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

    Registered addresses and corresponding companies
  • Clarke, David
    British architect

    Registered addresses and corresponding companies
    • Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 13
  • Clarke, David
    British marketing director

    Registered addresses and corresponding companies
    • 3 Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG

      IIF 14
  • Clarke, David
    British retired teacher

    Registered addresses and corresponding companies
    • 19 Friars Walk, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2HA

      IIF 15
  • Clarke, David
    British training consultant

    Registered addresses and corresponding companies
    • 3 Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG

      IIF 16
  • Clarke, David
    British electrical born in January 1972

    Registered addresses and corresponding companies
    • 6 Marston Road, Teddington, TW11 9JU

      IIF 17
  • Clarke, David
    British electrical engineer born in January 1972

    Registered addresses and corresponding companies
    • 6 Marston Road, Teddington, TW11 9JU

      IIF 18
  • Clarke, David
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 19
  • Clark, David
    British project manager born in September 1952

    Registered addresses and corresponding companies
    • 41 Lulworth Road, Middleton, Manchester, Lancashire, M24 2QH

      IIF 20
  • Clarke, David
    British instrument engineer born in November 1964

    Registered addresses and corresponding companies
    • 18, Meadway, Westcliffe On Sea, SS0 8PJ, United Kingdom

      IIF 21
  • Clarke, David
    British civil engineer born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Buckinghams Way, Sharnford, Hinckley, Leicestershire, LE10 3PX

      IIF 22
  • Clarke, David
    British director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Buckinghams Way, Sharnford, Hinckley, Leicestershire, LE10 3PX

      IIF 23
  • Clarke, David
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 Friars Walk, Westlands, Newcastle Under Lyme, Staffordshire, ST5 2HA

      IIF 24
  • Clarke, David
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Marchwood, 25 Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU

      IIF 25
    • Marchwood, 25 Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU, England

      IIF 26
  • Clarke, David
    British motor engineer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Marchwood, 25 Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU

      IIF 27
  • Clarke, David
    British none born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Faircroft, Mount Pleasant, Newcastle, Staffordshire, ST5 1DP, England

      IIF 28
  • Clarke, David
    British chemical engineer born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10 Queens Drive, Stokesley, Middlesbrough, Cleveland, TS9 5HA

      IIF 29
  • Clarke, David
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Monaco, 121 Cranleigh Road, Bournemouth, Dorset, BH6 5JY, Great Britain

      IIF 30
  • Clarke, David
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Longlea House, Langley Road, Langley, Macclesfield, Cheshire, SK11 0DR, England

      IIF 31
  • Clarke, David
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 32 IIF 33
    • 12, Cricketers Way, Langley, Macclesfield, SK11 0AX, England

      IIF 34 IIF 35
    • 3 Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 36
    • 3, Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG, United Kingdom

      IIF 37
  • Clarke, David
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, Wignall Street, Lawford, Manningtree, Essex, CO11 2JL, England

      IIF 38
  • Clarke, David
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 170 High Street, Teddington, Middlesex, TW11 8HU, Uk

      IIF 39
  • Clarke, David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, England

      IIF 40
  • Clarke, David
    British web design born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Gibson Close, Branston, Lincoln, Lincolnshire, LN4 1NF, England

      IIF 41
  • Clarke, David
    British hospitality born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Friar, St Christopher Road, Colchester, CO4 0NE, England

      IIF 42
  • Clarke, David
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 43
  • Clarke, David
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 44
  • Clarke, David
    English sales director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 45
  • Clarke, David
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 46
  • Clark, David
    British piping engineer born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Balmoral Drive, Bishopton, Renfrewshire, PA7 5HR

      IIF 47
    • 179a, Dalrymple Street, Greenock, PA15 1BX, Scotland

      IIF 48
  • David Clark
    British born in June 1961

    Registered addresses and corresponding companies
    • Shamwari, Rue Charruee, Vale, GY6 8AB, Guernsey

      IIF 49
  • Clarke, David
    British company director born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 26 Bell Street, Sawbridgeworth, CM21 9AN

      IIF 50
  • Clarke, David
    British operations manager born in September 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

      IIF 51
  • Clarke, David James
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Gibson Close, Branston, Lincoln, LN4 1NF, England

      IIF 52
  • Clarke, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 53
    • 3, Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG

      IIF 54
    • 3, Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG, United Kingdom

      IIF 55
  • Clarke, David
    British dry cleaning born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 56
  • Clarke, David
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gonville Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EG

      IIF 57
  • Clarke, David
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 58
  • Clarke, David
    British company secretary born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Morrison Street, Edinburgh, EH3 8YF, United Kingdom

      IIF 59
  • Clarke, David
    United Kingdom chef born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bethan, 8 Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JX, England

      IIF 60
  • Clarke, David
    United Kingdom publican born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JX, England

