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

Clark, Andrew John

    Related profiles found in government register
  • Clark, Andrew John
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD

      IIF 1
  • Clark, Andrew John
    British chartered accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Verdant Greenwood Road, Tilehurst, Reading, RG30 4JG, United Kingdom

      IIF 2
    • 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 3
  • Clark, Andrew John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 4 IIF 5
    • 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 6 IIF 7
    • 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 8
    • 3, Devizes Road, Upavon, Pewsey, Wiltshire, SN9 6ED, England

      IIF 9
  • Clark, Andrew John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worton Park, Worton, Cassington, OX29 4SX, England

      IIF 10
    • Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, SS9 5HP, England

      IIF 11
  • Clark, Andrew Dean
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 12
  • Clark, Andrew Dean
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 16
  • Clark, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17, Baxter Close, Fakenham, Norfolk, NR21 8LE, United Kingdom

      IIF 17
  • Clark, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ashbridge Rise, Chandler's Ford, Eastleigh, SO53 1SA, England

      IIF 18
  • Clark, Andrew John
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Little Beeches, 3 Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 19
    • Verdant, Greenwood Road, Reading, RG30 4JG

      IIF 20 IIF 21
  • Clark, Andrew
    British journalist born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, New Cavendish Street, London, W1W 6XX, England

      IIF 22
  • Clark, Andrew Reginald
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 23
  • Clark, Andrew Reginald
    British driver born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 24
    • 490, Semington Road, Melksham, Wiltshire, SN12 6DU

      IIF 25
  • Clark, Andrew John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 26
    • 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 27
    • Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 28 IIF 29
    • Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, England

      IIF 30
  • Clark, Andrew John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 31 IIF 32
    • 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 33
    • Little Beaches 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, Uk

      IIF 34
  • Clark, Andrew John
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 35
    • Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 36
  • Clark, Andrew John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Little Beeches, Devizes Road, Upavon, Pewsey, SN9 6ED, United Kingdom

      IIF 37
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 38
  • Clark, Andrew Dean
    British director born in March 1977

    Registered addresses and corresponding companies
    • 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 39
  • Clark, Andrew Dean
    British director (perspective living) born in March 1977

    Registered addresses and corresponding companies
    • 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 40
  • Clark, John Andrew
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

      IIF 41
    • 8, Spur Road, Cosham, Portsmouth, PO6 3EB

      IIF 42
  • Clark, Andrew
    British barrister-at-law born in October 1964

    Registered addresses and corresponding companies
    • 67 Hall Terrace, Langley, Macclesfield, Cheshire, SK11 0DH, United Kingdom

      IIF 43
  • Mr Andrew Clark
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, New Cavendish Street, London, W1W 6XX, England

      IIF 44
  • Carr, Michael
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Galloway Road, Gateshead, Tyne And Wear, NE10 0BF, England

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Clark, Andrew
    British director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 47
  • Clark, Andrew
    British newspaper director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 48
  • Clark, Andrew Dean
    British

    Registered addresses and corresponding companies
    • 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 49
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 54
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 58
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 59
  • Clark, Andrew
    British director

    Registered addresses and corresponding companies
    • 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 60
  • Clark, Andrew
    British newspaper director

    Registered addresses and corresponding companies
    • 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 61
  • Mr Andrew Dean Clark
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 65
    • Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 66
  • Clark, Andrew
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 67
  • Clark, Andrew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 68
  • Clark, Andrew
    British md born in March 1977

    Resident in United Kingdom

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

      IIF 69
  • Clark, Andrew Peter
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 70
  • Clark, Andrew Peter
    British chief executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5FB

      IIF 71
  • Clark, Andrew Peter
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76
    • 85, Kinnerton Street, London, SW1X 8ED, United Kingdom

      IIF 77
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 78
    • Flat 3 Waters Edge, Brudenell Road, Canford Cliffs, Poole, Dorset, BH13 7NN, United Kingdom

      IIF 79
  • Clark, Andrew Peter
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Curzon Street, London, W1J 5FB

      IIF 80
    • 31, Gresham Street, London, EC2V 7QA

      IIF 81
  • Michael Carr
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Galloway Road, Gateshead, NE10 0BF, England

      IIF 82
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 83
  • Clark, Andrew
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 84
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 85
  • Clark, Andrew Michael

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 86
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 87
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 88
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 89
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Buildings, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 90
    • 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 91
  • Clark, Andrew Reginald
    British driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Blackbird Way, Frome, BA11 2UR, United Kingdom

