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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Michael Lewis Clapp

    Related profiles found in government register
  • 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 1
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 2
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 3
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 4
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 5
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 9
  • Clapp, Alexander Michael Lewis
    British born in December 1979

    Resident in United Kingdom

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

      IIF 10
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 11
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 12
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 13 IIF 14
  • 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 15
  • 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 16
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 17
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 18
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 26 IIF 27
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 28
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 29 IIF 30 IIF 31
    • 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 33 IIF 34
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 35
  • 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 36
  • 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 37
  • Clapp, David Alexander Lewis
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 80 IIF 81
  • 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 82
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 83
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 84
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

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

      IIF 85
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 86
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 87 IIF 88 IIF 89
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 100
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 101
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 102
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 103
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 104 IIF 105
  • 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 106
  • Clapp, Alex
    British company director born in December 1979

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

      IIF 107
  • Clapp, Alex
    British director born in December 1979

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

      IIF 108
  • Clapp, David Alexander
    British born in March 1976

    Resident in England

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

      IIF 109
  • 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 110
  • Clapp, David Alexander Lewis
    British

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

      IIF 111
  • 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 112
child relation
Offspring entities and appointments 84
  • 1
    ABILITY SERVICES LIMITED
    05984762
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 99 - Director → ME
  • 2
    ALLIANCE INVESTMENT GROUP LIMITED
    12724070
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-06 ~ dissolved
    IIF 103 - Director → ME
  • 3
    ARTHUR MARSH & SON (BIRMINGHAM) LIMITED
    05249040
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 89 - Director → ME
  • 4
    ATARAXIA 10 LIMITED
    13666422 14684249... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    ATARAXIA 11 LIMITED
    13693609 14684249... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-06-30 ~ now
    IIF 70 - Director → ME
  • 6
    ATARAXIA 12 LIMITED
    13693640 13666422... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2022-07-28 ~ now
    IIF 69 - Director → ME
  • 7
    ATARAXIA 13 LIMITED
    14080367 11387565... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-04-26 ~ now
    IIF 49 - Director → ME
  • 8
    ATARAXIA 14 LIMITED
    14080379 14684249... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-06-30 ~ now
    IIF 72 - Director → ME
  • 9
    ATARAXIA 15 LIMITED
    14080388 14080379... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-06-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    ATARAXIA 16 LIMITED
    14684249 14080379... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 109 - Director → ME
  • 11
    ATARAXIA 17 LIMITED
    14684278 14684249... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-04 ~ now
    IIF 54 - Director → ME
  • 12
    ATARAXIA 18 LIMITED
    14684317 13231184... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents)
    Officer
    2023-10-04 ~ now
    IIF 57 - Director → ME
  • 13
    ATARAXIA 2 LIMITED
    - now 11203371 12344350... (more)
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 44 - Director → ME
  • 14
    ATARAXIA 4 LTD
    12011339 12344350... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 62 - Director → ME
  • 15
    ATARAXIA 5 LIMITED
    12080439 12344350... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-06-30 ~ now
    IIF 51 - Director → ME
  • 16
    ATARAXIA 6 LTD
    12344350 13231184... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-02-09 ~ now
    IIF 48 - Director → ME
  • 17
    ATARAXIA 7 LIMITED