      IIF 61
  • Clarke, David
    British courier driver born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northcote Drive, Leeds, LS11 6NH, United Kingdom

      IIF 62
  • Clarke, David
    British consultant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Tower Park, Ennerdale Road, Shrewsbury, SY1 3TD, United Kingdom

      IIF 63
  • Clarke, David
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 64 IIF 65
    • 12, Sheriff Drive, Brierley Hill, DY5 1UQ, United Kingdom

      IIF 66
    • 9, Warren Drive, Dudley, West Midlands, DY3 3RQ, United Kingdom

      IIF 67
    • Unit 9, Tower Park, Ennerdale Road, Shrewsbury, SY1 3TD, United Kingdom

      IIF 68
  • Clarke, David
    British architect born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 69
  • Clarke, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Vandyke Avenue, Salford, Manchester, M6 8FB

      IIF 70
  • Clarke, David
    American director born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 55, Thomas St, 13th Floor, New York, Ny, 10013, United States

      IIF 71
  • David Clark
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 179a, Dalrymple Street, Greenock, PA15 1BX, Scotland

      IIF 72
  • Mr David Clarke
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Brealey Foster & Co, Edwards Centre, The Horsefair, Hinckley, Leicestershire, LE10 0AN, England

      IIF 73
  • Mr David Clarke
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Marchwood, 25 Woodlands Lane, Quarndon, Derby, Derbyshire, DE22 5JU, England

      IIF 74 IIF 75 IIF 76
  • Mr David Clarke
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Monaco, Flat 1, 121 Cranleigh Road, Bournemouth, BH6 5JY, England

      IIF 77
  • Mr David Clarke
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, Derbyshire, SK17 6SB

      IIF 78
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 79 IIF 80 IIF 81
    • Longlea House, Langley Road, Langley, Cheshire, SK11 0DR, England

      IIF 82 IIF 83
  • Mr David Clarke
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, Wignall Street, Lawford, Manningtree, Essex, CO11 2JL, England

      IIF 84
  • Mr David Clarke
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, England

      IIF 85
  • Mr David Clarke
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 86
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 87
  • Mr David Clarke
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, SS7 2BT, England

      IIF 88
  • Mr David Clarke
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 89
  • Clarke, David Keith
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Freshwaters, Harlow, CM20 3QB, England

      IIF 90
  • Clarke, David Wilfred
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downsview House, 141 - 143 Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 91
  • David Clarke
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 92
  • Mr David Clarke
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alma Park, Woodwy Lane, Claybrooke Parva, Lutterworth, LE17 5FB

      IIF 93
  • Mr David Clarke
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 94
  • Mr David Clarke
    United Kingdom born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bethan, 8 Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JX, England

      IIF 95
  • Mr David Clarke
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Northcote Drive, Leeds, LS11 6NH, United Kingdom

      IIF 96
  • Mr David Clarke
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 97 IIF 98
  • Mr David Clarke
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Vandyke Avenue, Salford, M6 8FB, England

