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

Alexander Michael Lewis Clapp

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 4
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 5
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 6
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 7
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 11
  • 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 12 IIF 13
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 14
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 15 IIF 16 IIF 17
    • 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 19 IIF 20
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 25
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 26
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 27 IIF 28
  • 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 29
  • 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 30
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 31
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 32
  • 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 33
  • 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 76 IIF 77
  • 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 78
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 79
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 80
  • 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 81
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 82
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 83 IIF 84 IIF 85
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 96
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 97
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 98
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 99
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 100 IIF 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 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 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 109
  • 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 110
  • 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 111
  • Clapp, David Alexander Lewis
    British

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

      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 95 - 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 99 - 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 85 - 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 56 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 66 - 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 65 - 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 45 - 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 68 - 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 57 - Director → ME
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 104 - 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 50 - 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 53 - 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 40 - 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 58 - 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 47 - 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 44 - 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 51 - 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 59 - 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 52 - 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 37 - 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 39 - 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 30 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 3 - 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 81 - Director → ME
  • 24
    CICG LIMITED
    08529230
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (20 parents, 23 offsprings)
    Officer
    2014-05-19 ~ 2014-10-01
    IIF 31 - Director → ME
    2013-05-14 ~ 2020-04-14
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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 110 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - 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 27 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - 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 28 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - 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 33 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 97 - Director → ME
    IIF 108 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 112 - Secretary → ME
  • 30
    COUNTY COST CONSULTANTS LIMITED
    04336160
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Officer
    2001-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 109 - 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 80 - 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 76 - 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 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 70 - 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 90 - 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 82 - 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 77 - 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 71 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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 73 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 83 - 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 93 - 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 87 - 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 74 - Director → ME
  • 45
    INSURETY LTD
    12087894
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (10 parents)
    Officer
    2021-07-20 ~ now
    IIF 34 - 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 89 - 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 26 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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 ~ dissolved
    IIF 100 - Director → ME
    2015-03-02 ~ 2018-05-14
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-05-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more 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 2 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 25 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 78 - 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 88 - 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 92 - 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 35 - 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 42 - 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 49 - 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 61 - 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 55 - 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 67 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-07-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 63 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 54 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - 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 43 - 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 41 - 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 96 - 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 36 - 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 69 - 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 46 - 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 29 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 7 - 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 75 - 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 91 - 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 86 - Director → ME
  • 73
    RAW SPACE INC LTD
    13409515
    46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 103 - 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 84 - 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 64 - 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 62 - 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 60 - 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 48 - 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 38 - Director → ME
    Person with significant control
    2022-04-19 ~ 2025-10-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 72 - 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 98 - 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 94 - 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 102 - 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 105 - 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.