logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarke, Peter

    Related profiles found in government register
  • Clarke, Peter
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 22 Southall Drive, Hartlebury, Worcestershire, DY11 7LD

      IIF 1
  • Clarke, Peter
    British

    Registered addresses and corresponding companies
  • Clarke, Peter
    British pensions consultant

    Registered addresses and corresponding companies
    • icon of address Crown House, Birch Street, Wolverhampton, WV1 4JX, United Kingdom

      IIF 8
  • Clarke, Peter
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 5 Omega Park, Alton, Hampshire, GU34 2QE, England

      IIF 25
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 26
    • icon of address 6, Batty Street, London, E1 1RH, England

      IIF 27
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 28
    • icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 7th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 32
    • icon of address 7th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Visualsoft House, Prince's Wharf, Thornaby, Stockton-on-tees, TS17 6QY, England

      IIF 38
    • icon of address Office 40 Basepoint, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 39
    • icon of address Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU, United Kingdom

      IIF 40 IIF 41
  • Clarke, Peter
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrington House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LA

      IIF 42
  • Clarke, Peter
    British pe investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 43
    • icon of address 7th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 44
    • icon of address 7th Floor, King Street, Manchester, M2 4WQ, England

      IIF 45
  • Clarke, Peter
    British director born in April 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 1-2, The Pantiles, Billericay, Essex, CM12 0UA, England

      IIF 46
  • Clarke, Peter
    English property investment manager

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ

      IIF 47
  • Clarke, Peter
    English property investor

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ

      IIF 48
  • Clarke, Peter
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Worsborough Road, Barnsley, South Yorkshire, S70 5RE, England

      IIF 49
  • Clarke, Peter
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Worsbrough Road, Birdwell, Barnsley, South Yorkshire, S70 5RE, England

      IIF 50
    • icon of address 52, Worsbrough Road, Birdwell, Barnsley, South Yorkshire, S70 5RE, United Kingdom

      IIF 51
    • icon of address Unit 17 &18, Aldham Ind Est, Mitchell Road, Wombwell, Barnsley, S Yorkshire, S73 8HA, United Kingdom

      IIF 52
  • Clarke, Peter
    British pensions consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Barnfield Way, Wildwood, Stafford, ST17 4NB, United Kingdom

      IIF 53
    • icon of address Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

      IIF 54
    • icon of address Crown House, Birch Street, Wolverhampton, WV1 4JX, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Clarke, Peter
    British brewer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Arlington Drive, Penketh, Warrington, Cheshire, WA5 2QG

      IIF 60
  • Clarke, Peter
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 61
  • Clarke, Peter James

    Registered addresses and corresponding companies
    • icon of address 1, Randalls Ride, Hemel Hempstead, Hertfordshire, HP2 5AQ, United Kingdom

      IIF 62
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 63 IIF 64 IIF 65
  • Clarke, Peter

    Registered addresses and corresponding companies
    • icon of address 52, Worsbrough Road, Birdwell, Barnsley, S70 5RE, England

      IIF 66
    • icon of address 52, Worsbrough Road, Birdwell, Barnsley, South Yorkshire, S70 5RE, United Kingdom

      IIF 67
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, England

      IIF 68
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, United Kingdom

      IIF 69
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XJ, England

      IIF 70 IIF 71
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XJ, United Kingdom

      IIF 72
    • icon of address Crown House, Birch Street, Wolverhampton, WV1 4JX, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Clarke, Peter
    English company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, EX11 1XJ, United Kingdom

      IIF 78
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, Devon, EX11 1XJ, England

      IIF 79
  • Clarke, Peter
    English property investment manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ

      IIF 80
  • Clarke, Peter
    English property investor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, England

      IIF 81 IIF 82
  • Clarke, Peter
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 83
  • Clarke, Peter
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 84 IIF 85 IIF 86
    • icon of address Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY, United Kingdom

      IIF 89
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA, United Kingdom

      IIF 90
  • Clarke, Peter
    British equity investment director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 91 IIF 92
  • Clarke, Peter
    British investment professional born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lbm House, Atlantic Street, Altrincham, Cheshire, WA14 5FY

