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, Andrew Richard

    Related profiles found in government register
  • Clarke, Andrew Richard
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Business Hub, 184-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 1
  • Clarke, Andrew Richard Philip
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
    • 192-200, Whitfield Buildings, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 4
  • Clarke, Andrew
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Buildings 192-200, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 5
  • Clarke, Andrew Timothy
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roughs Wood Lane, Hucknall, Nottingham, NG15 6SH, United Kingdom

      IIF 6
  • Clarke, Andrew Timothy
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 7
  • Clarke, Andrew
    British design engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 8 IIF 9
  • Clarke, Andrew
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 10
    • 1, Royston Close, Nottingham, NG2 1PL, United Kingdom

      IIF 11
  • Clarke, Andrew
    British hgv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Royston Close, Nottingham, NG2 1PL, United Kingdom

      IIF 12
  • Clarke, Andrew Philip
    British builder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 13 IIF 14
    • Sace House, Main Road, Hacheston, Woodbridge, IP13 0AB, United Kingdom

      IIF 15
  • Clarke, Andrew Philip
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, United Kingdom

      IIF 16
  • Clarke, Andrew Phillip
    British builder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 17 IIF 18
  • Clark, Andrew
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105b Farley Road, London, SE6 2AF

      IIF 19
  • Clark, Andrew
    British digital director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Farley Road, London, SE6 2AF, United Kingdom

      IIF 20
  • Clark, Andrew
    British technologist born in January 1976

    Resident in United Kingdom

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

      IIF 21
  • Clarke, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ, United Kingdom

      IIF 22
  • Clarke, Andrew
    British general manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ

      IIF 23
  • Clarke, Andrew Richard
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 91, Lyndale Avenue, Wirral, Merseyside, CH62 8DQ

      IIF 24
  • Clark, Andrew
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Leywood Close, Braintree, Essex, CM7 3NP, United Kingdom

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Clark, Andrew
    British builder born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Builders Yard, Higher Rads End, Eversholt, MK17 9ED, United Kingdom

      IIF 27
  • Clark, Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 28
  • Andrew Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Buildings 192-200, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 29
  • Mr Andrew Richard Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Business Hub, 184-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 30
  • Mr Andrew Clark
    British born in September 1986

    Resident in United Kingdom

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

      IIF 31
  • Mr Andrew Clarke
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Royston Close, Nottingham, NG2 1PL, England

      IIF 32
  • Andrew Clark
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Leywood Close, Braintree, CM7 3NP, United Kingdom

      IIF 33
  • Andrew Clarke
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Clark
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneycroft, Clifton Road, Newton Blossomville, MK43 8AS, United Kingdom

      IIF 37
  • Mr Andrew Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ, United Kingdom

      IIF 38
    • Sace House, Fore Street, Framlingham, Woodbridge, IP13 9DF, England

      IIF 39
  • Clarke, Andrew Howard
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59 Carol Avenue, Bromsgrove, Worcestershire, B61 8RW

      IIF 40
  • Clark, Andrew Michael
    British owner/director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stoneycroft, Clifton Road, Newton Blossomville, Bedford, MK43 8AS, England

      IIF 41
  • Clarke, Andrew David
    British project manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tamworth Stubb, Walnut Tree, Milton Keynes, MK7 7DD, England

      IIF 42
  • Andrew Philip Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 43
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, United Kingdom

      IIF 44
    • Sace House, Main Road, Hacheston, Woodbridge, IP13 0AB, United Kingdom

      IIF 45
  • Andrew Timothy Clarke
    British born in May 1959

    Resident in United Kingdom

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

      IIF 46
  • Clarke, Andrew Timothy
    British computer service manager born in May 1959

    Resident in China

    Registered addresses and corresponding companies
    • 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 47
  • Mr Andrew Phillip Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 48
  • Andrew Richard Philip Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
    • 192-200, Whitfield Buildings, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 51
  • Clarke, Andrew Howard
    British designer

    Registered addresses and corresponding companies
    • 59 Carol Avenue, Bromsgrove, Worcestershire, B61 8RW

      IIF 52
  • Clarke, Andrew Philip
    British none born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 53
  • Clarke, Andrew
    British director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 54
  • Clarke, Andrew Solomon
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 55
  • Mr Andrew Clarke
    British born in May 1959

    Resident in England

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

      IIF 56
  • Mr Andrew Clarke
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tamworth Stubb, Walnut Tree, Milton Keynes, MK7 7DD, England

