logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarke, David

    Related profiles found in government register
  • Clarke, David
    British c e o born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor Block D, North Star House, North Star Avenue Swindon, Wiltshire, SN2 1FA

      IIF 1
    • icon of address North Star House, Bcs, The Institute For It, North Star House, First Floor, Block D, North Star Avenue, Swindon, Wiltshire, SN2 1FA, England

      IIF 2
  • Clarke, David
    British ceo born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 3
  • Clarke, David
    British chief executive born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Marborough, Wiltshire, SN8 2HB, United Kingdom

      IIF 4
    • icon of address Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 5
    • icon of address First Floor Block D, North Star House, North Star Avenue, Swindon Wilts, SN2 1FA

      IIF 6 IIF 7
    • icon of address Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Wiltshire, SN8 2HB

      IIF 8
    • icon of address The Chartered Institute For It, First Floor, Block D, North Star House, North Star Avenue, Swindon, SN2 1FA, England

      IIF 9
  • Clarke, David
    British group ceo born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 10
  • Clarke, David
    British ceo born in June 1948

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Goodings Lane, Woodlands St. Mary, Hungerford, Berkshire, RG17 7BD

      IIF 11
    • icon of address Orchard House, 42 Frog Hall House, Wokingham, Berkshire, RG40 2LF

      IIF 12
  • Clarke, David
    British company director born in June 1948

    Registered addresses and corresponding companies
  • Clarke, David
    British director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Orchard House, 42 Frog Hall House, Wokingham, Berkshire, RG40 2LF

      IIF 16 IIF 17
  • Clarke, David
    British manager tate gallery born in June 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 29 Thames Village, Hartington Road, Chiswick, London, W4 3UE, England

      IIF 18
  • Clarke, David
    British director

    Registered addresses and corresponding companies
    • icon of address 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 19
  • Clarke, David
    British self-employed

    Registered addresses and corresponding companies
    • icon of address 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 20
  • Clarke, David
    British printer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inglenook Cottage, Whitewells Road, Holmfirth, West Yorkshire, HD9 1TB

      IIF 21
  • Clarke, David
    British caterer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 22
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 23
  • Clarke, David
    British catering organisor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 24
  • Clarke, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 25
  • Clarke, David
    British chief commercial officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 17 Holland Park, London, W11 3TD

      IIF 28
  • Clarke, David
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 17 Holland Park, London, W11 3TD, United Kingdom

      IIF 31
    • icon of address Dac Steels Ltd, Sussex Street, Sheffield, S4 7YY, United Kingdom

      IIF 32
  • Clarke, David
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 17 Holland Park, London, W11 3TD

      IIF 33
  • Clarke, David
    British software company executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 17 Holland Park, London, W11 3TD

      IIF 34
  • Clarke, David
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 35
    • icon of address 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 36
    • icon of address Office 2, Second Floor, Millworks, Field Road, Busby, Glasgow, G76 8SE, Scotland

      IIF 37
  • Clarke, David
    British self-employed born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 38
  • Clarke, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Swadlincote, Burton On Trent, Derbyshire, DE11 9ES, United Kingdom

      IIF 39
  • Clarke, David
    British showman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Castle Gresley, Derbyshire, DE11 9ES

      IIF 40
  • Clarke, David
    British entreneaur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Flat B Lofting Road, Islington, London, N1 1JA

      IIF 41
  • Clarke, Dave
    British caterer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 42
  • Clarke, Dave
    British railway engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Reaper Close, Luton, LU4 0ST, United Kingdom

      IIF 43
  • Clarke, David Allan
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor View 305, Handsworth Road, Handsworth, Sheffield, South Yorkshire, S13 9BN, United Kingdom

      IIF 44
  • Clarke, David Allan
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, S4 7YY, England

      IIF 45
    • icon of address Manor View, 305 Handsworth Road, Sheffield, South Yorkshire, S13 9BN

      IIF 46
    • icon of address Manor, View, 305 Handsworth Road, Sheffield, South Yorkshire, S13 9BN, United Kingdom

      IIF 47
  • Clarke, David Allan
    British furnace melting production born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, S4 7YY, United Kingdom

      IIF 48
  • Mr David Clarke
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 49 IIF 50
    • icon of address 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES

      IIF 51 IIF 52
    • icon of address 30, Mount Road, Swadlincote, DE11 9ES, United Kingdom

      IIF 53
  • Mr David Clarke
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 17 Holland Park, London, W11 3TD, England

      IIF 54 IIF 55 IIF 56
    • icon of address Dac Steels Ltd, Sussex Street, Sheffield, S4 7YY, United Kingdom

      IIF 57
  • Mr David Clarke
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 58 IIF 59
  • Mr David Allan Clarke
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, S4 7YY, England

      IIF 60
  • Mr David Allan Clarke
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canal Street Works, Sussex Street, Off Effingham Road, Sheffield, South Yorkshire, S4 7YY

