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

Mr James Clark

    Related profiles found in government register
  • Mr James Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 1
    • icon of address 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 2
  • Mr James Clark
    British born in July 1987

    Resident in United Kingdom

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

      IIF 3
  • Mr James Clark
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 4
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 5
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 6
    • icon of address 21, Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 7
  • Mr James Clark
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 8
  • Mr James Donald Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 9
  • James Clark
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 10
  • Clark, James Donald
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 11
  • Mr James Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Clark, James
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 20
    • icon of address 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 21
  • Clark, James
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wistona, Rosehill Road, Biggin Hill, Westerham, TN16 3NF, United Kingdom

      IIF 22
  • Mr James Clark
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, West Bars, Chesterfield, Derbyshire, S40 1AZ

      IIF 23
  • Clark, James
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 24
  • Mr James Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 30
    • icon of address 30, Cranmer Avenue, London, W13 9SH, United Kingdom

      IIF 31
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 32
  • Clark, James
    British carpenter born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 (5), Dartmouth Park Hill, Islington, London, NW5 1HN, United Kingdom

      IIF 33
  • Clark, James
    British consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 34
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 35
  • Clark, James
    British consulting born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 36
  • Clark, James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, United Kingdom

      IIF 37
  • Clark, James
    British property acquisitions born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, England

      IIF 38
  • Mr James Christopher Clark
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Kent, TN29 0AN, United Kingdom

      IIF 39
  • Mr James Clark
    British born in July 1971

    Resident in England

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

      IIF 40
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 41
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 42
    • icon of address 182, Valley Road, Sheffield, S8 9GB, England

      IIF 43
  • Mr James Clark
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 44
    • icon of address Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

      IIF 45
    • icon of address Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 46
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Clark, James
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, High Street, Street, Somerset, BA16 0EQ, United Kingdom

      IIF 48
  • Clark, James
    British business owner born in July 1971

    Resident in United Kingdom

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

      IIF 49
  • Clark, James
    British company managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Canterbury Road, Sheffield, South Yorksher, S8 9QS, England

      IIF 50
  • Clark, James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chamberlain Street, Wells, BA5 2PQ, England

      IIF 51
  • Clark, James
    British company director born in August 1995

    Resident in United Kingdom

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

      IIF 52
  • Mr Christopher James Clark
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 53
  • Mr James Donald Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-70, Creekside, London, SE8 4SA, England

      IIF 54
    • icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 55
  • Mr James Tovey Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 56
    • icon of address 25, The Brackens, Orpington, BR6 6JH, England

      IIF 57
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 58
  • Mr. James Clark
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 59
  • Clark, James
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 60
  • Clark, James Donald
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 61
  • Clark, James Donald
    British design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-70, Creekside, London, SE8 4SA, United Kingdom

      IIF 62
  • Clark, James Donald
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 63
  • Clark, James Donald
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 64
  • Clark, James
    British design engineer & director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 65
  • Clark, James
    British design engineer/ director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 66
  • Clark, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 67
    • icon of address 19 Sholden Road, Rochester, Kent, ME2 4PR, United Kingdom

      IIF 68
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 69 IIF 70
  • Clark, James
    British director & design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 71
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 72
  • Clark, Christopher James
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Tower House, Tower Centre, Hoddesdon, EN11 8UR, United Kingdom

      IIF 73
  • Clark, James
    British paralegal born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Western Road, Hove, East Sussex, BN3 1AE

      IIF 74
  • Clark, James Tovey
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 75
    • icon of address 25, The Brackens, Orpington, BR6 6JH, England

      IIF 76
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 77
  • Clark, James Tovey
    British lead consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 78
  • Clark, James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 79 IIF 80 IIF 81
    • icon of address Colonial Buildings, 59-61, Hatton Gardn, London, EC1N 8LS, England

      IIF 82
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 83
  • Clark, James
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 84
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 85
  • Clark, James
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simon Balle School, Mangrove Road, Hertford, SG13 8AJ

      IIF 86
  • Mr James Christopher Clark
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, TN290AN, England

      IIF 87
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 88 IIF 89 IIF 90
  • Mr James David Clark
    English born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 91
    • icon of address 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 92
  • Clark, James
    British director born in July 1971

    Resident in England

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

      IIF 93
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 94
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 95
  • Clark, James
    British director and company secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Valley Road, Sheffield, S8 9GB, England

      IIF 96
  • Clark, James
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 97
  • Clark, James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 98
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 99
  • Clark, James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 100
    • icon of address 14, Tylers Road, High Wycombe, HP15 7NS, England

