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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarfield, Andrew Simon

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

    Resident in England

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

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

      IIF 2
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 3
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 4 IIF 5
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 6 IIF 7 IIF 8
    • 39a, Joel Street, Northwood Hills, HA6 1NZ, England

      IIF 9
    • 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 10
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

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

    Resident in England

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

      IIF 12
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 13
  • 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 14
    • Waterside, Darwen, Blackburn, Lancashire, BB3 3NX, United Kingdom

      IIF 15
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 16
    • The Old School, School Lane, Stratford St Mary, Colchester, CO7 6LZ, England

      IIF 17
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 18
    • 11, Holne Chase, London, N2 0QP, England

      IIF 19
    • 97, Kingsley Way, London, N2 0EL

      IIF 20
    • 97, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 21 IIF 22
    • Meridian Equity Llp, Pearl House, 2nd Floor, 746 Finchley Road, London, NW11 7TH, England

      IIF 23
    • The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 24
  • 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 25 IIF 26
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 27
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 28
  • Calrfield, Andrew
    British accountant born in August 1970

    Resident in England

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

      IIF 29
  • Clarfield, Andrew Simon
    British born in August 1970

    Resident in United Kingdom

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

      IIF 30
    • 97, Kingsley Way, London, N2 0EL, England

      IIF 31 IIF 32 IIF 33
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 34
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 35 IIF 36
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 37
  • Clarfield, Andrew Simon
    British chartered accountant born in August 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 39
  • 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 40
  • Clarfield, Andrew
    British born in August 1970

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

      IIF 41
  • 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 42
    • 46, Kingsley Way, London, N2 0EW

      IIF 43
  • Clarfield, Andrew
    British born in August 1970

    Resident in United Kingdom

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

      IIF 44
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 45
  • 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 46
  • Clarfield, Andrew
    British accountant born in August 1970

    Resident in United Kingdom

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

      IIF 47
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, United Kingdom

      IIF 48
    • 17 Ossulton Way, London, N2 0DT

      IIF 49
    • 46, Kingsley Way, London, N2 0EW

      IIF 50
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 51
    • Rainham House, Manor Way, Rainham, Essex, RM13 8RH

      IIF 52
  • Clarfield, Andrew
    British director born in August 1970

    Resident in United Kingdom

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

      IIF 53
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 54
  • 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 57
  • Clarfield, Andrew Simon

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

      IIF 73 IIF 74 IIF 75
    • Deansgate, Unit 613, 125 Deansgate, Manchester, M3 2BY, England

      IIF 76
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY, United Kingdom

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

      IIF 78 IIF 79
    • Warwick House, Long Bennington Business Park, Newark, NG23 5JR

      IIF 80
    • Warwick House, Long Bennington Business Park, Newark, Nottinghamshire, NG23 5JR

      IIF 81
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 82
  • Andrew Simon Clarfield
    British born in August 1970

