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

Clarke, James Evelyn

    Related profiles found in government register
  • Clarke, James Evelyn
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Clarke, James Evelyn
    British business development manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 4
  • Clarke, James Evelyn
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 5
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 6
  • Clarke, James Evelyn
    British vice president, financial services born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 7
    • Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS, England

      IIF 8
  • Clarke, James Stuart
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 9
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 10
  • Clarke, James Evelyn
    British engineer born in May 1967

    Registered addresses and corresponding companies
    • St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 11 IIF 12
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 13
  • Clark, James
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Allan Street, Motherwell, Lanarkshire, ML1 1NT, United Kingdom

      IIF 14
  • Clarke, James
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Formby, L37 1LP, United Kingdom

      IIF 15
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 16
    • 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 17 IIF 18 IIF 19
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 20
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 21 IIF 22 IIF 23
  • Clarke, James
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 24 IIF 25 IIF 26
  • Clarke, James
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 27
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 28
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 29
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 30
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 31
  • Clarke, James
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 32 IIF 33
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 34
  • Clarke, James Stewart
    British managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 35
  • Clarke, James Stewart
    British self employed born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast, BT1 1FE

      IIF 36
  • Clarke, James Stuart
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 37
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 38
    • Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 39 IIF 40
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 41
  • Clarke, James Stuart
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 42
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 43
  • Clarke, James Stuart
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 44
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 45 IIF 46
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 47
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 48
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 49
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 50
  • Clarke, James Stuart
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 51
  • James Stuart Clarke
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 52
  • Clarke, James
    British sales executive born in March 1951

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 53 IIF 54
  • Clarke, James Stuart
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 3 Burlington Road, Birkdale, Southport, PR8 4RX

      IIF 55 IIF 56
  • Mr James Evelyn Clarke
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 57 IIF 58
  • Clarke, James
    British

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 59
  • Clarke, James Evelyn

    Registered addresses and corresponding companies
    • Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • St Budeaux Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD

      IIF 63
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 64
  • Clarke, James
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 65
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 66 IIF 67
  • James Clark
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Sandalwood Avenue, Motherwell, ML1 5FN, Scotland

      IIF 68
  • Mr James Clarke
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 702, 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, L40 8JY, United Kingdom

