logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Simon Clarfield

    Related profiles found in government register
  • Mr Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 1
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 2 IIF 3
    • Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH

      IIF 4
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 6
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 7
    • 11, Holne Chase, London, N2 0QP, England

      IIF 8 IIF 9
    • 2nd Floor Pearl House, 746 Finchley Road, London, NW11 7TH

      IIF 10
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 11 IIF 12 IIF 13
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 14 IIF 15 IIF 16
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 17
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

      IIF 18
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 19 IIF 20
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 21
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 22
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 23
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 24
  • Mr Andrew Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, 97 Kingsley Way, London, England

      IIF 25
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 26
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 27
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 28
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 29
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 30 IIF 31 IIF 32
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 33
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 34
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 35
  • Clarfield, Andrew Simon
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Pearl House, 746 Finchley Road, London, NW11 7TH, England

      IIF 36
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 37
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 38
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 39
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 40
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 41
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 42
    • 11, Holne Chase, London, N2 0QP, England

      IIF 43
    • 97, Kingsley Way, London, N2 0EL

      IIF 44
    • 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 45 IIF 46
    • Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 47
    • The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 48
  • Clarfield, Andrew Simon
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 49 IIF 50
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 51
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 52
  • Calrfield, Andrew
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsley Way, London, N2 0EW

      IIF 53
  • Clarfield, Andrew
    British born in August 1970

    Registered addresses and corresponding companies
    • 16 Marlborough 38/40 Maida Vale, London, W9 1RW

      IIF 54
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 55
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 56 IIF 57 IIF 58
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 59
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 60 IIF 61
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 62
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 63
  • Clarfield, Andrew Simon
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 64
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 65
  • Clarfield, Andrew
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 66
    • 46, Kingsley Way, London, N2 0EW

      IIF 67
  • Clarfield, Andrew
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS

      IIF 68
    • 2, St Johns Court, Vicars Lane, Second Floor, Chester, CH1 1QE, United Kingdom

      IIF 69
  • Clarfield, Andrew
    British acc born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 70
  • Clarfield, Andrew
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 71
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 72
    • 17 Ossulton Way, London, N2 0DT

      IIF 73
    • 46, Kingsley Way, London, N2 0EW

      IIF 74
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 75
    • Rainham House, Manor Way, Rainham, Essex, RM13 8RH

      IIF 76
  • Clarfield, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 77
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 78
  • Clarfield, Andrew
    British

    Registered addresses and corresponding companies
  • Clarfield, Andrew Simon

    Registered addresses and corresponding companies
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,006 GBP2024-10-31
    Officer
    2024-07-12 ~ now
    IIF 62 - Director → ME
  • 2
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,970 GBP2019-12-31
    Officer
    2012-01-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 71 - Director → ME
  • 5
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 44 - Director → ME
  • 6
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 40 - Director → ME
  • 7
    SHAWS OF DARWEN LIMITED - 2015-03-05
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 75 - Director → ME
  • 8
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,978,534 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 60 - Director → ME
  • 9
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 43 - Director → ME
  • 10
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Officer
    2016-01-14 ~ now
    IIF 27 - Director → ME
  • 11
    97 Kingsley Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Treviot House, High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,394 GBP2024-09-30
    Officer
    2011-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    2009-07-17 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 81 - Secretary → ME
  • 16
    MTG 1234 LIMITED - 2024-06-21
    125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    2023-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2 St Johns Court, Vicars Lane, Second Floor, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 69 - Director → ME
  • 18
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 70 - Director → ME
  • 21
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,931 GBP2019-12-31
    Officer
    2009-09-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261 GBP2025-03-31
    Officer
    2006-01-20 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    97 Kingsley Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 58 - Director → ME
  • 24
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 56 - Director → ME
  • 25
    51 Christchurch Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2024-07-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -138,531 GBP2021-06-30
    Officer
    2020-11-20 ~ now
    IIF 35 - Director → ME
  • 27
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 48 - Director → ME
  • 29
    7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MERIDIAN LENDING LIMITED - 2010-08-06
    JEZAN LIMITED - 2010-03-22
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,633 GBP2016-06-30
    Officer
    2010-03-04 ~ 2012-07-11
    IIF 78 - Director → ME
  • 6
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-13 ~ 2017-08-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,863 GBP2025-06-30
    Officer
    2014-06-23 ~ 2014-10-13
    IIF 36 - Director → ME
  • 8
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 65 - Director → ME
    2017-02-09 ~ 2017-03-30
    IIF 42 - Director → ME
  • 9
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    2014-10-15 ~ 2020-11-30
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
  • 10
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2010-08-16 ~ 2019-03-26
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 25 - Has significant influence or control OE
  • 11
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2010-09-09 ~ 2019-03-26
    IIF 68 - Director → ME
  • 12
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2015-08-12 ~ 2019-03-26
    IIF 37 - Director → ME
  • 13
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    2011-04-15 ~ 2013-03-09
    IIF 46 - Director → ME
  • 14
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,730,533 GBP2024-12-31
    Officer
    2011-04-11 ~ 2013-03-09
    IIF 45 - Director → ME
  • 15
    CLARFIELD FINANCIAL LTD - 2016-02-26
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    2016-01-15 ~ 2016-02-25
    IIF 38 - Director → ME
  • 16
    Unit 2 Wellington Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-05-15
    IIF 64 - Director → ME
  • 17
    IANDELL LIMITED - 1991-01-04
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2024-03-24
    Officer
    1999-01-21 ~ 2001-11-01
    IIF 54 - Director → ME
  • 18
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-27 ~ 2024-04-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 19
    RA ENGINEERING LIMITED - 2010-01-28
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ 2010-10-01
    IIF 53 - Director → ME
  • 20
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-04-28 ~ 2022-10-10
    IIF 33 - Director → ME
  • 21
    28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,336 GBP2018-12-29
    Officer
    2010-05-19 ~ 2015-10-06
    IIF 76 - Director → ME
    2004-10-27 ~ 2004-11-05
    IIF 80 - Secretary → ME
  • 22
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,097 GBP2025-03-31
    Officer
    2023-01-06 ~ 2024-09-05
    IIF 55 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ 2018-11-20
    IIF 47 - Director → ME
    Person with significant control
    2016-06-06 ~ 2016-06-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-08-25 ~ 2022-08-31
    IIF 34 - Director → ME
  • 25
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2006-05-03
    IIF 73 - Director → ME
  • 26
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    2015-01-13 ~ 2017-07-14
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-11-05 ~ 2004-11-05
    IIF 79 - Secretary → ME
  • 28
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-12 ~ 2018-11-20
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.