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

Clarfield, Andrew

    Related profiles found in government register
  • Clarfield, Andrew
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS

      IIF 1
    • 2, St Johns Court, Vicars Lane, Second Floor, Chester, CH1 1QE, United Kingdom

      IIF 2
  • Clarfield, Andrew
    British acc born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 3
  • Clarfield, Andrew
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 4
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 5
    • 17 Ossulton Way, London, N2 0DT

      IIF 6
    • 46, Kingsley Way, London, N2 0EW

      IIF 7
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
    • Rainham House, Manor Way, Rainham, Essex, RM13 8RH

      IIF 9
  • Clarfield, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 11
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 12
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 13 IIF 14 IIF 15
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 17 IIF 18
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 19
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 20
  • Clarfield, Andrew Simon
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 21
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 22
  • Clarfield, Andrew
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 23
    • 46, Kingsley Way, London, N2 0EW

      IIF 24
  • Calrfield, Andrew
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsley Way, London, N2 0EW

      IIF 25
  • Clarfield, Andrew
    British born in August 1970

    Registered addresses and corresponding companies
    • 16 Marlborough 38/40 Maida Vale, London, W9 1RW

      IIF 26
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 27
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 28
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 29
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 30
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 31 IIF 32 IIF 33
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 34
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 35
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 36
  • Clarfield, Andrew Simon
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Pearl House, 746 Finchley Road, London, NW11 7TH, England

      IIF 37
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 38
  • Clarfield, Andrew Simon
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 39
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 40
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 41
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 42
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 43
    • 11, Holne Chase, London, N2 0QP, England

      IIF 44
    • 97, Kingsley Way, London, N2 0EL

      IIF 45
    • 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 46 IIF 47
    • Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 48
    • The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 49
  • Clarfield, Andrew Simon
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 50 IIF 51
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 52
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 53
  • Clarfield, Andrew
    British

    Registered addresses and corresponding companies
  • Clarfield, Andrew Simon

    Registered addresses and corresponding companies
    • 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 56
  • Mr Andrew Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, 97 Kingsley Way, London, England

      IIF 57
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 58
  • Mr Andrew Simon Clarfield
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ, England

      IIF 59
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 60 IIF 61
    • Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH

      IIF 62
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 63
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 64
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 65
    • 11, Holne Chase, London, N2 0QP, England

      IIF 66 IIF 67
    • 2nd Floor Pearl House, 746 Finchley Road, London, NW11 7TH

      IIF 68
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 69 IIF 70 IIF 71
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 72 IIF 73 IIF 74
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 75
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

      IIF 76
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 77 IIF 78
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 79
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 80
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,006 GBP2024-10-31
    Officer
    2024-07-12 ~ now
    IIF 19 - Director → ME
  • 2
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,970 GBP2019-12-31
    Officer
    2012-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 5
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 45 - Director → ME
  • 6
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 41 - Director → ME
  • 7
    SHAWS OF DARWEN LIMITED - 2015-03-05
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,978,534 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 17 - Director → ME
  • 9
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 10
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Officer
    2016-01-14 ~ now
    IIF 28 - Director → ME
  • 11
    97 Kingsley Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    Treviot House, High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    544,394 GBP2024-09-30
    Officer
    2011-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    11 Holne Chase, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,081 GBP2019-12-31
    Officer
    2009-07-17 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    MTG 1234 LIMITED - 2024-06-21
    125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    2023-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2 St Johns Court, Vicars Lane, Second Floor, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 2 - Director → ME
  • 18
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 19
    186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 21
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,931 GBP2019-12-31
    Officer
    2009-09-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    261 GBP2025-03-31
    Officer
    2006-01-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    97 Kingsley Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 15 - Director → ME
  • 24
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 13 - Director → ME
  • 25
    51 Christchurch Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2024-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -138,531 GBP2021-06-30
    Officer
    2020-11-20 ~ now
    IIF 36 - Director → ME
  • 27
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 49 - Director → ME
  • 29
    7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,869 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE KEY RECYCLING LTD - 2009-08-21
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,948,552 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MERIDIAN LENDING LIMITED - 2010-08-06
    JEZAN LIMITED - 2010-03-22
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,633 GBP2016-06-30
    Officer
    2010-03-04 ~ 2012-07-11
    IIF 11 - Director → ME
  • 6
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-13 ~ 2017-08-31
    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
  • 7
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,863 GBP2025-06-30
    Officer
    2014-06-23 ~ 2014-10-13
    IIF 37 - Director → ME
  • 8
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 22 - Director → ME
    2017-02-09 ~ 2017-03-30
    IIF 43 - Director → ME
  • 9
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,611 GBP2020-12-31
    Officer
    2014-10-15 ~ 2020-11-30
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control OE
  • 10
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2010-08-16 ~ 2019-03-26
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 57 - Has significant influence or control OE
  • 11
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2010-09-09 ~ 2019-03-26
    IIF 1 - Director → ME
  • 12
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2015-08-12 ~ 2019-03-26
    IIF 38 - Director → ME
  • 13
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    2011-04-15 ~ 2013-03-09
    IIF 47 - Director → ME
  • 14
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,730,533 GBP2024-12-31
    Officer
    2011-04-11 ~ 2013-03-09
    IIF 46 - Director → ME
  • 15
    CLARFIELD FINANCIAL LTD - 2016-02-26
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    2016-01-15 ~ 2016-02-25
    IIF 39 - Director → ME
  • 16
    Unit 2 Wellington Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-05-15
    IIF 21 - Director → ME
  • 17
    IANDELL LIMITED - 1991-01-04
    843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2024-03-24
    Officer
    1999-01-21 ~ 2001-11-01
    IIF 26 - Director → ME
  • 18
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-27 ~ 2024-04-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 19
    RA ENGINEERING LIMITED - 2010-01-28
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-19 ~ 2010-10-01
    IIF 25 - Director → ME
  • 20
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-04-28 ~ 2022-10-10
    IIF 34 - Director → ME
  • 21
    28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262,336 GBP2018-12-29
    Officer
    2010-05-19 ~ 2015-10-06
    IIF 9 - Director → ME
    2004-10-27 ~ 2004-11-05
    IIF 55 - Secretary → ME
  • 22
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    195,097 GBP2025-03-31
    Officer
    2023-01-06 ~ 2024-09-05
    IIF 12 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-23
    IIF 59 - Right to appoint or remove directors OE
    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
  • 23
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ 2018-11-20
    IIF 48 - Director → ME
    Person with significant control
    2016-06-06 ~ 2016-06-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-08-25 ~ 2022-08-31
    IIF 35 - Director → ME
  • 25
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2006-05-03
    IIF 6 - Director → ME
  • 26
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    2015-01-13 ~ 2017-07-14
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED - 2007-08-31
    URSACODE LIMITED - 1986-09-11
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-11-05 ~ 2004-11-05
    IIF 54 - Secretary → ME
  • 28
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-12 ~ 2018-11-20
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.