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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarke, David

    Related profiles found in government register
  • Clarke, David
    British builder born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6e, Thomas Way, Lakesview International Business Park Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 1
  • Clarke, David
    British civil engineer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 2
  • Clarke, David
    British construction manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA

      IIF 3
  • Clarke, David
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4JZ, England

      IIF 4 IIF 5 IIF 6
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 7
  • Clarke, David
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 8
  • Clarke, David
    British operations manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 9
  • Clarke, David
    British sur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 10
  • Clarke, David
    British surveyor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Coachworks, Old Mill Lane, Aylesford, Kent, ME20 7DT, England

      IIF 11
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 12 IIF 13
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 14 IIF 15 IIF 16
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 17
  • Clarke, David
    British labelling and design engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Peacocks Cottage, Slaithwaite, Huddersfield, HD7 5TZ, England

      IIF 18
  • Clarke, David
    English builder/developer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 19
  • Clarke, David
    English surveyor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 20
  • Clarke, David
    Irish executive born in April 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Workday Inc., 6230 Stonebridge Mall Road, Pleasanton, CA 94588, Usa

      IIF 21
  • Clarke, Samuel David
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71, Bedford Road, Bedford Road, London, London, N2 9DB, United Kingdom

      IIF 22
    • 71, Bedford Road, London, N2 9DB, England

      IIF 23
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
  • Clarke, Samuel David
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Samuel David
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David
    Irish public servant born in March 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Nicva, Duncairn Gardens, Belfast, BT15 2GB, Northern Ireland

      IIF 50
  • Clarke, David
    Irish director born in January 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Willcox House, Dunleavy Drive, Cardiff, CF11 0BA, United Kingdom

      IIF 51
    • 2/3, Castle Street, Dublin, D02 KF25, Ireland

      IIF 52
  • Clarke, David
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hartswood Farm Barns, Off Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 53 IIF 54
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 55
  • Clarke, David
    British builder born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 56
  • Clarke, David
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 57
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 58 IIF 59
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 60
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 61 IIF 62
  • Clarke, David
    British surveyor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Melrose House, 42 Dingwall Road, Croydon, CR0 2NE, England

      IIF 63
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 64
  • Clarke, David, Mr.
    Irish company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 65
  • Clarke, David
    British

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 66
  • Clarke, David
    British surveyor

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 67
  • Mr David Clarke
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 68
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 69
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 70
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 71
    • The Old Granary, Slipshatch Road, Reigate, Surrey, RH2 8HB, England

      IIF 72
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 73
  • Clarke, Samuel David
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 74
    • Second Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 75
  • Clarke, David
    Irish executive

    Registered addresses and corresponding companies
    • C/o Workday Inc., 6230 Stonebridge Mall Road, Pleasanton, CA 94588, Usa

      IIF 76
  • Mr David Clarke
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Mount Road Industrial Estate, Mount Road, Marsden, Huddersfield, HD7 6NU, England

      IIF 77
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David Lee
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peacocks Cottage, Badger Hey, Chain Road, Marsden, HD7 5TZ, United Kingdom

      IIF 91
  • Clarke, David Lee
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Alpha Court Trading Estate, Denton, Manchester, M34 3RB, England

      IIF 92
  • Clarke, Samuel David
    British

    Registered addresses and corresponding companies
    • 71 Bedford Road, London, N2 9DB

      IIF 93
  • Clarke, David

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 94
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 95
  • Mr. David Clarke
    Irish born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 96
  • David Clarke
    Irish born in January 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Willcox House, Dunleavy Drive, Cardiff, CF11 0BA, United Kingdom

