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 James Clark

    Related profiles found in government register
  • Mr James Clark
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 1
    • 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 2
    • C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 3
    • 21, Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 4
  • Mr James Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 5
    • 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 6
  • Mr James Clark
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr James Clark
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 8
  • Mr James Donald Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 9
  • James Clark
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 10
  • Mr James Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 24, Brecon Road, London, W6 8PU, England

      IIF 13 IIF 14 IIF 15
    • 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 16
    • 30, Cranmer Avenue, London, W13 9SH, United Kingdom

      IIF 17
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 18
  • Clark, James
    British carpenter born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 (5), Dartmouth Park Hill, Islington, London, NW5 1HN, United Kingdom

      IIF 19
  • Clark, James
    British consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 20
    • 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 21
  • Clark, James
    British consulting born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 22
  • Clark, James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, United Kingdom

      IIF 23
  • Clark, James
    British property acquisitions born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, England

      IIF 24
  • Clark, James Donald
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 25
  • Mr James Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Clark
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Bars, Chesterfield, Derbyshire, S40 1AZ

      IIF 34
  • Clark, James
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 35
    • 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 36
  • Clark, James
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wistona, Rosehill Road, Biggin Hill, Westerham, TN16 3NF, United Kingdom

      IIF 37
  • Clark, James
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Clark, James
    British company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr James Clark
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 41
    • 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 42
    • 182, Valley Road, Sheffield, S8 9GB, England

      IIF 43
  • Mr James Clark
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 44
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

      IIF 45
    • Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 46
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Clark, James
    British business owner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Clark, James
    British company managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Canterbury Road, Sheffield, South Yorksher, S8 9QS, England

      IIF 49
  • Clark, James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Chamberlain Street, Wells, BA5 2PQ, England

      IIF 50
  • Mr Christopher James Clark
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 51
  • Mr James Christopher Clark
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Gardens, Ivychurch, Kent, TN29 0AN, United Kingdom

      IIF 52
  • Clark, James
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, High Street, Street, Somerset, BA16 0EQ, United Kingdom

      IIF 53
  • Mr James Tovey Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 54
    • 25, The Brackens, Orpington, BR6 6JH, England

      IIF 55
    • C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 56
  • Mr. James Clark
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 57
  • Mr James Donald Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64-70, Creekside, London, SE8 4SA, England

      IIF 58
    • Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 59
  • Clark, James
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 60
  • Clark, James Tovey
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 61
    • 25, The Brackens, Orpington, BR6 6JH, England

      IIF 62
    • C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 63
  • Clark, James Tovey
    British lead consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 64
  • Clark, James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brecon Road, London, W6 8PU, England

      IIF 65 IIF 66 IIF 67
    • Colonial Buildings, 59-61, Hatton Gardn, London, EC1N 8LS, England

      IIF 68
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 69
  • Clark, James
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 70
    • 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 71
  • Clark, James
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Simon Balle School, Mangrove Road, Hertford, SG13 8AJ

      IIF 72
  • Clark, Christopher James
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Tower House, Tower Centre, Hoddesdon, EN11 8UR, United Kingdom

      IIF 73
  • Clark, James Donald
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 74
  • Clark, James Donald
    British design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64-70, Creekside, London, SE8 4SA, United Kingdom

      IIF 75
  • Clark, James Donald
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 76
  • Clark, James Donald
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 77
  • Clark, James
    British design engineer & director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 78
  • Clark, James
    British design engineer/ director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 79
  • Clark, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 80
    • 19 Sholden Road, Rochester, Kent, ME2 4PR, United Kingdom

      IIF 81
    • 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 82 IIF 83
  • Clark, James
    British director & design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 84
    • 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 85
  • Clark, James
    British paralegal born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Western Road, Hove, East Sussex, BN3 1AE

      IIF 86
  • Mr James David Clark
    English born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, England

      IIF 87
    • 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 88
  • Clark, James
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 90
    • 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 91
  • Clark, James
    British director and company secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 182, Valley Road, Sheffield, S8 9GB, England

      IIF 92
  • Clark, James
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 93
  • Clark, James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 94
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 95
  • Clark, James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 96
    • 14, Tylers Road, High Wycombe, HP15 7NS, England

      IIF 97
  • Mr James Christopher Clark
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Gardens, Ivychurch, TN290AN, England

      IIF 98
    • 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 99 IIF 100 IIF 101
  • Clark, James
    English retail born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bradbury Hall, Chatsworth Road, Chesterfield, Derbyshire, S40 2BP, England

      IIF 102
  • Clark, James Christopher
    British business person born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Gardens, Ivychurch, Romney Marsh, Kent, TN29 0AN, England

      IIF 103
  • Clark, James Christopher
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
    • 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 105
  • Clark, James Christopher
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 106
  • Clark, James David
    English director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, England

      IIF 107
    • 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 108
  • Clark, James
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 109
  • Clark, James
    born in May 1985

    Registered addresses and corresponding companies
    • 2 Brookfield Villas, Goudhurst Road, Horsmonden, TN12 8AL

      IIF 110
  • Clark, James

    Registered addresses and corresponding companies
    • 18, Platt Street, London, NW1 1RP, England

      IIF 111
    • 24, Brecon Road, London, W6 8PU, England

      IIF 112
    • 90, The Basic Ingredients Ltd 7th Floor, Kings Place 90 York Way, London, N1 9AG, England

