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

Clapp, David Alexander Lewis

    Related profiles found in government register
  • Clapp, David Alexander Lewis
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clapp, David Alexander Lewis
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 43 IIF 44
  • Clapp, David Alexander Lewis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 282, St. Johns Lane, Bedminster, Bristol, BS3 5AY, England

      IIF 45
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 46
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 47
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 48
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 49
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 50 IIF 51 IIF 52
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 63
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 64
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 65
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 66
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 67 IIF 68
  • Clapp, David Alexander Lewis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 69
  • Clapp, David Alexander
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 70
  • Clapp, David Alexander
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34 Victoria Street, Altrincham, Cheshire, WA14 1ET, England

      IIF 71
  • Clapp, David Alexander Lewis
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 72
  • Mr David Alexander Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 73
  • Clapp, David Alexander Lewis
    British

    Registered addresses and corresponding companies
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 74
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 75 IIF 76
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 77
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 78 IIF 79 IIF 80
    • 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 82 IIF 83
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 84
  • Mr David Alexander Lewis Clapp
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 85
  • Clapp, Alexander Michael Lewis
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 86
  • Clapp, Alexander
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 87
  • Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 88
  • Clapp, Alex
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 8 Pinr Walks, Prenton, Cheshire, CH43 8LQ

      IIF 89
  • Clapp, Alex
    British director born in December 1979

    Registered addresses and corresponding companies
    • 24 Mill Lane, Goostrey, Crewe, CW4 8PN

      IIF 90
  • Clapp, Alexander Michael Lewis
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 91
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 92
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 93
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 94 IIF 95
  • Clapp, Alexander Michael Lewis
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton House 6th Floor, Exchange Flags, Liverpool, L2 3PF, England

      IIF 96
  • Clapp, Alexander Michael Lewis
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 97
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 98
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 99
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 100
  • Clapp, Alex
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 101
  • Mr Alexander Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 102
  • Mr Alex Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 103
  • Mr Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 104
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 105
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 106
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 107
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 108
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 57
Ceased 32
  • 1
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 62 - Director → ME
  • 2
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 52 - Director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    BREW AND CLAPP SERVICES LIMITED - 2019-12-23
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    329,220 GBP2024-06-30
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 97 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2013-05-14 ~ 2020-04-14
    IIF 46 - Director → ME
    2014-05-19 ~ 2014-10-01
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    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
  • 7
    Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-05-31
    IIF 64 - Director → ME
    IIF 90 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 74 - Secretary → ME
  • 8
    9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Officer
    2012-09-12 ~ 2014-09-04
    IIF 72 - LLP Member → ME
  • 9
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 43 - Director → ME
  • 10
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Officer
    2018-11-01 ~ 2020-04-14
    IIF 57 - Director → ME
  • 11
    7 Kenrick Place, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 49 - Director → ME
  • 12
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 44 - Director → ME
  • 13
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Officer
    2018-08-28 ~ 2020-04-14
    IIF 50 - Director → ME
  • 14
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,280 GBP2017-03-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 60 - Director → ME
  • 15
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 54 - Director → ME
  • 16
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 56 - Director → ME
  • 17
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ 2018-05-14
    IIF 99 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,875,759 GBP2024-12-31
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 45 - Director → ME
  • 19
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 55 - Director → ME
  • 20
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 59 - Director → ME
  • 21
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 89 - Director → ME
  • 22
    1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    2021-07-20 ~ 2024-09-01
    IIF 3 - Director → ME
  • 23
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-07-19 ~ 2025-07-10
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 24
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 9 - Director → ME
  • 25
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    2021-07-20 ~ 2022-03-22
    IIF 63 - Director → ME
  • 26
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 58 - Director → ME
  • 27
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 53 - Director → ME
  • 28
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Officer
    2019-04-08 ~ 2020-04-14
    IIF 51 - Director → ME
  • 29
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-04-19 ~ 2025-10-29
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 30
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 61 - Director → ME
  • 31
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 69 - Director → ME
  • 32
    34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,807 GBP2024-12-31
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.