      IIF 93
  • Clarke, Peter
    British investor director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 94
  • Clarke, Peter
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 210, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 95
  • Clarke, Peter
    British private equity born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 96
  • Clarke, Peter
    British private equity executive isis ep llp born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 97
  • Clarke, Peter
    British venture capitalist born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY

      IIF 98
  • Clarke, Michael Peter

    Registered addresses and corresponding companies
    • icon of address 11, Denver Close, Topsham, Exeter, EX3 0NB, England

      IIF 99
  • Clarke, Peter
    British hgv driver born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sharpley Avenue, Coalville, LE67 4DU, United Kingdom

      IIF 100
  • Clarke, Peter James
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Childerditch Lane, Little Warley, Brentwood, CM13 3ED, England

      IIF 101
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 102 IIF 103
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, United Kingdom

      IIF 104 IIF 105
  • Clarke, Peter James
    British sales manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Childerditch Lane, Little Warley, Brentwood, CM13 3ED, England

      IIF 106
  • Clarke, Peter James
    British self employed born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Michael Peter
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, England

      IIF 109
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, EX11 1XJ, United Kingdom

      IIF 110
  • Clarke, Michael Peter
    British managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Denver Close, Topsham, Exeter, EX3 0NB, England

      IIF 111
  • Clarke, Peter
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Arlington Drive, Penketh, Warrington, Cheshire, WA5 2QG

      IIF 112
  • Clarke, Peter James
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Michael Peter
    English managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, England

      IIF 115
  • Mr Peter Clarke
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradwall House, Bradwall, Sandbach, CW11 1RB, England

      IIF 116
  • Clarke, Peter James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Market Avenue, Huddersfield, West Yorkshire, HD1 2BB, United Kingdom

      IIF 117
    • icon of address 4 York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 118
    • icon of address 4-york House, Langston Road, Loughton, IG10 3QT, England

      IIF 119
  • Clarke, Peter James
    British sale manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, York House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 120
  • Clarke, Peter James
    British sales manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Randalls Ride, Hemel Hempstead, Hertfordshire, HP2 5AQ, United Kingdom

      IIF 121
  • Mr Peter Clarke
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Worsborough Road, Barnsley, South Yorkshire, S70 5RE, England

      IIF 122
    • icon of address 52, Worsbrough Road, Birdwell, Barnsley, South Yorkshire, S70 5RE, England

      IIF 123
    • icon of address Unit 2, Century Park Network Centre, Dearne Lane, Manvers, Rotherham, S63 5DE, England

      IIF 124
    • icon of address Crown House, Birch Street, Wolverhampton, WV1 4JX, United Kingdom

      IIF 125 IIF 126 IIF 127
  • Mr Michael Peter Clarke
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Denver Close, Topsham, Exeter, EX3 0NB, England

      IIF 129
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, EX11 1XJ, England

      IIF 130
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St. Mary, EX11 1XJ, United Kingdom

      IIF 131
  • Mr Peter Clarke
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ

      IIF 132
    • icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ, England

      IIF 133
  • Mr Peter James Clarke
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter James Clarke
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter James Clarke
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 142
    • icon of address 4-york House, Langston Road, Loughton, IG10 3QT, England

