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

Mr Paul Clark

    Related profiles found in government register
  • Mr Paul Clark
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lowena, Liskeard, PL14 6RD, England

      IIF 1
    • Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 2
  • Mr Paul Clark
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN, United Kingdom

      IIF 3
    • The Studio, 8 Weston Road, Edith Weston, LE15 8HQ, England

      IIF 4
    • Orchard House, 8 Weston Road, Edith Weston, Oakham, Rutland, LE15 8HQ, England

      IIF 5
  • Mr Paul Clark
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Vicars Close, Wells, Somerset, BA5 2UJ, England

      IIF 6
  • Mr Paul Clark
    British born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • New Lugg Villa, Llangunllo, Knighton, Powys, LD7 1SS

      IIF 7
  • Clark, Paul
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lowena, Liskeard, PL14 6RD, England

      IIF 8
    • Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, PL12 6FH, England

      IIF 9
  • Mr Paul Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 10
  • Mr Paul Clark
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 11
    • 14, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 12 IIF 13 IIF 14
    • 14, Windsor Place, Cardiff, South Glamorgan, CF10 3BY, United Kingdom

      IIF 17
    • 4-5 Tollgate Close, Penarth Road, Cardiff, CF11 8TN, United Kingdom

      IIF 18
    • 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 19
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 20
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, Wales

      IIF 21 IIF 22 IIF 23
    • Tramshed, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 24
    • 1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 25 IIF 26
  • Clark, Paul
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN, United Kingdom

      IIF 27
  • Clark, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bath Abbey, 12 Kingston Buildings, Bath, BA1 1LT, United Kingdom

      IIF 28
    • The Studio, 8 Weston Road, Edith Weston, LE15 8HQ, England

      IIF 29
  • Paul Clark
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 30
  • Mr Paul Anthony Clarke
    British born in September 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kirklands, High Academy Street, Armadale, EH48 3EZ

      IIF 31
  • Mr Paul John Clark
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11747669 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Clark, Paul
    British bus driver born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Vicars Close, Wells, Somerset, BA5 2UJ, England

      IIF 36
  • Clark, Paul
    British company director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • New Lugg Villa, Llangunllo, Knighton, Powys, LD7 1SS, Wales

      IIF 37
  • Clark, Paul
    British consultant, financial advisor born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 38
  • Clark, Paul
    British senior designer born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • New Lugg Villa, Llangunllo, Knighton, Powys, LD7 1SS, Wales

      IIF 39
  • Clark, Paul John
    British director born in February 1966

    Registered addresses and corresponding companies
    • Carradale De Barri Street, Rhydyfelin, Mid Glamorgan, CF37 5HY

      IIF 40
  • Mr Paul Anthony John Clark
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 8 Weston Road, Oakham, LE15 8HQ, England

      IIF 41
  • Clark, Paul
    British printer born in May 1964

    Registered addresses and corresponding companies
    • 24 Adelphi Crescent, Hayes, Middlesex, UB4 8LZ

      IIF 42
  • Clark, Paul John
    British communications consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11747669 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Clark, Paul John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 44
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Clark, Paul John
    British tv producer/ scriptwriter born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 47
  • Clark, Paul
    British

    Registered addresses and corresponding companies
    • CF64

      IIF 48
    • Kirklands, High Academy Street, Armadale, EH48 3EZ

      IIF 49
  • Clark, Paul
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, Greater Manchester, WN1 1XR, United Kingdom

      IIF 50
  • Clark, Paul
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • CF64

      IIF 51 IIF 52
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 53
  • Clark, Paul
    British advisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HX

      IIF 54
  • Clark, Paul
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Paul
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HX

      IIF 59
  • Clark, Paul
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 60 IIF 61
    • 1, Caspian Point, Pierhead St, Cardiff Bay, Cardiff, CF10 4DQ

      IIF 62
    • 1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 63
  • Clark, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • CF64

      IIF 64
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 65
    • 1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ

      IIF 66
    • 14, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 67
    • 14, Windsor Place, Cardiff, Wales

      IIF 68
    • 4-5 Tollgate Close, Penarth Road, Cardiff, CF11 8TN, United Kingdom

      IIF 69
    • 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 70
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, Wales

      IIF 76 IIF 77 IIF 78
    • Falcon Drive, Cardiff Bay, Cardiff, Wales

      IIF 79
    • Tramshed, Pendyris Street, Cardiff, CF11 6BH, United Kingdom

      IIF 80
    • 1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 81 IIF 82 IIF 83
    • 11, Wightwick Hall Road, Wightwick, Wolverhampton, West Midlands, WV6 8BZ, England

