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

Seldon, Clark

    Related profiles found in government register
  • Seldon, Clark
    British amusement caterer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macindi, Mereside Road, Mere, Cheshire, WA16 6QR

      IIF 1
  • Seldon, Clark
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macindi, Mereside Road, Mere, Cheshire, WA16 6QR

      IIF 2
  • Seldon, Clark
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 3
  • Seldon, Clark
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 4
  • Seldon, Clark
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casa Poco, The Circle, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QY, England

      IIF 5
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 6
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 7
  • Seldon, Clark Fleming
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Mill End, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, United Kingdom

      IIF 8
    • icon of address 47, Burnage Close, Burnage Close, Liverpool, Merseyside, L24 2TS, United Kingdom

      IIF 9
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, United Kingdom

      IIF 10
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 11
  • Seldon, Clark Fleming
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malindi, Mere Side Road Mere, Warrington, Cheshire, WA16 6QR

      IIF 12
  • Seldon, Clark Fleming
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Mikll End, Hambledon, RG9 6RJ, United Kingdom

      IIF 13
  • Mr Clark Seldon
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casa Poco, The Circle, Mereside Road, Mere, Knutsford, WA16 6QY, England

      IIF 14
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 15
  • Seldon, Clark
    British secretary

    Registered addresses and corresponding companies
    • icon of address Old Stone, The Circle, Mereside Road, Mere, Knutsford, Cheshire, WA16 6QY, England

      IIF 16
  • Seldon, Clark Fleming
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, United Kingdom

      IIF 17
  • Seldon, Clark Fleming

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, United Kingdom

      IIF 18
  • Mr Clark Seldon
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 19
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 20
  • Seldon, Clark Fleming
    English company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 21
  • Seldon, Clark Fleming
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottage Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ

      IIF 22
    • icon of address 013 Adamson House, Wilmslow Road, Manchester, M20 2YY, United Kingdom

      IIF 23
    • icon of address St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 24
  • Seldon, Clark

    Registered addresses and corresponding companies
    • icon of address Malindi, Mereside Rd, Mere, Cheshire, WA166QR, United Kingdom

      IIF 25
  • Mr Clark Fleming Seldon
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 26
  • Mr Clark Fleming Seldon
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 27
    • icon of address Cottage Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ

      IIF 28
    • icon of address St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,920 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    BCOMP 308 LIMITED - 2007-01-23
    icon of address Burton Varley Llp, Office 013 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,231 GBP2023-02-28
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 47 Burnage Close, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 47 Burnage Close, Burnage Close, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 6
    MANCHESTER INTERNATIONAL TRAINING CENTRE LIMITED - 2019-07-08
    PHOENIX INTERNATIONAL TRAINING CENTRE LIMITED - 2019-05-15
    PHOENIX RENEWABLE ENERGY CENTRE LTD - 2016-03-31
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,558 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PAYBRIDGE SOLUTIONS LIMITED - 2014-09-19
    icon of address Cottage Street Mill, Cottage Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    107,369 GBP2017-03-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    BITSPAYMENT LTD - 2014-09-19
    BITSPAYMENTS LTD - 2013-10-11
    BITSVENTURES LTD - 2013-09-26
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,645 GBP2017-02-28
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 47 Burnage Close, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 10
    PRO ACTIVE LETTING LTD - 2010-07-19
    icon of address The Old Bank, 87a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-12-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 013 Adamson House Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -556 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,677 GBP2024-05-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 13
    icon of address Burton Varley Llp, Office 018 Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,113 GBP2017-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-02 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or controlOE
  • 14
    WYTHENSHAW SUN CENTRE LIMITED - 2000-09-27
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,333 GBP2024-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-09-27 ~ now
    IIF 16 - Secretary → ME
Ceased 4
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,231 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-02
    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
  • 2
    icon of address 47 Burnage Close, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2011-01-12
    IIF 2 - Director → ME
  • 3
    LOAN MARKETING LIMITED - 2022-11-29
    CREDIT INTELLIGENCE LIMITED - 2020-10-14
    LOANMARKETING LIMITED - 2020-03-18
    PING2MEDIA LIMITED - 2012-04-23
    LOANMARKETING LIMITED - 2010-11-25
    icon of address Glasshouse, Alderley Park, Nether Alderley, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,121,514 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2013-04-04
    IIF 8 - Director → ME
  • 4
    icon of address 62a Bold Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 1 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.