      IIF 143
    • icon of address Unit 4, York House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 38
  • 1
    TIDEHAVEN LIMITED - 1990-10-09
    icon of address Peter Clarke, Paxfield Higher Broad Oak Road, West Hill, Ottery St. Mary, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,980 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 70 - Secretary → ME
  • 2
    SIR ALFRED MCALPINE PENSION TRUSTEES LIMITED - 1984-12-28
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 52 Worsbrough Road, Birdwell, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    61,965 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2, Century Park Network Centre Dearne Lane, Manvers, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    556,648 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 51 - Director → ME
    icon of calendar 2010-12-16 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bradwall House, Bradwall, Sandbach, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 6
    CARILLION 2011 PENSION TRUSTEES LIMITED - 2011-03-14
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-30 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARILLION UK LIMITED - 2000-09-15
    CARILLION CONSTRUCTION LIMITED - 1999-07-30
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 52 Worsbrough Road, Birdwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2018-11-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    YOUR FAMILY TIME LIMITED - 2022-09-16
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,374 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 141 - Has significant influence or controlOE
  • 13
    icon of address 4 York House, Langeston Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,737 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 1 Childerditch Lane, Little Warley, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,174 GBP2019-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Paxfield Higher Broad Oak Road, West Hill, Ottery St. Mary, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2011-05-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    icon of address 11 Denver Close, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,101 GBP2024-01-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 115 - Director → ME
    IIF 81 - Director → ME
    icon of calendar 2013-01-11 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 18
    icon of address 4-york House, Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Paxfield, Higher Broad Oak Road, West Hill, Ottery St Mary, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    135,742 GBP2024-03-31
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 80 - Director → ME
    icon of calendar 2004-01-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Paxfield Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,058 GBP2024-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 109 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 78 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 22
    icon of address 1-2 The Pantiles, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 24
    LIVINGBRIDGE FS LLP - 2021-11-15
    icon of address 100 Wood Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 11 - LLP Member → ME
  • 25
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2018-07-27 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 26
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 140 - Has significant influence or controlOE
  • 27
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    SUPERBIKE FACTORY HOLDINGS LIMITED - 2023-12-22
    PROJECT VINCENT TOPCO LIMITED - 2021-09-23
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 28 - Director → ME
  • 29
    INGLEBY (1875) LIMITED - 2011-12-16
    icon of address 2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 83 - Director → ME
  • 30
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2018-07-26 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 31
    icon of address Woodside, Farringdon, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 72 - Secretary → ME
  • 32
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,016 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 33
    icon of address Unit 1 Childerditch Lane, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    711 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 106 - Director → ME
    icon of calendar 2017-06-28 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 34
    icon of address 4-york House, Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 35
    icon of address The Swiss House Ltd How Lane, Castleton, Hope Valley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,302 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 11 Denver Close, Topsham, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 37
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 36 - Director → ME
  • 38
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 32 - Director → ME
Ceased 62
  • 1
    TIDEHAVEN LIMITED - 1990-10-09
    icon of address Peter Clarke, Paxfield Higher Broad Oak Road, West Hill, Ottery St. Mary, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,980 GBP2024-09-30
