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

Clarke, Graeme David

    Related profiles found in government register
  • Clarke, Graeme David
    British centre manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Langer Court, Gower Street, St. Georges, Telford, Shropshire, TF2 9BG

      IIF 1
  • Clarke, Norma
    British centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Crescent, Greasby, Merseyside, CH49 1SB

      IIF 2
  • Clarke, Norma
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Crescent, Greasby, Merseyside, CH49 1SB

      IIF 3
  • Clarke, Susan
    British bingo hall manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 4
  • Clarke, Susan
    British co director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Farnside Court, Riverside Park, Liverpool, L17 6GA

      IIF 5
  • Clarke, Susan
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Whingrove Avenue, Meltham, Holmfirth, HD9 5LP, United Kingdom

      IIF 6
  • Clark, Susan Loraine
    British centre manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Burwain House, The Spinnakers, Liverpool, L19 3RY

      IIF 7
  • Clancy, Mark
    British centre manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Slatch House Road, Smethwick, West Midlands, B67 5QB, England

      IIF 8
  • Clancy, Mark
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Clark, Michael William
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickle Farm, Hutton Roof, Kirkby Lonsdale, Cumbria, LA6 2PH, United Kingdom

      IIF 10
  • Clark, Michael William
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickle Farm, Hutton Roof, Carnforth, LA6 2PH, United Kingdom

      IIF 11
  • Clark, Michael William
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 12
  • Clark, Michael William
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Country Harvest, New Road, Ingleton, North Yorkshire, LA6 3PE

      IIF 13
  • Maude, Louise Sharon
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 - 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 14
  • Cox, Amanda Simone
    British entrepreneur born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BN, United Kingdom

      IIF 15
  • Downes, Katharine Jane
    British services manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 16
  • Mr Mark Clancy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Ms Susan Loraine Clark
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Farnside Court, Riverside Park, Liverpool, L17 6GA, United Kingdom

      IIF 18
  • Mrs Louise Sharon Maude
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 - 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 19
  • Hunter, Desmond
    Irish consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Caddy Road, Randalstown, Antrim, BT41 3DL, Northern Ireland

      IIF 20
  • Hunter, Desmond
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, United Kingdom

      IIF 21
  • Michael William Clark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickle Farm, Hutton Roof, Carnforth, LA6 2PH, United Kingdom

      IIF 22
    • icon of address Country Harvest, New Road, Ingleton, North Yorkshire, LA6 3PE

      IIF 23
  • Clarke, James
    British centre manager born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Alva Street, Edinburgh, EH2 4PH

      IIF 24
  • Clarke, Keith
    British centre manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rose Hill East, Chesterfield, S40 1NU, England

      IIF 25
  • Clarke, Keith
    British housing practitioner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 26
  • Clarke, Keith Delano
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Skegby Road, Annesley Woodhouse, Nottingham, Nottinghamshire, NG17 9FF, United Kingdom

      IIF 27
  • Clarke, Keith Delano
    British minister of religion born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Skegby Road, Annesley Woodhouse, Kirkby In Ashfield, Nottinghamshire, NG17 9FF, United Kingdom

      IIF 28
  • Clarke, Keith Delano
    British service manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 29
  • Clarke, Keith Delano
    British services manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord Business Centre, Nottingham Road, New Basford, Nottingham, NG7 7FF, United Kingdom

      IIF 30
  • Mr Michael William Clark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 31
  • Mr Desmond Hunter
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, United Kingdom

      IIF 32
    • icon of address 31, Malone Heights, Belfast, BT9 5PG, United Kingdom

      IIF 33
  • Clarke, Stephen
    British centre manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Pontycymer, Bridgend, Mid Glamorgan, CF32 8HY

      IIF 34
  • Clarke, Stephen
    British manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 49 Highfields, Brackla, Bridgend, Mid Glamorgan, CF31 2PB

      IIF 35
  • Park, Jeanna Michaela
    British centre manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Whitney Road, Woolton, Liverpool, L25 5LT

