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 Robert Clark

    Related profiles found in government register
  • Mr Robert Clark
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gorse Knoll Drive, Verwood, Dorset, BH31 7PL, United Kingdom

      IIF 1
    • Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 2 IIF 3
  • Mr Robert Clark
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 4
  • Mr Robert Clark
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

      IIF 5
  • Mr Robert Clark
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 6
    • 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 7
  • Mr Robert Clark
    British born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 8
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 9
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 10
    • 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 11
  • Clark, Robert
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Workshop 6, Elstree Studios, Shenley Road, Borehamwood, Hertfordshire, WD6 1JG, England

      IIF 12
    • Workshop 6, Shenley Road, Elstree Film Studios, Borehamwood, WD6 1JG, United Kingdom

      IIF 13
  • Clark, Robert
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Modena, 46, Wellington Road, Bournemouth, BH8 8HZ, United Kingdom

      IIF 14
    • Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, HP10 9QZ, United Kingdom

      IIF 15
    • Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 16
    • 10, Gorse Knoll Drive, Verwood, BH31 7PL, United Kingdom

      IIF 17 IIF 18
    • 10, Gorse Knoll Drive, Verwood, Dorset, BH31 7PL, United Kingdom

      IIF 19
    • Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 20 IIF 21
  • Clark, Robert
    British medical training manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, 10 Gorse Knoll Drive, Verwood, Dorset, BH31 7PL

      IIF 22
  • Clark, Robert
    British paramedicine born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 23
  • Mr Robert Clark
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 24
  • Mr Robert Clark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 25
  • Mr Robert Clark
    Welsh born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 26
  • Mr Robert Clark
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 27
  • Mr Robert Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 28
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 29
  • Clark, Robert
    British rope access technician born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 30
  • Mr Robert Clark
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympus House, The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, S60 2BZ, England

      IIF 31
  • Mr Robert Thomas Francis Clark
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 32
    • Canberra House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 33
  • Clark, Robert
    British consultant born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Vale View, Newport, Gwent, NP19 7QQ, United Kingdom

      IIF 34
  • Clark, Robert
    British food importer born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 35
  • Clark, Robert
    British director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 36
  • Clark, Robert
    British entrepreneur born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 37
    • 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 38
  • Clark, Robert
    British food importer born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 39
  • Clark, Robert
    English company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 40
  • Mr Michael Robert Clarke
    Scottish born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tiel House, Balwearie Mill, Kirkcaldy, KY2 5UL, Scotland

      IIF 41
  • Clark, Robert Thomas Francis
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 42
  • Mr Robert Thomas Francis Clark
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 43
  • Clark, Robert
    British trade investor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 44
  • Clark, Robert
    British food consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Vale View, Newport, South Wales, NP19 7QQ, Wales

      IIF 45
  • Clark, Robert
    British food importer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Vale View, Newport, Gwent, NP19 7QQ

      IIF 46
  • Clark, Robert
    Welsh director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 47
  • Clark, Robert
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 48
  • Clark, Robert
    British executive director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 49
  • Clark, Robert
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 50
    • Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 51
  • Clark, Robert Thomas Francis
    English managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 52
    • Canberra House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 53
  • Clark, Robert
    British consultant engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 54
  • Clark, Robert
    British consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 55
  • Clark, Robert
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 56
  • Clark, Robert
    English consultant engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 57
  • Clark, Robert
    English director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, United Kingdom

      IIF 58 IIF 59
    • Unit 2, Manor Farms, Old Edlington, Doncaster, DN12 1PX, England

      IIF 60
  • Clark, Robert
    English hgv class 1 driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wicket Way, Doncaster, DN12 1SA, England

      IIF 61
  • Clark, Robert
    English trainer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 62
  • Clarke, Michael Robert
    Scottish rope access technician born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tiel House, Balwearie Mill, Kirkcaldy, KY2 5UL, Scotland

      IIF 63
  • Clark, Robert

    Registered addresses and corresponding companies
    • Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DF, England

