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, Richard James

    Related profiles found in government register
  • Clarke, Richard James

    Registered addresses and corresponding companies
    • The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 1
    • 5, London Road, Harleston, Norfolk, IP20 9BH, England

      IIF 2 IIF 3
  • Clarke, Richard

    Registered addresses and corresponding companies
    • The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 4
  • Clarke, Richard
    British

    Registered addresses and corresponding companies
    • 10, College Street, St. Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 5
  • Clarke, Richard James
    British

    Registered addresses and corresponding companies
    • 3, Buttercup Close, Hythe, Southampton, SO45 3NT, United Kingdom

      IIF 6
  • Clarke, Richard Miles
    British builder born in April 1965

    Registered addresses and corresponding companies
    • 155 Magdalen Road, Exeter, Devon, EX2 4TT

      IIF 7
  • Clarke, Richard
    British costs draftsman born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Garstang Avenue, Bolton, Lancashire, BL2 6JN, United Kingdom

      IIF 8
  • Clarke, Richard James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Midway, Hythe, Southampton, SO45 5BG, England

      IIF 9
  • Clarke, Richard James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 10
  • Clarke, Richard James
    British estate agent born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Lanterns, Coldham Lane, Eye, IP23 8JA, United Kingdom

      IIF 11 IIF 12
    • 5, London Road, Harleston, Norfolk, IP20 9BH, England

      IIF 13
  • Clarke, Richard Miles
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Old Town Court, Market Hill, Cowes, Isle Of Wight, PO31 7TT

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 16
  • Clarke, Richard Miles
    British stonemason born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Clarke, Richard Miles
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Old Town Court, Market Hill, Cowes, Isle Of Wight, PO31 7TT

      IIF 18
  • James, Richard
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Roundstreet Common, Billings Hurst, West Sussex, RH14 0AN, England

      IIF 19
  • James, Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 20 IIF 21
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 22
    • Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AJ, England

      IIF 23
  • James, Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 24
    • 101, Victoria Road, Swindon, Wiltshire, SN1 3BD, England

      IIF 25
    • C/o Richard James, Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 26
    • Gemini House - C/o Incentivised.com Ltd, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 27
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, SN25 5AZ, United Kingdom

      IIF 28
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 29 IIF 30 IIF 31
  • James, Richard
    British estate agent born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Road, Hove, BN3 2EB, England

      IIF 35
    • 80, High Street, Wroughton, Swindon, SN4 9JZ, United Kingdom

      IIF 36
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 37 IIF 38
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 39
  • James, Richard
    British solicitor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gracedale Road, London, SW16 6SW, United Kingdom

      IIF 40
  • James, Richard
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 41
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 42
  • Clarke, Richard
    British consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Glebe, Radstone Road, Brackley, Northamptonshire, NN13 5RB, United Kingdom

      IIF 43 IIF 44
    • Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 45
  • Clarke, Richard
    British director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hastings House, 16 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

      IIF 46
  • Clarke, Richard
    British manager born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
  • Clarke, Richard
    British retired born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Glebe, Radstone Road, Brackley, Northants

      IIF 48
    • The Old Glebe, Radstone Road, Brackley, Northants, NN13 5RB, United Kingdom

      IIF 49
  • Clarke, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Richard James
    British estate agent born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Martins Meadow, Gislingham, IP23 8HZ, United Kingdom

      IIF 54
  • Mr Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51 Osborne Villas, Hove, East Sussex, BN3 2RA, England

      IIF 55
    • 51, Osborne Villas, Hove, East Sussex, BN3 2RA, United Kingdom

      IIF 56
    • 94, Church Road, Hove, BN3 2EB, England

      IIF 57
    • 126, New Walk, Leicester, LE1 7JA

      IIF 58
    • 80, High Street, Wroughton, Swindon, SN4 9JZ, England

      IIF 59
    • Gemini House, Hargreaves Road, Groudnwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 60
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 61
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 62 IIF 63 IIF 64
  • Mr Richard James
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 66
  • Mr Richard James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 67
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 68
  • Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 69 IIF 70 IIF 71
  • James, John Richard
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House, 1st Floor, 24, High Street, Banstead, Surrey, SM7 2LJ

      IIF 72
    • Lilac Cottage, Round Street Common, Wisborough Green, Sussex, RH14 0AN

      IIF 73
  • James, Richard Mason
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 74
  • Clarke, Richard Miles
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 75
  • Mr Richard Clarke
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
  • James, Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Commercial Road, Swindon, Wilts, SN1 5NS, England

      IIF 77
  • Richards, James
    British rail engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Trenant, Hirwaun, Aberdare, Mid Glamorgan, United Kingdom

      IIF 78
  • Mr Richard James Clarke
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barton Close, Bradenstoke, Chippenham, SN15 4EZ, England

      IIF 79
    • 26, Ovington Gardens, Eastleigh, SO50 5FZ, England

      IIF 80
    • 5, London Road, Harleston, Norfolk, IP20 9BH

      IIF 81
  • Mr Richard Mason James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 82
  • Mr Richard Miles Clarke
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 84
  • Richardson, James
    British retailer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rochester Parade, High Street, Feltham, Middlesex, TW13 4DX, England

      IIF 85
  • Richard Clarke
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Clarke
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Mr James Richardson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Queens Way, Hanworth, Feltham, Middlesex, TW13 7NS, United Kingdom