    Officer
    icon of calendar 2017-01-23 ~ 2025-01-01
    IIF 82 - Director → ME
    icon of calendar 2006-09-06 ~ 2011-06-07
    IIF 48 - Secretary → ME
  • 2
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    INGLEBY (1637) LIMITED - 2005-03-29
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-21 ~ 2010-11-17
    IIF 94 - Director → ME
  • 3
    icon of address Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -17,710,657 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-10-02
    IIF 37 - Director → ME
  • 4
    CARILLION 2011 PENSION TRUSTEES LIMITED - 2011-03-14
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-03-16
    IIF 53 - Director → ME
  • 5
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2018-12-20
    IIF 55 - Director → ME
    icon of calendar 2009-08-12 ~ 2018-12-20
    IIF 6 - Secretary → ME
  • 6
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2017-03-27
    IIF 54 - Director → ME
    icon of calendar 2003-03-14 ~ 2018-12-20
    IIF 8 - Secretary → ME
  • 7
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-12-20
    IIF 74 - Secretary → ME
  • 8
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2018-12-20
    IIF 57 - Director → ME
    icon of calendar 2013-09-20 ~ 2018-12-20
    IIF 77 - Secretary → ME
    icon of calendar 2004-03-08 ~ 2007-09-28
    IIF 2 - Secretary → ME
  • 9
    CARILLION UK LIMITED - 2000-09-15
    CARILLION CONSTRUCTION LIMITED - 1999-07-30
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2018-12-20
    IIF 59 - Director → ME
    icon of calendar 2013-09-20 ~ 2018-12-20
    IIF 75 - Secretary → ME
  • 10
    HALLCO 1583 LIMITED - 2008-03-17
    icon of address Gothic House, Market Place, Penkridge, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2011-08-26
    IIF 85 - Director → ME
  • 11
    icon of address Swan Building, Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-03-17 ~ 2016-10-01
    IIF 79 - Director → ME
    icon of calendar 2014-03-21 ~ 2016-10-01
    IIF 71 - Secretary → ME
  • 12
    CARNELL HOLDINGS LIMITED - 2011-09-28
    CARNELL SUPPORT SERVICES LIMITED - 2009-07-08
    HALLCO 1576 LIMITED - 2008-02-26
    icon of address Gothic House, Market Place, Penkridge, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-08-26
    IIF 86 - Director → ME
  • 13
    icon of address Unit 1 Childerditch Lane, Little Warley, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,174 GBP2019-10-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-07-26
    IIF 104 - Director → ME
    icon of calendar 2015-06-10 ~ 2015-11-01
    IIF 105 - Director → ME
  • 14
    NICHE FINANCE GROUP LIMITED - 2017-09-19
    INGLEBY (1975) LIMITED - 2016-02-22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ 2020-09-25
    IIF 25 - Director → ME
  • 15
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-11-14
    IIF 89 - Director → ME
  • 16
    LBM HOLDINGS LIMITED - 2014-08-22
    INHOCO 3114 LIMITED - 2005-06-28
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2013-02-25
    IIF 93 - Director → ME
  • 17
    SIONIC GLOBAL (CTL) LIMITED - 2023-11-14
    CATALYST TOPCO LIMITED - 2019-09-04
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2021-12-03
    IIF 43 - Director → ME
  • 18
    GREATACCRUE LIMITED - 1998-10-13
    icon of address 100 Wood Street, London
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-10-16
    IIF 96 - Director → ME
  • 19
    icon of address Manchester One, 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ 2018-03-28
    IIF 45 - Director → ME
  • 20
    icon of address Manchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ 2018-03-28
    IIF 44 - Director → ME
  • 21
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,224,876 GBP2019-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-02-01
    IIF 40 - Director → ME
  • 22
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    17,397 GBP2018-09-28 ~ 2019-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-03-30
    IIF 39 - Director → ME
    icon of calendar 2018-11-09 ~ 2020-02-01
    IIF 41 - Director → ME
  • 23
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -120,552 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2008-02-01 ~ 2014-05-01
    IIF 112 - Director → ME
  • 24
    CASTLEGATE 552 LIMITED - 2010-01-12
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2014-03-31
    IIF 95 - Director → ME
  • 25
    SARGENT NEWCO LIMITED - 2014-03-21
    icon of address 26 New Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2017-04-27
    IIF 97 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2019-04-04
    IIF 42 - Director → ME
  • 27
    icon of address 100 Wood Street, London
    Active Corporate (15 parents, 20 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2024-12-31
    IIF 10 - LLP Member → ME
  • 28
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2021-11-25
    IIF 61 - LLP Member → ME
  • 29
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2016-12-31
    IIF 9 - LLP Member → ME
  • 30
    FOOTCO 29 LIMITED - 2021-10-26
    icon of address 5th Floor, Regal House, London Road, Twickenham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2022-12-08
    IIF 14 - Director → ME