      IIF 92
  • Clark, Adrew Michael

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 93
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 94
  • Mr Andrew Reginald Clark
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 95
  • Clark, Andrew Peter

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

      IIF 96
  • Clark, John Andrew
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middelsex, HA4 8NH, United Kingdom

      IIF 97
  • Mr Andrew John Clark
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 98 IIF 99
    • 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 100
  • Mr Andrew John Clark
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 101
  • Clark, Andrew

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 102
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 103
    • 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 104
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 105
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 106
    • 25, Ashbridge Rise, Chandlers Ford, Hampshire, SO53 1SA

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 109
  • Mr Andrew Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 110 IIF 111
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Andrew Clark
    British born in October 1964

    Resident in United Kingdom

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

      IIF 113
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 114
  • Andrew Clark
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chidden Holt, Chandlers Ford, SO53 4RJ, United Kingdom

      IIF 115
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 116 IIF 117
    • 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 118
  • Mr John Andrew Clark
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 119
    • Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 120
  • Andrew Clark
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 121
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Dark Gate Offices, Carmarthen, SA31 1QL, United Kingdom

      IIF 123
  • Carr, Michael
    British engineer born in September 1963

    Resident in United Kingdom

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

      IIF 124
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 125
    • 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 126
  • Carr, Michael
    British project engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 127
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 128
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 129
  • Andrew Dean Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranwells Lane, Farnham Common, Slough, SL2 3GW, United Kingdom

      IIF 130
  • Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Michael

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

      IIF 134
  • Mr Michael Carr
    British born in September 1963

    Resident in United Kingdom

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

      IIF 135
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

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

      IIF 136
  • Mr Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 137
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, HU17 7DA, England

