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 David Alexander Lewis Clapp

    Related profiles found in government register
  • Mr David Alexander Lewis Clapp
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 1
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE, England

      IIF 2 IIF 3
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 4 IIF 5
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 6
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 7 IIF 8 IIF 9
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 11
  • Mr David Alexander Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 12
  • Clapp, David Alexander Lewis
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 13 IIF 14
  • Clapp, David Alexander Lewis
    British chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 15
  • Clapp, David Alexander Lewis
    British chief executive officer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 16
  • Clapp, David Alexander Lewis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 282, St. Johns Lane, Bedminster, Bristol, BS3 5AY, England

      IIF 17
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 18
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 19 IIF 20
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 21
    • Weaver Stadium, Waterlode, Nantwich, Cheshire, CW5 5BS

      IIF 22
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clapp, David Alexander Lewis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 76
  • Clapp, David Alexander Lewis
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 77
  • Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 78
  • Clapp, David Alexander
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34 Victoria Street, Altrincham, Cheshire, WA14 1ET, England

      IIF 79
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 80
  • Clapp, Alexander Michael Lewis
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 81
  • Clapp, David Alexander Lewis
    British

    Registered addresses and corresponding companies
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 82
  • Mr Alexander Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 83
  • Mr Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 84
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 85
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 86
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 87
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 91
  • Mr Alex Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 92
  • Clapp, Alexander
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 93
  • Clapp, Alexander Michael Lewis
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton House 6th Floor, Exchange Flags, Liverpool, L2 3PF, England

      IIF 94
  • Clapp, Alexander Michael Lewis
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 95
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 96
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 97
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 98
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 99
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Clapp, Alex
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 8 Pinr Walks, Prenton, Cheshire, CH43 8LQ

      IIF 103
  • Clapp, Alex
    British director born in December 1979

    Registered addresses and corresponding companies
    • 24 Mill Lane, Goostrey, Crewe, CW4 8PN

      IIF 104
  • Clapp, Alex
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 105
child relation
Offspring entities and appointments
Active 52
  • 1
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -168 GBP2021-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 73 - director → ME
  • 2
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,309 GBP2023-06-30
    Officer
    2021-10-07 ~ now
    IIF 61 - director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -320 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 67 - director → ME
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -51,650 GBP2023-12-31
    Officer
    2022-07-28 ~ now
    IIF 66 - director → ME
  • 5
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,086 GBP2023-12-31
    Officer
    2023-04-26 ~ now
    IIF 52 - director → ME
  • 6
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -286 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 68 - director → ME
  • 7
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -36,893 GBP2023-12-31
    Officer
    2023-06-29 ~ now
    IIF 62 - director → ME
  • 8
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,631 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 80 - director → ME
  • 9
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 56 - director → ME
  • 10
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 19 - director → ME
  • 11
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,507 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 48 - director → ME
  • 12
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -109,235 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 63 - director → ME
  • 13
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 54 - director → ME
  • 14
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,750 GBP2023-06-30
    Officer
    2022-02-09 ~ now
    IIF 51 - director → ME
  • 15
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    52,421 GBP2023-12-31
    Officer
    2022-03-02 ~ now
    IIF 57 - director → ME
  • 16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,315 GBP2023-06-30
    Officer
    2022-01-24 ~ now
    IIF 20 - director → ME
  • 17
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,772 GBP2023-06-30
    Officer
    2022-03-02 ~ now
    IIF 58 - director → ME
  • 18
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 46 - director → ME
  • 19
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 47 - director → ME
  • 20
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    2021-07-29 ~ dissolved
    IIF 23 - director → ME
  • 21
    17 Mann Island, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 24
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    46 Hamilton Square, Birkenhead, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    2001-12-07 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    COUNTY SOUTHPORT LIMITED - 2013-07-16
    23 Princes Street, Southport, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 21 - director → ME
  • 27
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,981 GBP2021-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 26 - director → ME
  • 29
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    145,998 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    DALC PROPERTIES LIMITED - 2020-06-05
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -6,296 GBP2023-09-01 ~ 2024-08-31
    Officer
    2014-08-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 72 - director → ME
  • 32
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Corporate (5 parents)
    Equity (Company account)
    266,097 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 25 - director → ME
  • 33
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    2014-11-13 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 50 - director → ME
  • 37
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,334 GBP2023-12-31
    Officer
    2022-10-19 ~ now
    IIF 55 - director → ME
  • 38
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 64 - director → ME
  • 39
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 60 - director → ME
  • 40
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 42
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 43
    Minority Venture Partners, Venture House, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,434,507 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 45 - director → ME
  • 44
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,051 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 69 - director → ME
  • 45
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -153,910 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 53 - director → ME
  • 46
    9th Floor Horton House, Exchange Flags, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 22 - director → ME
  • 48
    46 Hamilton Square, Birkenhead, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    -2,679 GBP2023-12-31
    Officer
    2023-03-27 ~ now
    IIF 15 - director → ME
  • 50
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 51
    Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 28 - director → ME
  • 52
    3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 71 - director → ME
Ceased 30
  • 1
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 43 - director → ME
  • 2
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 33 - director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,309 GBP2023-06-30
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -36,893 GBP2023-12-31
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    BREW AND CLAPP SERVICES LIMITED - 2019-12-23
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    461,138 GBP2023-06-30
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 95 - director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents, 17 offsprings)
    Officer
    2014-05-19 ~ 2014-10-01
    IIF 96 - director → ME
    2013-05-14 ~ 2020-04-14
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-05-31
    IIF 104 - director → ME
    IIF 70 - director → ME
    2005-09-05 ~ 2010-05-31
    IIF 82 - secretary → ME
  • 8
    9 Hoghton Street, Southport, Merseyside, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Officer
    2012-09-12 ~ 2014-09-04
    IIF 77 - llp-member → ME
  • 9
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 13 - director → ME
  • 10
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Officer
    2018-11-01 ~ 2020-04-14
    IIF 38 - director → ME
  • 11
    7 Kenrick Place, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 24 - director → ME
  • 12
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 14 - director → ME
  • 13
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Officer
    2018-08-28 ~ 2020-04-14
    IIF 31 - director → ME
  • 14
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    158,280 GBP2017-03-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 41 - director → ME
  • 15
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 35 - director → ME
  • 16
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 37 - director → ME
  • 17
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ 2018-05-14
    IIF 97 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,205,937 GBP2023-12-31
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 17 - director → ME
  • 19
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 36 - director → ME
  • 20
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 40 - director → ME
  • 21
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 103 - director → ME
  • 22
    1 Great Tower Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    2021-07-20 ~ 2024-09-01
    IIF 30 - director → ME
  • 23
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 49 - director → ME
  • 24
    One, Creechurch Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    2021-07-20 ~ 2022-03-22
    IIF 44 - director → ME
  • 25
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 39 - director → ME
  • 26
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 34 - director → ME
  • 27
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Officer
    2019-04-08 ~ 2020-04-14
    IIF 32 - director → ME
  • 28
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 42 - director → ME
  • 29
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 76 - director → ME
  • 30
    34 Victoria Street, Altrincham, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,939 GBP2024-03-31
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 79 - director → 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.