      IIF 88
  • Clark, Paul
    British financial advisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Paul John
    British

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 92
  • Clark, Paul John
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jardine Norton, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 93 IIF 94
  • Clark, Paul John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 95
    • 3000 Manchester Business Park, Aviator Way, Manchester, M22 5TG, England

      IIF 96
  • Clark, Paul
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 97
  • Clark, Paul Anthony John
    English director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 8 Weston Road, Oakham, LE15 8HQ, England

      IIF 98
  • Clark, Paul Anthony John
    English editorial director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 8 Weston Road, Edith Weston, Oakham, Rutland, LE15 8HQ

      IIF 99
  • Clark, Paul John

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

      IIF 100
  • Clarke, Paul Anthony
    British director and company secretary born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirklands, High Academy Street, Armadale, Bathgate, West Lothian, EH48 3EZ, Scotland

      IIF 101
  • Clark, Paul

    Registered addresses and corresponding companies
    • 154, West Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9QB, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 32
  • 1
    E.c.c., 1 Caspian Point Pierhead Street, Cardiff Bay, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ dissolved
    IIF 66 - director → ME
  • 2
    4385, 11747669 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -72,107 GBP2022-01-31
    Officer
    2020-05-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    New Lugg Villa, Llangunllo, Knighton, Powys
    Dissolved corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 37 - director → ME
  • 4
    FUTURE SOCIAL IMPROVEMENT LTD - 2015-06-23
    4385, 09614416: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLASSIC SPORTS GROUP LIMITED - 2019-11-12
    14 Windsor Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-03-01 ~ now
    IIF 68 - director → ME
  • 6
    48 Fore Street, Saltash, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    CLICK DIGITAL MEDIA LIMITED - 2020-06-09
    14 Windsor Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -13,765 GBP2023-07-31
    Officer
    2024-03-01 ~ now
    IIF 67 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    98 Hornchurch Road, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-01-23 ~ dissolved
    IIF 47 - director → ME
    2006-01-23 ~ dissolved
    IIF 92 - secretary → ME
  • 10
    Formativetv Ltd, 82a James Carter Road, Mildenhall, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1,002,013 GBP2023-03-31
    Officer
    2019-06-13 ~ now
    IIF 45 - director → ME
    2019-06-13 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    ACRUNA LIMITED - 2020-11-24
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    79,936 GBP2023-01-30
    Officer
    2021-05-12 ~ now
    IIF 82 - director → ME
  • 12
    JARDINE NORTON LIMITED - 2024-06-19
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,371,366 GBP2023-01-30
    Officer
    2014-01-21 ~ now
    IIF 63 - director → ME
  • 13
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    77,532 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 83 - director → ME
  • 14
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-04-06 ~ now
    IIF 86 - director → ME
  • 15
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2023-09-28 ~ now
    IIF 55 - director → ME
  • 16
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2023-10-17 ~ now
    IIF 58 - director → ME
  • 17
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2024-05-29 ~ now
    IIF 57 - director → ME
  • 18
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2024-07-09 ~ now
    IIF 56 - director → ME
  • 19
    ACRUNA LIMITED - 2020-04-03
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,145 GBP2023-07-31
    Officer
    2019-04-01 ~ now
    IIF 85 - director → ME
  • 20
    JARDINE NORTON HOLDINGS LIMITED - 2024-08-06
    JARDINE NORTON GROUP LIMITED - 2020-01-08
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -75,003 GBP2023-07-31
    Officer
    2019-03-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-03-27 ~ now
    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
  • 21
    CAPCORE LIMITED - 2023-03-28
    ACCRUNA LIMITED - 2022-09-23
    ACRUNA LIMITED - 2022-07-14
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,844 GBP2023-07-31
    Officer
    2021-08-19 ~ now
    IIF 87 - director → ME
  • 22
    JARDINE NORTON CAPITAL A - 2022-12-01
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2021-09-08 ~ now
    IIF 84 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    New Lugg Villa, Llangunllo, Knighton, Powys
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,947 GBP2020-07-31
    Officer
    2007-11-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    The Studio, 8 Weston Road, Edith Weston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 25