      IIF 99
    • 18, Meadway, Westcliff-on-sea, SS0 8PJ, England

      IIF 100
  • Mr David Wilfred Clarke
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downsview House, 141 - 143 Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 101
    • Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 102
child relation
Offspring entities and appointments
Active 41
  • 1
    Ellis And Partners Ltd, 4 Dean Park Crescent, Bournemouth
    Corporate (3 parents)
    Equity (Company account)
    1,040 GBP2023-12-31
    Person with significant control
    2016-12-04 ~ now
    IIF 77 - Has significant influence or controlOE
  • 2
    Alma Park Woodwy Lane, Claybrooke Parva, Lutterworth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,984 GBP2019-02-28
    Officer
    2002-08-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Bethan 8 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,079 GBP2017-04-30
    Officer
    2017-04-04 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,622 GBP2021-09-30
    Officer
    2015-09-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    38 Gibson Close, Branston, Lincoln, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 41 - director → ME
  • 7
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,185 GBP2017-08-09
    Officer
    2007-04-05 ~ dissolved
    IIF 47 - director → ME
  • 8
    41 Lulworth Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,297 GBP2016-11-30
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - director → ME
  • 9
    11 Vandyke Avenue, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2021-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 10
    Freestyle House, 8 Mercia Business Villahe, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 39 - director → ME
  • 11
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2002-01-08 ~ dissolved
    IIF 56 - director → ME
  • 12
    CLARKE BUTTERFIELD LTD - 2018-07-11
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,795 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -59,441 GBP2020-10-31
    Officer
    1998-12-16 ~ dissolved
    IIF 69 - director → ME
    1998-12-16 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Brealey Foster & Co, Edwards Centre The Horesefair, Hinckley, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -684 GBP2020-04-30
    Officer
    1998-12-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    BROOKSON (5831N) LIMITED - 2020-03-17
    18 Meadway, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,372 GBP2022-07-31
    Officer
    2007-04-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 17
    6 Manchester Road, Buxton, England
    Corporate (2 parents)
    Equity (Company account)
    634,086 GBP2024-03-31
    Officer
    2014-01-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-09-19 ~ now
    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
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    60 Northcote Drive, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-11-28 ~ dissolved
    IIF 17 - director → ME
  • 20
    BROOKSON (5013I) LIMITED - 2010-04-21
    Sjd Accountancy, Milburn House Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 29 - director → ME
  • 21
    DMC AEROSPACE LIMITED - 2018-05-22
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    16,621 GBP2019-06-01 ~ 2020-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    8 Staindrop Road, West Auckland, Bishop Auckland
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 61 - director → ME
  • 23
    38 Gibson Close, Branston, Lincoln
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 52 - director → ME
  • 24
    4385, 13033864: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 66 - director → ME
  • 25
    8 Mercia Business Village, Coventry
    Corporate (2 parents)
    Equity (Company account)
    172,939 GBP2024-03-31
    Officer
    2012-03-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    9 Warren Drive, Dudley, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 67 - director → ME
  • 27
    Suite 8 Tower Park, Ennerdale Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 63 - director → ME
  • 28
    6 Manchester Road, Buxton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    Shamwari, Rue Charruee, Vale, Guernsey
    Corporate (4 parents)
    Beneficial owner
    2006-07-14 ~ now
    IIF 49 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 49 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 49 - Has significant influence over the entity as the trustees of a trustOE
  • 30
    179a Dalrymple Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2024-04-30
    Officer
    2018-03-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 31
    MORLEY MOTOR REPAIRS (DERBY) LIMITED - 2002-10-09
    250 Osmaston Road, Derby, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    796,540 GBP2024-06-30
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    4385, 12731072 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 33
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 35
    Unit 9 Tower Park, Ennerdale Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 68 - director → ME
  • 36
    250 Osmaston Road, Derby
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2014-05-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 37
    3 Bailey Court, Green Street, Macclesfield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    989 GBP2018-07-31
    Officer
    2010-01-19 ~ dissolved
    IIF 55 - director → ME
  • 38
    Sparkhouse, Rope Walk, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    -100,930 GBP2024-07-31
    Officer
    2018-07-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    250 Osmanston Road, Derby, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2006-04-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 40
    6 Manchester Road, Buxton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 79 - Has significant influence or controlOE
  • 41
    THE TRUE NORTH STORE LIMITED - 2018-02-19
    ADVENTURE OUTLET LIMITED - 2014-08-29
    6 Manchester Road, Buxton, Derbyshire
    Corporate (1 parent)
