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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Alexander Lewis Clapp

    Related profiles found in government register
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Crewe Hall Farm, Crewe, Cheshire, CW1 5UE, England

      IIF 1 IIF 2
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 3 IIF 4
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 5
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 6 IIF 7 IIF 8
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 10
  • Mr David Alexander Lewis Clapp
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 11
  • Mr David Alexander Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 12
  • Clapp, David Alexander Lewis
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clapp, David Alexander Lewis
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 55 IIF 56
  • Clapp, David Alexander Lewis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 282, St. Johns Lane, Bedminster, Bristol, BS3 5AY, England

      IIF 57
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 58
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 59
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 60
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 61
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 62 IIF 63 IIF 64
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 75
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 76
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 77
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 78
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 79 IIF 80
  • Clapp, David Alexander Lewis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 81
  • Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 82
  • Clapp, David Alexander
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 83
  • Clapp, David Alexander
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34 Victoria Street, Altrincham, Cheshire, WA14 1ET, England

      IIF 84
  • Clapp, David Alexander Lewis
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, United Kingdom

      IIF 85
  • Clapp, Alexander Michael Lewis
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 86
  • Clapp, David Alexander Lewis
    British

    Registered addresses and corresponding companies
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 87
  • Mr Alexander Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 88
  • Mr Alexander Michael Lewis Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 89
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 90
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 91
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 92
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 93
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 97
  • Mr Alex Clapp
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 98
  • Clapp, Alexander
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 99
  • Clapp, Alexander Michael Lewis
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 100
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 101
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 102
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 103 IIF 104
  • Clapp, Alexander Michael Lewis
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton House 6th Floor, Exchange Flags, Liverpool, L2 3PF, England

      IIF 105
  • Clapp, Alexander Michael Lewis
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Old Market Place, Altrincham, WA14 4NP, England

      IIF 106
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 107
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 108
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 109
  • Clapp, Alex
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 8 Pinr Walks, Prenton, Cheshire, CH43 8LQ

      IIF 110
  • Clapp, Alex
    British director born in December 1979

    Registered addresses and corresponding companies
    • 24 Mill Lane, Goostrey, Crewe, CW4 8PN

      IIF 111
  • Clapp, Alex
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 112
child relation
Offspring entities and appointments
Active 57
  • 1
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168 GBP2021-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 78 - Director → ME
  • 2
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Officer
    2021-10-07 ~ now
    IIF 39 - Director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -61,326 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 49 - Director → ME
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -94,230 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 48 - Director → ME
  • 5
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 28 - Director → ME
  • 6
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,339 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 51 - Director → ME
  • 7
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Officer
    2023-06-29 ~ now
    IIF 40 - Director → ME
  • 8
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    234,936 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 83 - Director → ME
  • 9
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,689 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 33 - Director → ME
  • 10
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 36 - Director → ME
  • 11
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,832 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 23 - Director → ME
  • 12
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -188,690 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 41 - Director → ME
  • 13
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -212,139 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 30 - Director → ME
  • 14
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,347 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 27 - Director → ME
  • 15
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    99,032 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 34 - Director → ME
  • 16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,212,021 GBP2024-12-31
    Officer
    2022-01-24 ~ now
    IIF 42 - Director → ME
  • 17
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,005 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 35 - Director → ME
  • 18
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 20 - Director → ME
  • 19
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 22 - Director → ME
  • 20
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    2021-07-29 ~ dissolved
    IIF 60 - Director → ME
  • 21
    17 Mann Island, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    2001-12-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    COUNTY SOUTHPORT LIMITED - 2013-07-16
    23 Princes Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 59 - Director → ME
  • 27
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,981 GBP2021-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 28
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 14 - Director → ME
  • 29
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    145,998 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 30
    DALC PROPERTIES LIMITED - 2020-06-05
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,296 GBP2023-09-01 ~ 2024-08-31
    Officer
    2014-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    I CONNECTIONS HOLDCO LIMITED - 2025-10-09
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-08 ~ now
    IIF 47 - Director → ME
  • 32
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 53 - Director → ME
  • 33
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 13 - Director → ME
  • 34
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 36
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    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
  • 37
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    2014-11-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -175,040 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 25 - Director → ME
  • 39
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,301 GBP2024-12-31
    Officer
    2022-10-19 ~ now
    IIF 32 - Director → ME
  • 40
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,851 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 44 - Director → ME
  • 41
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -149,376 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 38 - Director → ME
  • 42
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-07-19 ~ now
    IIF 50 - Director → ME
  • 43
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 44
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 45
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 26 - Director → ME
  • 46
    Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,205,700 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 19 - Director → ME
  • 47
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -33,013 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 52 - Director → ME
  • 48
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,403 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 29 - Director → ME
  • 49
    9th Floor Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 54 - Director → ME
  • 51
    46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,235 GBP2024-12-31
    Officer
    2023-03-27 ~ now
    IIF 45 - Director → ME
  • 53
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 43 - Director → ME
  • 54
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 31 - Director → ME
  • 55
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-04-19 ~ now
    IIF 21 - Director → ME
  • 56
    Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 16 - Director → ME
  • 57
    3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 77 - Director → ME
Ceased 32
  • 1
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 74 - Director → ME
  • 2
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 64 - Director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    BREW AND CLAPP SERVICES LIMITED - 2019-12-23
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    329,220 GBP2024-06-30
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 106 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2013-05-14 ~ 2020-04-14
    IIF 58 - Director → ME
    2014-05-19 ~ 2014-10-01
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ 2010-05-31
    IIF 111 - Director → ME
    IIF 76 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 87 - Secretary → ME
  • 8
    9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Officer
    2012-09-12 ~ 2014-09-04
    IIF 85 - LLP Member → ME
  • 9
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 55 - Director → ME
  • 10
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Officer
    2018-11-01 ~ 2020-04-14
    IIF 69 - Director → ME
  • 11
    7 Kenrick Place, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 61 - Director → ME
  • 12
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 56 - Director → ME
  • 13
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Officer
    2018-08-28 ~ 2020-04-14
    IIF 62 - Director → ME
  • 14
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,280 GBP2017-03-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 72 - Director → ME
  • 15
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 66 - Director → ME
  • 16
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 68 - Director → ME
  • 17
    CAD PROPERTY DEVELOPMENTS LIMITED - 2015-04-02
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ 2018-05-14
    IIF 108 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,875,759 GBP2024-12-31
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 57 - Director → ME
  • 19
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 67 - Director → ME
  • 20
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 71 - Director → ME
  • 21
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 110 - Director → ME
  • 22
    1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    2021-07-20 ~ 2024-09-01
    IIF 18 - Director → ME
  • 23
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-07-19 ~ 2025-07-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 24 - Director → ME
  • 25
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    2021-07-20 ~ 2022-03-22
    IIF 75 - Director → ME
  • 26
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 70 - Director → ME
  • 27
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 65 - Director → ME
  • 28
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Officer
    2019-04-08 ~ 2020-04-14
    IIF 63 - Director → ME
  • 29
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-04-19 ~ 2025-10-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 73 - Director → ME
  • 31
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 81 - Director → ME
  • 32
    34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,807 GBP2024-12-31
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 84 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.