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

Clapperton, Alan

    Related profiles found in government register
  • Clapperton, Alan
    British accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Offices, Burnside Works, Kinglassie, Lochgelly, Fife, KY5 0UP, Scotland

      IIF 1
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 2 IIF 3
  • Clapperton, Alan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clapperton, Alan
    British finance director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 25
  • Mr Alan Clapperton
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Albert Terrace, Newcastle, Staffordshire, ST5 8BD, United Kingdom

      IIF 26
  • Clapperton, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 27
  • Clapperton, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 28 IIF 29
    • icon of address Sneyd Hill, Burslem, Stoke On Trent, Staffs, ST6 2DZ

      IIF 30
  • Clapperton, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 31
  • Clapperton, Alan

    Registered addresses and corresponding companies
    • icon of address Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Red Industries (scotland) Ltd, Red Offices Burnside Works, Kinglassie, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 1 - Director → ME
  • 3
    THE LAMP RECYCLING COMPANY LIMITED - 2014-04-07
    icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ACTON SECURITIES LIMITED - 2000-03-22
    GOLDENTIMES LIMITED - 1991-08-20
    icon of address Sneyd Hill, Burslem, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-04-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 31 Albert Terrace, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,573 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    J & K OILS LIMITED - 2009-04-07
    LESYNE LIMITED - 1995-11-23
    icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162 GBP2017-12-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 7
    FACILITIES DOTCOM LIMITED - 2010-07-01
    icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,686 GBP2015-06-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 18
  • 1
    CHECKBLEND LIMITED - 2011-10-12
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 7 - Director → ME
  • 2
    BOXCLEVER HAZARDOUS WASTE MANAGEMENT LIMITED - 2010-11-09
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 6 - Director → ME
  • 3
    CHEMCLEAR INDUSTRIAL SERVICES LIMITED - 2015-03-27
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -655,714 GBP2021-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 16 - Director → ME
  • 5
    THIRTEEN GATES LIMITED - 1989-10-31
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 12 - Director → ME
  • 6
    PUSHBULK LIMITED - 1999-07-23
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2022-03-01
    IIF 19 - Director → ME
  • 7
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2022-03-01
    IIF 20 - Director → ME
  • 8
    GRINDCO 175 LIMITED - 1998-05-19
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2022-03-01
    IIF 14 - Director → ME
    icon of calendar 2006-04-13 ~ 2022-03-01
    IIF 29 - Secretary → ME
  • 9
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,497,249 GBP2023-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2022-03-01
    IIF 23 - Director → ME
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 32 - Secretary → ME
  • 10
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2022-03-01
    IIF 18 - Director → ME
  • 11
    CHEMTECH WASTE MANAGEMENT LTD. - 2020-09-01
    THE JONARO CORPORATION LIMITED - 1997-06-06
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,415,549 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-01
    IIF 10 - Director → ME
  • 12
    BBM EIGHT LIMITED - 2000-12-13
    LINK SCOTLAND LIMITED - 2007-09-27
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-13 ~ 2022-03-01
    IIF 15 - Director → ME
    icon of calendar 2006-04-13 ~ 2022-03-01
    IIF 28 - Secretary → ME
  • 13
    RED INDUSTRIES LIMITED - 2020-09-01
    OLIVERGRACE LIMITED - 2006-02-17
    GRAYRISE SOLUTIONS LIMITED - 2005-08-25
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,590,618 GBP2024-12-31
    Officer
    icon of calendar 2006-04-13 ~ 2022-03-01
    IIF 21 - Director → ME
    icon of calendar 2006-03-31 ~ 2022-03-01
    IIF 31 - Secretary → ME
  • 14
    PRO-CLEAN INDUSTRIAL SERVICES LIMITED - 2021-03-01
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,793,796 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-01
    IIF 11 - Director → ME
  • 15
    BBM SEVENTY LIMITED - 2010-01-18
    RED INDUSTRIES HOLDINGS LIMITED - 2020-09-02
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2022-03-01
    IIF 22 - Director → ME
    icon of calendar 2009-12-31 ~ 2022-03-01
    IIF 27 - Secretary → ME
  • 16
    CRIMSON SUNSET LIMITED - 2013-02-05
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2022-03-01
    IIF 13 - Director → ME
  • 17
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -42,929 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2022-03-01
    IIF 3 - Director → ME
  • 18
    RED INDUSTRIES RM LTD - 2021-04-27
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,192,777 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2022-03-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.