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

Clark, Andrew Michael

    Related profiles found in government register
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 1
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 2
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 3
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Buildings, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 4
    • 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 5
  • Carr, Michael
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 6
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 7
    • 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 8
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 9 IIF 10
    • 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 11
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 12
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 13
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 16
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Dark Gate Offices, Carmarthen, SA31 1QL, United Kingdom

      IIF 17
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 18
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 23
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 27
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 28
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Woodhall Way, Beverley, HU17 7DA, England

      IIF 29
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 30
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 31
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

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

      IIF 32
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 33
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 34
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 35
  • Clark, Andrew Michael

    Registered addresses and corresponding companies
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 36
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 37
  • Clark, Adrew Michael

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 38
  • Clark, Andrew

    Registered addresses and corresponding companies
    • 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 39
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 40
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,138 GBP2018-03-31
    Officer
    2015-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    2AC LTD - 2023-07-06
    3 Edelweiss, Kintore, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 24 - Director → ME
    2017-01-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-08-31
    Officer
    2013-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    116 Woodhall Way, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,198 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 19 - Director → ME
    2015-11-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 28 - Director → ME
    2018-10-24 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-17 ~ dissolved
    IIF 26 - Director → ME
    2020-09-17 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 7
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    2014-08-26 ~ 2017-03-31
    IIF 1 - Director → ME
    2014-08-26 ~ 2017-03-31
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,583 GBP2025-02-28
    Officer
    2019-02-12 ~ 2020-01-09
    IIF 18 - Director → ME
    2019-02-12 ~ 2020-01-09
    IIF 40 - Secretary → ME
  • 3
    16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2024-07-31
    Officer
    2023-03-08 ~ 2024-03-20
    IIF 27 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-03-01
    IIF 35 - Has significant influence or control OE
  • 4
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    2014-05-30 ~ 2019-01-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-03 ~ 2018-01-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 11 - Has significant influence or control OE
  • 6
    ASSURED WILL SERVICES LTD - 2018-04-28
    FINANCIAL REVIEW COMPANY (WALES) LTD - 2016-05-11
    GREEN DEAL DIRECT (WALES) LTD - 2014-06-05
    4G 4U LTD - 2013-09-09
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -413 GBP2017-05-31
    Officer
    2013-05-01 ~ 2014-05-30
    IIF 4 - Director → ME
    2014-12-01 ~ 2018-04-01
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 14 - Has significant influence or control OE
  • 7
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-09 ~ 2015-08-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.