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, Samuel David

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • 2nd, Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 2
    • 37, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 3
    • 69/85, Tabernacle Street, London, EC2A 4BD, England

      IIF 4
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 5
    • 71, Bedford Road, Bedford Road, London, London, N2 9DB, United Kingdom

      IIF 6
    • 71 Bedford Road, London, N2 9DB

      IIF 7 IIF 8 IIF 9
    • 71, Bedford Road, London, N2 9DB, England

      IIF 14 IIF 15 IIF 16
    • 71, Bedford Road, London, N2 9DB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 71b, Flask Walk, London, NW3 1ET, England

      IIF 23
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 28
    • Unit 2b, Chaplin Square, Great North Leisure Park, London, N12 0GL, England

      IIF 29
  • Clarke, David
    British born in April 1961

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 32
    • 4 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 33
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 34
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 35
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 36
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 37
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 38
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 39
  • Clarke, David
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 40
  • Clarke, Samuel David
    born in April 1961

    Resident in United Kingdom

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

      IIF 41
    • Second Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 42
  • Clarke, Samuel David
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 43 IIF 44
  • Clarke, Samuel David
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 45
  • 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 46 IIF 47
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 48
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 61
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 62
  • 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 63
    • 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 64
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 65
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 66 IIF 67
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 68
  • Clarke, David
    British 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 69
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 70
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75 IIF 76 IIF 77
  • 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 78
  • 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 79
  • Clarke, David
    British surveyor born in April 1961

    Resident in England

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

      IIF 80 IIF 81
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 82 IIF 83 IIF 84
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 85
  • Clarke, Samuel David
    British

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

      IIF 86
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 87
  • Clarke, David
    British

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

      IIF 88
  • Clarke, David
    British surveyor

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

      IIF 89
  • 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 90
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 91
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 92
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 93
    • The Old Granary, Slipshatch Road, Reigate, Surrey, RH2 8HB, England

      IIF 94
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 95
  • Clarke, David

