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

Clapp, David Alexander Lewis

    Related profiles found in government register
  • 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 43 IIF 44
  • 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 45
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 46
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 47
  • 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 48
    • 3, Alvaston Business Park, Middlewich Road, Alvaston, CW5 6PF, United Kingdom

      IIF 49
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 50 IIF 51 IIF 52
    • 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 63
    • 105, Stapeley Bank, London Road, Nantwich, Cheshire, CW5 7JW

      IIF 64
    • 3 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 65
    • Unit 4, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 66
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 67 IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • Clapp, David Alexander Lewis
    British

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

      IIF 74
  • Mr David Alexander Lewis Clapp
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 75 IIF 76
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 77
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 78 IIF 79 IIF 80
    • 4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 82 IIF 83
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 84
  • 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 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, Alexander
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 87
  • 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 88
  • Clapp, Alex
    British company director born in December 1979

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

      IIF 89
  • Clapp, Alex
    British director born in December 1979

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

      IIF 90
  • 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 91
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 92
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

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

      IIF 94 IIF 95
  • 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 96
  • 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 97
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 98
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 105
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 106
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 107
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 108
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 112
child relation
Offspring entities and appointments 84
  • 1
    ABILITY SERVICES LIMITED
    05984762
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 62 - Director → ME
  • 2
    ALLIANCE INVESTMENT GROUP LIMITED
    12724070
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -168 GBP2021-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 66 - Director → ME
  • 3
    ARTHUR MARSH & SON (BIRMINGHAM) LIMITED
    05249040
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 52 - Director → ME
  • 4
    ATARAXIA 10 LIMITED
    13666422 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    239,676 GBP2023-07-01 ~ 2024-12-31
    Officer
    2021-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ATARAXIA 11 LIMITED
    13693609 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -61,326 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 34 - Director → ME
  • 6
    ATARAXIA 12 LIMITED
    13693640 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -94,230 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 33 - Director → ME
  • 7
    ATARAXIA 13 LIMITED
    14080367 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-04-26 ~ now
    IIF 13 - Director → ME
  • 8
    ATARAXIA 14 LIMITED
    14080379 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -185,339 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 36 - Director → ME
  • 9
    ATARAXIA 15 LIMITED
    14080388 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Officer
    2023-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    ATARAXIA 16 LIMITED
    14684249 14684317... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    234,936 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 70 - Director → ME
  • 11
    ATARAXIA 17 LIMITED
    14684278 14080367... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -160,689 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 18 - Director → ME
  • 12
    ATARAXIA 18 LIMITED
    14684317 13693609... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 21 - Director → ME
  • 13
    ATARAXIA 2 LIMITED
    - now 11203371 13231015... (more)
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    44,832 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 8 - Director → ME
  • 14
    ATARAXIA 4 LTD
    12011339 12344350... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -188,690 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 26 - Director → ME
  • 15
    ATARAXIA 5 LIMITED
    12080439 13534059... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -212,139 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 15 - Director → ME
  • 16
    ATARAXIA 6 LTD
    12344350 12011339... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -2,347 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 12 - Director → ME
  • 17
    ATARAXIA 7 LIMITED
    13231015 11203371... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    99,032 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 19 - Director → ME
  • 18
    ATARAXIA 8 LIMITED
    13231184 13231015... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,212,021 GBP2024-12-31
    Officer
    2022-01-24 ~ now
    IIF 27 - Director → ME
  • 19
    ATARAXIA 9 LIMITED