    13231015 12344350... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-03-02 ~ now
    IIF 55 - Director → ME
  • 18
    ATARAXIA 8 LIMITED
    13231184 12344350... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-24 ~ now
    IIF 63 - Director → ME
  • 19
    ATARAXIA 9 LIMITED
    13534059 12344350... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-03-02 ~ now
    IIF 56 - Director → ME
  • 20
    ATARAXIA BROKING LTD
    07125054
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (15 parents, 13 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 41 - Director → ME
  • 21
    ATARAXIA DIXONS LTD
    11261354
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 43 - Director → ME
  • 22
    BREW 13 SERVICES LIMITED - now
    BREW AND CLAPP SERVICES LIMITED
    - 2019-12-23 10213678
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 16 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CENTRISK PARTNERSHIP LIMITED
    11000766
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 85 - Director → ME
  • 24
    CICG LIMITED
    08529230
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (20 parents, 23 offsprings)
    Officer
    2013-05-14 ~ 2020-04-14
    IIF 83 - Director → ME
    2014-05-19 ~ 2014-10-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CLARITEE COMMUNITY CIC
    14969510
    17 Mann Island, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 26
    CLARITEE CORPORATE LIMITED
    14646869
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    CLARITEE LIMITED
    14591978
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    CLARITEE TRAINING AND DEVELOPMENT LIMITED
    14746798
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    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
  • 29
    COUNTY CAR CONSULTANTS LIMITED
    05554507
    Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-09-05 ~ 2010-05-31
    IIF 108 - Director → ME
    IIF 101 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 111 - Secretary → ME
  • 30
    COUNTY COST CONSULTANTS LIMITED
    04336160
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Officer
    2001-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 31
    COUNTY F.S. (SOUTHPORT) LLP
    OC378354 08529861... (more)
    9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-12 ~ 2014-09-04
    IIF 112 - LLP Member → ME
  • 32
    COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD
    - now 08529861 OC378354
    COUNTY SOUTHPORT LIMITED
    - 2013-07-16 08529861 OC378354
    23 Princes Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 84 - Director → ME
  • 33
    COUNTY INSURANCE CONSULTANTS LIMITED
    04787941
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 80 - Director → ME
  • 34
    DALC PROPERTIES CREWE LIMITED
    09955964
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 35
    DELOCO PROPERTY GROUP LIMITED
    12208143
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2019-09-16 ~ now
    IIF 74 - Director → ME
  • 36
    DOUGLAS INSURANCE BROKERS LTD.
    - now 00520385
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-11-01 ~ 2020-04-14
    IIF 94 - Director → ME
  • 37
    FORCES TRANSITION GROUP LIMITED
    14646797
    7 Kenrick Place, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 86 - Director → ME
  • 38
    G.W.I. LIMITED
    05031446
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 81 - Director → ME
  • 39
    GMS INVESTMENT GROUP LIMITED
    12013230
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2019-05-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 40
    GMS PROPERTY GROUP LIMITED
    - now 09192049
    DALC PROPERTIES LIMITED
    - 2020-06-05 09192049
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2014-08-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 41
    GUARDIAN IB LIMITED
    08048912
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents)
    Officer
    2018-08-28 ~ 2020-04-14
    IIF 87 - Director → ME
  • 42
    INSPIRE RISK MANAGEMENT GROUP LTD
    09847096 06509349... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 97 - Director → ME
  • 43
    INSPIRE RISK MANAGEMENT LTD
    06509349 08302557... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (20 parents)
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 91 - Director → ME
  • 44
    INSURE LIFE LIMITED
    12014990
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-05-23 ~ now
    IIF 78 - Director → ME
  • 45
    INSURETY LTD
    12087894
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (10 parents)
    Officer
    2021-07-20 ~ now
    IIF 38 - Director → ME
  • 46
    JAYTOM LIMITED
    08457080
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 93 - Director → ME
  • 47
    K AND A LAW ASSOCIATES LIMITED
    16694505
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    KAD PROPERTY DEVELOPMENTS LIMITED
    - now 09464044
    CAD PROPERTY DEVELOPMENTS LIMITED
    - 2015-04-02 09464044
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2018-05-14
    IIF 18 - Director → ME
    2015-03-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-05-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ 2018-05-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    KAMM LEGAL HOLDINGS LIMITED
    12761542
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    KITCH LEGAL HOLDINGS LIMITED
    08927286
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2014-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    MARK RICHARD (BROKERS) LIMITED
