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

Mr Alexander Clapp

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

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

      IIF 6
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 7
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 8
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 15
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 16
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 21
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25 IIF 26
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 27
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 28 IIF 29 IIF 30
    • 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 32 IIF 33
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 34
  • 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 35
  • Clapp, Alex
    British company director born in December 1979

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

      IIF 36
  • Clapp, Alex
    British director born in December 1979

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

      IIF 37
  • 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 38
  • 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 39
  • 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 82 IIF 83
  • 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 84
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 85
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 86
  • 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 87
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 88
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 89 IIF 90 IIF 91
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 102
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 103
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 104
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 105
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 106 IIF 107
  • 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 108
  • 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 109
  • 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 110
  • Clapp, David Alexander Lewis
    British

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

      IIF 111
  • 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 112
child relation
Offspring entities and appointments
Active 57
  • 1
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168 GBP2021-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 105 - Director → ME
  • 2
    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
    Officer
    2021-10-07 ~ now
    IIF 63 - Director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -61,326 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 73 - Director → ME
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -94,230 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 72 - Director → ME
  • 5
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 52 - Director → ME
  • 6
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,339 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 75 - Director → ME
  • 7
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Officer
    2023-06-29 ~ now
    IIF 64 - Director → ME
  • 8
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    234,936 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 109 - Director → ME
  • 9
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,689 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 57 - Director → ME
  • 10
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 60 - Director → ME
  • 11
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,832 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 47 - Director → ME
  • 12
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -188,690 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 65 - Director → ME
  • 13
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -212,139 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 54 - Director → ME
  • 14
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,347 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 51 - Director → ME
  • 15
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    99,032 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 58 - Director → ME
  • 16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,212,021 GBP2024-12-31
    Officer
    2022-01-24 ~ now
    IIF 66 - Director → ME
  • 17
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -88,005 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 59 - Director → ME
  • 18
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 44 - Director → ME
  • 19
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 46 - Director → ME
  • 20
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    2021-07-29 ~ dissolved
    IIF 87 - Director → ME
  • 21
    17 Mann Island, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    2001-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    COUNTY SOUTHPORT LIMITED - 2013-07-16
    23 Princes Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 86 - Director → ME
  • 27
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,981 GBP2021-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 41 - Director → ME
  • 29
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    145,998 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    DALC PROPERTIES LIMITED - 2020-06-05
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,296 GBP2023-09-01 ~ 2024-08-31
    Officer
    2014-08-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    I CONNECTIONS HOLDCO LIMITED - 2025-10-09
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-08 ~ now
    IIF 71 - Director → ME
  • 32
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 80 - Director → ME
  • 33
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 40 - Director → ME
  • 34
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 36
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    2014-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -175,040 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 49 - Director → ME
  • 39
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,301 GBP2024-12-31
    Officer
    2022-10-19 ~ now
    IIF 56 - Director → ME
  • 40
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,851 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 68 - Director → ME
  • 41
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -149,376 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 62 - Director → ME
  • 42
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-07-19 ~ now
    IIF 74 - Director → ME
  • 43
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 44
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 45
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 50 - Director → ME
  • 46
    Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,205,700 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 43 - Director → ME
  • 47
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -33,013 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 76 - Director → ME
  • 48
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,403 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 53 - Director → ME
  • 49
    9th Floor Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 81 - Director → ME
  • 51
    46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,235 GBP2024-12-31
    Officer
    2023-03-27 ~ now
    IIF 69 - Director → ME
  • 53
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 67 - Director → ME
  • 54
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 55 - Director → ME
  • 55
    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
    Officer
    2022-04-19 ~ now
    IIF 45 - Director → ME
  • 56
    Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 78 - Director → ME
  • 57
    3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 104 - Director → ME
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 101 - Director → ME
  • 2
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 91 - 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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - 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 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 20 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 4 - 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 85 - Director → ME
    2014-05-19 ~ 2014-10-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 37 - Director → ME
    IIF 103 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 111 - 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 112 - 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 82 - 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 96 - 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 88 - 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 83 - 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 89 - 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 99 - 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 93 - Director → ME
  • 16
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 95 - 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 22 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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 84 - Director → ME
  • 19
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 94 - Director → ME
  • 20
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 98 - Director → ME
  • 21
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 36 - 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 42 - 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 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 48 - 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 102 - 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 97 - 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 92 - 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 90 - 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 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 100 - 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 108 - 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 110 - 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.