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, David Edward

    Related profiles found in government register
  • Clarke, David Edward
    British director born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 1 IIF 2
  • Clarke, David Edward
    British manager born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 3
    • 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 4
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 5 IIF 6
  • Clarke, David Edward
    British none born in February 1962

    Resident in Unided Kingdom

    Registered addresses and corresponding companies
    • 6th Floor 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, Uk

      IIF 7
  • Clarke, David
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C , Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 8
  • Clarke, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
    • Unit C, Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 14
  • Clarke, David Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 15
  • Clarke, David Paul
    British hgv driver born in July 1964

    Resident in United Kingdom

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

      IIF 16
  • Clarke, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 17
  • Clarke, David Michael
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weasel Wood House Farm, Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, United Kingdom

      IIF 18 IIF 19
  • Clarke, David
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cotham Brow, Bristol, BS6 6AS, England

      IIF 20
  • Clarke, David Edward
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 21
  • Clarke, David Edward
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Rufford Court, Woolston, Warrington, WA1 4RF, England

      IIF 22
  • Clarke, David Edward
    British manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Farm Yard, Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom

      IIF 23
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 24
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 25 IIF 26
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 27
  • Clare, David
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Clarke, Paul David
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 29
  • Mr David Clarke
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 30 IIF 31
  • Clarke, David
    English director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • David Clarke
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 33
  • Mr David Clare
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Clarke, David Stuart
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 35
  • Clarke, David Stuart
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 36
    • 11-13, Coleshill Road, Sutton Coldfield, B75 7AA, England

      IIF 37
    • 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 38
    • 114, Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ, United Kingdom

      IIF 39
  • Clarke, David Stuart
    British operations director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 40
  • Mr David Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cotham Brow, Bristol, BS6 6AS, England

      IIF 41
  • Mr Paul David Clarke
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 42
  • Clarke, David, Dr
    Australian executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 43
  • Clarke, David Paul
    British hgv driver born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brendon Avenue, Stockport, SK5 7EB, England

      IIF 44
  • Clarke, David Edward
    British

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, England

      IIF 45
  • Clarke, David Michael
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 46
  • Clarke, David Michael
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, North Street, Keighley, West Yorkshire, BD22 8ER, United Kingdom

      IIF 47
    • Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 48
  • Mr David Clarke
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr David Paul Clarke
    British born in July 1964

    Resident in United Kingdom

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

      IIF 50
  • Clarke, David
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, Station Hill, Wigton, Cumbria, CA7 9BJ

      IIF 51
  • Clarke, David
    British insurance broker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, Station Hill, Wigton, Cumbria, CA7 9BJ

      IIF 52
  • Clarke, David
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 53/54 Regency Square, Brighton, East Sussex, BN1 2FF, England

      IIF 53
  • Mr David Michael Clarke
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weasel Wood House Farm, Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, United Kingdom

      IIF 54 IIF 55
  • Clarke, David
    British director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Chestnut Hill, Lisburn, BT28 3SH

      IIF 56
    • 75, - 83, Glenmachan Street, Belfast, BT12 6JB, Northern Ireland

      IIF 57
  • Clarke, Paul David
    British associate director finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 207, Sloane Street, London, SW1X 9QX

      IIF 58
  • Clarke, Paul David
    British certified chartered accountant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Paul David
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 207, Sloane Street, London, SW1X 9QX

      IIF 61
  • Dr David Clarke
    Australian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 62
  • Clarke, Paul
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 207, Sloane Street, London, SW1X 9QX

      IIF 63
  • Mr David Edward Clarke
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 64
    • Unit C, Centenary Works, Little London Road, Sheffield, S8 0UJ, United Kingdom

      IIF 65
  • Clarke, David Edward

    Registered addresses and corresponding companies
    • Tower North Central, Merrion Way, Leeds, Yorkshire, LS2 8PA, England

      IIF 66
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 67
    • 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 68
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 69
  • Mr David Clarke
    British born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 75, - 83, Glenmachan Street, Belfast, BT12 6JB

      IIF 70
  • Mr David Paul Clarke
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 71
    • 8, Brendon Avenue, Stockport, SK5 7EB, England

      IIF 72
  • Mr David Stuart Clarke
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 73
    • 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 74
    • 114, Harvest Fields Way, Sutton Coldfield, B75 5TJ, United Kingdom

      IIF 75
  • Mr David Michael Clarke
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Townend Cottage, 24 North Street, Haworth, Keighley, West Yorkshire, BD22 8ER, England

      IIF 76
    • Weasel Woodhouse Farm, Woodhouse Road, Keighley, West Yorkshire, BD21 5QX, England

      IIF 77
  • Clarke, David

    Registered addresses and corresponding companies
    • 114, Harvest Fields Way, Sutton Coldfield, Birmingham, B75 5TJ, United Kingdom

      IIF 78
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 1804 Beetham Tower, 111 Old Hall Street, Liverpool, Merseyside, L3 9BD, England

      IIF 85 IIF 86 IIF 87
    • Helix, 3rd Floor, Edmund Street, Liverpool, L3 9NY, England

