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

David Clarke

    Related profiles found in government register
  • David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 1
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 2
  • Mr David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 3
    • 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 4
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 5
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 6 IIF 7
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 8
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, David
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 21 IIF 22
    • 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 23
    • 4 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 24
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 25
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 26
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 27
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 28
    • The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 29
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 30
  • Clarke, David
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 31
  • Mr David Clarke
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 32
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 33
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 34
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 35
    • The Old Granary, Slipshatch Road, Reigate, Surrey, RH2 8HB, England

      IIF 36
    • Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 37
  • Clarke, Samuel David
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, David
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hartswood Farm Barns, Off Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 67 IIF 68
    • 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 69
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 70
  • Clarke, David
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Coachworks, Old Mill Lane, Aylesford, Kent, ME20 7DT, England

      IIF 71
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 72
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 73
  • Clarke, David
    British builder born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6e, Thomas Way, Lakesview International Business Park Hersden, Canterbury, Kent, CT3 4JZ, United Kingdom

      IIF 74
  • Clarke, David
    British civil engineer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 75
  • Clarke, David
    British construction manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Courtyard, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA

      IIF 76
  • Clarke, David
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent, CT3 4JZ, England

      IIF 77 IIF 78 IIF 79
  • Clarke, David
    British operations manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, United Kingdom

      IIF 80
  • Clarke, David
    British sur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 81
  • Clarke, David
    British surveyor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 82 IIF 83
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 84 IIF 85 IIF 86
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 87
  • Clarke, Samuel David
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 88
    • Second Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 89
  • Clarke, Samuel David
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 90 IIF 91
  • Clarke, Samuel David
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69-85, Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 92
  • Clarke, David
    British

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 93
  • Clarke, David
    British surveyor

    Registered addresses and corresponding companies
    • The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 94
  • Clarke, Samuel David
    British

    Registered addresses and corresponding companies
    • 71 Bedford Road, London, N2 9DB

