logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Adrian Clarke

    Related profiles found in government register
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 1
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 3
  • Mr Michael Clarke
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Lancaster Road, Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB, England

      IIF 4
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 5
  • Mr Michael Clark
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 6
    • icon of address 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 7
  • Mr Michael Clarke
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Crescent, Crofton, Wakefield, WF4 1PL, England

      IIF 8
  • Mr Mike Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 9
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 10
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 11
  • Clarke, Michael Adrian
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
  • Clark, Michael John Terrance
    British consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 14
    • icon of address Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 15
  • Clarke, Mike
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 16
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 17
  • Mr Michael Clarke
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Clarke, Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 21
  • Clarke, Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 22
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 29
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE, England

      IIF 30
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 31
  • Mr Michael Clarke
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 32
  • Mr Michael Clarke
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Michael Clark
    British born in March 1979

    Resident in United Kingdom

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

      IIF 35
  • Mr Michael Clark
    British born in April 1979

    Resident in United Kingdom

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

      IIF 36
  • Clark, Michael
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 37 IIF 38
  • Clark, Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bleasdale Road, Liverpool, Merseyside, L18 5JB

      IIF 39
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 40
  • Clarke, Michael
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Michael
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB

      IIF 47
  • Michael Clarke
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 48
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 49
  • Clarke, Michael
    British admin manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Winchester Court, London Road, High Wycombe, Buckinghamshire, HP11 1BH

      IIF 50
  • Clarke, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Crescent, Crofton, Wakefield, West Yorkshire, WF4 1PL, United Kingdom

      IIF 51
  • Clarke, Michael Adrian
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 52
  • Clarke, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 53
  • Clarke, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Lakesview, Penshurst Road, Penshurst, Kent, TN11 8HY

      IIF 54
  • Clark, Michael
    British consultant born in March 1979

    Resident in United Kingdom

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

      IIF 55
  • Clark, Michael
    British hses consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, Union Street, Andover, SP10 1PA, England

      IIF 56
  • Clarke, Michael
    British disabled retired born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Clarke, Michael
    British retired born in February 1959

    Resident in United Kingdom

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

      IIF 58
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Clarke, Michael
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 60
    • icon of address Flat 7, Poldo House, 24 Cable Walk, Greenwich, London, SE10 0TQ, United Kingdom

      IIF 61
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Clarke, Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 63
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 64
  • Clarke, Michael
    British director and company secretary born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 65
  • Clarke, Michael
    British founder born in April 1987

    Resident in United Kingdom

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

      IIF 66
  • Clarke, Michael

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 67
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 68
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -682 GBP2015-06-30
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 327 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,435 GBP2025-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,238 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Carrington Avenue, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2018-01-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rawlence & Browne, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    143,768 GBP2024-09-30
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 18 Meadowcroft Way, Leigh, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,155 GBP2022-09-30
    Officer
    icon of calendar 2021-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -872.30 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kidbrook Station Road, Sutterton, Boston, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,235 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 60 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,587 GBP2017-08-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Flat 7 Poldo House, 24 Cable Walk, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,381 GBP2016-09-30
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 83 Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,612 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    5,254 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2021-08-02 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 327 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Kidbrook Station Road, Boston, Boston, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,765 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 63 - Director → ME
    icon of calendar 2022-07-13 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 5, Workshed Carriage Works, London Road, Swindon, Wiltshire Sn1 4dg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Innovation House C/o Pure Contribution Ltd, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -239,739 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    ACCSJOINT LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2008-07-31
    IIF 21 - Director → ME
  • 2
    icon of address 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-05-01
    IIF 39 - Director → ME
  • 3
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 43 - Director → ME
  • 4
    BG BIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 44 - Director → ME
  • 5
    BG LOWER MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 41 - Director → ME
  • 6
    BG MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 45 - Director → ME
  • 7
    BG TOPCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 42 - Director → ME
  • 8
    icon of address Union House, Union Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,974 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-06-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2025-06-06
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ 2023-11-23
    IIF 13 - Director → ME
  • 10
    RELM ASSOCIATES LIMITED - 2016-05-19
    icon of address 3 Killick Street, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ 2016-08-18
    IIF 16 - Director → ME
  • 11
    NOVUM UK & EU LTD - 2021-06-24
    icon of address 4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,903 GBP2023-09-30
    Officer
    icon of calendar 2021-06-26 ~ 2024-05-14
    IIF 15 - Director → ME
  • 12
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-21
    IIF 23 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2021-08-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-07-08
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 13 Winchester Court, London Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,744 GBP2024-03-31
    Officer
    icon of calendar 1997-09-17 ~ 2023-11-02
    IIF 50 - Director → ME
  • 15
    ZAGONDA CHROME LIMITED - 2009-09-18
    icon of address Unit 2 Ashford Works Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2010-12-07
    IIF 53 - Secretary → ME
  • 16
    ZAGONDA JEWELS LIMITED - 2005-08-25
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2010-12-07
    IIF 29 - Director → ME
    icon of calendar 2005-08-25 ~ 2007-08-31
    IIF 54 - Secretary → ME
  • 17
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,019 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 27 - Director → ME
  • 18
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -989 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 25 - Director → ME
  • 19
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,496 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

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