      IIF 36
  • Park, Jeanna Michaela
    British psycotherapist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 37
  • Vella, Darren Robert
    Australian services manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 72, Tottenham Court Road, London, W1T 2HE, United Kingdom

      IIF 38
  • Clark, Lorraine
    British centre manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 3 Milnacre, Bonnington Mills, Edinburgh, Lothian, EH6 5TD, Scotland

      IIF 39
  • Clark, Lorraine
    British project manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 3 Milnacre, Bonnington Mills, Edinburgh, Lothian, EH6 5TD, Scotland

      IIF 40
  • Clarke, Norma
    British manager

    Registered addresses and corresponding companies
    • icon of address 1 The Crescent, Greasby, Merseyside, CH49 1SB

      IIF 41
  • Brown, Louise Sharon
    British services manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Carmona Gardens, Shipley, BD18 2AF, England

      IIF 42
  • Clark, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address Pickle Farm, Hutton Roof, Carnforth, Lancashire, LA6 2PH

      IIF 43
  • Clark, Michael William
    British centre manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address Orchard House, Ingmire, Sedbergh, Cumbria, LA10 5HR

      IIF 44
  • Clarke, Susan
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Farnside Court, Riverside Park, Liverpool, L17 6GA

      IIF 45
  • Payne, Ernest Edgar
    British retired born in February 1931

    Registered addresses and corresponding companies
    • icon of address 12 The Drive, Orpington, Kent, BR6 9AP

      IIF 46
  • Payne, Ernest Edgar
    British services manager born in February 1931

    Registered addresses and corresponding companies
    • icon of address 12 The Drive, Orpington, Kent, BR6 9AP

      IIF 47
  • Hopper, Judith
    British centre manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Knightsbridge, Sunderland, Tyne & Wear, SR3 3DP

      IIF 48
  • Hopper, Judith
    British general manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 49
    • icon of address 1p, North Sands Business Centre, Sunderland, Tyne And Wear, SR6 0QA, England

      IIF 50
  • Hopper, Judith
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-203, High Street West, Sunderland, Tyne And Wear, SR1 1UA

      IIF 51
  • Hopper, Judith
    British production manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Knightsbridge, Sunderland, Tyne & Wear, SR3 3DP

      IIF 52
  • Kirkham, Claire Alison
    British centre manager born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Centre Management Office, Merlins Walk, Carmarthen, SA31 3BN, Wales

      IIF 53
  • Vella, Darren Robert
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 54
  • Mr Keith Clarke
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart7 Business Hub, 19 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 55
  • Picknell, Charlotte Marie
    British centre manager born in November 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Buller Avenue, Houndstone, Yeovil, BA22 8SN, United Kingdom

      IIF 56
  • Picknell, Charlotte Marie
    British teacher born in November 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 57
  • Cox, Amanda Simone
    British accounts manager

    Registered addresses and corresponding companies
    • icon of address 7 Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BN

      IIF 58
  • Hunter, Desmond
    Irish consultant born in June 1952

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 31, Malone Road, Belfast, Co Antrim, BT9 5LA, N Ireland

      IIF 59
  • Leigh, Mark Christopher
    British centre manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Old Post Office Fraddon, St Columb, Cornwall, TR9 6EX

      IIF 60
  • Mr Darren Robert Vella
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 61
  • Mrs Louise Sharon Brown
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Carmona Gardens, Keighley, West Yorkshire, BD18 2AP, United Kingdom

      IIF 62
  • Roderick, David Colin
    British centre manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 1 Squires Cottages, Princetown, Yelverton, Devon, PL20 6QW

      IIF 63
  • Sawyer, David Kenneth
    British services manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address 92 Seabridge Lane, Clayton, Newcastle, Staffordshire, ST5 3EZ

      IIF 64
  • Crawford, Helen Margaret
    British red born in December 1954

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Street, Hebden Bridge, HX7 6LP, United Kingdom

      IIF 65
  • Crawford, Helen Margaret
    British services manager born in December 1954

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Street, Hebden Bridge, West Yorkshire, HX7 6LP

      IIF 66
  • Ross, Ken Clarke
    Other centre manager born in August 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inchtaigh, New Scapa Road, Kirkwall, Isle Of Orkney, KW15 1BN

