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

Clapp, David Alexander Lewis

    Related profiles found in government register
  • 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 1 IIF 2
  • Clapp, David Alexander Lewis
    British chief executive born in March 1976

    Resident in England

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

      IIF 3
  • Clapp, David Alexander Lewis
    British chief executive officer born in March 1976

    Resident in England

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

      IIF 4
  • 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 5
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 6
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

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

      IIF 9
    • Weaver Stadium, Waterlode, Nantwich, Cheshire, CW5 5BS

      IIF 10
  • Clapp, David Alexander Lewis
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 64
  • 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 65
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 66
  • 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 67
  • 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 68
  • Clapp, David Alexander Lewis
    British

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

      IIF 69
  • 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 70 IIF 71
    • Scott House, Westmere Drive, Crewe, Cheshire, CW1 6ZG, England

      IIF 72 IIF 73
    • 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 74
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 75 IIF 76 IIF 77
    • Stapeley Bank, 105 London Road, Stapeley, Nantwich, CW5 7JW, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • Clapp, Alex
    British company director born in December 1979

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

      IIF 84
  • Clapp, Alex
    British director born in December 1979

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

      IIF 85
  • 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 86
  • 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 87
    • 19 Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 88
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 89
  • Clapp, Alexander Michael Lewis
    British law costs draftsman born in December 1979

    Resident in United Kingdom

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

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

      IIF 91
    • Avenue H Q, 17, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 92 IIF 93 IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 99
    • Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 100
    • 9th Floor Horton House, Exchange Flags, Liverpool, L2 3PF

      IIF 101
    • Avenue H Q, 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 19, Tilstock Crescent, Prenton, CH43 0ST, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 52
  • 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 61 - director → ME
  • 2
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,309 GBP2023-06-30
    Officer
    2021-10-07 ~ now
    IIF 49 - director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -320 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 55 - director → ME
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -51,650 GBP2023-12-31
    Officer
    2022-07-28 ~ now
    IIF 54 - director → ME
  • 5
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,086 GBP2023-12-31
    Officer
    2023-04-26 ~ now
    IIF 40 - director → ME
  • 6
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -286 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 56 - director → ME
  • 7
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -36,893 GBP2023-12-31
    Officer
    2023-06-29 ~ now
    IIF 50 - director → ME
  • 8
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,631 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 66 - director → ME
  • 9
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 44 - director → ME
  • 10
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 7 - director → ME
  • 11
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,507 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 36 - director → ME
  • 12
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -109,235 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 51 - director → ME
  • 13
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 42 - director → ME
  • 14
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,750 GBP2023-06-30
    Officer
    2022-02-09 ~ now
    IIF 39 - director → ME
  • 15
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    52,421 GBP2023-12-31
    Officer
    2022-03-02 ~ now
    IIF 45 - director → ME
  • 16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,315 GBP2023-06-30
    Officer
    2022-01-24 ~ now
    IIF 8 - director → ME
  • 17
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,772 GBP2023-06-30
    Officer
    2022-03-02 ~ now
    IIF 46 - director → ME
  • 18
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 34 - director → ME
  • 19
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,609 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 35 - 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 11 - director → ME
  • 21
    17 Mann Island, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 22
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 23
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 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 92 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    46 Hamilton Square, Birkenhead, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    322,466 GBP2024-01-31
    Officer
    2001-12-07 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 26
    COUNTY SOUTHPORT LIMITED - 2013-07-16
    23 Princes Street, Southport, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 9 - 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 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    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
    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 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    DALC PROPERTIES LIMITED - 2020-06-05
    Oak House, Crewe Hall Farm, Crewe, Cheshire, England
    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 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 31
    4 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42,222 GBP2024-09-30
    Officer
    2019-05-23 ~ now
    IIF 60 - director → ME
  • 32
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Corporate (5 parents)
    Equity (Company account)
    266,097 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 13 - director → ME
  • 33
    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 62 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,053 GBP2023-08-31
    Officer
    2014-11-13 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 38 - director → ME
  • 37
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,334 GBP2023-12-31
    Officer
    2022-10-19 ~ now
    IIF 43 - director → ME
  • 38
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 52 - director → ME
  • 39
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 48 - director → ME
  • 40
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 41
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 42
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    Minority Venture Partners, Venture House, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,434,507 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 33 - director → ME
  • 44
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,051 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 57 - director → ME
  • 45
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -153,910 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 41 - director → ME
  • 46
    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 86 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2017-10-20 ~ now
    IIF 10 - director → ME
  • 48
    46 Hamilton Square, Birkenhead, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MINORITY VENTURE PARTNERS 15 LIMITED - 2023-03-16
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    -2,679 GBP2023-12-31
    Officer
    2023-03-27 ~ now
    IIF 3 - director → ME
  • 50
    BROKER INVESTMENT GROUP LIMITED - 2023-03-02
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-04-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 51
    Oak House, Crewe Hall Farm, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -30,337 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 16 - director → ME
  • 52
    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 59 - director → ME
Ceased 30
  • 1
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 31 - director → ME
  • 2
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 21 - director → ME
  • 3
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,309 GBP2023-06-30
    Person with significant control
    2021-10-07 ~ 2022-01-28
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -36,893 GBP2023-12-31
    Person with significant control
    2023-06-29 ~ 2023-06-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 5
    BREW AND CLAPP SERVICES LIMITED - 2019-12-23
    First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    461,138 GBP2023-06-30
    Officer
    2016-06-03 ~ 2019-05-23
    IIF 87 - director → ME
    Person with significant control
    2017-06-02 ~ 2019-05-23
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents, 17 offsprings)
    Officer
    2014-05-19 ~ 2014-10-01
    IIF 88 - director → ME
    2013-05-14 ~ 2020-04-14
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - 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 85 - director → ME
    IIF 58 - director → ME
    2005-09-05 ~ 2010-05-31
    IIF 69 - 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 67 - llp-member → ME
  • 9
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-06-05 ~ 2020-04-14
    IIF 1 - 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 26 - director → ME
  • 11
    7 Kenrick Place, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,816 GBP2024-09-30
    Officer
    2023-02-08 ~ 2024-03-13
    IIF 12 - director → ME
  • 12
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-03-01 ~ 2020-04-14
    IIF 2 - 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 19 - 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 29 - 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 23 - director → ME
  • 16
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-06 ~ 2020-04-14
    IIF 25 - 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 89 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Suite 10, Corum One Crown Way, Warmley, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,205,937 GBP2023-12-31
    Officer
    2022-05-09 ~ 2022-12-16
    IIF 5 - director → ME
  • 19
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 24 - director → ME
  • 20
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-04-14
    IIF 28 - director → ME
  • 21
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2002-09-27 ~ 2006-12-14
    IIF 84 - director → ME
  • 22
    1 Great Tower Street, London, England
    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, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2021-07-20 ~ 2023-08-31
    IIF 37 - director → ME
  • 24
    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 32 - director → ME
  • 25
    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 27 - director → ME
  • 26
    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 22 - director → ME
  • 27
    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 20 - director → ME
  • 28
    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 30 - director → ME
  • 29
    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 64 - director → ME
  • 30
    34 Victoria Street, Altrincham, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,939 GBP2024-03-31
    Officer
    2023-07-10 ~ 2025-02-26
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.