      IIF 113
    • 6, The Gardens, Ivychurch, Romney Marsh, Kent, TN29 0AN, England

      IIF 114
    • 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 115
    • Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 116
    • Wistona, Rosehill Road, Rosehill Road, Westerham, TN16 3NF, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 52
  • 1
    17 Coles Road, Milton, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    31 The Crescent, Beckenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    60-74 Creekside, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 117 - secretary → ME
  • 5
    60-74 Creekside, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2019-04-10 ~ dissolved
    IIF 76 - director → ME
  • 7
    AERIAL SCAFFOLDING (BROMLEY) LIMITED - 2000-04-28
    12 Hatherley Road, Sidcup, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    3,560,316 GBP2024-02-29
    Officer
    2014-02-24 ~ now
    IIF 77 - director → ME
  • 8
    18 Platt Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -58,925 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    25 The Brackens, Orpington, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    19 Sholden Road, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    AERIAL INTERIORS LTD - 2023-12-13
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    19 Sholden Road, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    19 Sholden Road, Rochester, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-03-21 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    191-193 High Street, Hampton Hill, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-21 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    191-193 High Street, Hampton Hill, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    2019-11-20 ~ now
    IIF 107 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,242 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-06-17 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    2 Tower House, Tower Centre, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    41,896 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 93 - director → ME
  • 21
    6 The Gardens, Ivychurch, Romney Marsh, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-05-11 ~ 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
  • 22
    6 The Gardens, Ivychurch, Romney Marsh, England
    Corporate (3 parents)
    Officer
    2023-04-11 ~ now
    IIF 106 - director → ME
    2023-04-11 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 101 - Has significant influence or controlOE
  • 23
    6 The Gardens, The Gardens, Ivychurch, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    19 Sholden Road, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    3-4 Western Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 86 - director → ME
  • 27
    The Glen, Beach Road West, Portishead, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 23 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    UDALK LIMITED - 1987-06-10
    37 Chamberlain Street, Wells, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,433 GBP2024-05-31
    Officer
    2023-06-01 ~ now
    IIF 50 - director → ME
  • 30
    25 The Brackens 25 The Brackens, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    182 Valley Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    60-74 Creekside, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    10 Meersbrook Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 35
    19 Sholden Road, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 36
    30 Cranmer Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 37 - director → ME
  • 38
    10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 39
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,457 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 40
    31 Fremantle Road, High Wycombe, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    42,988 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    19 Sholden Road, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    24-28 Bloomsbury Way, London, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    6 The Gardens, Ivychurch, Romney Marsh, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    2022-02-13 ~ now
    IIF 103 - director → ME
    2022-04-23 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 44
    28 A Dartmouth Park Hill, Islington, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,117 GBP2015-09-30
    Officer
    2014-09-19 ~ dissolved
    IIF 19 - director → ME
  • 45
    24 Brecon Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 66 - director → ME
    2015-07-02 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or controlOE
  • 46
    24 Brecon Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 47
    20 Chamberlain Street, Wells, Somerset
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,917,575 GBP2024-03-31
    Officer
    2010-12-02 ~ now
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    Glebe House, Buckland Dinham, Frome, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,501 GBP2024-05-31
    Officer
    2021-06-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 49
    18 Platt Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,029 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF 111 - secretary → ME
  • 50
    21 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,709 GBP2021-09-30
    Officer
    2016-06-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    55 West Bars, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2017-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Industrious, 30 Crown Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,425 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 68 - director → ME
Ceased 16
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2023-01-19 ~ 2023-03-21
    IIF 39 - director → ME
  • 2
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,527 GBP2024-03-31
    Officer
    2013-11-15 ~ 2019-04-25
    IIF 69 - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE
    2016-04-06 ~ 2019-04-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    6 The Gardens, Ivychurch, Romney Marsh, England
    Corporate (3 parents)
    Person with significant control
    2023-04-11 ~ 2023-04-11
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-09 ~ 2022-08-31
    IIF 109 - llp-member → ME
  • 5
    25 The Brackens 25 The Brackens, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Person with significant control
    2019-03-18 ~ 2024-03-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    Premiere House, Elstree Way, Borehamwood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,395 GBP2024-03-31
    Officer
    2020-09-17 ~ 2021-12-07
    IIF 97 - director → ME
    Person with significant control
    2020-09-17 ~ 2023-01-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-01 ~ 2023-11-02
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Premiere House, Elstree Way, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    136,325 GBP2024-03-31
    Officer
    2008-07-01 ~ 2021-12-07
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HDIRECTMANAGEMENT. LTD - 2020-06-17
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2020-06-15 ~ 2021-07-13
    IIF 48 - director → ME
  • 9
    18 Canterbury Road, Sheffield, South Yorksher, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ 2013-01-17
    IIF 49 - director → ME
  • 10
    11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2006-06-19 ~ 2007-09-07
    IIF 110 - llp-member → ME
  • 11
    One, Glass Wharf, Bristol
    Corporate (18 parents, 1 offspring)
    Officer
    2004-05-07 ~ 2023-05-18
    IIF 53 - director → ME
  • 12
    Flint Barn Ottery Street, Otterton, Budleigh Salterton, England
    Corporate (1 parent)
    Equity (Company account)
    -50,373 GBP2024-04-30
    Officer
    2015-09-04 ~ 2016-12-16
    IIF 24 - director → ME
  • 13
    22-25 Portman Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    70,673 GBP2023-03-31
    Officer
    2021-12-30 ~ 2023-01-06
    IIF 61 - director → ME
  • 14
    18 Platt Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,029 GBP2023-12-31
    Officer
    2018-08-30 ~ 2020-05-01
    IIF 113 - secretary → ME
  • 15
    SIMON BALLE ACADEMIES TRUST - 2024-04-17
    Simon Balle School, Mangrove Road, Hertford
    Corporate (9 parents)
    Officer
    2021-01-14 ~ 2023-02-06
    IIF 72 - director → ME
  • 16
    Industrious, 30 Crown Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,425 GBP2024-05-31
    Person with significant control
    2020-05-01 ~ 2021-05-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
© 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.