      IIF 61
    • icon of address C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, S4 7YY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 30 Mount Road, Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 30 Mount Road Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Mount Road, Swadlincote, Burton On Trent, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,395 GBP2023-10-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 St. Dominics Square, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 43 - Director → ME
  • 6
    CAUSEITEM LIMITED - 1987-11-30
    icon of address Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,049,349 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Clarendon Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 30 Mount Road, Castle Gresley, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address 51 Julian Road, Ludlow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Dac Steels Ltd, Sussex Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 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
    icon of address 30 Mount Road, Castle Gresley, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 30 Mount Road, Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    526 GBP2017-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Mount Road, Castle Gresley, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,360 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address 35 Whitefield Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    52,313 GBP2024-11-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LESBRU LIMITED - 2002-08-27
    icon of address 35 Whitefield Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    57,831 GBP2024-09-30
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-12-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 35 Whitefield Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    158,880 GBP2024-08-31
    Officer
    icon of calendar 1996-07-22 ~ now
    IIF 38 - Director → ME
    icon of calendar 1996-07-22 ~ now
    IIF 20 - Secretary → ME
  • 17
    icon of address Office 2, Second Floor Millworks, Field Road, Busby, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    15,213 GBP2024-07-31
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address C/o Gpc Financial Management Ltd, 5 Fitzhardinge Street, Marylebone, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -25,055 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 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
  • 19
    icon of address Canal Street Works Sussex Street, Off Effingham Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    279,573 GBP2024-10-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    icon of address Fairlea Road, Taylor Hill, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Gpc Financial Management Ltd, 5 Fitzhardinge Street, Marylebone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    ACTIV TRAINING, LTD - 2003-08-07
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,550 GBP2018-08-31
    Officer
    icon of calendar 2008-12-11 ~ 2014-06-24
    IIF 3 - Director → ME
  • 2
    AGENTRATE LIMITED - 1991-10-17
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2002-05-18 ~ 2014-06-24
    IIF 1 - Director → ME
  • 3
    BRITISH INFORMATICS SOCIETY LIMITED - 2012-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-05-18 ~ 2014-06-24
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2010-02-16
    IIF 12 - Director → ME
  • 5
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    icon of calendar 2007-07-11 ~ 2014-09-01
    IIF 7 - Director → ME
  • 6
    BRITISH CRAFTS CENTRE (THE) - 1987-02-18
    BRITISH CRAFTS CENTRE LIMITED (THE) - 1976-12-31
    icon of address 6 Paddington Street, Marylebone, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -136,068 GBP2022-09-30
    Officer
    icon of calendar 2007-11-28 ~ 2012-01-25
    IIF 41 - Director → ME
  • 7
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2003-09-02
    IIF 34 - Director → ME
  • 8
    INVENTURE LIMITED - 2000-03-02
    ASTROGAMMA LIMITED - 1996-08-15
    SIMCO 732 LIMITED - 1996-03-13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-17 ~ 2001-03-21
    IIF 27 - Director → ME
  • 9
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2000-11-21
    IIF 15 - Director → ME
  • 10
    PCO 242 LIMITED - 2000-04-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2001-04-03
    IIF 13 - Director → ME
  • 11
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2009-07-01
    IIF 46 - Director → ME
  • 12
    I2K MANAGEMENT LIMITED - 2003-12-09
    I2K LIMITED - 2003-09-10
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2007-12-06 ~ 2014-06-24
    IIF 6 - Director → ME
  • 13
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2009-06-22 ~ 2014-06-24
    IIF 4 - Director → ME
  • 14
    SCHEMESERVICE LIMITED - 1990-06-15
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2002-05-18 ~ 2014-06-24
    IIF 2 - Director → ME
  • 15
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2009-06-22 ~ 2014-06-24
    IIF 5 - Director → ME
  • 16
    INSTITUTE OF DATA PROCESSING MANAGEMENT(THE) - 1997-04-18
    INSTITUTE OF DATA PROCESSING MANAGEMENT LIMITED(THE) - 1983-11-02
    INSTITUTE OF DATA PROCESSING LIMITED(THE) - 1978-12-31
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2014-06-24
    IIF 8 - Director → ME
  • 17
    FORWARDGROVE LIMITED - 1992-09-16
    icon of address Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2014-11-28
    IIF 9 - Director → ME
    icon of calendar 2002-05-21 ~ 2003-10-31
    IIF 11 - Director → ME
  • 18
    FENICS LIMITED - 2020-02-21
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-17 ~ 2001-03-21
    IIF 26 - Director → ME
  • 19
    MIRROR SUB 2 LIMITED - 2006-01-19
    TM REGIONAL NEW MEDIA LIMITED - 2000-06-23
    MIRROR NEW MEDIA LIMITED - 1999-12-10
    icon of address One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-04-30
    IIF 17 - Director → ME
  • 20
    icon of address Acorn House, 33 Churchfield Road Acton, London
    Active Corporate (6 parents)
    Equity (Company account)
    123,638 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2012-01-25
    IIF 18 - Director → ME
  • 21
    FOOTLAW 96 LIMITED - 1997-04-23
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-11-21
    IIF 14 - Director → ME
  • 22
    IMMS SOFTWARE SALES LIMITED - 1988-12-22
    TARRANT SALES LIMITED - 1985-06-18
    icon of address C/o Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2008-04-09
    IIF 29 - Director → ME
  • 23
    TRINITY MIRROR NEW MEDIA LIMITED - 2000-11-21
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-10 ~ 2001-04-30
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.