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 Simon

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

    Resident in England

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

      IIF 1
    • Second Floor, Pearl House, 746 Finchley Road, London, NW11 7TH, England

      IIF 2
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 3
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 4
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 5
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in England

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

      IIF 6
  • 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 7
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 8 IIF 9
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 10
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 11
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 12
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 13
    • 11, Holne Chase, London, N2 0QP, England

      IIF 14
    • 97, Kingsley Way, London, N2 0EL

      IIF 15
    • 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 16 IIF 17
    • Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 18
    • The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 19
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 20
  • 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 21 IIF 22
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 23
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      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 Simon
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 26
    • Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 27
  • Clarfield, Andrew Simon
    British chartered accountant 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 28
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 29 IIF 30 IIF 31
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 33
  • Clarfield, Andrew Simon
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Christchurch Avenue, London, NW6 7BB, England

      IIF 34
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 35
  • 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 36
  • Clarfield, Andrew
    British chartered accountant born in August 1970

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

      IIF 37
  • 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 38
    • 46, Kingsley Way, London, N2 0EW

      IIF 39
  • 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 40
  • 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

      IIF 41
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 42
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 43
    • 17 Ossulton Way, London, N2 0DT

      IIF 44
    • 46, Kingsley Way, London, N2 0EW

      IIF 45
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 46
    • Rainham House, Manor Way, Rainham, Essex, RM13 8RH

      IIF 47
  • Clarfield, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Johns Court, Vicars Lane, Second Floor, Chester, CH1 1QE, United Kingdom

      IIF 48
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 49
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 50
  • Clarfield, Andrew
    British

    Registered addresses and corresponding companies
  • Mr Andrew Clarfield
    British born in August 1970

    Resident in England

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

      IIF 53
  • Clarfield, Andrew Simon

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

      IIF 54
  • 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 55
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 56 IIF 57
    • Pinnacle, Station Way, Crawley, West Sussex, RH10 1JH

      IIF 58
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 59
    • Treviot House, 186-192 High Road, High Road, Ilford, IG1 1LR, England

      IIF 60
    • Treviot House, High Road, Ilford, IG1 1LR, England

      IIF 61
    • 11, Holne Chase, London, N2 0QP, England

      IIF 62 IIF 63
    • 2nd Floor Pearl House, 746 Finchley Road, London, NW11 7TH

      IIF 64
    • 51, Christchurch Avenue, London, NW6 7BB, England

      IIF 65
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 66 IIF 67 IIF 68
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 69
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

      IIF 70
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, Notts, NG23 5JR

      IIF 71 IIF 72
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 73
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 74
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

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

      IIF 75
child relation
Offspring entities and appointments
Active 26
  • 1
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    23,006 GBP2024-10-31
    Officer
    2024-07-12 ~ now
    IIF 27 - 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 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 42 - director → ME
  • 4
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 15 - director → ME
  • 5
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 10 - director → ME
  • 6
    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 46 - director → ME
  • 7
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,978,534 GBP2024-05-31
    Officer
    2024-05-08 ~ now
    IIF 33 - director → ME
  • 8
    11 Holne Chase, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 14 - director → ME
  • 9
    Treviot House, High Road, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,018 GBP2024-01-31
    Officer
    2016-01-14 ~ now
    IIF 13 - director → ME
  • 10
    97 Kingsley Way, London, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-15 ~ 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
  • 11
    Treviot House, High Road, Ilford, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2011-09-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 12
    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 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (4 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 54 - secretary → ME
  • 14
    MTG 1234 LIMITED - 2024-06-21
    Deansgate Unit 613, 125 Deansgate, Manchester, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    2023-04-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-04-03 ~ now
    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 directorsOE
  • 15
    2 St Johns Court, Vicars Lane, Second Floor, Chester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 48 - director → ME
  • 16
    186-192 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 40 - director → ME
  • 18
    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 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Treviot House, 186-192 High Road High Road, Ilford, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    261 GBP2024-03-31
    Officer
    2006-01-20 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    BODIAM ASSET BASED LENDING LIMITED - 2022-05-12
    ELS CLABEE LIMITED - 2022-05-11
    97 Kingsley Way, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,509 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 31 - director → ME
  • 21
    97 Kingsley Way, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 29 - director → ME
  • 22
    51 Christchurch Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-11 ~ 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
  • 23
    Office D, Beresford House, Town Quay, Southampton
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -138,531 GBP2021-06-30
    Officer
    2020-11-20 ~ now
    IIF 20 - director → ME
  • 24
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 19 - director → ME
  • 26
    7 Smithford Walk, Liverpool
    Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Treviot House, High Road, Ilford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,018 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 61 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 73 - 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
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 72 - 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 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 71 - 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 50 - director → ME
  • 6
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents)
    Person with significant control
    2016-05-13 ~ 2017-08-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    674,987 GBP2024-06-30
    Officer
    2014-06-23 ~ 2014-10-13
    IIF 2 - director → ME
  • 8
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (4 parents)
    Officer
    2017-02-09 ~ 2017-03-30
    IIF 12 - director → ME
    2017-03-30 ~ 2017-03-30
    IIF 36 - 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 10
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2010-08-16 ~ 2019-03-26
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 53 - Has significant influence or control OE
  • 11
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2010-09-09 ~ 2019-03-26
    IIF 41 - director → ME
  • 12
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2015-08-12 ~ 2019-03-26
    IIF 5 - 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
    Corporate (6 parents)
    Equity (Company account)
    1,298,116 GBP2023-12-31
    Officer
    2011-04-15 ~ 2013-03-09
    IIF 17 - director → ME
  • 14
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Corporate (6 parents)
    Equity (Company account)
    230,533 GBP2023-12-31
    Officer
    2011-04-11 ~ 2013-03-09
    IIF 16 - director → ME
  • 15
    CLARFIELD FINANCIAL LTD - 2016-02-26
    42 Lytton Road, Barnet, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    210,788 GBP2024-03-31
    Officer
    2016-01-15 ~ 2016-02-25
    IIF 7 - director → ME
  • 16
    Unit 2 Wellington Road, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-05-15
    IIF 35 - director → ME
  • 17
    IANDELL LIMITED - 1991-01-04
    843 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2024-03-24
    Officer
    1999-01-21 ~ 2001-11-01
    IIF 37 - director → ME
  • 18
    97 Kingsley Way, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-27 ~ 2024-04-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - 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
    Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    2016-04-28 ~ 2022-10-10
    IIF 3 - 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 47 - director → ME
    2004-10-27 ~ 2004-11-05
    IIF 52 - secretary → ME
  • 22
    MERIDIAN TRADING GROUP LIMITED - 2023-03-25
    Unit 3 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189,289 GBP2024-03-31
    Officer
    2023-01-06 ~ 2024-09-05
    IIF 28 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors 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 18 - director → ME
    Person with significant control
    2016-06-06 ~ 2016-06-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-08-25 ~ 2022-08-31
    IIF 4 - 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 44 - director → ME
  • 26
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -5,692,134 GBP2023-12-31
    Officer
    2015-01-13 ~ 2017-07-14
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - 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
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-11-05 ~ 2004-11-05
    IIF 51 - 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 11 - 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.