      IIF 139
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 140
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 141
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 142
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 143
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 46
  • 1
    Unit L Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove membersOE
  • 3
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,138 GBP2018-03-31
    Officer
    2015-06-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 4
    2AC LTD - 2023-07-06
    3 Edelweiss, Kintore, Inverurie, Scotland
    Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-07-01 ~ 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
  • 5
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 55 - director → ME
    2017-01-05 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,676 GBP2023-06-30
    Officer
    2018-06-12 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 8
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2020-08-31
    Officer
    2013-04-22 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 9
    116 Woodhall Way, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    35,030 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 10
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Officer
    2018-04-12 ~ dissolved
    IIF 85 - director → ME
    2018-04-12 ~ dissolved
    IIF 105 - secretary → ME
  • 11
    120 New Cavendish Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,537 GBP2024-04-30
    Officer
    2013-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,164 GBP2021-03-31
    Officer
    2013-04-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,209 GBP2023-03-31
    Officer
    2021-03-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    135 Blackberry Road, Frome, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    38,292 GBP2023-12-31
    Officer
    2018-03-27 ~ now
    IIF 24 - director → ME
  • 15
    135 Blackberry Road, Frome, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 16
    9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 35 - director → ME
  • 17
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,129 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 18
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    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 112 - Right to appoint or remove directorsOE
  • 19
    25 Ashbridge Rise, Chandlers Ford, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -38,563 GBP2023-06-30
    Officer
    2019-06-10 ~ now
    IIF 18 - director → ME
    2019-06-10 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 46 - director → ME
    2015-07-29 ~ dissolved
    IIF 134 - secretary → ME
  • 22
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 50 - director → ME
    2015-11-10 ~ dissolved
    IIF 102 - secretary → ME
  • 24
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    2006-02-28 ~ dissolved
    IIF 20 - llp-member → ME
  • 25
    Lower Bottom House Farm, Bottom House Farm Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    9 Worton Park, Worton, Cassington, Oxon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-09 ~ dissolved
    IIF 10 - director → ME
  • 27
    490 Semington Road, Melksham, Wiltshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    2014-11-01 ~ dissolved
    IIF 25 - director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    16 Kings Lodge Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 30
    44 Farmlea Road, Portsmouth, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 28 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 32
    68 Galloway Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,631 GBP2020-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 36
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 59 - director → ME
    2018-10-24 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 37
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-17 ~ dissolved
    IIF 57 - director → ME
    2020-09-17 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 38
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 39
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 40
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,970 GBP2023-03-31
    Person with significant control
    2017-04-04 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-10 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 44
    9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    COMPARE INVESTMENTS GURU LTD - 2014-12-09
    VN-LEF LIMITED - 2014-10-16
    4th Floor 7/10 Chandos Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 5 - director → ME
  • 46
    C/o Stephenson & Co, Ground Floor Austin House 43 Poole Road Westbourne, Bornemouth, Dorset
    Corporate (10 parents)
    Equity (Company account)
    5,736 GBP2024-04-05
    Officer
    2021-06-02 ~ now
    IIF 79 - director → ME
Ceased 45
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    2014-08-26 ~ 2017-03-31
    IIF 87 - director → ME
    2014-08-26 ~ 2017-03-31
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 143 - Ownership of shares – 75% or more OE
  • 2
    9 St John Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2002-12-19 ~ 2003-11-27
    IIF 43 - director → ME
  • 3
    GOLD RV RACING LIMITED - 2014-06-04
    8 Spur Road, Cosham, Portsmouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,091 GBP2022-06-30
    Officer
    2019-01-30 ~ 2021-12-08
    IIF 42 - director → ME
  • 4
    23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,124 GBP2021-11-30
    Officer
    2020-11-26 ~ 2022-10-13
    IIF 8 - director → ME
  • 5
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Person with significant control
    2018-04-12 ~ 2022-04-25
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 6
    10 Colinswood House, Collinswood Road Farnham Common, Slough, Buckinghamshire
    Corporate (9 parents)
    Equity (Company account)
    5,271 GBP2024-04-30
    Officer
    2007-04-13 ~ 2007-06-25
    IIF 40 - director → ME
    2007-04-13 ~ 2007-06-25
    IIF 49 - secretary → ME
  • 7
    120 New Cavendish Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,537 GBP2024-04-30
    Officer
    2004-04-01 ~ 2009-04-17
    IIF 47 - director → ME
    2004-04-01 ~ 2009-04-17
    IIF 60 - secretary → ME
  • 8
    44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    2016-07-13 ~ 2017-12-28
    IIF 34 - director → ME
  • 9
    VN CARBON CAPTURE (OIL) LTD - 2014-12-09
    Delavale House High Street, Pb585, Edgware, Middx, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -232,455 GBP2024-03-31
    Officer
    2014-12-09 ~ 2015-11-02
    IIF 4 - director → ME
  • 10