      IIF 95
  • Clarke, David

    Registered addresses and corresponding companies
    • The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 96
    • The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 65
  • 1
    1ST NATIONAL SOLUTIONS LIMITED - now
    HOBSON HILL LIMITED
    - 2025-03-11 16292279 16306525
    35 Firs Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ 2025-03-04
    IIF 53 - Director → ME
    Person with significant control
    2025-03-04 ~ 2025-03-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    71 BEDFORD ROAD LIMITED
    07466885 07051738
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2010-12-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    APCR TREATMENTS LTD
    05444220
    Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 81 - Director → ME
  • 4
    ASH (LONDON PROJECTS) LIMITED
    06616749
    6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent.
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ 2016-01-31
    IIF 79 - Director → ME
  • 5
    ASH (RENISHAW) LIMITED
    06874068
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 75 - Director → ME
  • 6
    ASH CONNECT EOT LIMITED
    13044883
    83 Cambridge Street, Pimlico, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 7
    ASH CONTRACTING LIMITED
    - now 05076612
    COOPER CLARKE SPECIAL WORKS LIMITED
    - 2004-12-14 05076612
    83 Cambridge Street, Pimlico, London
    Active Corporate (13 parents)
    Officer
    2017-06-26 ~ now
    IIF 22 - Director → ME
    2004-03-17 ~ 2015-05-31
    IIF 76 - Director → ME
  • 8
    ASH REMEDIATION MANAGEMENT LIMITED
    06906549
    The Coach House, Greensforge, Kingswinford, England
    Active Corporate (6 parents)
    Officer
    2009-05-15 ~ 2018-01-01
    IIF 77 - Director → ME
  • 9
    ASHDOWNE OIL & CHEMICAL LIMITED
    - now 06963493
    ASHDOWNE OIL LIMITED
    - 2015-10-01 06963493
    Westminster House, 10 Westminster Road, Macclesfield
    Active Corporate (6 parents)
    Officer
    2011-08-12 ~ 2023-12-01
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE)
    00493669
    221 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (28 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 44 - Director → ME
  • 11
    B'NAI B'RITH HILLEL FOUNDATION
    00546659
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (95 parents, 2 offsprings)
    Officer
    2002-02-05 ~ 2004-07-22
    IIF 47 - Director → ME
  • 12
    BASIL CLARKE LIMITED
    08730352
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    BLENDTEK SOLUTIONS LIMITED
    12805309
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BNR CONSULTANCY LIMITED
    08296005
    71 Bedford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-11-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    BNR ADVISERS LIMITED
    08304810
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2012-11-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    CALEDONIAN INVESTMENTS NO. 1 LLP
    SO300712
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 67 - LLP Member → ME
  • 17
    CHURCH RENEWAL LLP
    OC418182
    14 Tallow Road, The Island, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-14 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    CLC MANAGEMENT SOLUTIONS LIMITED
    08821500
    Corner Oak, 1 Homer Road, Solihull
    Active Corporate (2 parents)
    Officer
    2013-12-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COOPER CLARKE CONSTRUCTION LIMITED
    - now 03239792
    BISLEY SPECIAL WORKS LIMITED
    - 2002-04-08 03239792
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (6 parents)
    Officer
    1996-08-21 ~ now
    IIF 71 - Director → ME
  • 20
    COOPER CLARKE EDUCATION AND HEALTH CARE SERVICES LIMITED
    08064829
    Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-05-10 ~ 2016-06-08
    IIF 74 - Director → ME
  • 21
    DSBP LONDON LLP - now
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP
    - 2023-01-17 OC423699
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (21 parents)
    Officer
    2018-10-31 ~ 2022-12-31
    IIF 88 - LLP Member → ME
  • 22
    ENIGMATIC CAPITAL LIMITED
    - now 09711832
    LYONS INVESTMENTS LIMITED - 2015-10-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2025-11-06 ~ now
    IIF 61 - Director → ME
  • 23
    ENVIROTREAT LIMITED
    - now 02542016
    LACTONLAND LIMITED - 1991-05-07
    14 Park Row, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2004-04-28 ~ 2008-09-30
    IIF 85 - Director → ME
  • 24
    FIRST LONDON & SCOTTISH REAL ESTATE LLP
    SO300450
    86 Bell Street, Dundee, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2005-03-20 ~ dissolved
    IIF 68 - LLP Member → ME
  • 25
    FLASK HILL ADVISORY LTD
    16107507
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-06 ~ now
    IIF 38 - Director → ME
  • 26
    FOOD BANK AID
    - now 13299257
    FOOD BANK AID LTD - 2021-05-12
    Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Active Corporate (16 parents)
    Officer
    2023-01-03 ~ 2023-03-31
    IIF 66 - Director → ME
  • 27
    FOROSOPHOBIA LIMITED
    - now 00005263
    SHEFFIELD AND DISTRICT PROPERTY COMPANY LIMITED(THE)
    - 2022-02-01 00005263
    71 Bedford Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    GLOBAL PATTERN IMPRINTED CONCRETE LTD
    13928655
    Grosvenor House, 3 Chapel Street, Congleton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 29
    HABILE CAPITAL LTD
    13661669
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 64 - Director → ME
  • 30
    HARLOW COURT LIMITED
    08395047
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (16 parents)
    Officer
    2022-12-02 ~ now
    IIF 30 - Director → ME
  • 31
    HARTSWOOD BARNS (REIGATE) LIMITED
    02595341
    1 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey
    Active Corporate (11 parents)
    Officer
    1992-10-14 ~ now
    IIF 24 - Director → ME
  • 32
    HEIR PROJECT MANAGEMENT LIMITED
    16010985
    85 Great Portland Street, First Flor, London
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HILLGARDEN LIMITED
    05395661
    71 Bedford Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2005-03-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    HOBSON HILL LIMITED
