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 Philip

    Related profiles found in government register
  • Clarke, Andrew Philip
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56 Lausanne Road, London, N8 0HP, United Kingdom

      IIF 1
  • Clarke, Andrew Philip, Mr.
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 2
    • 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 3
  • Clarke, Andrew Philip, Mr.
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 4
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 5
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 6 IIF 7 IIF 8
    • The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 11
  • Clarke, Andrew Philip, Mr.
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Grove, Harrogate, North Yorkshire, HG1 5NN, United Kingdom

      IIF 12
  • Clarke, Andrew
    British chief executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 13
  • Clarke, Andrew
    British chief executive & centre manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stocksbridge Community Leisure Centre, Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, S36 1EG, United Kingdom

      IIF 14
  • Clarke, Andrew
    British chief executive & director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 15
  • Clarke, Andrew
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 16
  • Clarke, Andrew
    British partnership manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 17
  • Clarke, Andrew
    British retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE, England

      IIF 18
  • Clarke, Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 19
    • 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 20
    • 7a Oxford Hill, Witney, Oxfordshire, OX28 3JT

      IIF 21 IIF 22
    • 7a, Oxford Hill, Witney, Oxfordshire, OX28 3JT, England

      IIF 23
    • First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 27
  • Clarke, Andrew
    British chief technology officer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, England

      IIF 28
  • Clarke, Andrew
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 29
  • Clarke, Andrew Alexander
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 38
  • Mr Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 39
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 40
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 41
  • Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 42
    • 52 High Street, Pinner, Middlesex, HA5 5PW

      IIF 43
  • Clarke, Andrew Philip
    English plumber born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 44
  • Mr Andrew Clarke
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 45
    • The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 46
  • Mr Andrew Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 47
  • Clarke, Andrew Scott
    British director born in November 1979

    Registered addresses and corresponding companies
    • 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 48 IIF 49
  • Clarke, Andrew
    British electrical engineer born in November 1979

    Registered addresses and corresponding companies
    • 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 50
  • Clarke, Andrew Scott
    British director

    Registered addresses and corresponding companies
    • 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 51
  • Mr Andrew Philip Clarke
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 52
  • Clarke, Andrew
    British chief executive

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 53
  • Clarke, Andrew
    British managing director

    Registered addresses and corresponding companies
    • 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 54
  • Clarke, Andrew Alexander
    British director born in December 1978

    Registered addresses and corresponding companies
    • 31 Ash Close, Uppingham, Leicestershire, LE15 9PJ

      IIF 55
  • Clarke, Andrew Philip

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 56 IIF 57
  • Clarke, Andrew Scott
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 58
  • Clarke, Andrew Scott
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, East Parade, Leeds, West Yorkshire, LS1 5BD, England

      IIF 59
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Clarke, Andrew Scott
    British electrician born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 61
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 62
  • Clarke, Andrew Scott
    British photographer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 63
  • Clarke, Andrew
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 64
    • 85, Great Portland Street, London, London, W1W 7LT

      IIF 65
  • Mr Andrew Alexander Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Johnson Road, Birstall, Leicester, Leicestershire, LE4 3AS, England

      IIF 66
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 67
    • Unit 6, Meer End, Birstall, Leicester, Leics., LE4 3EH, England

      IIF 68 IIF 69
  • Clarke, Andrew Scott

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

      IIF 70
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 71
  • Andrew Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Grove, Harrogate, HG1 5NN, United Kingdom

      IIF 72
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • 51, Dragon Parade, Harrogate, HG1 5DG, England

      IIF 78
    • 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 79
    • 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 80
    • Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 81 IIF 82
  • Mr Andrew Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 83
    • 85, Great Portland Street, London, London, W1W 7LT

      IIF 84
  • Mr Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
    • 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 86
  • Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