    13534059 13231015... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -88,005 GBP2024-12-31
    Officer
    2022-03-02 ~ now
    IIF 20 - Director → ME
  • 20
    ATARAXIA BROKING LTD
    07125054
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (15 parents, 13 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 5 - Director → ME
  • 21
    ATARAXIA DIXONS LTD
    11261354
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 7 - Director → ME
  • 22
    BREW 13 SERVICES LIMITED - now
    BREW AND CLAPP SERVICES LIMITED
    - 2019-12-23 10213678
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    329,220 GBP2024-06-30
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 97 - Director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CENTRISK PARTNERSHIP LIMITED
    11000766
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    2021-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 24
    CICG LIMITED
    08529230
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (20 parents, 23 offsprings)
    Officer
    2013-05-14 ~ 2020-04-14
    IIF 46 - Director → ME
    2014-05-19 ~ 2014-10-01
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    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
  • 25
    CLARITEE COMMUNITY CIC
    14969510
    17 Mann Island, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 26
    CLARITEE CORPORATE LIMITED
    14646869
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    CLARITEE LIMITED
    14591978
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    CLARITEE TRAINING AND DEVELOPMENT LIMITED
    14746798
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    COUNTY CAR CONSULTANTS LIMITED
    05554507
    Kindertons House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-09-05 ~ 2010-05-31
    IIF 64 - Director → ME
    IIF 90 - Director → ME
    2005-09-05 ~ 2010-05-31
    IIF 74 - Secretary → ME
  • 30
    COUNTY COST CONSULTANTS LIMITED
    04336160
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    2001-12-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 31
    COUNTY F.S. (SOUTHPORT) LLP
    OC378354 08529861
    9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Officer
    2012-09-12 ~ 2014-09-04
    IIF 72 - LLP Member → ME
  • 32
    COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD
    - now 08529861
    COUNTY SOUTHPORT LIMITED
    - 2013-07-16 08529861 OC378354
    23 Princes Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 47 - Director → ME
  • 33
    COUNTY INSURANCE CONSULTANTS LIMITED
    04787941
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 43 - Director → ME
  • 34
    DALC PROPERTIES CREWE LIMITED
    09955964
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,981 GBP2021-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 35
    DELOCO PROPERTY GROUP LIMITED
    12208143
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 2 - Director → ME
  • 36
    DOUGLAS INSURANCE BROKERS LTD.
    - now 00520385
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Officer
    2018-11-01 ~ 2020-04-14
    IIF 57 - Director → ME
  • 37
    FORCES TRANSITION GROUP LIMITED
    14646797
    7 Kenrick Place, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 49 - Director → ME
  • 38
    G.W.I. LIMITED
    05031446
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 44 - Director → ME
  • 39
    GMS INVESTMENT GROUP LIMITED
    12013230
    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 38 - Director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 40
    GMS PROPERTY GROUP LIMITED
    - now 09192049
    DALC PROPERTIES LIMITED
    - 2020-06-05 09192049
    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 40 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 41
    GUARDIAN IB LIMITED
    08048912
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Officer
    2018-08-28 ~ 2020-04-14
    IIF 50 - Director → ME
  • 42
    I CONNECTIONS HOLDCO LIMITED
    - now 16411485
    I CONNECTIONS HOLDCO LIMITED
    - 2025-10-09 16411485
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-08 ~ now
    IIF 32 - Director → ME
  • 43
    INSPIRE RISK MANAGEMENT GROUP LTD
    09847096 06509349... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    158,280 GBP2017-03-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 60 - Director → ME
  • 44
    INSPIRE RISK MANAGEMENT LTD
    06509349 09847096... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Officer
    2017-11-01 ~ 2020-04-14
    IIF 54 - Director → ME
  • 45
    INSURE LIFE LIMITED
    12014990
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 41 - Director → ME
  • 46
    INSURETY LTD
    12087894
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (10 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 1 - Director → ME
  • 47
    JAYTOM LIMITED
    08457080
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 56 - Director → ME
  • 48
    K AND A LAW ASSOCIATES LIMITED
    16694505
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    KAD PROPERTY DEVELOPMENTS LIMITED
    - now 09464044
    CAD PROPERTY DEVELOPMENTS LIMITED
    - 2015-04-02 09464044
    Scott House, Westmere Drive, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,047 GBP2021-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 67 - Director → ME
    2015-03-02 ~ 2018-05-14
    IIF 99 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-14 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ 2018-05-14
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    KAMM LEGAL HOLDINGS LIMITED
    12761542
    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 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    KITCH LEGAL HOLDINGS LIMITED
    08927286
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    2014-11-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    MARK RICHARD (BROKERS) LIMITED
    00813273