    Officer
    2012-12-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    Ellis And Partners Ltd, 4 Dean Park Crescent, Bournemouth
    Corporate (3 parents)
    Equity (Company account)
    1,040 GBP2023-12-31
    Officer
    2012-04-12 ~ 2016-09-19
    IIF 30 - director → ME
  • 2
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,622 GBP2021-09-30
    Officer
    2015-09-18 ~ 2015-09-19
    IIF 43 - director → ME
  • 3
    Freestyle House, 8 Mercia Business Villahe, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2008-12-01
    IIF 18 - director → ME
  • 4
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2018-06-11 ~ 2018-09-10
    IIF 9 - secretary → ME
  • 5
    HALIFAX UNIT TRUST MANAGEMENT LIMITED - 2004-02-05
    WIDEOVER LIMITED - 1993-07-01
    Trinity Road, Halifax
    Corporate (4 parents)
    Officer
    2015-01-29 ~ 2018-09-14
    IIF 6 - secretary → ME
  • 6
    STOKE-ON-TRENT AND STAFFORDSHIRE DEAF SOCIETY - 2002-04-10
    B3/4 The Bridge Centre, Birches Head Road, Stoke-on-trent, England
    Corporate (5 parents)
    Officer
    1997-11-22 ~ 1999-11-15
    IIF 24 - director → ME
    1998-12-16 ~ 1999-11-15
    IIF 15 - secretary → ME
  • 7
    HALIFAX INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-09
    LINEPALM LIMITED - 1989-07-20
    Trinty Road, Halifax, West Yorkshire
    Corporate (4 parents)
    Officer
    2018-07-02 ~ 2018-09-10
    IIF 1 - secretary → ME
  • 8
    HALIFAX FINANCIAL SERVICES (HOLD - 2004-01-28
    SHOTDART LIMITED - 1989-07-27
    Trinity Road, Halifax, West Yorkshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2015-06-08 ~ 2018-09-11
    IIF 3 - secretary → ME
  • 9
    EXPANDLOGIC LIMITED - 1991-11-01
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2018-06-11 ~ 2018-09-14
    IIF 10 - secretary → ME
  • 10
    CLERICAL MEDICAL INVESTMENT GROUP (HOLDINGS) LIMITED - 2003-05-02
    33 Old Broad Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-06-08 ~ 2018-09-11
    IIF 2 - secretary → ME
  • 11
    HALIFAX INVESTMENT FUND MANAGERS LIMITED - 2008-03-03
    EQUITABLE INVESTMENT FUND MANAGERS LIMITED - 2001-04-09
    EQUITABLE UNIT TRUST MANAGERS LIMITED - 2000-11-03
    EQUITABLE UNITS ADMINISTRATION LIMITED - 1990-05-24
    PELICAN UNITS ADMINISTRATION LIMITED - 1984-05-22
    Trinity Road, Halifax, West Yorkshire
    Corporate (7 parents)
    Officer
    2015-01-29 ~ 2018-09-17
    IIF 11 - secretary → ME
  • 12
    The Friar, St Christopher Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ 2016-03-08
    IIF 42 - director → ME
  • 13
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    Bank Of Scotland, The Mound, Edinburgh
    Corporate (4 parents)
    Officer
    2018-06-11 ~ 2018-09-10
    IIF 5 - secretary → ME
  • 14
    HBOS SECRETARIES LIMITED - 2011-02-18
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    RANDOMCOST LIMITED - 1993-07-06
    25 Gresham Street, London
    Corporate (6 parents, 332 offsprings)
    Officer
    2017-04-26 ~ 2018-09-10
    IIF 59 - director → ME
  • 15
    Denfords Property Management Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (4 parents)
    Officer
    2006-09-19 ~ 2012-09-03
    IIF 51 - director → ME
  • 16
    7 Bell Yard, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,328 GBP2023-12-31
    Officer
    2015-12-14 ~ 2023-05-18
    IIF 31 - director → ME
  • 17
    26 Bell Street, Sawbridgeworth
    Corporate (1 parent)
    Equity (Company account)
    -68,947 GBP2018-09-30
    Officer
    2016-02-26 ~ 2016-02-27
    IIF 50 - director → ME
    2014-09-09 ~ 2014-09-19
    IIF 90 - director → ME
  • 18
    7 Crossall Street, Macclesfield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-12 ~ 2023-07-01
    IIF 53 - director → ME
    Person with significant control
    2019-04-12 ~ 2023-07-01
    IIF 94 - Has significant influence or control OE
  • 19
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-01-20 ~ 2013-11-18
    IIF 57 - director → ME
    2008-06-30 ~ 2013-11-18
    IIF 14 - secretary → ME
    1997-01-20 ~ 2007-11-30
    IIF 16 - secretary → ME
  • 20
    Unit 2 Maisies Way, South Normanton, Alfreton, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-25 ~ 2013-11-18
    IIF 54 - director → ME
  • 21
    SCOTTISH WIDOWS FUND MANAGEMENT LIMITED - 2018-02-16
    The Mound, Edinburgh, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-09-17
    IIF 7 - secretary → ME
  • 22
    LLOYDS TSB LIFE ASSURANCE COMPANY LIMITED - 2006-10-27
    BLACK HORSE LIFE ASSURANCE COMPANY LIMITED - 1998-07-06
    BEEHIVE LIFE ASSURANCE COMPANY LIMITED - 1980-12-31
    25 Gresham Street, London
    Corporate (12 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-09-17
    IIF 8 - secretary → ME
  • 23
    ZURICH GROUP PENSION SERVICES (UK) LIMITED - 2018-04-13
    ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED - 2013-03-01
    ZURICH PENSION TRUSTEES LIMITED - 2007-03-23
    25 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-03 ~ 2018-09-14
    IIF 12 - secretary → ME
  • 24
    TSB UNIT TRUSTS LIMITED - 1998-07-06
    25 Gresham Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2015-01-29 ~ 2018-09-17
    IIF 4 - secretary → ME
  • 25
    Beech Hall Chelford Road, Marthall, Knutsford
    Corporate (1 parent)
    Total liabilities (Company account)
    281,545 GBP2023-07-31
    Officer
    2015-07-15 ~ 2021-04-23
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    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
  • 26
    3 Goodall Street, Macclesfield, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    600 GBP2023-07-31
    Officer
    2011-06-22 ~ 2022-11-28
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-28
    IIF 83 - Has significant influence or control OE
  • 27
    Faircroft, Mount Pleasant, Newcastle, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    652,166 GBP2020-03-31
    Officer
    2010-11-08 ~ 2020-02-07
    IIF 28 - director → ME
  • 28
    Desford Road Enderby, Leicester, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2022-01-06 ~ 2022-10-06
    IIF 71 - 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.