      IIF 88
  • Clarke, Paul David

    Registered addresses and corresponding companies
    • 160 Brompton Road, Brompton Road, London, SW3 1HW, England

      IIF 89
    • 207, Sloane Street, London, SW1X 9QX

      IIF 90 IIF 91 IIF 92
  • Clare, David

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Clarke, Paul

    Registered addresses and corresponding companies
    • 207, Sloane Street, London, SW1X 9QX

      IIF 94
child relation
Offspring entities and appointments
Active 42
  • 1
    4385, 06977938: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2019-08-31
    Officer
    2009-07-31 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    12 Temple Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    890 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-05-26 ~ now
    IIF 12 - director → ME
  • 4
    CSOS TECHNICAL SERVICES LIMITED - 2017-12-13
    Blue Tower Mediacity Uk, Salford, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-12-12 ~ dissolved
    IIF 1 - director → ME
  • 5
    3rd Floor 12 Temple Street, Liverpool, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-10-01 ~ now
    IIF 14 - director → ME
  • 6
    RED UMBRELLA SOLUTIONS LIMITED - 2016-10-19
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    8,748 GBP2023-11-28
    Officer
    2015-07-02 ~ now
    IIF 5 - director → ME
    2014-12-01 ~ now
    IIF 88 - secretary → ME
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    76 Market Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    23-27 Bolton Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    829 GBP2016-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 11
    Gemma House, Lilestone Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Weasel Wood House Farm Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    Weasel Wood House Farm Weasel Wood House Farm, Woodhouse Road, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    114 Harvest Fields Way, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,728 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    114 Harvest Fields Way, Sutton Coldfield, England
    Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 38 - director → ME
  • 16
    FS PAYROLL LIMITED - 2010-05-06
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -73,180 GBP2022-12-01 ~ 2023-11-30
    Officer
    2009-12-22 ~ now
    IIF 69 - secretary → ME
  • 17
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    FS TECHNICAL LIMITED - 2017-01-03
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-11-30
    Officer
    2013-06-05 ~ now
    IIF 6 - director → ME
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 19
    CRUSTACEAN STUDIO LTD - 2018-01-25
    125 Cotham Brow, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    14,326 GBP2021-10-31
    Officer
    2016-10-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    HBM PROPERTIES LIMITED - 2021-08-06
    FSC PROPERTIES LTD - 2017-10-16
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    41,791 GBP2023-11-30
    Officer
    2010-10-26 ~ now
    IIF 67 - secretary → ME
  • 21
    75 - 83, Glenmachan Street, Belfast
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-11-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MARITIME SHELFCO 19 LIMITED - 2009-12-03
    2nd Floor 14, Castle Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    190,060 GBP2020-12-31
    Officer
    2009-12-04 ~ now
    IIF 45 - secretary → ME
  • 23
    PENDULUM FUNDING SOLUTIONS LIMITED - 2017-02-08
    9 Maple Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 13 - director → ME
  • 24
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -75,574 GBP2020-12-31
    Officer
    2017-10-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RELFLYNN PROPERTIES LIMITED - 1977-12-31
    207 Sloane Street, London
    Corporate (4 parents)
    Officer
    2014-11-01 ~ now
    IIF 63 - director → ME
    2018-04-06 ~ now
    IIF 94 - secretary → ME
  • 27
    RTTR LTD - 2015-11-11
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    361,716 GBP2022-12-01 ~ 2023-11-30
    Officer
    2015-05-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    5,917 GBP2023-11-30
    Officer
    2018-06-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -735,177 GBP2016-12-01 ~ 2017-11-30
    Officer
    2015-07-02 ~ dissolved
    IIF 3 - director → ME
    2014-12-01 ~ dissolved
    IIF 87 - secretary → ME
  • 30
    SDC (NW) LIMITED - 2017-01-03
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2021-11-30
    Officer
    2015-03-18 ~ now
    IIF 4 - director → ME
  • 31
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-28
    Officer
    2015-07-02 ~ now
    IIF 26 - director → ME
    2014-12-01 ~ now
    IIF 66 - secretary → ME
  • 32
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,456,998 GBP2017-11-30
    Officer
    2015-07-02 ~ dissolved
    IIF 25 - director → ME
    2014-12-01 ~ dissolved
    IIF 85 - secretary → ME
  • 33
    Unit C , Centenary Works, Little London Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 8 - director → ME
  • 34
    CSOS HOLDINGS LIMITED - 2017-12-13
    Blue Tower Mediacity Uk, Salford, Manchester, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2016-12-08 ~ dissolved
    IIF 2 - director → ME
  • 35
    MECX LTD - 2012-08-07