      IIF 101
  • Clark, James
    English retail born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bradbury Hall, Chatsworth Road, Chesterfield, Derbyshire, S40 2BP, England

      IIF 102
  • Clark, James Christopher
    British business person born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, Kent, TN29 0AN, England

      IIF 103
  • Clark, James Christopher
    British company director born in April 1974

    Resident in England

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

      IIF 104
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 105
  • Clark, James Christopher
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 106
  • Clark, James David
    English director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 107
    • icon of address 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 108
  • Clark, James
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 109
  • Clark, James
    born in May 1985

    Registered addresses and corresponding companies
    • icon of address 2 Brookfield Villas, Goudhurst Road, Horsmonden, TN12 8AL

      IIF 110
  • Clark, James

    Registered addresses and corresponding companies
    • icon of address 18, Platt Street, London, NW1 1RP, England

      IIF 111
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 112
    • icon of address 90, The Basic Ingredients Ltd 7th Floor, Kings Place 90 York Way, London, N1 9AG, England

      IIF 113
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 114
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 115
    • icon of address Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 116
    • icon of address Wistona, Rosehill Road, Rosehill Road, Westerham, TN16 3NF, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 17 Coles Road, Milton, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 The Crescent, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60-74 Creekside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 117 - Secretary → ME
  • 5
    icon of address 60-74 Creekside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 63 - Director → ME
  • 7
    AERIAL SCAFFOLDING (BROMLEY) LIMITED - 2000-04-28
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,560,316 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 64 - Director → ME
  • 8
    icon of address 18 Platt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,925 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 25 The Brackens, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -884 GBP2025-09-23
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    AERIAL INTERIORS LTD - 2023-12-13
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Sholden Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 191-193 High Street, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 191-193 High Street, Hampton Hill, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    51,360 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,242 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 2 Tower House, Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,896 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 97 - Director → ME
  • 21
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 106 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 90 - Has significant influence or controlOE
  • 23
    icon of address 6 The Gardens, The Gardens, Ivychurch, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3-4 Western Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 74 - Director → ME
  • 27
    icon of address The Glen, Beach Road West, Portishead, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    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
  • 29
    UDALK LIMITED - 1987-06-10
    icon of address 37 Chamberlain Street, Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,433 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address 25 The Brackens 25 The Brackens, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 182 Valley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 60-74 Creekside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 34
    icon of address 10 Meersbrook Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 30 Cranmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 38
    icon of address 10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,651 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 31 Fremantle Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    157,798 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 103 - Director → ME
    icon of calendar 2022-04-23 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 44
    icon of address 28 A Dartmouth Park Hill, Islington, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,117 GBP2015-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 45
    icon of address 24 Brecon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 24 Brecon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 47
    icon of address 20 Chamberlain Street, Wells, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,917,575 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Glebe House, Buckland Dinham, Frome, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,501 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 18 Platt Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,769 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 111 - Secretary → ME
  • 50
    icon of address 21 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,709 GBP2021-09-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 55 West Bars, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Industrious, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,400 GBP2025-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 82 - Director → ME
Ceased 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-19 ~ 2023-03-21
    IIF 52 - Director → ME
  • 2
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,527 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2019-04-25
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2022-08-31
    IIF 109 - LLP Member → ME
  • 5
    icon of address 25 The Brackens 25 The Brackens, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-03-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Premiere House, Elstree Way, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,395 GBP2024-03-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-07
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-02
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-17 ~ 2023-01-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Premiere House, Elstree Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,325 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2021-12-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HDIRECTMANAGEMENT. LTD - 2020-06-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2021-07-13
    IIF 49 - Director → ME
  • 9
    icon of address 18 Canterbury Road, Sheffield, South Yorksher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-01-17
    IIF 50 - Director → ME
  • 10
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-07
    IIF 110 - LLP Member → ME
  • 11
    icon of address One, Glass Wharf, Bristol
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-07 ~ 2023-05-18
    IIF 48 - Director → ME
  • 12
    icon of address Flint Barn Ottery Street, Otterton, Budleigh Salterton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,373 GBP2024-04-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-12-16
    IIF 38 - Director → ME
  • 13
    icon of address 22-25 Portman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Officer
    icon of calendar 2021-12-30 ~ 2023-01-06
    IIF 75 - Director → ME
  • 14
    icon of address 18 Platt Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,769 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-05-01
    IIF 113 - Secretary → ME
  • 15
    SIMON BALLE ACADEMIES TRUST - 2024-04-17
    icon of address Simon Balle School, Mangrove Road, Hertford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2023-02-06
    IIF 86 - Director → ME
  • 16
    icon of address Industrious, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,400 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.