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, James Evelyn

    Related profiles found in government register
  • Clarke, James Evelyn
    British engineer born in May 1967

    Registered addresses and corresponding companies
    • icon of address St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 1 IIF 2
  • Clarke, James
    British sales executive born in March 1951

    Registered addresses and corresponding companies
    • icon of address 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 3 IIF 4
  • Clarke, James Stuart
    British company director born in December 1979

    Registered addresses and corresponding companies
    • icon of address 3 Burlington Road, Birkdale, Southport, PR8 4RX

      IIF 5 IIF 6
  • Clarke, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 7
  • Clarke, James Evelyn

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 8 IIF 9
    • icon of address St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 10
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 11
  • Clarke, James Evelyn
    British business development manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 12
  • Clarke, James Evelyn
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 13
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 14 IIF 15
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 16
  • Clarke, James Evelyn
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 17
  • Clarke, James Evelyn
    British vice president, financial services born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 18
    • icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

      IIF 19
  • Clarke, James
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 20
    • icon of address Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 21 IIF 22
  • Clarke, James
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 23
    • icon of address 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 24
    • icon of address Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 25 IIF 26 IIF 27
  • Clarke, James
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 28
    • icon of address 98, Victoria Road, Formby, L37 1LP, United Kingdom

      IIF 29
    • icon of address 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 30 IIF 31
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 32
    • icon of address Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 33
    • icon of address Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 34
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 35
    • icon of address Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 36
    • icon of address 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 37 IIF 38 IIF 39
  • Clarke, James
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 40 IIF 41
    • icon of address Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 42
  • Clarke, James Stuart
    British business development born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 43
  • Clarke, James Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 44 IIF 45
    • icon of address 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 46
  • Clarke, James Stuart
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 47
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 48 IIF 49
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 50
    • icon of address Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 51
    • icon of address Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 52
    • icon of address Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 53
    • icon of address 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 54
  • Clark, James
    British joiner born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Allan Street, Motherwell, Lanarkshire, ML1 1NT, United Kingdom

      IIF 55
  • Clarke, James Stuart
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 56
    • icon of address 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 57
  • Clarke, James Stuart
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 58
  • Clarke, James

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 59
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 60 IIF 61
  • Mr James Clarke
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 702, 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, L40 8JY, United Kingdom

      IIF 62
    • icon of address 804, 804 Merlin Business Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 63
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 64
    • icon of address Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 65
    • icon of address 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 66 IIF 67 IIF 68
  • Clarke, James Stewart
    British managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 69
  • Clarke, James Stewart
    British self employed born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast, BT1 1FE

      IIF 70
  • Clarke, James Stuart
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 71
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 72
  • James Clark
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Sandalwood Avenue, Motherwell, ML1 5FN, Scotland

      IIF 73
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 74
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 75
    • icon of address Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 76
    • icon of address 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 77
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 78
    • icon of address 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 79
  • James Stuart Clarke
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 80
  • Mr James Stewart Clarke
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Grange Road, West Kirby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26-28 Headlands, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    593,652 GBP2024-04-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 30 - Director → ME
  • 3
    JACK CLARK JOINER LTD - 2017-11-29
    icon of address 3 Sandalwood Avenue, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,366 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 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
  • 4
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    icon of address Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
  • 5
    AGHOCO 1112 LIMITED - 2012-10-19
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 58 - Director → ME
  • 6
    CLARKE GENERATION LIMITED - 2000-12-15
    MACHINE MANPOWER MANAGEMENT LIMITED - 2000-04-03
    LOCHMAIN LIMITED - 1997-11-10
    icon of address Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 3 The Halls, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GREENGATE MARKETING LIMITED - 2003-06-05
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,562 GBP2021-03-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FARSIDE TECHNOLOGY LIMITED - 1996-05-10
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    477,029 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-02-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 702 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,365,438 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove membersOE
  • 13
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,968 GBP2021-07-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    icon of address Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 43 - Director → ME
    icon of calendar 2000-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 16
    MCCAVITY CONTRACT FILLERS LIMITED - 2017-02-01
    icon of address 26-28 Headlands, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,984 GBP2024-10-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,781 GBP2025-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-07-09 ~ now
    IIF 8 - Secretary → ME
  • 18
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,529,646 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-08-14 ~ now
    IIF 9 - Secretary → ME
  • 20
    icon of address Silvertrees 98 Victoria Road, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 21
    icon of address Silvertrees 98 Victoria Road, Formby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 27 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    158,626 GBP2024-01-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Grange Road, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,630,673 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2017-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,660,414 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 54 - Director → ME
    IIF 38 - Director → ME
  • 27
    icon of address 10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 26-28 Headlands, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,089 GBP2024-10-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    343,702 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BUILDERS' MATERIALS & TRANSPORT LIMITED - 1998-05-12
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,505,760 GBP2023-03-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 18
  • 1
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-02-28
    IIF 70 - Director → ME
  • 2
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    icon of address Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 7 - Secretary → ME
  • 3
    BROOMCO (1844) LIMITED - 1999-06-28
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2017-01-31
    IIF 48 - Director → ME
    icon of calendar 1999-07-07 ~ 2017-01-31
    IIF 40 - Director → ME
  • 4
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    icon of address Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2025-04-11
    IIF 49 - Director → ME
    icon of calendar ~ 2017-01-31
    IIF 41 - Director → ME
  • 5
    AGHOCO 1112 LIMITED - 2012-10-19
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-25 ~ 2017-01-31
    IIF 34 - Director → ME
    IIF 52 - Director → ME
  • 6
    AGHOCO 1111 LIMITED - 2012-11-30
    icon of address Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-25 ~ 2017-01-31
    IIF 32 - Director → ME
    IIF 50 - Director → ME
  • 7
    MSBCO (2) LIMITED - 2012-10-19
    icon of address Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2017-01-31
    IIF 51 - Director → ME
    IIF 33 - Director → ME
  • 8
    MSBCO (3) LIMITED - 2013-05-02
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2014-04-28
    IIF 28 - Director → ME
    IIF 47 - Director → ME
  • 9
    icon of address Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-15
    IIF 26 - Director → ME
    IIF 6 - Director → ME
  • 10
    NYLEVE SERVICES LIMITED - 1998-10-05
    BEAMMART LIMITED - 1989-03-28
    icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 1 - Director → ME
  • 11
    NYLEVE PROPERTIES LIMITED - 1996-01-22
    icon of address 16 Rectory Road, Broadmayne, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -109,045 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-01
    IIF 2 - Director → ME
    icon of calendar ~ 1994-01-11
    IIF 10 - Secretary → ME
  • 12
    icon of address 804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2015-06-03
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -13,029 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2024-04-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2024-04-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-09-14
    IIF 25 - Director → ME
    IIF 5 - Director → ME
  • 15
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    icon of calendar 2022-04-20 ~ 2024-04-22
    IIF 72 - Director → ME
  • 16
    TAPPERS GIN LTD. - 2017-02-20
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-08-08
    IIF 46 - Director → ME
  • 17
    TURNER DIESEL LIMITED - 2009-08-03
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1989-01-19
    IIF 3 - Director → ME
  • 18
    GLASGOW DIESELS LIMITED - 1985-10-21
    icon of address 65 Craigton Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-01-19
    IIF 4 - 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.