      IIF 67
  • Ross, Ken Clarke
    Other centre manager energy advice born in August 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inchtaigh, New Scapa Road, Kirkwall, Isle Of Orkney, KW15 1BN

      IIF 68
  • Hunter, Desmond
    Canadian services manager born in June 1952

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14716 59 Avenue, Edmonton, Alberta, Canada, T6H 4TA

      IIF 69
  • Leigh, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address Flat 4, Old Post Office Fraddon, St Columb, Cornwall, TR9 6NP

      IIF 70
  • Ms Helen Margaret Crawford
    British born in December 1954

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH

      IIF 71
  • Tsiakalou, Despina
    Greek services manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Main Street, Kniveton, Ashbourne, Derbyshire, DE6 1JH

      IIF 72
  • Clancy, Mark

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Mrs Charlotte Marie Picknell
    British born in November 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 74
    • icon of address 10, Buller Avenue, Houndstone, Yeovil, BA22 8SN

      IIF 75
  • Dunic, Michael Patrick Dougal
    British centre manager born in July 1953

    Registered addresses and corresponding companies
    • icon of address 2 Quarry Avenue, Knottingley, West Yorkshire, WF11 0DG

      IIF 76
  • Mr Desmond Hunter
    Canadian born in June 1952

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ

      IIF 77
  • Maitland, Ann Paule, Countess Of Lauderdale

    Registered addresses and corresponding companies
    • icon of address 150, Tachbrook Street, London, SW1V 2NE, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Smart7 Business Hub 19 Park Lane Business Centre, Park Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,357 GBP2023-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Pickle Farm, Hutton Roof, Carnforth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -578,459 GBP2020-02-29
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address 17-19 Park Lane, Poynton, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 - 12 Commercial Street, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Country Harvest, New Road, Ingleton, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,097 GBP2025-01-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address 21 Arthur Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 Farnside Court, Riverside Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,989 GBP2016-10-31
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address Suite 3 Capital House, Speke Hall Road, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Country Harvest, New Road, Ingleton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    729,502 GBP2025-01-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 22 Caddy Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,468 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Hurst, Cheapside, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    652 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Church Farm Main Street, Kniveton, Ashbourne, Derbyshire
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 72 - Director → ME
  • 17
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,104 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 39 Whingrove Avenue Meltham, Holmfirth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 41 Knightsbridge, Sunderland, Tyne And Wear, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Baines And Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 22
    SMART7 BUSINESS CENTRE LIMITED - 2015-09-10
    icon of address Concord Business Centre Nottingham Road, New Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,579 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 7 Tachbrook Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 4th Floor Swan Buildings, 20 Swan Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2021-03-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address 7 72, Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 38 - Director → ME
Ceased 34
  • 1
    N.C.H. SUPERANNUATION LIMITED - 2008-11-13
    icon of address Action For Children Pension Trustee Ltd, 3 The Boulevard, Ascot Road, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-10-14
    IIF 47 - Director → ME
  • 2
    icon of address 19-21 Otley Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2019-02-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-06-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 17-19 Park Lane, Poynton, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2023-03-12
    IIF 41 - Secretary → ME
  • 4
    icon of address 150 Tachbrook Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    51,392 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2020-04-01
    IIF 78 - Secretary → ME
  • 5
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,845,528 GBP2018-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-06-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    icon of address Jubilee House, Westlea Rd, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,241 GBP2015-06-30
    Officer
    icon of calendar 2000-05-17 ~ 2004-03-24
    IIF 58 - Secretary → ME
  • 7
    icon of address Country Harvest, New Road, Ingleton, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229,097 GBP2025-01-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-08-01