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

      IIF 96
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - 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 79 - 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 73 - Director → ME
  • 4
    83 Cambridge Street, Pimlico, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 63 - 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
    Active Corporate (10 parents)
    Equity (Company account)
    1,946,229 GBP2024-12-31
    Officer
    2017-06-26 ~ now
    IIF 31 - Director → ME
  • 6
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,250 GBP2024-08-31
    Officer
    2020-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71 Bedford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 46 - LLP Member → ME
  • 11
    14 Tallow Road, The Island, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,556 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    Corner Oak, 1 Homer Road, Solihull
    Active Corporate (2 parents)
    Equity (Company account)
    -2,890 GBP2024-12-31
    Officer
    2013-12-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BISLEY SPECIAL WORKS LIMITED - 2002-04-08
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,765 GBP2024-12-31
    Officer
    1996-08-21 ~ now
    IIF 69 - Director → ME
  • 14
    LYONS INVESTMENTS LIMITED - 2015-10-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,360,127 GBP2024-12-31
    Officer
    2025-11-06 ~ now
    IIF 24 - Director → ME
  • 15
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2005-03-20 ~ dissolved
    IIF 47 - LLP Member → ME
  • 16
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-06 ~ now
    IIF 1 - Director → ME
  • 17
    SHEFFIELD AND DISTRICT PROPERTY COMPANY LIMITED(THE) - 2022-02-01
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - 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 78 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 19
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    830,804 GBP2024-12-31
    Officer
    2025-11-06 ~ now
    IIF 27 - Director → ME
  • 20
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,532 GBP2025-03-24
    Officer
    2022-12-02 ~ now
    IIF 39 - Director → ME
  • 21
    1 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,159 GBP2024-03-31
    Officer
    1992-10-14 ~ now
    IIF 33 - Director → ME
  • 22
    85 Great Portland Street, First Flor, London
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    71 Bedford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2005-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 23 - Director → ME
  • 25
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,174,589 GBP2024-12-31
    Officer
    2025-11-06 ~ now
    IIF 25 - Director → ME
  • 26
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2011-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 28
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    PRIORY GATE DEVELOPMENT LIMITED - 2005-01-18
    Skinner House, 38-40 Bell Street, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    40,114 GBP2024-07-31
    Officer
    2004-07-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    The Old Granary, Hartswood Farm, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 80 - Director → ME
    2010-06-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 31
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    2,606,720 GBP2024-06-30
    Officer
    2023-07-03 ~ now
    IIF 26 - Director → ME
  • 33
    Stanton House, 1 Castlefield Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2018-09-30
    Officer
    2014-12-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-06-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    Stanton House, 1 Castlefield Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Officer
    2017-03-07 ~ now
    IIF 35 - Director → ME
    2017-03-07 ~ now
    IIF 97 - Secretary → ME
  • 39
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    2002-12-23 ~ now
    IIF 42 - LLP Designated Member → ME
  • 40
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2016-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 41
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,171 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 36 - Director → ME
  • 42
    MELDMOINT LIMITED - 1983-04-26
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    65 GBP2023-05-31
    Officer
    2018-04-01 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    HOBSON HILL LIMITED - 2025-03-11
    35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ 2025-03-04
    IIF 16 - Director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-04
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 77 - Director → ME
  • 3
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    83 Cambridge Street, Pimlico, London
    Active Corporate (10 parents)
    Equity (Company account)
    1,946,229 GBP2024-12-31
    Officer
    2004-03-17 ~ 2015-05-31
    IIF 74 - Director → ME
  • 4
    The Coach House, Greensforge, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,814 GBP2024-12-31
    Officer
    2009-05-15 ~ 2018-01-01
    IIF 75 - Director → ME
  • 5
    ASHDOWNE OIL LIMITED - 2015-10-01
    Westminster House, 10 Westminster Road, Macclesfield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    630,856 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-08-12 ~ 2023-12-01
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    221 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 7 - Director → ME
  • 7
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-02-05 ~ 2004-07-22
    IIF 10 - Director → ME
  • 8
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,486 GBP2024-12-31
    Officer
    2012-05-10 ~ 2016-06-08
    IIF 72 - 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
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    2018-10-31 ~ 2022-12-31
    IIF 41 - 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 83 - Director → ME
  • 11
    FOOD BANK AID LTD - 2021-05-12
    Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Active Corporate (8 parents)
    Officer
    2023-01-03 ~ 2023-03-31
    IIF 29 - Director → ME
  • 12
    INFORMATION PUBLISHING PLC - 2020-04-08
    CAPRICORN COMMUNICATIONS LIMITED - 1993-07-26
    WOCLODGE LIMITED - 1982-11-30
    5 Highgate Road, Kentish Town, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -98,355 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-04-20 ~ 2020-04-01
    IIF 86 - Secretary → ME
  • 13
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    2006-07-31 ~ 2013-09-10
    IIF 8 - Director → ME
  • 14
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (13 parents)
    Officer
    1996-12-20 ~ 1997-02-11
    IIF 11 - Director → ME
  • 15
    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 6 - Director → ME
  • 16
    Siobhan Davies Studios, 85 St. Georges Road, London
    Dissolved Corporate (5 parents)
    Officer
    1997-12-05 ~ 1999-03-22
    IIF 13 - Director → ME
  • 17
    BISLEY CONSTRUCTION LIMITED - 2006-06-16
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-06-27
    IIF 82 - Director → ME
    ~ 2003-06-27
    IIF 88 - Secretary → ME
  • 18
    LONDON 2020 LIMITED - 2024-03-22
    75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,656 GBP2025-03-31
    Officer
    2015-02-20 ~ 2024-04-03
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    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 76 - Director → ME
  • 20
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,603 GBP2024-09-30
    Officer
    1992-11-16 ~ 2024-06-28
    IIF 84 - Director → ME
    1992-11-16 ~ 2024-06-28
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Person with significant control
    2017-03-07 ~ 2024-03-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DESIGN & PROMOTIONS LIMITED - 2016-04-13
    LAITHWAIT LIMITED - 1988-02-19
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 9 - Director → ME
  • 23
    1 Torriano Mews, London
    Dissolved Corporate (5 parents)
    Officer
    2010-12-09 ~ 2013-10-10
    IIF 3 - Director → ME
  • 24
    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 22 - Director → ME
  • 25
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-07-22 ~ 2013-10-10
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.