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

Clark, Matthew

    Related profiles found in government register
  • Clark, Matthew
    English consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 1
  • Clark, Matthew
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 2
    • icon of address 10, Broad Street, Spalding, PE111TB, England

      IIF 3
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11621178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 10, Broad Street, Spalding, PE11 1TB, England

      IIF 5
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 6 IIF 7 IIF 8
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Matthew
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Westlode Street, Spalding, Lincolnshire, PE11 2AF, United Kingdom

      IIF 25
  • Clark, Matthew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Matthew Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 27
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 28
  • Clark, Matthew Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 22, Westlode Street, Spalding, Lincs, PE11 2AF

      IIF 29
  • Clark, Matthew Joseph Edward
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 30
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address Commerce House, Outer Circle Road, Lincoln, Lincolnshire, LN2 4HY

      IIF 32
    • icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 33
    • icon of address 10, Broad Street, Spalding, PE11 1TB, England

      IIF 34
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 35
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 36 IIF 37
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 39
    • icon of address 10, Broad Street, Spalding, PE11 1TB, England

      IIF 40
    • icon of address 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 41
    • icon of address 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 42
    • icon of address 2, Miles Bank, Spalding, Lincs, PE11 3EZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 46 IIF 47 IIF 48
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Clark, Matthew Campbell
    British management born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 54
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 55
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 56
    • icon of address 10, Broad Street, Spalding, PE11 1TB, England

      IIF 57
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 58
  • Matthew Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Campbell Clark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 75
  • Mr Matthew Joseph Edward Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 76
  • Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 83
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 84
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 10 Broad Street, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    icon of address 23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 9
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    MAFIA LEISURE LTD - 2009-11-02
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,529,826 GBP2024-01-03
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    133,227 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    HONEYBARS LEISURE LTD - 2015-10-20
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,563 GBP2024-01-03
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    108,994 GBP2024-01-03
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    icon of address 23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 23 Hathaway Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 13571482: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,927 GBP2024-06-29
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,051 GBP2024-10-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address 4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 1 Butternab Ridge, Huddersfield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 4385, 11019058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-29
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 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
  • 37
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,601 GBP2024-06-28
    Officer
    icon of calendar 2016-06-05 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-04
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address Sunny Corner, Trenance Downs, St. Austell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -80,617 GBP2023-01-06 ~ 2024-01-03
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 8 - Director → ME
  • 41
    INNTACT GROUP LIMITED - 2010-02-17
    ACTIV GROUP LIMITED - 2012-09-10
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,728,979 GBP2024-01-03
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 23 Westlode Street, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,680 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-01-02
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 2
    MAFIA LEISURE LTD - 2009-11-02
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,529,826 GBP2024-01-03
    Officer
    icon of calendar 2004-12-15 ~ 2006-06-30
    IIF 29 - Secretary → ME
  • 3
    CLEARLEASE LIMITED - 2011-05-10
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-06-27
    IIF 54 - Director → ME
  • 4
    icon of address 4385, 11621178 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ 2022-08-01
    IIF 4 - Director → ME
  • 5
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484,524 GBP2024-01-03
    Officer
    icon of calendar 2009-10-22 ~ 2015-04-01
    IIF 44 - Director → ME
  • 6
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,618 GBP2022-01-07
    Officer
    icon of calendar 2012-11-05 ~ 2015-12-16
    IIF 33 - Director → ME
  • 7
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    ECLECTIC BARS (CAMBRIDGE) LIMITED - 2024-09-09
    icon of address 15 Market Passage, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-01-12 ~ 2024-08-21
    IIF 9 - Director → ME
  • 8
    icon of address Gable House, Regents Park Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-21 ~ 2012-02-22
    IIF 42 - Director → ME
  • 9
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,927 GBP2024-06-29
    Officer
    icon of calendar 2016-06-05 ~ 2020-06-01
    IIF 34 - Director → ME
  • 10
    icon of address 4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    icon of calendar 2014-01-03 ~ 2014-01-03
    IIF 26 - Director → ME
  • 11
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Person with significant control
    icon of calendar 2017-10-18 ~ 2023-07-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,601 GBP2024-06-28
    Officer
    icon of calendar 2016-06-24 ~ 2018-04-10
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.