      IIF 69
    • 804, 804 Merlin Business Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 70
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 71
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 72
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 73 IIF 74 IIF 75
  • Mr James Stewart Clarke
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 76
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 77
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 78
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 79
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 80
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 45
  • 1
    ACE BIDCO LIMITED
    11702935
    10 Grange Road, West Kirby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
    NI037696
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (71 parents)
    Officer
    2019-07-02 ~ 2022-02-28
    IIF 36 - Director → ME
  • 3
    CAPTAIN FAWCETT LIMITED
    07593251
    26-28 Headlands, Kettering, England
    Active Corporate (5 parents)
    Officer
    2017-09-29 ~ now
    IIF 17 - Director → ME
  • 4
    CLARK CONSTRUCTION SERVICES LTD
    - now SC471874
    JACK CLARK JOINER LTD
    - 2017-11-29 SC471874
    3 Sandalwood Avenue, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2014-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 5
    CLARKE ENERGY (SCOTLAND) LIMITED
    - now SC114973
    CLARKE GANNON LIMITED
    - 1998-04-23 SC114973
    AGESTYLE LIMITED
    - 1989-03-20 SC114973
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    ~ 1997-04-07
    IIF 59 - Secretary → ME
  • 6
    CLARKE ENERGY HOLDINGS LIMITED
    - now 03773142
    BROOMCO (1844) LIMITED - 1999-06-28
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (21 parents, 1 offspring)
    Officer
    1999-07-07 ~ 2017-01-31
    IIF 32 - Director → ME
    2002-01-01 ~ 2017-01-31
    IIF 45 - Director → ME
  • 7
    CLARKE ENERGY LIMITED
    - now 01341453
    MACHINE MANPOWER MANAGEMENT LIMITED
    - 1997-11-10 01341453 03173655
    MARINE MANPOWER (SERVICES) LIMITED
    - 1993-02-23 01341453 02609447
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (20 parents)
    Officer
    ~ 2017-01-31
    IIF 33 - Director → ME
    2004-06-16 ~ 2025-04-11
    IIF 46 - Director → ME
  • 8
    CLARKE ENERGY OPERATIONS LIMITED
    - now 08084300
    AGHOCO 1112 LIMITED
    - 2012-10-19 08084300 08092389... (more)
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 30 - Director → ME
    IIF 49 - Director → ME
    2022-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 9
    CLARKE ENERGY SOLUTIONS LIMITED
    - now 03173655 02609447
    CLARKE GENERATION LIMITED
    - 2000-12-15 03173655
    MACHINE MANPOWER MANAGEMENT LIMITED
    - 2000-04-03 03173655 01341453
    LOCHMAIN LIMITED
    - 1997-11-10 03173655
    Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    1996-03-21 ~ dissolved
    IIF 34 - Director → ME
  • 10
    CLARKE ENERGY TOPCO LIMITED
    - now 08084293
    AGHOCO 1111 LIMITED
    - 2012-11-30 08084293 10122592... (more)
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 47 - Director → ME
    IIF 28 - Director → ME
  • 11
    CLARKE ENERGY TRADING LIMITED
    - now 07524777
    MSBCO (2) LIMITED
    - 2012-10-19 07524777 07508261... (more)
    Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-02-10 ~ 2017-01-31
    IIF 29 - Director → ME
    IIF 48 - Director → ME
  • 12
    CLARKE PROPERTY SERVICES LTD
    NI642969
    3 The Halls, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CLARKE TELECOM LIMITED
    - now 07524755 04044058... (more)
    CLARKE TELECOM SERVICES LIMITED
    - 2013-11-04 07524755 04044058... (more)
    MSBCO (3) LIMITED
    - 2013-05-02 07524755 07508261... (more)
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents)
    Officer
    2011-02-10 ~ 2014-04-28
    IIF 44 - Director → ME
    IIF 27 - Director → ME
  • 14
    CLARKE WIND ENERGY LIMITED
    - now 02609447
    GREENGATE MARKETING LIMITED
    - 2003-06-05 02609447
    CLARKE ENERGY SOLUTIONS LIMITED
    - 2000-12-15 02609447 03173655
    MARINE MANPOWER LIMITED
    - 2000-04-03 02609447 01341453
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 15
    DAVIES CLARKE INVESTMENTS LTD
    10125094
    4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    ENCOMPASS HSE SERVICES LTD
    06071955
    Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-05-10 ~ 2007-06-15
    IIF 25 - Director → ME
    IIF 56 - Director → ME
  • 17
    EVELYN JOHNS LIMITED
    - now 02244518
    NYLEVE SERVICES LIMITED
    - 1998-10-05 02244518 00999006
    BEAMMART LIMITED
    - 1989-03-28 02244518
    Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1998-10-31
    IIF 11 - Director → ME
  • 18
    GARY DELL LIMITED - now
    NYLEVE PROPERTIES LIMITED
    - 1996-01-22 02334336
    16 Rectory Road, Broadmayne, Dorchester, Dorset
    Active Corporate (6 parents)
    Officer
    ~ 1995-12-01
    IIF 12 - Director → ME
    ~ 1994-01-11
    IIF 63 - Secretary → ME
  • 19
    HURSTWOOD INVESTMENTS LIMITED
    - now 02932917
    FARSIDE TECHNOLOGY LIMITED - 1996-05-10