    9a Church Road, Lymm, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ 2013-11-01
    IIF 17 - director → ME
  • 11
    PERSPECTIVE LIVING LIMITED - 2007-08-17
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2007-04-24
    IIF 39 - director → ME
  • 12
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 21 - llp-member → ME
  • 13
    St Thomas House, 83 Wolverhampton Road, Cannock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,147 GBP2021-05-31
    Officer
    2019-05-24 ~ 2019-06-10
    IIF 84 - director → ME
    2019-05-24 ~ 2019-06-10
    IIF 104 - secretary → ME
    Person with significant control
    2019-05-24 ~ 2019-06-10
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,096 GBP2023-02-28
    Officer
    2019-02-12 ~ 2020-01-09
    IIF 94 - director → ME
    2019-02-12 ~ 2020-01-09
    IIF 103 - secretary → ME
  • 15
    41 Stevens House Jerome Place, Kingston Upon Thames, England
    Corporate (2 parents)
    Officer
    2018-01-30 ~ 2018-08-22
    IIF 1 - director → ME
  • 16
    8 Spur Road, Cosham, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2022-06-30
    Officer
    2019-02-27 ~ 2020-08-19
    IIF 41 - director → ME
  • 17
    9 Worton Park, Worton, Witney, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,948 GBP2024-06-30
    Officer
    2022-08-12 ~ 2024-04-17
    IIF 3 - director → ME
  • 18
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-04-04 ~ 2018-10-22
    IIF 26 - director → ME
  • 19
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -312,171 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-02-01 ~ 2018-10-15
    IIF 37 - director → ME
  • 20
    63 Charles Street, Milford Haven, Pembrokeshire
    Corporate (1 parent)
    Equity (Company account)
    -689 GBP2023-07-31
    Officer
    2023-03-08 ~ 2024-03-20
    IIF 58 - director → ME
    Person with significant control
    2023-03-08 ~ 2024-03-01
    IIF 129 - Has significant influence or control OE
  • 21
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    2014-05-30 ~ 2019-01-01
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 22
    THE RECOVERIES XCHANGE LTD - 2020-10-14
    Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2021-05-05
    IIF 11 - director → ME
  • 23
    490 Semington Road, Melksham, Wiltshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    2011-12-07 ~ 2012-04-04
    IIF 92 - director → ME
  • 24
    JUPITER TYNDALL MERLIN LIMITED - 1994-10-21
    JUPITER TARBUTT MERLIN LIMITED - 1992-01-13
    JUPITER TARBUTT LIMITED - 1989-06-01
    OPENORBIT LIMITED - 1986-12-03
    The Zig Zag Building, 70 Victoria Street, London, England
    Corporate (7 parents, 24 offsprings)
    Officer
    2013-07-23 ~ 2014-09-26
    IIF 77 - director → ME
  • 25
    LITIGATE CLAIMS CONSULTANTS LIMITED - 2020-08-03
    23 Vernon Road, Leigh On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2020-07-12 ~ 2020-08-19
    IIF 9 - director → ME
  • 26
    23 Vernon Road Vernon Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-06-14 ~ 2021-05-14
    IIF 7 - director → ME
  • 27
    99 Bridgemary Road, Gosport, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-28 ~ 2018-01-29
    IIF 30 - director → ME
  • 28
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2017-02-16 ~ 2020-03-01
    IIF 31 - director → ME
  • 29
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2017-02-16 ~ 2020-03-01
    IIF 32 - director → ME
    Person with significant control
    2017-02-16 ~ 2020-03-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-03 ~ 2018-01-01
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 118 - Has significant influence or control OE
  • 31
    Pilgrim Hall Lewes Road, Framfield, Uckfield, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-09-30
    Officer
    2006-09-19 ~ 2009-10-18
    IIF 48 - director → ME
    2006-09-19 ~ 2009-10-18
    IIF 61 - secretary → ME
  • 32
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    49,888 GBP2023-07-31
    Officer
    2019-07-22 ~ 2022-08-25
    IIF 73 - director → ME
    Person with significant control
    2019-07-22 ~ 2023-07-14
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    LEAD4SALE LTD - 2020-07-24
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-04-18 ~ 2017-12-28
    IIF 29 - director → ME
  • 34
    ASSURED WILL SERVICES LTD - 2018-04-28
    FINANCIAL REVIEW COMPANY (WALES) LTD - 2016-05-11
    GREEN DEAL DIRECT (WALES) LTD - 2014-06-05
    4G 4U LTD - 2013-09-09
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -413 GBP2017-05-31
    Officer
    2014-12-01 ~ 2018-04-01
    IIF 88 - director → ME
    2013-05-01 ~ 2014-05-30
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 144 - Has significant influence or control OE
  • 35
    30 Gresham Street, London, England
    Corporate (7 parents, 22 offsprings)
    Officer
    2014-11-13 ~ 2016-06-10
    IIF 71 - director → ME
  • 36
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    30 Gresham Street, London, England
    Corporate (7 parents, 29 offsprings)
    Officer
    2014-11-01 ~ 2016-06-10
    IIF 80 - director → ME
  • 37
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-09 ~ 2015-08-01
    IIF 91 - director → ME
  • 38
    SCHRODER PERSONAL INVESTMENT MANAGEMENT LIMITED - 2000-09-29
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-07-01
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-06-09
    DANPALL LIMITED - 1988-12-21
    1 London Wall Place, London, England
    Corporate (10 parents, 8 offsprings)
    Officer
    2010-06-03 ~ 2012-09-07
    IIF 81 - director → ME
  • 39
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,970 GBP2023-03-31
    Officer
    2017-04-04 ~ 2022-08-25
    IIF 74 - director → ME
    2017-04-04 ~ 2017-11-17
    IIF 96 - secretary → ME
  • 40
    15 Fontburn Road, Bedlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-17 ~ 2023-05-18
    IIF 33 - director → ME
    2020-09-17 ~ 2020-10-23
    IIF 109 - secretary → ME
  • 41
    99 Kenton Road, Harrow, Middlesex
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-28 ~ 2023-10-30
    IIF 19 - llp-member → ME
  • 42
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ 2022-08-25
    IIF 72 - director → ME
  • 43
    23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-06-14 ~ 2021-05-14
    IIF 6 - director → ME
  • 44
    MINKY LIMITED - 2020-09-04
    23 Vernon Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2019-10-31
    Officer
    2020-09-03 ~ 2020-10-29
    IIF 27 - director → ME
    Person with significant control
    2020-09-03 ~ 2020-10-29
    IIF 100 - Has significant influence or control OE
  • 45
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ 2015-11-02
    IIF 2 - director → ME
© 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.