    00813273
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 82 - Director → ME
  • 52
    MEADONS HOLDINGS 1 LIMITED
    11942279 11942196... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 92 - Director → ME
  • 53
    MEADONS INSURANCE BROKERS LIMITED
    05035657
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (13 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 96 - Director → ME
  • 54
    MEDICO LEGAL UK LIMITED
    04547871
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 107 - Director → ME
  • 55
    MINORITY VENTURE PARTNERS 10 LIMITED
    12223028 14080337... (more)
    1 Great Tower Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2024-09-01
    IIF 39 - Director → ME
  • 56
    MINORITY VENTURE PARTNERS 11 LIMITED
    12226210 14080337... (more)
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 46 - Director → ME
  • 57
    MINORITY VENTURE PARTNERS 12 LIMITED
    13259370 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-19 ~ now
    IIF 53 - Director → ME
  • 58
    MINORITY VENTURE PARTNERS 13 LIMITED
    14080316 14080337... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 65 - Director → ME
  • 59
    MINORITY VENTURE PARTNERS 14 LIMITED
    14080331 14080337... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 59 - Director → ME
  • 60
    MINORITY VENTURE PARTNERS 16 LIMITED
    15012940 14080337... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-07-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 61
    MINORITY VENTURE PARTNERS 17 LIMITED
    15190392 14080337... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 62
    MINORITY VENTURE PARTNERS 18 LIMITED
    15190864 11227650... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 63
    MINORITY VENTURE PARTNERS 19 LIMITED
    16839317 13259370... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 47 - Director → ME
  • 64
    MINORITY VENTURE PARTNERS 4 LIMITED
    10331541 11227650... (more)
    1 Great Tower Street, London, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 45 - Director → ME
  • 65
    MINORITY VENTURE PARTNERS 5 LIMITED
    10871612 11227650... (more)
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-20 ~ 2022-03-22
    IIF 100 - Director → ME
  • 66
    MINORITY VENTURE PARTNERS 6 LIMITED
    10870496 11227650... (more)
    Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-20 ~ now
    IIF 40 - Director → ME
  • 67
    MINORITY VENTURE PARTNERS 8 LIMITED
    - now 11227650 09708602... (more)
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-06-30 ~ now
    IIF 73 - Director → ME
  • 68
    MINORITY VENTURE PARTNERS 9 LIMITED
    - now 09708602 11227650... (more)
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-07-20 ~ now
    IIF 50 - Director → ME
  • 69
    MY LEGAL BILL LIMITED
    09245447
    9th Floor Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    NANTWICH TOWN FOOTBALL CLUB (2010) LIMITED
    - now 07328670 14952329... (more)
    NANTWICH TOWN FOOTBALL CLUB LIMITED
    - 2023-08-29 07328670 14952329... (more)
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (21 parents)
    Officer
    2017-10-20 ~ now
    IIF 79 - Director → ME
  • 71
    NMJ HOLDINGS LIMITED
    06886327
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 95 - Director → ME
  • 72
    NMJ INSURANCE BROKERS LIMITED
    06886321
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (15 parents)
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 90 - Director → ME
  • 73
    RAW SPACE INC LTD
    13409515
    46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SWINFORD INSURANCE CONSULTANTS LIMITED
    04566971
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2019-04-08 ~ 2020-04-14
    IIF 88 - Director → ME
  • 75
    TBIG MGA LIMITED
    - now 16411485
    I CONNECTIONS HOLDCO LIMITED
    - 2025-10-09 16411485
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-08 ~ now
    IIF 68 - Director → ME
  • 76
    TBIG RESIDENTIAL LIMITED
    - now 14080337
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Officer
    2023-03-27 ~ now
    IIF 66 - Director → ME
  • 77
    TBIG RETAIL 2 LIMITED
    16756857 16756886
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 64 - Director → ME
  • 78
    TBIG RETAIL LIMITED
    16756886 16756857
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 52 - Director → ME
  • 79
    THE BROKER INVESTMENT GROUP LIMITED
    - now 14054014
    BROKER INVESTMENT GROUP LIMITED
    - 2023-03-02 14054014
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-04-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-04-19 ~ 2025-10-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 80
    THE BROKING GROUP LIMITED
    11800803
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-18 ~ now
    IIF 76 - Director → ME
  • 81
    THE MORTGAGE AND PROTECTION GROUP LIMITED
    12818065
    3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 102 - Director → ME
  • 82
    THOMPSON BROTHERS HOLDINGS LTD
    06241563
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 98 - Director → ME
  • 83
    THOMPSON BROTHERS INSURANCE CONSULTANTS LTD.
    04553773
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 106 - Director → ME
  • 84
    WHITEFIELD HOLDINGS LIMITED
    11246405
    34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 110 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.