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
    • icon of address Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

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

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

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

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

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

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

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

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

      IIF 11 IIF 12 IIF 13
    • icon of address Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 14
    • icon of address Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

      IIF 15
    • icon of address Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 16 IIF 17
    • icon of address Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 18
    • icon of address Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 19
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 20
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

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

      IIF 21
  • Mr Andrew Clarfield
    British born in August 1970

    Resident in England

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

      IIF 22
  • Clarfield, Andrew Simon
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 23
    • icon of address Second Floor, Pearl House, 746 Finchley Road, London, NW11 7TH, England

      IIF 24
    • icon of address 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 25
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 26
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 27
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in England

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

      IIF 28
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in England

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

      IIF 29
    • icon of address Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 30 IIF 31
    • icon of address Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 32
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 33
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 34
    • icon of address Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 35
    • icon of address 11, Holne Chase, London, N2 0QP, England

      IIF 36
    • icon of address 97, Kingsley Way, London, N2 0EL

      IIF 37
    • icon of address 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 38 IIF 39
    • icon of address Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 40
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 41
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 42
  • Clarfield, Andrew Simon
    British none born in August 1970

    Resident in England

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

      IIF 43 IIF 44
    • icon of address Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 45
    • icon of address Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 46
  • Calrfield, Andrew
    British accountant born in August 1970

    Resident in England

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

      IIF 47
  • Clarfield, Andrew
    British chartered accountant born in August 1970

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

      IIF 48
  • Clarfield, Andrew Simon
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 49
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 50
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in United Kingdom

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

      IIF 51
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 52 IIF 53 IIF 54
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 56
  • Clarfield, Andrew Simon
    British company director born in August 1970

    Resident in United Kingdom

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

      IIF 57
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 58
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in United Kingdom

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

      IIF 59
  • Clarfield, Andrew
    born in August 1970

    Resident in United Kingdom

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

      IIF 60
    • icon of address 46, Kingsley Way, London, N2 0EW

      IIF 61
  • Clarfield, Andrew
    British acc born in August 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 63
    • icon of address Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 64
    • icon of address Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 65
    • icon of address 17 Ossulton Way, London, N2 0DT

      IIF 66
    • icon of address 46, Kingsley Way, London, N2 0EW

      IIF 67
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 68
    • icon of address Rainham House, Manor Way, Rainham, Essex, RM13 8RH

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Johns Court, Vicars Lane, Second Floor, Chester, CH1 1QE, United Kingdom

      IIF 70
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 71
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 72
  • Clarfield, Andrew
    British

    Registered addresses and corresponding companies
  • Clarfield, Andrew Simon

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

      IIF 75
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,006 GBP2024-10-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2012-01-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 6
    SHAWS OF DARWEN LIMITED - 2015-03-05
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2024-05-08 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 97 Kingsley Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Treviot House, High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,394 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    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
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    MTG 1234 LIMITED - 2024-06-21
    icon of address 125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 St Johns Court, Vicars Lane, Second Floor, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 70 - Director → ME
  • 16
    icon of address 186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 62 - Director → ME
  • 18
    icon of address 11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,931 GBP2019-12-31
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261 GBP2025-03-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
  • 20
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    icon of address 97 Kingsley Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address 97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address 51 Christchurch Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -138,531 GBP2021-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
  • 25
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 16 - 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
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,633 GBP2016-06-30
    Officer
    icon of calendar 2010-03-04 ~ 2012-07-11
    IIF 72 - Director → ME
  • 6
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-13 ~ 2017-08-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 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
    icon of calendar 2014-06-23 ~ 2014-10-13
    IIF 24 - Director → ME
  • 8
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-30
    IIF 34 - Director → ME
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 59 - Director → ME
  • 9
    icon of address Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2020-11-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
  • 10
    IWJS NEWCO LIMITED - 2012-01-13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    icon of calendar 2010-08-16 ~ 2019-03-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 22 - Has significant influence or control OE
  • 11
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2019-03-26
    IIF 63 - Director → ME
  • 12
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-03-26
    IIF 27 - Director → ME
  • 13
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    icon of address International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2013-03-09
    IIF 39 - Director → ME
  • 14
    icon of address International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,730,533 GBP2024-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-03-09
    IIF 38 - Director → ME
  • 15
    CLARFIELD FINANCIAL LTD - 2016-02-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-25
    IIF 29 - Director → ME
  • 16
    icon of address Unit 2 Wellington Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ 2023-05-15
    IIF 57 - Director → ME
  • 17
    IANDELL LIMITED - 1991-01-04
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2024-03-24
    Officer
    icon of calendar 1999-01-21 ~ 2001-11-01
    IIF 48 - Director → ME
  • 18
    icon of address 97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-04-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RA ENGINEERING LIMITED - 2010-01-28
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2010-10-01
    IIF 47 - Director → ME
  • 20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-04-28 ~ 2022-10-10
    IIF 25 - Director → ME
  • 21
    icon of address 28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,336 GBP2018-12-29
    Officer
    icon of calendar 2010-05-19 ~ 2015-10-06
    IIF 69 - Director → ME
    icon of calendar 2004-10-27 ~ 2004-11-05
    IIF 74 - Secretary → ME
  • 22
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    icon of address 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
    icon of calendar 2023-01-06 ~ 2024-09-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    RAPIDATA SERVICES PLC - 2016-08-10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2018-11-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-08-25 ~ 2022-08-31
    IIF 26 - Director → ME
  • 25
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-03
    IIF 66 - Director → ME
  • 26
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-07-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 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
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-05
    IIF 73 - Secretary → ME
  • 28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-12 ~ 2018-11-20
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.