → ME
  • 15
    The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    -418,853 GBP2024-03-31
    Officer
    2004-04-19 ~ 2010-06-01
    IIF 43 - director → ME
    2010-03-15 ~ 2011-07-31
    IIF 86 - secretary → ME
    2008-07-29 ~ 2009-11-30
    IIF 68 - secretary → ME
  • 16
    STOCKSBRIDGE TRAINING AND ENTERPRISE PARTNERSHIP - 2007-03-05
    The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-15 ~ 2011-07-01
    IIF 87 - secretary → ME
    2008-06-09 ~ 2009-06-09
    IIF 67 - secretary → ME
  • 17
    SMARTER HOUSING LTD - 2010-08-10
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2005-07-20 ~ 2010-01-01
    IIF 25 - director → ME
  • 18
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,134 GBP2023-07-31
    Person with significant control
    2016-12-15 ~ 2021-08-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.