    24 Vicars Close, Wells, Somerset, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    33,708 GBP2023-09-30
    Officer
    2007-10-16 ~ dissolved
    IIF 36 - director → ME
  • 26
    Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Corporate (1 parent)
    Equity (Company account)
    37,160 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    150 Bickershaw Lane, Abram, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    45 Shortmead Street, Biggleswade, Bedfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,245 GBP2016-09-30
    Officer
    2007-07-04 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Studio, 8 Weston Road, Oakham, England
    Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 98 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 41 - Has significant influence or controlOE
  • 30
    98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 31
    Kirklands, High Academy Street, Armadale
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 101 - director → ME
    2007-10-16 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 32
    Company number 06131883
    Non-active corporate
    Officer
    2007-02-28 ~ now
    IIF 90 - director → ME
Ceased 43
  • 1
    E.c.c., 1 Caspian Point Pierhead Street, Cardiff Bay, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ 2014-11-12
    IIF 60 - director → ME
  • 2
    The Abbey Offices, 9 Kingston Buildings, Bath, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-19 ~ 2011-11-24
    IIF 28 - director → ME
  • 3
    FUTURE SOCIAL IMPROVEMENT LTD - 2015-06-23
    4385, 09614416: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ 2017-02-28
    IIF 96 - director → ME
  • 4
    CLASSIC SPORTS GROUP LIMITED - 2019-11-12
    14 Windsor Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-09-11 ~ 2020-01-29
    IIF 74 - director → ME
  • 5
    The Old Police Station High Street, Newbridge, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,687 GBP2023-08-29
    Officer
    2019-08-05 ~ 2020-01-09
    IIF 75 - director → ME
  • 6
    CLIENT ACCOUNTANCY SERVICE LIMITED - 2008-09-03
    Langley House Park Road, East Finchley, London
    Dissolved corporate
    Officer
    2007-03-15 ~ 2008-12-10
    IIF 54 - director → ME
  • 7
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-02 ~ 2009-12-30
    IIF 52 - llp-designated-member → ME
    2010-10-01 ~ 2011-03-02
    IIF 51 - llp-designated-member → ME
  • 8
    13a Victoria Gardens, Neath, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -200 GBP2023-07-31
    Officer
    2020-05-20 ~ 2020-10-09
    IIF 79 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-09-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    2 Gardiner Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-05-04 ~ 2021-10-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    CLICK DIGITAL MEDIA LIMITED - 2020-06-09
    14 Windsor Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -13,765 GBP2023-07-31
    Person with significant control
    2020-05-26 ~ 2021-03-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    100 St. James Road, Northampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    162,230 GBP2021-06-30
    Officer
    2007-09-28 ~ 2007-12-04
    IIF 59 - director → ME
  • 12
    INTER SCOOT LIMITED - 2020-07-14
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-12 ~ 2020-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JMC PLANT LIMITED - 2014-11-07
    Astra House, The Common, Cranleigh, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2022-07-31
    Officer
    2014-11-05 ~ 2014-11-12
    IIF 62 - director → ME
    2014-12-03 ~ 2017-02-28
    IIF 65 - director → ME
  • 14
    14 Heath Drive, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ 2014-11-12
    IIF 61 - director → ME
  • 15
    THE KINGSWAY PRESS LIMITED - 2006-06-08
    MILLS & ALLEN PRINTING GROUP LIMITED - 1993-08-31
    ALEMBIC HOUSE HOLDINGS LIMITED - 1978-12-31
    3 Hardman Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1997-01-24 ~ 2007-09-28
    IIF 42 - director → ME
  • 16
    INTER HIRE HIRWAUN LTD - 2020-04-24
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -111,572 GBP2020-12-31
    Officer
    2020-07-15 ~ 2020-10-29
    IIF 69 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-10-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    IMPERIUM CAPITAL CONSULTING LTD - 2019-11-06
    BROKER MORRIS CONSULTING LIMITED - 2013-10-23
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    263,737 GBP2020-05-31
    Officer
    2020-07-15 ~ 2020-10-30
    IIF 70 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-03-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    INTER PLANT LIMITED - 2020-09-10
    INTERTRUCK LIMITED - 2020-03-25
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Corporate (1 parent)
    Officer
    2020-03-27 ~ 2020-10-29
    IIF 78 - director → ME
    Person with significant control
    2020-05-08 ~ 2020-10-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,949 GBP2020-12-31