    IIF 43 - Secretary → ME
  • 8
    icon of address 5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2001-03-07
    IIF 34 - Director → ME
  • 9
    icon of address 30 All Saints Grove, Whitley, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2025-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2020-01-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-03
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SEDBERGH ENTERPRISES LIMITED - 2019-03-26
    SEDBERGH ENTERPRISES - 2006-12-12
    icon of address Farfield Mill, Garsdale Road, Sedbergh, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1999-12-08 ~ 2007-01-31
    IIF 44 - Director → ME
  • 11
    icon of address Farringtons School, Perry St, Chislehurst, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1997-11-19
    IIF 46 - Director → ME
  • 12
    icon of address 8 Farnside Court, Riverside Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,989 GBP2016-10-31
    Officer
    icon of calendar 2004-04-19 ~ 2009-03-19
    IIF 45 - Secretary → ME
  • 13
    WYE VALLEY & FOREST OF DEAN TOURISM ASSOCIATION LIMITED - 2021-02-02
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,390 GBP2024-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2017-01-31
    IIF 8 - Director → ME
  • 14
    icon of address 20 Henver Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2014-03-14
    IIF 60 - Director → ME
    icon of calendar 2006-08-08 ~ 2014-03-14
    IIF 70 - Secretary → ME
  • 15
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2024-10-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2024-10-18
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o Sciaf, 196 Clyde Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-03-22
    IIF 24 - Director → ME
  • 17
    icon of address 212 High Street West, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    22,803 GBP2024-11-30
    Officer
    icon of calendar 2005-12-12 ~ 2013-02-07
    IIF 48 - Director → ME
    icon of calendar 2005-06-03 ~ 2005-07-07
    IIF 52 - Director → ME
  • 18
    icon of address Gaisford House, Noland Park, South Brent, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1995-05-12
    IIF 63 - Director → ME
  • 19
    icon of address Saint Nicolas Place 81 The Green, Kings Norton, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2010-04-07
    IIF 1 - Director → ME
  • 20
    PRESTON YOUNG HOMELESS PROJECT LIMITED - 2007-01-10
    icon of address 118 Ringway, Thornton-cleveleys, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-07-17 ~ 1998-06-18
    IIF 66 - Director → ME
  • 21
    icon of address Suite H, First Floor, Market Place Suite H, First Floor, Market Hall, Market Place, Chesterfield, Derbyshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    230,758 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ 2023-09-01
    IIF 25 - Director → ME
  • 22
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2018-01-03
    IIF 37 - Director → ME
  • 23
    icon of address Registered Office Mill Meece Pumping Station, Cotes Heath, Nr Eccleshall, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-11-18 ~ 2006-07-23
    IIF 64 - Director → ME
  • 24
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-05 ~ 2025-07-15
    IIF 28 - Director → ME
  • 25
    icon of address The Charles Clouston Building, Back Road, Stromness, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    60,740 GBP2024-12-31
    Officer
    icon of calendar 2009-04-27 ~ 2010-06-30
    IIF 67 - Director → ME
    icon of calendar 2005-07-13 ~ 2006-04-17
    IIF 68 - Director → ME
  • 26
    icon of address Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2005-12-08
    IIF 39 - Director → ME
  • 27
    icon of address 637a Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,026 GBP2020-09-29
    Officer
    icon of calendar 2003-11-03 ~ 2016-01-05
    IIF 69 - Director → ME
  • 28
    SMART7 BUSINESS CENTRE LIMITED - 2015-09-10
    icon of address Concord Business Centre Nottingham Road, New Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,579 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2016-03-15
    IIF 27 - Director → ME
  • 29
    VALLEY & VALE COMMUNITY ARTS LIMITED - 2020-05-06
    icon of address Sardis Media Centre, Heol Dewi Sant, Bettws, Bridgend, Mid Glamorgan
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    374,451 GBP2024-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-09-23
    IIF 35 - Director → ME
  • 30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-04-05
    IIF 31 - Right to appoint or remove directors OE
  • 31
    icon of address 377 Hoylake Road, Wirral, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2012-11-22
    IIF 7 - Director → ME
  • 32
    PONTEFRACT AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1994-12-13
    icon of address 11 Upper York Street, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1994-12-16
    IIF 76 - Director → ME
  • 33
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    icon of address Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    icon of calendar 1994-03-25 ~ 1999-07-20
    IIF 2 - Director → ME
  • 34
    icon of address 119 Crescent Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    9,537 GBP2024-12-31
    Officer
    icon of calendar 1996-11-29 ~ 1999-12-01
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.