  • 31
    FOOTCO 27 LIMITED - 2021-10-26
    icon of address 5th Floor, Regal House, London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2022-12-08
    IIF 21 - Director → ME
  • 32
    FOOTCO 28 LIMITED - 2021-10-26
    icon of address 5th Floor, Regal House, 70 London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2022-12-08
    IIF 22 - Director → ME
  • 33
    FOOTCO 26 LIMITED - 2021-10-26
    icon of address 5th Floor, Regal House, 70 London Road, Twickenham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2022-12-08
    IIF 19 - Director → ME
  • 34
    icon of address Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,483,358 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-10-02
    IIF 33 - Director → ME
  • 35
    icon of address Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,918 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-10-02
    IIF 35 - Director → ME
  • 36
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2018-12-20
    IIF 5 - Secretary → ME
  • 37
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-09-17
    IIF 23 - Director → ME
  • 38
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2021-03-03
    IIF 13 - Director → ME
  • 39
    NEWINCCO 798 LIMITED - 2008-02-13
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2014-04-03
    IIF 90 - Director → ME
  • 40
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2010-05-28
    IIF 84 - Director → ME
  • 41
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2002-05-23
    IIF 1 - Director → ME
  • 42
    SCRIPTSWITCH HOLDINGS LIMITED - 2013-08-22
    BROOMCO (4068) LIMITED - 2007-09-13
    icon of address 10th Floor 5 Merchant Square West, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2009-10-30
    IIF 92 - Director → ME
  • 43
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2008-05-01
    IIF 4 - Secretary → ME
  • 44
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2018-12-20
    IIF 56 - Director → ME
    icon of calendar 2013-09-20 ~ 2018-12-20
    IIF 73 - Secretary → ME
    icon of calendar 2005-08-24 ~ 2008-05-01
    IIF 3 - Secretary → ME
  • 45
    FOOTCO 32 LIMITED - 2022-01-07
    icon of address C/o Mbm Commercial Llp Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2022-06-30
    IIF 17 - Director → ME
  • 46
    FOOTCO 31 LIMITED - 2022-01-07
    icon of address C/o Mbm Commercial Llp Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2022-06-30
    IIF 20 - Director → ME
  • 47
    FOOTCO 30 LIMITED - 2022-01-07
    icon of address C/o Mbm Commercial Llp Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-31
    IIF 12 - Director → ME
  • 48
    icon of address Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,713,238 GBP2023-09-30
    Officer
    icon of calendar 2019-10-07 ~ 2020-10-06
    IIF 18 - Director → ME
  • 49
    icon of address 6 Batty Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ 2024-12-16
    IIF 27 - Director → ME
  • 50
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2020-09-29
    IIF 29 - Director → ME
  • 51
    PIMCO 2362 LIMITED - 2005-12-13
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2011-04-18
    IIF 88 - Director → ME
  • 52
    ZACK GREEN LIMITED - 2003-06-20
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-10-30
    IIF 91 - Director → ME
  • 53
    CATALYST BIDCO LIMITED - 2019-09-04
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ 2020-09-17
    IIF 26 - Director → ME
  • 54
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2017-01-30
    IIF 100 - Director → ME
  • 55
    123 CAR FINANCE LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,692,716 GBP2017-04-30
    Officer
    icon of calendar 2017-09-07 ~ 2019-12-18
    IIF 31 - Director → ME
  • 56
    123 CAR FINANCE LIMITED - 2014-04-24
    HARTS 2013 LIMITED - 2013-09-23
    SUPERBIKE FACTORY LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,285 GBP2017-04-30
    Officer
    icon of calendar 2017-09-07 ~ 2019-12-18
    IIF 30 - Director → ME
  • 57
    icon of address 25 Beech Road, Cale Green, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2014-12-30
    IIF 60 - Director → ME
  • 58
    PARAGON (UK) HOLDINGS LIMITED - 2008-01-08
    BROOMCO (4066) LIMITED - 2007-05-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-23 ~ 2011-07-28
    IIF 87 - Director → ME
  • 59
    icon of address Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,741,211 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2021-11-26
    IIF 34 - Director → ME
    icon of calendar 2022-10-01 ~ 2024-03-01
    IIF 16 - Director → ME
  • 60
    icon of address 16a Market Avenue, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120,118 GBP2022-03-31
    Officer
    icon of calendar 2018-04-07 ~ 2021-12-31
    IIF 117 - Director → ME
  • 61
    FORTRAN TOPCO LIMITED - 2021-07-05
    icon of address Visualsoft House Prince's Wharf, Thornaby, Stockton-on-tees, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-14 ~ 2025-01-01
    IIF 38 - Director → ME
  • 62
    BROOMCO (4085) LIMITED - 2007-05-15
    icon of address Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-22 ~ 2007-11-30
    IIF 98 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.