      IIF 97
  • David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 98
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 99
  • Mr David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 100
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 101
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 102 IIF 103
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 104 IIF 105
  • Mr David Lee Clarke
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peacocks Cottage, Badger Hey, Chain Road, Marsden, HD7 5TZ, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 43
  • 1
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-12-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2005-11-30 ~ dissolved
    IIF 10 - director → ME
  • 3
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -350,718 GBP2018-12-31
    Officer
    2009-04-08 ~ dissolved
    IIF 2 - director → ME
  • 4
    83 Cambridge Street, Pimlico, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-11-26 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 100 - Has significant influence or control over the trustees of a trustOE
  • 5
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    83 Cambridge Street, Pimlico, London
    Corporate (10 parents)
    Equity (Company account)
    1,906,260 GBP2023-12-31
    Officer
    2017-06-26 ~ now
    IIF 19 - director → ME
  • 6
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,250 GBP2024-08-31
    Officer
    2020-08-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71 Bedford Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    86 Bell Street, Dundee, Scotland
    Dissolved corporate (6 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 53 - llp-member → ME
  • 11
    14 Tallow Road, The Island, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,196 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Corner Oak, 1 Homer Road, Solihull
    Corporate (2 parents)
    Equity (Company account)
    -1,923 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 3 Mount Road Industrial Estate, Marsden, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BISLEY SPECIAL WORKS LIMITED - 2002-04-08
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921,233 GBP2023-12-31
    Officer
    1996-08-21 ~ now
    IIF 11 - director → ME
  • 15
    Unit 110, Thanet House Unit 110, Thanet House, 231-232 Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    -558,951 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 52 - director → ME
  • 16
    86 Bell Street, Dundee, Scotland
    Dissolved corporate (8 parents)
    Officer
    2005-03-20 ~ dissolved
    IIF 54 - llp-member → ME
  • 17
    SHEFFIELD AND DISTRICT PROPERTY COMPANY LIMITED(THE) - 2022-02-01
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    Grosvenor House, 3 Chapel Street, Congleton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 19
    Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Corporate (5 parents)
    Equity (Company account)
    99,300 GBP2024-03-24
    Officer
    2022-12-02 ~ now
    IIF 63 - director → ME
  • 20
    1 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey
    Corporate (6 parents)
    Equity (Company account)
    2,159 GBP2024-03-31
    Officer
    1992-10-14 ~ now
    IIF 56 - director → ME
  • 21
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    71 Bedford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-03-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    71b Flask Walk, London, England
    Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 48 - director → ME
  • 24
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2011-01-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 25 - director → ME
  • 27
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-04-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 28
    PRIORY GATE DEVELOPMENT LIMITED - 2005-01-18
    Skinner House, 38-40 Bell Street, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    40,114 GBP2024-07-31
    Officer
    2004-07-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Old Granary, Hartswood Farm, Reigate, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 12 - director → ME
    2010-06-01 ~ dissolved
    IIF 94 - secretary → ME
  • 30
    Unit 3 Mount Road Industrial Estate Mount Road, Marsden, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    64,957 GBP2018-06-30
    Officer
    2014-06-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Unit 10 Alpha Court Industrial Estate, Denton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 92 - director → ME
  • 32
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    73 Cornhill, London, United Kingdom
    Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    2,317,221 GBP2023-06-30
    Officer
    2023-07-03 ~ now
    IIF 49 - director → ME
  • 34
    Stanton House, 1 Castlefield Road, Reigate, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -142 GBP2018-09-30
    Officer
    2014-12-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-10-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 36
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-06-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    Stanton House, 1 Castlefield Road, Reigate, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    100 St James Road, Northampton
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Officer
    2017-03-07 ~ now
    IIF 20 - director → ME
    2017-03-07 ~ now
    IIF 95 - secretary → ME
  • 40
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Officer
    2002-12-23 ~ now
    IIF 75 - llp-designated-member → ME
  • 41