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

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Corporate (8 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 18 - director → ME
  • 2
    Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    4,209 GBP2024-03-31
    Officer
    2020-10-21 ~ now
    IIF 14 - director → ME
  • 3
    ANGLOMAZE LIMITED - 2000-09-07
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (4 parents)
    Officer
    2011-07-06 ~ now
    IIF 23 - director → ME
  • 4
    52 High Street, Pinner, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Officer
    2014-12-12 ~ now
    IIF 1 - director → ME
  • 5
    7 Fairholme Heights, Oughtibridge, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 63 - director → ME
    2012-03-20 ~ dissolved
    IIF 71 - secretary → ME
  • 6
    S36 2dt, Town Hall Town Hall, Manchester Road, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,804 GBP2018-11-30
    Officer
    2016-11-10 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 7
    Dalton House, 60 Windsor Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 44 - director → ME
  • 8
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-02 ~ 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
  • 10
    Charter House, Legge Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2005-08-30 ~ dissolved
    IIF 49 - director → ME
    2005-08-30 ~ dissolved
    IIF 51 - secretary → ME
  • 11
    The Firs Cogges Lane, Stanton Harcourt, Witney, England
    Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-02-28
    Officer
    2012-02-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    262,124 GBP2023-11-30
    Officer
    2016-06-13 ~ now
    IIF 10 - director → ME
    2016-06-13 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 9 - director → ME
    2019-11-05 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    M ENVIRONMENTAL LIMITED - 2004-12-20
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2004-11-17 ~ now
    IIF 21 - director → ME
  • 15
    76 Ashover Road, Old Tupton, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    51 Dragon Parade, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -39,044 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 78 - secretary → ME
  • 17
    85 Great Portland Street, London, London
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    HILLBROOK HOMES LTD - 2018-05-21
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,313 GBP2024-02-27
    Officer
    2015-02-18 ~ now
    IIF 24 - director → ME
  • 19
    CLARKES GARDENING SERVICES LIMITED - 2019-06-04
    49 Aylesbury Road, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,782 GBP2022-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MWS LIMITED - 2003-04-28
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-08-02 ~ dissolved
    IIF 37 - director → ME
  • 21
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    433,393 GBP2023-07-31
    Officer
    2003-03-31 ~ now
    IIF 35 - director → ME
  • 22
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    411,032 GBP2023-06-30
    Officer
    2009-08-03 ~ now
    IIF 26 - director → ME
  • 23
    The Old Malt Kiln Westfield Road, Tockwith, York, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    Unit 6, Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    132,250 GBP2023-07-31
    Officer
    2021-04-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 58 - director → ME
    2025-01-15 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    7 Fairholme Heights, Oughtibridge, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 62 - director → ME
    2015-03-19 ~ dissolved
    IIF 80 - secretary → ME
  • 28
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,059 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    12 Station Parade, Harrogate, England
    Corporate (2 parents)
    Officer
    2023-03-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2021-08-02 ~ dissolved
    IIF 31 - director → ME
  • 33
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (1 parent)
    Officer
    2001-03-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    12 Station Parade, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    71,012 GBP2023-11-30
    Officer
    2014-12-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LUPFAW 456 LIMITED - 2017-06-23
    Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 59 - director → ME
  • 36
    The Old Teapot Management Co Limited C/o John Howe & Co, 4 Manor House Street, Pudsey, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,134 GBP2023-07-31
    Officer
    2016-12-15 ~ now
    IIF 34 - director → ME
  • 38
    P.G.P. ENGINEERING LIMITED - 2012-08-13
    Unit 6 Meer End, Birstall, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -88,503 GBP2023-07-31
    Officer
    2017-02-24 ~ now
    IIF 33 - director → ME
Ceased 18
  • 1
    52 High Street, Pinner, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-22
    IIF 43 - Has significant influence or control OE
  • 2
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-18 ~ 2018-11-19
    IIF 19 - director → ME
  • 3
    COBCO 832 LIMITED - 2007-06-11
    80 Station Parade, Harrogate
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ 2018-11-19
    IIF 22 - director → ME
  • 4
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (4 parents, 13 offsprings)
    Officer
    2014-11-14 ~ 2018-11-19
    IIF 20 - director → ME
  • 5
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-10-07 ~ 2017-02-22
    IIF 30 - director → ME
  • 6
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,503 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    51 Dragon Parade, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -39,044 GBP2023-09-30
    Officer
    2019-09-13 ~ 2024-08-01
    IIF 12 - director → ME
    Person with significant control
    2019-09-13 ~ 2023-10-11
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    28 Stumperlowe Hall Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    3,502 GBP2023-08-31
    Officer
    2006-08-22 ~ 2010-04-05
    IIF 50 - director → ME
    2006-08-22 ~ 2010-04-05
    IIF 79 - secretary → ME
  • 9
    124 Uk Legal Tech Association, 124 City Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    14,088 GBP2023-10-31
    Officer
    2022-02-22 ~ 2022-03-08
    IIF 28 - director → ME
  • 10
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    Unit 6 Meer End, Birstall, Leicester, Leics., England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    433,393 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2021-08-20
    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
  • 11
    BCME HOLDINGS LIMITED - 2009-02-13
    Unit 33 Step Business Centre, Wortley Road Deepcar, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2006-09-12 ~ 2009-08-17
    IIF 48 - director → ME
  • 12
    Soar Works, 14 Knutton Road, Sheffield, S Yorks
    Dissolved corporate (3 parents)
    Officer
    2008-12-10 ~ 2010-10-10
    IIF 15 - director → ME
  • 13
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2004-11-17 ~ 2006-02-07
    IIF 13 - director → ME
  • 14
    29 Norton Lane, Sheffield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,027 GBP2017-03-31
    Officer
    2002-10-17 ~ 2005-06-30
    IIF 17 - director → ME
  • 15
    The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    -418,853 GBP2024-03-31
    Officer
    2004-04-19 ~ 2010-06-01
    IIF 16 - director → ME
    2010-03-15 ~ 2011-07-31
    IIF 81 - secretary → ME
    2008-07-29 ~ 2009-11-30
    IIF 54 - secretary → ME
  • 16
    STOCKSBRIDGE TRAINING AND ENTERPRISE PARTNERSHIP - 2007-03-05
    The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-15 ~ 2011-07-01
    IIF 82 - secretary → ME
    2008-06-09 ~ 2009-06-09
    IIF 53 - secretary → ME
  • 17
    SMARTER HOUSING LTD - 2010-08-10
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2005-07-20 ~ 2010-01-01
    IIF 55 - director → ME
  • 18
    Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,134 GBP2023-07-31
    Person with significant control
    2016-12-15 ~ 2021-08-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.