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-02-01 ~ now
    IIF 3 - Director → ME
    2021-02-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    J CLARKE INVESTMENTS LIMITED
    08295218 10550871... (more)
    702 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    J CLARKE PROPERTY INVESTMENTS LLP
    OC380244 08295218... (more)
    804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2015-06-03
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove members OE
  • 22
    JS CLARKE INVESTMENTS LIMITED
    10550871 08295218... (more)
    4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MADISON VENTURES LIMITED
    - now 04044058
    CLARKE TELECOM SERVICES LIMITED
    - 2014-05-06 04044058 07524755... (more)
    CLARKE TELECOM LIMITED
    - 2013-11-04 04044058 07524755... (more)
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Active Corporate (11 parents)
    Officer
    2000-07-31 ~ now
    IIF 20 - Director → ME
    2001-10-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYFIELD PROPERTIES LIMITED
    00670669
    Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2013-09-08 ~ dissolved
    IIF 8 - Director → ME
  • 25
    MCCAVITY’S CONTRACT FILLERS LIMITED
    - now 10108717
    MCCAVITY CONTRACT FILLERS LIMITED - 2017-02-01
    26-28 Headlands, Kettering, England
    Active Corporate (6 parents)
    Officer
    2017-09-29 ~ now
    IIF 18 - Director → ME
  • 26
    PARAMOUNT FINANCE CO.,LIMITED
    00420296
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-07-09 ~ now
    IIF 2 - Director → ME
    2013-07-09 ~ now
    IIF 61 - Secretary → ME
  • 27
    PARKSHOT INVESTMENTS LIMITED
    00777958
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 28
    PARTICIPATORS INVESTMENT COMPANY LIMITED(THE)
    00328114
    Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-07-09 ~ now
    IIF 1 - Director → ME
    2017-08-14 ~ now
    IIF 62 - Secretary → ME
  • 29
    PEACHY BEECHY LLP
    OC394127
    Silvertrees 98 Victoria Road, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 30
    PHENOMENAL FLYING LLP
    OC411429
    Silvertrees 98 Victoria Road, Formby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    PJC EXECUTIVE TRAVEL LIMITED
    12216198
    Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    2019-09-19 ~ 2024-04-03
    IIF 50 - Director → ME
    Person with significant control
    2019-09-19 ~ 2024-04-03
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    REJECT MY LTD
    SC617152
    27 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-03-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RM SOUTHERN LIMITED
    15333273
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ROADIE INVESTMENTS LIMITED
    10663034
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    2017-10-02 ~ now
    IIF 40 - Director → ME
    2017-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    SAFE HAVEN INVESTMENTS LIMITED
    10662945
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    2017-03-10 ~ now
    IIF 15 - Director → ME
    2017-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SOREN LIMITED - now
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED
    - 2010-10-11 05066192
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    2007-05-10 ~ 2007-09-14
    IIF 55 - Director → ME
    IIF 24 - Director → ME
  • 37
    STRUDEL LIMITED
    06845333
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (8 parents)
    Officer
    2022-04-20 ~ 2024-04-22
    IIF 10 - Director → ME
  • 38
    TAPPERS ARTISAN SPIRITS LTD.
    - now 10101129
    TAPPERS GIN LTD. - 2017-02-20
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2019-08-15 ~ 2023-08-08
    IIF 41 - Director → ME
  • 39
    THE CLARKE FAMILY CHARITABLE FOUNDATION
    11380307
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents)
    Officer
    2018-05-24 ~ now
    IIF 22 - Director → ME
    IIF 38 - Director → ME
  • 40
    TURNER ENGINE POWERED SERVICES LIMITED - now
    TURNER DIESEL LIMITED
    - 2009-08-03 SC026728 SC359144
    130 St. Vincent Street, Glasgow
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    ~ 1989-01-19
    IIF 53 - Director → ME
  • 41
    TURNER EQUIPMENT COMPANY LIMITED
    - now SC028568
    GLASGOW DIESELS LIMITED
    - 1985-10-21 SC028568
    65 Craigton Road, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    ~ 1989-01-19
    IIF 54 - Director → ME
  • 42
    VEGGIE VENTURES LIMITED
    13471862
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WAX ENTERPRISES LIMITED
    14600862
    26-28 Headlands, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-23 ~ now
    IIF 19 - Director → ME
  • 44
    WHITECRAIGS LIMITED
    10667120
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (2 parents)
    Officer
    2017-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    WINDRUSH LIMITED
    - now 00348704
    BUILDERS' MATERIALS & TRANSPORT LIMITED - 1998-05-12
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 6 - Director → ME
    2013-07-09 ~ dissolved
    IIF 64 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.