    Officer
    2019-06-28 ~ 2019-06-28
    IIF 72 - director → ME
  • 20
    ACRUNA 2 LIMITED - 2022-12-09
    The Old Police Station High Street, Newbridge, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    190,178 GBP2023-08-29
    Officer
    2019-08-07 ~ 2020-01-09
    IIF 73 - director → ME
  • 21
    ACRUNA LIMITED - 2020-11-24
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    79,936 GBP2023-01-30
    Officer
    2020-05-30 ~ 2020-10-09
    IIF 80 - director → ME
    Person with significant control
    2020-05-30 ~ 2022-07-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JARDINE NORTON LIMITED - 2024-06-19
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,371,366 GBP2023-01-30
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    77,532 GBP2023-08-31
    Person with significant control
    2021-08-05 ~ 2023-09-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2023-04-06 ~ 2023-09-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ACRUNA LIMITED - 2020-04-03
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,145 GBP2023-07-31
    Person with significant control
    2020-05-21 ~ 2022-07-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CAPCORE LIMITED - 2023-03-28
    ACCRUNA LIMITED - 2022-09-23
    ACRUNA LIMITED - 2022-07-14
    1 Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Wales
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,844 GBP2023-07-31
    Person with significant control
    2021-08-19 ~ 2022-07-21
    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
  • 27
    2 Glebe Street, Penarth, South Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-03-31
    Officer
    2007-03-09 ~ 2008-06-04
    IIF 89 - director → ME
  • 28
    DUETLIMIT LIMITED - 1997-10-30
    4 Museum Place, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    380,181 GBP2023-09-30
    Officer
    1997-09-10 ~ 1999-05-22
    IIF 40 - director → ME
  • 29
    LLANDARCY PARK (OSPREYS) LIMITED - 2019-04-10
    Liberty Stadium, Landore, Swansea
    Corporate (5 parents)
    Equity (Company account)
    -1,523,915 GBP2023-06-30
    Officer
    2019-02-19 ~ 2019-03-12
    IIF 93 - director → ME
  • 30
    170a-172 High Street, Rayleigh, Essex
    Corporate (1 parent)
    Equity (Company account)
    -17,869 GBP2024-04-30
    Officer
    2015-04-22 ~ 2024-02-19
    IIF 97 - director → ME
  • 31
    NEATH SWANSEA RUGBY LIMITED - 2003-08-19
    The Gnoll, Gnoll Park Road, Neath, Wales
    Corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-10-01
    IIF 95 - director → ME
  • 32
    154 West Road, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    47,722 GBP2023-04-30
    Officer
    2012-04-25 ~ 2020-05-08
    IIF 102 - secretary → ME
  • 33
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    Swansea.com Stadium, Landore, Swansea, Wales
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,748,063 GBP2023-06-30
    Officer
    2019-02-19 ~ 2019-03-12
    IIF 94 - director → ME
  • 34
    Astra House, The Common, Cranleigh, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    788 GBP2024-03-31
    Officer
    2015-02-16 ~ 2017-02-28
    IIF 53 - llp-designated-member → ME
  • 35
    33c Great Eastern Street, Cambridge, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-20 ~ 2021-03-19
    IIF 27 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-05-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    24 Vicars Close, Wells, Somerset, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    33,708 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    4 Lewisham Road, Slaithwaite, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    77,072 GBP2024-03-31
    Officer
    2009-05-05 ~ 2012-12-20
    IIF 88 - director → ME
  • 38
    Unit 1 Industrial Estate, Arden Road, Saltley, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-06 ~ 2016-09-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 39
    NEWPORT AND GWENT CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED - 2017-09-29
    NEWPORT AND GWENT ENTERPRISE - 2003-05-12
    NEWPORT ENTERPRISE AGENCY(THE) - 1991-03-01
    Finance Department, Orion Suite, Enterprise Way, Newport, Gwent
    Corporate (3 parents)
    Officer
    2022-07-04 ~ 2024-10-10
    IIF 38 - director → ME
  • 40
    NEUFORM FACILITIES MAINTENANCE LTD - 2019-11-19
    Newbridge Old Police Station, High Street, Newbridge, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-09-26 ~ 2020-01-09
    IIF 71 - director → ME
  • 41
    PTC RAINSCREEN & CLADDING LIMITED - 2019-10-02
    Pkf Gm 3rd Floor, One Park Row, Leeds
    Corporate (2 parents)
    Officer
    2019-06-21 ~ 2020-01-03
    IIF 77 - director → ME
    2020-05-11 ~ 2020-05-11
    IIF 76 - director → ME
  • 42
    Company number 06063107
    Non-active corporate
    Officer
    2007-01-23 ~ 2008-12-10
    IIF 91 - director → ME
    2007-01-23 ~ 2008-12-10
    IIF 48 - secretary → ME
  • 43
    Company number 06971102
    Non-active corporate
    Officer
    2009-07-23 ~ 2011-03-11
    IIF 64 - 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.