      IIF 57
  • Mr Andrew Richard Clark
    British born in January 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 105b, Farley Road, London, SE6 2AF, England

      IIF 58
  • Mr Andrew Clarke
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 59
  • Mr Andrew Michael Clark
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stoneycroft, Clifton Road, Newton Blossomville, Bedford, MK43 8AS, England

      IIF 60
    • Stoneycroft, Clifton Road, Newton Blossomville, Bedford, MK43 8AS, United Kingdom

      IIF 61
  • Mr Andrew Howard Clarke
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, England

      IIF 62
  • Mr Andrew Solomon Clarke
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Holly Gardens, Nottingham, NG3 2PB, England

      IIF 63
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ

      IIF 67
  • Clark, Andrew

    Registered addresses and corresponding companies
    • 9, Leywood Close, Braintree, Essex, CM7 3NP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    59 Carol Avenue, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 10 - director → ME
    2020-09-09 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-29 ~ now
    IIF 14 - director → ME
  • 4
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2022-11-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    273 GBP2022-10-31
    Officer
    2002-08-23 ~ now
    IIF 13 - director → ME
  • 7
    LIGHTHOUSE GROUP SUFFOLK LTD - 2022-11-07
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-10-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 Tamworth Stubb, Walnut Tree, Milton Keynes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    5 Albany Court, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -3,966 GBP2023-09-30
    Officer
    2016-09-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    CHEERLAKE LIMITED - 2004-03-01
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (2 parents)
    Officer
    2003-12-03 ~ dissolved
    IIF 47 - director → ME
  • 11
    Cathedral House, 5 Beacon Street, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,331 GBP2024-04-30
    Officer
    2004-09-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    33,227 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -168,640 GBP2023-11-30
    Officer
    2012-11-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    The Dog & Gun High Street, East Butterwick, Scunthorpe, N E Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -87,666 GBP2023-09-30
    Officer
    2016-04-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    Unit 8a Kinsbourne Farm Wick End, Stagsden, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    53,597 GBP2023-08-30
    Officer
    2017-09-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Whitfield Business Hub 184-200 Pensby Road, Heswall, Wirral, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    84,008 GBP2023-05-31
    Officer
    2015-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    192-200, Whitfield Buildings Pensby Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-23
    Officer
    2020-04-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    Whitfield Buildings 192-200 Pensby Road, Wirral, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    135 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    105 Farley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 20 - director → ME
  • 21
    59 Carol Avenue, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 8 - director → ME
    2022-03-14 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    59 Carol Avenue, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 9 - director → ME
    2022-11-02 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    14 Worcester Road, Bromsgrove, Worcs
    Corporate (2 parents)
    Equity (Company account)
    2,304 GBP2024-04-30
    Officer
    1999-04-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    URBANDEVCORP LIMITED - 2007-12-13
    WHITZ MEDIA LIMITED - 2005-06-30
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    6,601 GBP2016-02-29
    Officer
    2005-06-24 ~ dissolved
    IIF 19 - director → ME
  • 26
    9 Leywood Close, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 25 - director → ME
    2022-09-21 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit 23 Goulds Farm Shalford Road, Rayne, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 28
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    Stoneycroft Clifton Road, Newton Blossomville, Bedford, England
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    91 Lyndale Avenue, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-10-31 ~ dissolved
    IIF 24 - director → ME
Ceased 8
  • 1
    Ivy House Farm Marlesford Road, Marlesford, Woodbridge, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    273 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    SANDOR CARE LIMITED - 2017-03-22
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2011-08-16 ~ 2014-04-17
    IIF 28 - director → ME
  • 3
    Stoneycroft Clifton Road, Newton Blossomville, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-20 ~ 2019-04-24
    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
  • 4
    18 Long Lane Willoughton, Gainsborough, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,382 GBP2024-03-31
    Officer
    1999-06-02 ~ 2014-11-17
    IIF 23 - director → ME
    1999-06-01 ~ 2014-11-17
    IIF 67 - secretary → ME
  • 5
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 55 - llp-designated-member → ME
  • 6
    60 Viceroy Court, 58-74 Prince Albert Road, London
    Corporate (2 parents)
    Officer
    1999-05-13 ~ 2001-07-18
    IIF 52 - secretary → ME
  • 7
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-01-12 ~ 2016-10-10
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-03-12 ~ 2017-08-01
    IIF 53 - 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.