    16306525 16292279
    71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 60 - Director → ME
  • 35
    INFORMATION PUBLISHING LIMITED - now
    INFORMATION PUBLISHING PLC
    - 2020-04-08 01667975 02825269
    CAPRICORN COMMUNICATIONS LIMITED - 1993-07-26
    WOCLODGE LIMITED - 1982-11-30
    5 Highgate Road, Kentish Town, London, England
    Active Corporate (14 parents, 7 offsprings)
    Officer
    2009-04-20 ~ 2020-04-01
    IIF 95 - Secretary → ME
  • 36
    JAJA CAPITAL LIMITED
    10137105
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-06 ~ now
    IIF 62 - Director → ME
  • 37
    JEWISH CONTINUITY
    02836858
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (36 parents)
    Officer
    2006-07-31 ~ 2013-09-10
    IIF 45 - Director → ME
  • 38
    MAJOR RETAIL LIMITED
    07511103
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-01-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    NEW ISRAEL FUND
    03296825
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (55 parents)
    Officer
    1996-12-20 ~ 1997-02-11
    IIF 48 - Director → ME
  • 40
    OYEME LIMITED - now
    71 BEDFORD ROAD LIMITED
    - 2010-12-07 07051738 07466885
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ 2010-12-07
    IIF 43 - Director → ME
  • 41
    PERFORMING ARTS LABS LIMITED
    02502831
    Siobhan Davies Studios, 85 St. Georges Road, London
    Dissolved Corporate (34 parents)
    Officer
    1997-12-05 ~ 1999-03-22
    IIF 50 - Director → ME
  • 42
    PERSEVERANCE TRUST COMPANY LIMITED(THE)
    00353182
    Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 41 - Director → ME
  • 43
    PIERSE CONTRACTING SOUTHERN LIMITED - now
    BISLEY CONSTRUCTION LIMITED
    - 2006-06-16 02485801 05441778... (more)
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (9 parents)
    Officer
    ~ 2003-06-27
    IIF 84 - Director → ME
    ~ 2003-06-27
    IIF 93 - Secretary → ME
  • 44
    PINO TWINS LIMITED
    09553023
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-04-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 45
    PRIORY GATE DEVELOPMENTS LIMITED
    - now 05191360
    PRIORY GATE DEVELOPMENT LIMITED
    - 2005-01-18 05191360
    Skinner House, 38-40 Bell Street, Reigate, Surrey
    Active Corporate (6 parents)
    Officer
    2004-07-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PRIORY GATE OILS LIMITED
    07270690
    The Old Granary, Hartswood Farm, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 82 - Director → ME
    2010-06-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 47
    RBH DESIGN ASSOCIATES LTD
    15934561
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    REGENT CAPITAL LIMITED
    - now 04175628 06181543
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    73 Cornhill, London, United Kingdom
    Active Corporate (10 parents, 86 offsprings)
    Officer
    2023-07-03 ~ now
    IIF 63 - Director → ME
  • 49
    REIGATE HEATH GARAGE LIMITED
    00875720
    Stanton House, 1 Castlefield Road, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2014-12-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ROATH PR CONSULTANTS LIMITED
    - now 09451148
    LONDON 2020 LIMITED
    - 2024-03-22 09451148 12964851... (more)
    75 Maygrove Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-02-20 ~ 2024-04-03
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 51
    RYARSH CONNECT LIMITED - now
    ASH CONNECT LIMITED
    - 2017-07-03 06616755 10839401
    6e Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-06-11 ~ 2015-12-31
    IIF 78 - Director → ME
  • 52
    SHOREDITCH ISLAND LIMITED
    11607354
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 53
    SHRUBBERIES ENTERPRISES LIMITED
    08573100
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2013-06-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 54
    STANTON CONSTRUCTION HOLDING COMPANY LIMITED
    15026109
    Stanton House, 1 Castlefield Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    STANTON CONSTRUCTION LIMITED
    02764726
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    1992-11-16 ~ 2024-06-28
    IIF 86 - Director → ME
    1992-11-16 ~ 2024-06-28
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    STANTON CONSTRUCTION REIGATE LIMITED
    15248805
    100 St James Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    STANTON PROPERTY CONSTRUCTION LIMITED
    10656574
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-07 ~ now
    IIF 26 - Director → ME
    2017-03-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2017-03-07 ~ 2024-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    THE GALLAGHER PARTNERSHIP LLP
    OC303622
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (11 parents)
    Officer
    2002-12-23 ~ now
    IIF 89 - LLP Designated Member → ME
  • 59
    THE OUT CAMPAIGN LIMITED
    09972875
    71 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-01-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 60
    TOWNSCAPE DESIGN INITIATIVES LIMITED
    10778998
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-11 ~ now
    IIF 27 - Director → ME
  • 61
    UJ EVENTS PLUS LIMITED - now
    DESIGN & PROMOTIONS LIMITED
    - 2016-04-13 02194244
    LAITHWAIT LIMITED - 1988-02-19
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (22 parents)
    Officer
    2004-11-25 ~ 2013-10-10
    IIF 46 - Director → ME
  • 62
    UJIA EVENTS LIMITED
    07465097
    1 Torriano Mews, London
    Dissolved Corporate (8 parents)
    Officer
    2010-12-09 ~ 2013-10-10
    IIF 40 - Director → ME
  • 63
    UJIA LEGACY SERVICES LIMITED
    08005139
    1 Torriano Mews, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-26 ~ 2013-10-10
    IIF 59 - Director → ME
  • 64
    UNITED JEWISH ISRAEL APPEAL
    - now 03295115
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2004-07-22 ~ 2013-10-10
    IIF 49 - Director → ME
  • 65
    WARWICK CONSULTANCY SERVICES LIMITED
    - now 01708261
    MELDMOINT LIMITED - 1983-04-26
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 208 offsprings)
    Officer
    2018-04-01 ~ now
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.