      IIF 90
  • Richard Miles Clarke
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 91
  • Richard James Clarke
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Martins Meadow, Gislingham, IP23 8HZ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 45
  • 1
    33a The Avenue, Tadworth, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 73 - director → ME
  • 2
    CHEAM MOTORS - MOLE VALLEY LIMITED - 2010-07-19
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 72 - director → ME
  • 3
    The Lanterns, Coldham Lane, Eye, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 12 - director → ME
    2012-09-05 ~ dissolved
    IIF 4 - secretary → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 7
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Officer
    2012-10-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    INTENSIVE ENGAGEMENTS LIMITED - 2018-03-22
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    94 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -165,418 GBP2023-12-31
    Officer
    2015-10-10 ~ now
    IIF 25 - director → ME
  • 10
    94 Church Road, Hove, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -21,760 GBP2023-03-31 ~ 2023-12-31
    Officer
    2023-03-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    Unit 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -884 GBP2021-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    126 New Walk, Leicester
    Corporate (3 parents)
    Equity (Company account)
    37,531 GBP2023-12-31
    Officer
    2015-10-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    C/o Richard James Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,756 GBP2022-12-31
    Officer
    2015-10-19 ~ dissolved
    IIF 26 - director → ME
  • 14
    Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -11,299 GBP2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 27 - director → ME
  • 15
    Hastings House 16 Auckland Park, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 45 - director → ME
  • 16
    Hastings House 16 Auckland Park, Bletchley, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 46 - director → ME
  • 17
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Officer
    2018-05-11 ~ now
    IIF 31 - director → ME
  • 18
    C/o Clarke And Partners, The Old Glebe, Radstone Road, Brackley, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 44 - director → ME
  • 19
    Clarke And Partners, The Old Glebe, Radstone Road, Brackley, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 43 - director → ME
  • 20
    COX CLARKE LTD - 2019-05-21
    26 Ovington Gardens, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    2018-07-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 21
    The Lanterns, Coldham Lane, Eye, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 11 - director → ME
    2012-09-13 ~ dissolved
    IIF 1 - secretary → ME
  • 22
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    167,806 GBP2023-12-31
    Officer
    2014-05-08 ~ now
    IIF 32 - director → ME
  • 23
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    -12,336 GBP2023-12-31
    Officer
    2013-02-26 ~ now
    IIF 22 - director → ME
  • 24
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 28 - director → ME
  • 25
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    16,564 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    542,791 GBP2023-12-31
    Officer
    2012-09-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 27
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    46,705 GBP2023-12-31
    Officer
    2015-06-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 28
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Officer
    2011-08-11 ~ now
    IIF 39 - director → ME
  • 29
    123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    179,963 GBP2023-11-30
    Officer
    2013-11-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    80 High Street, Wroughton, Swindon
    Corporate (3 parents)
    Equity (Company account)
    37,981 GBP2023-12-31
    Officer
    2013-08-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    INTENSIVE ENGAGEMENT LIMITED - 2018-03-16
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,584 GBP2024-03-31
    Officer
    2016-11-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    62 Trenant Hirwaun, Aberdare, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 78 - director → ME
  • 33
    7 Rochester Parade, High Street, Feltham, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    356,118 GBP2023-08-31
    Officer
    2016-08-10 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    217,571 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 35
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    105,196 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    111 High Street, Royal Wootton Bassett, Swindon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,134 GBP2016-03-31
    Officer
    2015-07-01 ~ dissolved
    IIF 77 - director → ME
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 38
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 39
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,618 GBP2018-12-31
    Officer
    2014-11-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    136/137 Pyle Street, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2007-03-28 ~ dissolved
    IIF 18 - director → ME
  • 42
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 43
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137,467 GBP2021-10-31
    Officer
    2011-02-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    8 Barton Close, Bradenstoke, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    9,980 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 34 - director → ME
Ceased 15
  • 1
    35/37 Ludgate Hill, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,763 GBP2023-05-31
    Officer
    2016-05-26 ~ 2020-04-11
    IIF 47 - director → ME
  • 2
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    5,539 GBP2024-03-31
    Officer
    ~ 1994-09-01
    IIF 7 - director → ME
  • 3
    Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,723,851 GBP2024-04-30
    Officer
    2016-12-13 ~ 2021-02-12
    IIF 19 - director → ME
  • 4
    2 Whitehead Drive, Wrexham, Clwyd
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,104 GBP2018-07-31
    Officer
    2009-07-28 ~ 2012-09-11
    IIF 8 - director → ME
    2009-07-28 ~ 2012-09-11
    IIF 5 - secretary → ME
  • 5
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -23,180 GBP2024-03-31
    Officer
    2019-03-07 ~ 2019-09-04
    IIF 10 - director → ME
  • 6
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved corporate
    Equity (Company account)
    2,124 GBP2018-12-31
    Officer
    2018-12-13 ~ 2019-12-31
    IIF 23 - director → ME
  • 7
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    5 London Road, Harleston, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -14,465 GBP2024-03-31
    Officer
    2013-01-02 ~ 2019-01-31
    IIF 13 - director → ME
    2015-10-07 ~ 2019-01-31
    IIF 2 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2019-01-31
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -11,299 GBP2023-11-30
    Person with significant control
    2016-11-04 ~ 2019-12-04
    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
  • 10
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Person with significant control
    2018-05-11 ~ 2024-08-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control OE
  • 12
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    103,107 GBP2017-11-30
    Officer
    2014-02-04 ~ 2015-09-21
    IIF 48 - director → ME
    2014-02-04 ~ 2014-11-27
    IIF 49 - director → ME
  • 13
    Calum Ward & Co Ltd Market House, Church Street, Harleston, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    5,158 GBP2024-04-30
    Officer
    2016-01-28 ~ 2018-03-09
    IIF 3 - secretary → ME
  • 14
    136/137 Pyle Street, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2005-09-08 ~ 2006-02-01
    IIF 14 - director → ME
  • 15
    8 Barton Close, Bradenstoke, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    9,980 GBP2024-03-31
    Officer
    2007-05-04 ~ 2013-05-01
    IIF 6 - secretary → 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.