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,875,759 GBP2024-12-31
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 45 - Director → ME
  • 53
    MEADONS HOLDINGS 1 LIMITED
    11942279 12267257... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 55 - Director → ME
  • 54
    MEADONS INSURANCE BROKERS LIMITED
    05035657
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (13 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 59 - Director → ME
  • 55
    MEDICO LEGAL UK LIMITED
    04547871
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 89 - Director → ME
  • 56
    MINORITY VENTURE PARTNERS 10 LIMITED
    12223028 15190392... (more)
    1 Great Tower Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    2021-07-20 ~ 2024-09-01
    IIF 3 - Director → ME
  • 57
    MINORITY VENTURE PARTNERS 11 LIMITED
    12226210 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -175,040 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 10 - Director → ME
  • 58
    MINORITY VENTURE PARTNERS 12 LIMITED
    13259370 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,301 GBP2024-12-31
    Officer
    2022-10-19 ~ now
    IIF 17 - Director → ME
  • 59
    MINORITY VENTURE PARTNERS 13 LIMITED
    14080316 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,851 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 29 - Director → ME
  • 60
    MINORITY VENTURE PARTNERS 14 LIMITED
    14080331 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -149,376 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 23 - Director → ME
  • 61
    MINORITY VENTURE PARTNERS 16 LIMITED
    15012940 10870496... (more)
    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 35 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-07-10
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 62
    MINORITY VENTURE PARTNERS 17 LIMITED
    15190392 14080337... (more)
    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 31 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 63
    MINORITY VENTURE PARTNERS 18 LIMITED
    15190864 14080337... (more)
    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 22 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 64
    MINORITY VENTURE PARTNERS 19 LIMITED
    16839317 15190392... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 11 - Director → ME
  • 65
    MINORITY VENTURE PARTNERS 4 LIMITED
    10331541 11203371... (more)
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 9 - Director → ME
  • 66
    MINORITY VENTURE PARTNERS 5 LIMITED
    10871612 11203371... (more)
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    2021-07-20 ~ 2022-03-22
    IIF 63 - Director → ME
  • 67
    MINORITY VENTURE PARTNERS 6 LIMITED
    10870496 11203371... (more)
    Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,205,700 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 4 - Director → ME
  • 68
    MINORITY VENTURE PARTNERS 8 LIMITED
    - now 11227650 11203371... (more)
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -33,013 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 37 - Director → ME
  • 69
    MINORITY VENTURE PARTNERS 9 LIMITED
    - now 09708602 11203371... (more)
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -122,403 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 14 - Director → ME
  • 70
    MY LEGAL BILL LIMITED
    09245447
    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 96 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    NANTWICH TOWN FOOTBALL CLUB (2010) LIMITED
    - now 07328670 14952329... (more)
    NANTWICH TOWN FOOTBALL CLUB LIMITED
    - 2023-08-29 07328670 14952329... (more)
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (21 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 42 - Director → ME
  • 72
    NMJ HOLDINGS LIMITED
    06886327
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 58 - Director → ME
  • 73
    NMJ INSURANCE BROKERS LIMITED
    06886321
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    2017-10-02 ~ 2020-04-14
    IIF 53 - Director → ME
  • 74
    RAW SPACE INC LTD
    13409515
    46 Hamilton Square, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    SWINFORD INSURANCE CONSULTANTS LIMITED
    04566971
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Officer
    2019-04-08 ~ 2020-04-14
    IIF 51 - Director → ME
  • 76
    TBIG RESIDENTIAL LIMITED
    - now 14080337
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,235 GBP2024-12-31
    Officer
    2023-03-27 ~ now
    IIF 30 - Director → ME
  • 77
    TBIG RETAIL 2 LIMITED
    16756857 16756886
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 28 - Director → ME
  • 78
    TBIG RETAIL LIMITED
    16756886 16756857
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 16 - Director → ME
  • 79
    THE BROKER INVESTMENT GROUP LIMITED
    - now 14054014
    BROKER INVESTMENT GROUP LIMITED
    - 2023-03-02 14054014
    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 6 - Director → ME
    Person with significant control
    2022-04-19 ~ 2025-10-29
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 80
    THE BROKING GROUP LIMITED
    11800803
    Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 39 - Director → ME
  • 81
    THE MORTGAGE AND PROTECTION GROUP LIMITED
    12818065
    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 65 - Director → ME
  • 82
    THOMPSON BROTHERS HOLDINGS LTD
    06241563
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 61 - Director → ME
  • 83
    THOMPSON BROTHERS INSURANCE CONSULTANTS LTD.
    04553773
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    2017-01-31 ~ 2020-04-14
    IIF 69 - Director → ME
  • 84
    WHITEFIELD HOLDINGS LIMITED
    11246405
    34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    109,807 GBP2024-12-31
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 71 - 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.