    Resident in England

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

      IIF 83
child relation
Offspring entities and appointments 55
  • 1
    45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED
    11508957
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2024-07-12 ~ now
    IIF 37 - Director → ME
  • 2
    ACD PROPERTY LIMITED
    07898169
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-01-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANALYSE LOCAL LIMITED
    16919069
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    AQUADUCKS LIMITED
    02889713
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (13 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 47 - Director → ME
  • 5
    AQUAJET (GB) LIMITED
    03919038
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    AQUAJET LIMITED
    04381258
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ARCHITECTURAL TERRACOTTA LIMITED
    - now 06870273
    SHAWS OF DARWEN LIMITED
    - 2015-03-05 06870273
    SHAWS OF DARWEN (UK) LIMITED - 2009-04-27
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 8
    ARK SIGNALLING CONSULTANCY LTD
    07649520
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2024-05-08 ~ now
    IIF 35 - Director → ME
  • 9
    BC123 LIMITED
    12520434
    11 Holne Chase, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BFOS 2016 LTD
    09951904
    Treviot House, High Road, Ilford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    BLOOMBAR TRADING LIMITED
    15646711
    97 Kingsley Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 12
    BLUE CASTLE (2015) LIMITED
    09225721 04828992
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLUE CASTLE (ENERGY) LTD
    - now 06796764
    BLUE KEY RECYCLING LTD - 2009-08-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BLUE CASTLE BUSINESS SERVICES LTD
    - now 04591999
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2014-10-29 ~ 2020-11-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CABLE FINANCE LTD
    - now 07178213 05718498
    MERIDIAN LENDING LIMITED
    - 2010-08-06 07178213
    JEZAN LIMITED
    - 2010-03-22 07178213
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-04 ~ 2012-07-11
    IIF 54 - Director → ME
  • 16
    CHARITY PAY LIMITED
    - now 05400723
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (21 parents)
    Person with significant control
    2016-05-13 ~ 2017-08-31
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CLABEE LIMITED
    07769289
    97 Kingsley Way, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2011-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
  • 18
    CPMAS GROUP LIMITED
    16920072
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    DARWEN PROPERTY LLP
    OC347220
    11 Holne Chase, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ELS FINANCE LIMITED
    09098704
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-06-23 ~ 2014-10-13
    IIF 12 - Director → ME
  • 21
    EXPEDIT DEVELOPMENTS LIMITED
    10585461 12397171... (more)
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 40 - Director → ME
    2017-02-09 ~ 2017-03-30
    IIF 18 - Director → ME
    2017-03-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    GW CREATIVE ANIMATIONS LIMITED
    17075194
    97 Kingsley Way, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    HC1234 LIMITED
    09216711
    Unit 7 Withambrook Park Industrial Estate, Grantham, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-10-15 ~ 2020-11-30
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Has significant influence or control OE
  • 24
    INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
    - now 07346504 01316634
    IWJS NEWCO LIMITED
    - 2012-01-13 07346504
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2010-08-16 ~ 2019-03-26
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 57 - Has significant influence or control OE
  • 25
    INDUSTRIAL WATER JETTING SYSTEMS LIMITED
    01316634 07346504
    Office 2 Lythgoe House, Manchester Road, Bolton
    In Administration Corporate (31 parents)
    Officer
    2010-09-09 ~ 2019-03-26
    IIF 44 - Director → ME
  • 26
    INDUSTRIAL WATER TRAINING SERVICES LIMITED
    09729377
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (21 parents)
    Officer
    2015-08-12 ~ 2019-03-26
    IIF 13 - Director → ME
  • 27
    INFORM HOLDINGS LIMITED
    - now 14775308
    MTG 1234 LIMITED
    - 2024-06-21 14775308
    125 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Officer
    2023-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    INFORM LENDING LIMITED
    15797152
    125 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-06-23 ~ now
    IIF 45 - Director → ME
  • 29
    INFORM SERVICES LIMITED
    16920036
    125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 30
    INTERNATIONAL PIPELINE PRODUCTS LIMITED
    - now 01852899 07275768... (more)
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (29 parents)
    Officer
    2011-04-15 ~ 2013-03-09
    IIF 22 - Director → ME
  • 31
    IPPL HOLDINGS LIMITED
    07599222
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (11 parents)
    Officer
    2011-04-11 ~ 2013-03-09
    IIF 21 - Director → ME
  • 32
    JACMKI LIMITED
    13892871
    186-192 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    LILYGATE CONSULTANCY LIMITED
    04434295
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 34
    LM ENGINEERING SOLUTIONS LIMITED
    07006460
    11 Holne Chase, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LYTTON ROAD LIMITED - now
    CLARFIELD FINANCIAL LTD
    - 2016-02-26 09953119
    720 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    2016-01-15 ~ 2016-02-25
    IIF 14 - Director → ME
  • 36
    MAD ALICE AUDIOWORKS LIMITED
    14026650
    Unit 2 Wellington Road, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-05 ~ 2023-05-15
    IIF 39 - Director → ME
  • 37
    MARLBOROUGH (MAIDA VALE) LIMITED
    - now 02499157
    IANDELL LIMITED - 1991-01-04
    843 Finchley Road, London
    Active Corporate (12 parents)
    Officer
    1999-01-21 ~ 2001-11-01
    IIF 41 - Director → ME
  • 38
    MERIDIAN EQUITY LLP
    OC317272
    Treviot House, 186-192 High Road High Road, Ilford, England
    Active Corporate (6 parents)
    Officer
    2006-01-20 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 39
    MERIDIAN STRUCTURED FINANCE LIMITED
    - now 13574475
    BODIAM ASSET BASED LENDING LIMITED
    - 2022-05-12 13574475
    ELS CLABEE LIMITED
    - 2022-05-11 13574475
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-19 ~ now
    IIF 33 - Director → ME
  • 40
    MERIDIAN STRUCTURED INVESTMENTS LIMITED
    15524501
    97 Kingsley Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-04-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 41
    MERIDIAN TURNKEY SOLUTIONS LIMITED
    - now 07129747
    RA ENGINEERING LIMITED
    - 2010-01-28 07129747
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2010-01-19 ~ 2010-10-01
    IIF 29 - Director → ME
  • 42
    MINTON WAVENDON LIMITED
    09941373
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (11 parents)
    Officer
    2016-04-28 ~ 2022-10-10
    IIF 9 - Director → ME
  • 43
    NDB 1234 LIMITED
    15834086
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    OAKJET LIMITED
    05246845
    28 Grand Union Way, Kings Langley, England
    Dissolved Corporate (16 parents)
    Officer
    2010-05-19 ~ 2015-10-06
    IIF 52 - Director → ME
    2004-10-27 ~ 2004-11-05
    IIF 56 - Secretary → ME
  • 45
    OURHEAT LIMITED
    09083862
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2020-11-20 ~ now
    IIF 11 - Director → ME
  • 46
    QFS MANUFACTURING LTD
    - now 14574452
    MERIDIAN TRADING GROUP LIMITED
    - 2023-03-25 14574452
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (7 parents)
    Officer
    2023-01-06 ~ 2024-09-05
    IIF 30 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-23
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RAPIDATA SERVICES LIMITED
    - now 03311791
    RAPIDATA SERVICES PLC
    - 2016-08-10 03311791
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (24 parents)
    Officer
    2016-06-06 ~ 2018-11-20
    IIF 23 - Director → ME
    Person with significant control
    2016-06-06 ~ 2016-06-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    REDVERS DEVELOPMENT LIMITED
    09508897
    47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (12 parents)
    Officer
    2015-08-25 ~ 2022-08-31
    IIF 10 - Director → ME
  • 49
    RIGHT DIGITAL LIMITED
    05743488
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2006-05-03
    IIF 49 - Director → ME
  • 50
    SHAWS SINCE1897 LIMITED
    09386571
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2015-01-13 ~ 2017-07-14
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SHAWS TERRACOTTA LIMITED
    09386596
    Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SHOO 603 LIMITED
    09151123 07254962... (more)
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 53
    TERSUS CONSULTANCY LIMITED - now
    TERSUS UK LIMITED - 2008-04-19
    FIBRECOUNT U.K. LIMITED
    - 2007-08-31 01912115
    URSACODE LIMITED - 1986-09-11
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (36 parents, 4 offsprings)
    Officer
    2004-11-05 ~ 2004-11-05
    IIF 55 - Secretary → ME
  • 54
    UK GUITAR BUILDERS LTD
    13600696
    7 Smithford Walk, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2021-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    VRD GROUP LTD
    10167038
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2016-05-12 ~ 2018-11-20
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.