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

Clarke, Michael

    Related profiles found in government register
  • Clarke, Michael
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB

      IIF 1
  • Clarke, Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 2
  • Clarke, Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 3
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 10
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE, England

      IIF 11
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 12
  • Clarke, Michael
    British admin manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26 Winchester Court, London Road, High Wycombe, Buckinghamshire, HP11 1BH

      IIF 13
  • Clarke, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ashdene Crescent, Crofton, Wakefield, West Yorkshire, WF4 1PL, United Kingdom

      IIF 14
  • Clarke, Michael
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Michael
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 21 IIF 22
  • Clark, Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bleasdale Road, Liverpool, Merseyside, L18 5JB

      IIF 23
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 24
  • Clarke, Mike
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 25
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 26
  • Clarke, Michael Adrian
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
  • Clarke, Michael
    British

    Registered addresses and corresponding companies
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 29
  • Clarke, Michael
    British director

    Registered addresses and corresponding companies
    • Lakesview, Penshurst Road, Penshurst, Kent, TN11 8HY

      IIF 30
  • Clarke, Michael
    British disabled retired born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Clarke, Michael
    British retired born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Clarke, Michael
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 33
    • Flat 7, Poldo House, 24 Cable Walk, Greenwich, London, SE10 0TQ, United Kingdom

      IIF 34
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
  • Clarke, Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 36
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 37
  • Clarke, Michael
    British director and company secretary born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 38
  • Clarke, Michael
    British founder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Michael Clarke
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Lancaster Road, Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB, England

      IIF 40
  • Clark, Michael
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Clark, Michael
    British hses consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Michael Clark
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 43
    • 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 44
  • Mr Mike Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 45
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 46
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 47
  • Mr Michael Clarke
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ashdene Crescent, Crofton, Wakefield, WF4 1PL, England

      IIF 48
  • Clark, Michael John Terrance
    British consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 49
    • Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 50
  • Clarke, Michael

    Registered addresses and corresponding companies
    • Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 51
    • Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 52
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 53
  • Clarke, Michael Adrian
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 54
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 55
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 56
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 57
  • Michael Clarke
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 58
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 59
  • Mr Michael Clark
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Michael Clark
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Michael Clarke
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64
  • Mr Michael Clarke
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 65
  • Mr Michael Clarke
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 66
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 2
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    327 Clifton Drive South, Lytham St. Annes, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-06-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    51,238 GBP2024-03-31
    Officer
    2008-02-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    16 Carrington Avenue, Birkenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    48-52 Penny Lane, Mossley Hill, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    106 GBP2018-01-31
    Officer
    2012-01-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Rawlence & Browne, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire
    Corporate (2 parents)
    Officer
    2007-08-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 18 Meadowcroft Way, Leigh, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,155 GBP2022-09-30
    Officer
    2021-06-26 ~ dissolved
    IIF 49 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -872.30 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    Kidbrook Station Road, Sutterton, Boston, England
    Corporate (2 parents)
    Total liabilities (Company account)
    4,923 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 33 - director → ME
    2022-05-31 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,974 GBP2021-04-30
    Officer
    2020-04-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-01-31 ~ now
    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
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,587 GBP2017-08-31
    Officer
    2015-03-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 13
    Flat 7 Poldo House, 24 Cable Walk, Greenwich, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,381 GBP2016-09-30
    Officer
    2015-05-29 ~ dissolved
    IIF 34 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    83 Victoria Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,612 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 20 - director → ME
  • 16
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    5,254 GBP2022-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 37 - director → ME
    2021-08-02 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 17
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 35 - director → ME
  • 18
    327 Clifton Drive South, Lytham St. Annes, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-07-16 ~ now
    IIF 22 - director → ME
  • 19
    Kidbrook Station Road, Boston, Boston, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    16,186 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 36 - director → ME
    2022-07-13 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 7 - director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    Unit 5, Workshed Carriage Works, London Road, Swindon, Wiltshire Sn1 4dg, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    Innovation House C/o Pure Contribution Ltd, Innovation Way, Sandwich, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -239,739 GBP2016-03-31
    Officer
    2012-06-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2022-09-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    Innovation House, Innovation Way, Discovery Park, Sandwich, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 18
  • 1
    20 St. Thomas Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,716,000 GBP2023-12-31
    Officer
    2021-02-11 ~ 2022-11-16
    IIF 18 - director → ME
  • 2
    20 St. Thomas Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,258,000 GBP2023-12-31
    Officer
    2021-02-11 ~ 2022-11-16
    IIF 15 - director → ME
  • 3
    20 St. Thomas Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,390,000 GBP2023-12-31
    Officer
    2021-02-11 ~ 2022-11-16
    IIF 19 - director → ME
  • 4
    20 St. Thomas Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,589,000 GBP2023-12-31
    Officer
    2021-02-11 ~ 2022-11-16
    IIF 16 - director → ME
  • 5
    ACCSJOINT LIMITED - 2008-03-06
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ 2008-07-31
    IIF 2 - director → ME
  • 6
    52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ 2013-05-01
    IIF 23 - director → ME
  • 7
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    20 St. Thomas Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,573,000 GBP2023-12-31
    Officer
    2021-02-11 ~ 2022-11-16
    IIF 17 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ 2023-11-23
    IIF 28 - director → ME
  • 9
    RELM ASSOCIATES LIMITED - 2016-05-19
    3 Killick Street, London, United Kingdom, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-25 ~ 2016-08-18
    IIF 25 - director → ME
  • 10
    NOVUM UK & EU LTD - 2021-06-24
    4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,903 GBP2023-09-30
    Officer
    2021-06-26 ~ 2024-05-14
    IIF 50 - director → ME
  • 11
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ 2012-08-21
    IIF 4 - director → ME
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ 2021-08-10
    IIF 32 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-07-08
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 13
    13 Winchester Court, London Road, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    8,744 GBP2024-03-31
    Officer
    1997-09-17 ~ 2023-11-02
    IIF 13 - director → ME
  • 14
    ZAGONDA CHROME LIMITED - 2009-09-18
    Unit 2 Ashford Works Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-18 ~ 2010-12-07
    IIF 29 - secretary → ME
  • 15
    ZAGONDA JEWELS LIMITED - 2005-08-25
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-25 ~ 2010-12-07
    IIF 10 - director → ME
    2005-08-25 ~ 2007-08-31
    IIF 30 - secretary → ME
  • 16
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,019 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 8 - director → ME
  • 17
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -989 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 6 - director → ME
  • 18
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,496 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.