    52 Westbury Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 7 - director → ME
  • 36
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    182,456 GBP2023-11-30
    Officer
    2017-05-26 ~ now
    IIF 10 - director → ME
  • 37
    ALNERY NO. 1517 LIMITED - 1996-01-23
    160 Brompton Road Brompton Road, London, England
    Corporate (5 parents)
    Officer
    2014-06-01 ~ now
    IIF 89 - secretary → ME
  • 38
    11-13 Coleshill Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 37 - director → ME
  • 39
    1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -632,354 GBP2021-11-28
    Officer
    2014-12-01 ~ dissolved
    IIF 86 - secretary → ME
  • 40
    3rd Floor 12 Temple Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    12,496 GBP2020-12-01 ~ 2021-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 68 - secretary → ME
  • 41
    207 Sloane Street, London
    Corporate (3 parents)
    Officer
    2018-04-06 ~ now
    IIF 59 - director → ME
    2018-04-06 ~ now
    IIF 91 - secretary → ME
  • 42
    RACING POST LIMITED(THE) - 1998-04-30
    ALNERY NO.357 LIMITED - 1985-06-28
    207 Sloane Street, London
    Corporate (3 parents)
    Officer
    2018-04-06 ~ now
    IIF 60 - director → ME
    2018-04-06 ~ now
    IIF 90 - secretary → ME
Ceased 21
  • 1
    Brighton-accommodation, 327 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2020-03-31 ~ 2020-12-04
    IIF 53 - director → ME
  • 2
    S J D KITCHEN ACCESSORIES LIMITED - 2001-05-21
    The Sheddings, 46b Old Carrickfergus Road, Newtownabbey, Co Antrim, Northern Ireland
    Corporate (3 parents)
    Officer
    2003-01-02 ~ 2010-11-30
    IIF 56 - director → ME
  • 3
    19a Churchfield Road Churchfield Road, Chalfont St. Peter, Gerrards Cross, England
    Corporate (3 parents)
    Equity (Company account)
    52,981 GBP2024-06-30
    Officer
    2019-06-21 ~ 2020-06-01
    IIF 17 - director → ME
    2019-06-21 ~ 2020-06-01
    IIF 78 - secretary → ME
    Person with significant control
    2019-06-21 ~ 2020-06-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    CANTEN LIMITED - 1982-03-16
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-10-28 ~ 2017-09-08
    IIF 61 - director → ME
  • 5
    PROTEUS HOTELS PENSION TRUSTEES LIMITED - 1985-02-15
    FLEECEROSE LIMITED - 1982-11-10
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-06-01 ~ 2017-09-08
    IIF 58 - director → ME
    2014-06-01 ~ 2017-09-08
    IIF 92 - secretary → ME
  • 6
    RED UMBRELLA SOLUTIONS LIMITED - 2016-10-19
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    8,748 GBP2023-11-28
    Person with significant control
    2019-11-27 ~ 2020-10-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ 2019-03-31
    IIF 28 - director → ME
    2018-03-26 ~ 2019-03-31
    IIF 93 - secretary → ME
  • 8
    24 North Street, Keighley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,012 GBP2023-12-31
    Officer
    2021-10-08 ~ 2022-06-21
    IIF 47 - director → ME
  • 9
    Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    267,716 GBP2024-04-30
    Officer
    2018-03-01 ~ 2020-06-01
    IIF 40 - director → ME
    2017-03-07 ~ 2017-11-30
    IIF 36 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-11-30
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 10
    114 Harvest Fields Way, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-04 ~ 2021-09-27
    IIF 35 - director → ME
    Person with significant control
    2021-09-04 ~ 2021-09-27
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 11
    MECX LIMITED - 2016-03-12
    SEVCO 5092 LIMITED - 2012-08-07
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    451,411 GBP2016-09-30
    Officer
    2015-07-01 ~ 2020-12-04
    IIF 83 - secretary → ME
  • 12
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    2nd Floor, 14, Castle Street, Liverpool
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    2020-04-01 ~ 2020-12-04
    IIF 24 - director → ME
    2015-07-01 ~ 2020-03-31
    IIF 79 - secretary → ME
  • 13
    MECX GROUP LIMITED - 2017-12-28
    MECX TECHNICAL SERVICES LIMITED - 2014-05-14
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2015-01-30 ~ 2020-12-04
    IIF 84 - secretary → ME
  • 14
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2015-07-01 ~ 2020-12-04
    IIF 81 - secretary → ME
  • 15
    12 Temple Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-07 ~ 2019-07-31
    IIF 21 - director → ME
  • 16
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2015-07-01 ~ 2020-12-04
    IIF 82 - secretary → ME
  • 17
    UTILITY ARB SOLUTIONS LIMITED - 2019-06-28
    Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -175,104 GBP2018-06-01 ~ 2019-05-29
    Officer
    2019-05-31 ~ 2020-12-04
    IIF 23 - director → ME
  • 18
    MECX TRAINING SERVICES LIMITED - 2018-06-07
    12 Temple Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2015-07-01 ~ 2020-12-04
    IIF 80 - secretary → ME
  • 19
    23 The Paddock, Elton, Chester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130,124 GBP2024-03-31
    Officer
    2018-07-01 ~ 2020-12-01
    IIF 22 - director → ME
  • 20
    5 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-29 ~ 2010-11-30
    IIF 51 - director → ME
  • 21
    5 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-11-01 ~ 2010-11-30
    IIF 52 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.