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

Clapp, David Alexander Lewis

    Related profiles found in government register
  • Clapp, David Alexander Lewis
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clapp, David Alexander Lewis
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 43 IIF 44
  • Clapp, David Alexander Lewis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, St. Johns Lane, Bedminster, Bristol, BS3 5AY, England

      IIF 45
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 46
    • icon of address Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 47
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 48
    • icon of address 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 49
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 50 IIF 51 IIF 52
    • icon of address 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 63
    • icon of address 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 64
    • icon of address 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 65
    • icon of address Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 66
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 67 IIF 68
  • Clapp, David Alexander Lewis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 69
  • Clapp, David Alexander
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 70
  • Clapp, David Alexander
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Victoria Street, Altrincham, Cheshire, WA14 1ET, England

      IIF 71
  • Clapp, David Alexander Lewis
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 72
  • Mr David Alexander Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 73
  • Clapp, David Alexander Lewis
    British

    Registered addresses and corresponding companies
    • icon of address 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 74
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE, England

      IIF 75 IIF 76
    • icon of address Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 77 IIF 78
    • icon of address 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 79
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 80 IIF 81 IIF 82
    • icon of address Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 84
  • Mr David Alexander Lewis Clapp
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 85
  • Clapp, Alexander Michael Lewis
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 86
  • Clapp, Alexander
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 87
  • Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 88
  • Clapp, Alex
    British company director born in December 1979

    Registered addresses and corresponding companies
    • icon of address 8 Pinr Walks, Prenton, Cheshire, CH43 8LQ

      IIF 89
  • Clapp, Alex
    British director born in December 1979

    Registered addresses and corresponding companies
    • icon of address 24 Mill Lane, Goostrey, Crewe, CW4 8PN

      IIF 90
  • Clapp, Alexander Michael Lewis
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 91
    • icon of address Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 92
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 93
    • icon of address Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 94 IIF 95
  • Clapp, Alexander Michael Lewis
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton House 6th Floor, Exchange Flags, Liverpool, L2 3PF, England

      IIF 96
  • Clapp, Alexander Michael Lewis
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 97
    • icon of address 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 98
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 99
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 100
  • Clapp, Alex
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 101
  • Mr Alexander Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 102
  • Mr Alex Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 103
  • Mr Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 104
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 105
    • icon of address Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 106
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 107
    • icon of address 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 108
    • icon of address Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 66 - Director → ME
  • 2
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -61,326 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -94,230 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,339 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    234,936 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 70 - Director → ME
  • 9
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,689 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 24 - Director → ME
  • 11
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,832 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -188,690 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -212,139 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,347 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    99,032 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,212,021 GBP2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,005 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 17 Mann Island, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 26
    COUNTY SOUTHPORT LIMITED - 2013-07-16
    icon of address 23 Princes Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,981 GBP2021-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    145,998 GBP2024-09-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 30
    DALC PROPERTIES LIMITED - 2020-06-05
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,296 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    I CONNECTIONS HOLDCO LIMITED - 2025-10-09
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    icon of address Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -175,040 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 13 - Director → ME
  • 39
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,301 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,851 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 32 - Director → ME
  • 41
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -149,376 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
  • 42
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 44
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 14 - Director → ME
  • 46
    icon of address Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,205,700 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 7 - Director → ME
  • 47
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -33,013 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 40 - Director → ME
  • 48
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,403 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 17 - Director → ME
  • 49
    icon of address 9th Floor Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    icon of address Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 42 - Director → ME
  • 51
    icon of address 46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,235 GBP2024-12-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 33 - Director → ME
  • 53
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 31 - Director → ME
  • 54
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 19 - Director → ME
  • 55
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 9 - Director → ME
  • 56
    icon of address Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 4 - Director → ME
  • 57
    icon of address 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 65 - Director → ME
Ceased 32
  • 1
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2020-04-14
    IIF 62 - Director → ME
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2020-04-14
    IIF 52 - Director → ME
  • 3
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-07 ~ 2022-01-28
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 4
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-06-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    BREW AND CLAPP SERVICES LIMITED - 2019-12-23
    icon of address First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    329,220 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2019-05-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2019-05-23
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2020-04-14
    IIF 46 - Director → ME
    icon of calendar 2014-05-19 ~ 2014-10-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2010-05-31
    IIF 90 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2005-09-05 ~ 2010-05-31
    IIF 74 - Secretary → ME
  • 8
    icon of address 9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-09-04
    IIF 72 - LLP Member → ME
  • 9
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-05 ~ 2020-04-14
    IIF 43 - Director → ME
  • 10
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-14
    IIF 57 - Director → ME
  • 11
    icon of address 7 Kenrick Place, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    icon of calendar 2023-02-08 ~ 2024-03-13
    IIF 49 - Director → ME
  • 12
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-04-14
    IIF 44 - Director → ME
  • 13
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Officer
    icon of calendar 2018-08-28 ~ 2020-04-14
    IIF 50 - Director → ME
  • 14
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,280 GBP2017-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-14
    IIF 60 - Director → ME
  • 15
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-14
    IIF 54 - Director → ME
  • 16
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2020-04-14
    IIF 56 - Director → ME
  • 17
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    icon of address Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2018-05-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-14
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,875,759 GBP2024-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-12-16
    IIF 45 - Director → ME
  • 19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-14
    IIF 55 - Director → ME
  • 20
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-14
    IIF 59 - Director → ME
  • 21
    icon of address Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2006-12-14
    IIF 89 - Director → ME
  • 22
    icon of address 1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    icon of calendar 2021-07-20 ~ 2024-09-01
    IIF 6 - Director → ME
  • 23
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-07-10
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    icon of calendar 2021-07-20 ~ 2023-08-31
    IIF 12 - Director → ME
  • 25
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    icon of calendar 2021-07-20 ~ 2022-03-22
    IIF 63 - Director → ME
  • 26
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2020-04-14
    IIF 58 - Director → ME
  • 27
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2020-04-14
    IIF 53 - Director → ME
  • 28
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-04-14
    IIF 51 - Director → ME
  • 29
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-19 ~ 2025-10-29
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 30
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2020-04-14
    IIF 61 - Director → ME
  • 31
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2020-04-14
    IIF 69 - Director → ME
  • 32
    icon of address 34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,807 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-02-26
    IIF 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.