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    344 Goodison Boulevard, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    68 Victoria Road, Penarth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Denton Drive, Hanslope, Buckinghamshire 3 Denton Drive, Hanslope, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-24
    Officer
    2007-05-23 ~ now
    IIF 22 - director → ME
  • 4
    Workshop 6 Shenley Road, Elstree Film Studios, Borehamwood, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 13 - director → ME
  • 5
    Unit E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 61 - director → ME
  • 6
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-10-09 ~ dissolved
    IIF 46 - director → ME
  • 7
    6 Cameron Drive, Kirkcaldy, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,740 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 41 - Has significant influence or controlOE
  • 8
    10 Vale View, Newport, South Wales
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 45 - director → ME
  • 9
    344 Goodison Boulevard, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    344 Goodison Boulevard, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Kilbryde And Co, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17 GBP2021-08-31
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 12
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-07-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 13
    2 Wicket Way, Edlington, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 62 - director → ME
  • 14
    68 Victoria Road, Penarth, Wales
    Corporate (4 parents)
    Officer
    2023-08-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    MAYA ENGINEERING LTD - 2020-05-19
    Canberra House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,654 GBP2024-02-29
    Officer
    2024-01-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    1,057,667 GBP2023-07-29
    Officer
    2013-07-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    -25,970 GBP2024-01-26
    Officer
    2016-01-11 ~ now
    IIF 64 - secretary → ME
  • 18
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved corporate (5 parents)
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    483,044 GBP2023-11-30
    Officer
    2021-05-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    CLARK MANAGEMENT CONSULTANCY LTD - 2017-11-13
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,504 GBP2023-12-31
    Officer
    2015-03-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -143,167 GBP2023-09-30
    Officer
    2021-03-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    324,302 GBP2016-05-31
    Officer
    2009-05-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55,874 GBP2017-09-30
    Officer
    2018-07-01 ~ dissolved
    IIF 40 - director → ME
  • 25
    2 Wicket Way, Edlington, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 59 - director → ME
  • 26
    Olympus House The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    388 GBP2015-10-31
    Person with significant control
    2016-10-13 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 27
    The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,879 GBP2016-02-28
    Officer
    2014-09-23 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 28
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,775 GBP2021-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Churchgate House, 3 Church Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -50,774 GBP2021-07-31
    Officer
    2020-10-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 30
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Officer
    2006-08-25 ~ 2017-12-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-14 ~ 2017-12-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    Kilbryde And Co, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17 GBP2021-08-31
    Officer
    2014-08-08 ~ 2022-07-04
    IIF 30 - director → ME
  • 3
    Olympus House, Snail Hill, Rotherham, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,580 GBP2015-06-30
    Officer
    2015-03-12 ~ 2017-01-17
    IIF 57 - director → ME
    2013-08-21 ~ 2015-03-12
    IIF 54 - director → ME
  • 4
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-08-18 ~ 2021-05-14
    IIF 18 - director → ME
  • 5
    Heritage House ( Co Philip T Jones), 9b Hoghton Street, Southport, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2014-07-03 ~ 2017-09-15
    IIF 19 - director → ME
  • 6
    Workshop 6 Elstree Studios, Shenley Road, Borehamwood, Hertfordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,105,129 GBP2023-03-31
    Officer
    2017-04-07 ~ 2023-08-01
    IIF 12 - director → ME
  • 7
    SAVIOUR STRETCHERS LTD - 2014-03-11
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    397,545 GBP2024-02-29
    Officer
    2014-02-17 ~ 2016-03-29
    IIF 17 - director → ME
  • 8
    7 Finkle Street, Thirsk, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ 2017-09-06
    IIF 16 - director → ME
  • 9
    Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-11 ~ 2021-05-12
    IIF 56 - director → ME
  • 10
    EDUCATION NOW TRAINING LTD - 2016-04-14
    346 Lionel Road North, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    2015-12-04 ~ 2017-06-20
    IIF 15 - director → ME
  • 11
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55,874 GBP2017-09-30
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 60 - director → ME
  • 12
    Olympus House The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    388 GBP2015-10-31
    Officer
    2014-10-14 ~ 2017-01-17
    IIF 58 - director → ME
  • 13
    The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,032 GBP2018-02-28
    Officer
    2014-04-17 ~ 2015-08-01
    IIF 50 - director → ME
  • 14
    The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-11-30
    Officer
    2014-11-05 ~ 2015-08-01
    IIF 51 - director → ME
  • 15
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-17 ~ 2021-05-14
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.