    71 Bedford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2016-01-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,171 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 60 - director → ME
  • 43
    MELDMOINT LIMITED - 1983-04-26
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent, 106 offsprings)
    Equity (Company account)
    65 GBP2023-05-31
    Officer
    2018-04-01 ~ now
    IIF 24 - director → ME
Ceased 28
  • 1
    HOBSON HILL LIMITED - 2025-03-11
    35 Firs Avenue, London, England
    Corporate
    Officer
    2025-03-04 ~ 2025-03-04
    IIF 42 - director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-04
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 2
    6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent.
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,670 GBP2016-12-31
    Officer
    2008-06-11 ~ 2016-01-31
    IIF 6 - director → ME
  • 3
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    83 Cambridge Street, Pimlico, London
    Corporate (10 parents)
    Equity (Company account)
    1,906,260 GBP2023-12-31
    Officer
    2004-03-17 ~ 2015-05-31
    IIF 3 - director → ME
  • 4
    The Coach House, Greensforge, Kingswinford, England
    Corporate (4 parents)
    Equity (Company account)
    159,130 GBP2023-12-31
    Officer
    2009-05-15 ~ 2018-01-01
    IIF 4 - director → ME
  • 5
    ASHDOWNE OIL LIMITED - 2015-10-01
    Westminster House, 10 Westminster Road, Macclesfield
    Corporate (2 parents)
    Equity (Company account)
    3,430,717 GBP2022-12-31
    Officer
    2011-08-12 ~ 2023-12-01
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    221 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (4 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 26 - director → ME
  • 7
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    2002-02-05 ~ 2004-07-22
    IIF 29 - director → ME
  • 8
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,691 GBP2023-12-31
    Officer
    2012-05-10 ~ 2016-06-08
    IIF 1 - director → ME
  • 9
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    2018-10-31 ~ 2022-12-31
    IIF 74 - llp-member → ME
  • 10
    LACTONLAND LIMITED - 1991-05-07
    14 Park Row, Nottingham
    Dissolved corporate (5 parents)
    Officer
    2004-04-28 ~ 2008-09-30
    IIF 15 - director → ME
  • 11
    FOOD BANK AID LTD - 2021-05-12
    Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Corporate (11 parents)
    Officer
    2023-01-03 ~ 2023-03-31
    IIF 34 - director → ME
  • 12
    Willcox House, Dunleavy Drive, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-04 ~ 2025-03-25
    IIF 51 - director → ME
    Person with significant control
    2024-12-04 ~ 2025-03-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 13
    INFORMATION PUBLISHING PLC - 2020-04-08
    CAPRICORN COMMUNICATIONS LIMITED - 1993-07-26
    WOCLODGE LIMITED - 1982-11-30
    5 Highgate Road, Kentish Town, London, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,394,627 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-04-20 ~ 2020-04-01
    IIF 93 - secretary → ME
  • 14
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,948 GBP2022-09-30
    Officer
    2006-07-31 ~ 2013-09-10
    IIF 27 - director → ME
  • 15
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    1996-12-20 ~ 1997-02-11
    IIF 30 - director → ME
  • 16
    71 BEDFORD ROAD LIMITED - 2010-12-07
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2009-10-21 ~ 2010-12-07
    IIF 22 - director → ME
  • 17
    Siobhan Davies Studios, 85 St. Georges Road, London
    Dissolved corporate (5 parents)
    Officer
    1997-12-05 ~ 1999-03-22
    IIF 32 - director → ME
  • 18
    BISLEY CONSTRUCTION LIMITED - 2006-06-16
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (3 parents)
    Officer
    ~ 2003-06-27
    IIF 14 - director → ME
    ~ 2003-06-27
    IIF 66 - secretary → ME
  • 19
    LONDON 2020 LIMITED - 2024-03-22
    75 Maygrove Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-20 ~ 2024-04-03
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    ASH CONNECT LIMITED - 2017-07-03
    6e Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2016-12-31
    Officer
    2008-06-11 ~ 2015-12-31
    IIF 5 - director → ME
  • 21
    Scout Foundation Northern Ireland Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland
    Corporate (10 parents)
    Equity (Company account)
    161,088 GBP2022-08-31
    Officer
    2021-11-11 ~ 2023-09-19
    IIF 50 - director → ME
  • 22
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    1992-11-16 ~ 2024-06-28
    IIF 16 - director → ME
    1992-11-16 ~ 2024-06-28
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Person with significant control
    2017-03-07 ~ 2024-03-26
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DESIGN & PROMOTIONS LIMITED - 2016-04-13
    LAITHWAIT LIMITED - 1988-02-19
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (5 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 28 - director → ME
  • 25
    1 Torriano Mews, London
    Dissolved corporate (5 parents)
    Officer
    2010-12-09 ~ 2013-10-10
    IIF 36 - director → ME
  • 26
    1 Torriano Mews, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2016-03-31
    Officer
    2012-03-26 ~ 2013-10-10
    IIF 47 - director → ME
  • 27
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2004-07-22 ~ 2013-10-10
    IIF 31 - director → ME
  • 28
    CAPE CLEAR SOFTWARE (UK) LIMITED - 2008-05-12
    7th Floor 1 Finsbury Avenue, London, England
    Corporate (5 parents)
    Officer
    2001-02-19 ~ 2014-10-31
    IIF 21 - director → ME
    2001-02-19 ~ 2014-10-31
    IIF 76 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.