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

Clarke, David

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 3
    • icon of address 4 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey, RH2 8HD

      IIF 4
    • icon of address Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 5
    • icon of address The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 6
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

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

      IIF 8
    • icon of address The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 9
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 10
  • Clarke, David
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 11
  • Clarke, David
    born in April 1961

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 14
  • Clarke, Samuel David
    British born in April 1961

    Resident in United Kingdom

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

    Resident in England

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

      IIF 44
    • icon of address The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 45
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 46
  • Clarke, David
    British builder born in April 1961

    Resident in England

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

      IIF 47
  • Clarke, David
    British civil engineer born in April 1961

    Resident in England

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

      IIF 48
  • Clarke, David
    British construction manager born in April 1961

    Resident in England

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

      IIF 49
  • Clarke, David
    British director born in April 1961

    Resident in England

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

      IIF 50 IIF 51 IIF 52
  • Clarke, David
    British operations manager born in April 1961

    Resident in England

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

      IIF 53
  • Clarke, David
    British sur born in April 1961

    Resident in England

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

      IIF 54
  • Clarke, David
    British surveyor born in April 1961

    Resident in England

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

      IIF 55 IIF 56
    • icon of address The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB

      IIF 57 IIF 58 IIF 59
    • icon of address The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 60
  • David Clarke
    British born in April 1961

    Resident in United Kingdom

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

      IIF 61
    • icon of address The White House, Wilderspool Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 62
  • Mr David Clarke
    British born in April 1961

    Resident in United Kingdom

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

      IIF 63
    • icon of address 85, Great Portland Street, First Flor, London, W1W 7LT

      IIF 64
    • icon of address 4, Hartswood Farm Barns, Reigate, Surrey, RH2 8HD, England

      IIF 65
    • icon of address Stanton House, 1 Castlefield Road, Reigate, Surrey, RH2 0SA, United Kingdom

      IIF 66 IIF 67
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 68
  • Clarke, Samuel David
    born in April 1961

    Resident in United Kingdom

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

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

      IIF 70
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in United Kingdom

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

    Resident in England

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

      IIF 83 IIF 84
  • Clarke, Samuel David
    British director born in April 1961

    Resident in England

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

      IIF 85
  • Clarke, David
    British

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

      IIF 86
  • Clarke, David
    British surveyor

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

      IIF 87
  • Mr David Clarke
    British born in April 1961

    Resident in England

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

      IIF 88
    • icon of address The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, England

      IIF 89
    • icon of address The Old Granary, Hartswood Farm, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 90
    • icon of address The Old Granary Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 91
    • icon of address The Old Granary, Slipshatch Road, Reigate, Surrey, RH2 8HB, England

      IIF 92
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 93
  • Clarke, Samuel David
    British

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

      IIF 94
  • Clarke, David

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

      IIF 95
    • icon of address The Old Granary, Hartswood Farm, Slipshatch Road, Reigate, Surrey, RH2 8HB, United Kingdom

      IIF 96
  • Mr Samuel David Clarke
    British born in April 1961

    Resident in England

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

      IIF 97
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,718 GBP2018-12-31
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 83 Cambridge Street, Pimlico, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 5
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (10 parents)
    Equity (Company account)
    1,946,229 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,250 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 Bell Street, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 12 - LLP Member → ME
  • 11
    icon of address 14 Tallow Road, The Island, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,556 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Corner Oak, 1 Homer Road, Solihull
    Active Corporate (2 parents)
    Equity (Company account)
    -2,890 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BISLEY SPECIAL WORKS LIMITED - 2002-04-08
    icon of address Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,765 GBP2024-12-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 44 - Director → ME
  • 14
    LYONS INVESTMENTS LIMITED - 2015-10-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,360,127 GBP2024-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 86 Bell Street, Dundee, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-03-20 ~ dissolved
    IIF 13 - LLP Member → ME
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 15 - Director → ME
  • 17
    SHEFFIELD AND DISTRICT PROPERTY COMPANY LIMITED(THE) - 2022-02-01
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Grosvenor House, 3 Chapel Street, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    830,804 GBP2024-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,532 GBP2025-03-24
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 1 Hartswood Farm Barns, Slipshatch Road, Reigate, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,159 GBP2024-03-31
    Officer
    icon of calendar 1992-10-14 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Flor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 71 Bedford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71b Flask Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,174,589 GBP2024-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Po Box 698, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 28
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    PRIORY GATE DEVELOPMENT LIMITED - 2005-01-18
    icon of address Skinner House, 38-40 Bell Street, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    40,114 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Old Granary, Hartswood Farm, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 31
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    REGENT CAPITAL PUBLIC LIMITED COMPANY - 2023-05-25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    2,606,720 GBP2024-06-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Stanton House, 1 Castlefield Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -142 GBP2018-09-30
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Stanton House, 1 Castlefield Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-07 ~ now
    IIF 96 - Secretary → ME
  • 39
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF 70 - LLP Designated Member → ME
  • 40
    icon of address 71 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,171 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 7 - Director → ME
  • 42
    MELDMOINT LIMITED - 1983-04-26
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    65 GBP2023-05-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 42 - Director → ME
Ceased 25
  • 1
    HOBSON HILL LIMITED - 2025-03-11
    icon of address 35 Firs Avenue, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-04 ~ 2025-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-03-04
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6e Thomas Way, Lakesview Business Park, Hersden, Canterbury, Kent.
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,670 GBP2016-12-31
    Officer
    icon of calendar 2008-06-11 ~ 2016-01-31
    IIF 52 - Director → ME
  • 3
    COOPER CLARKE SPECIAL WORKS LIMITED - 2004-12-14
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (10 parents)
    Equity (Company account)
    1,946,229 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2015-05-31
    IIF 49 - Director → ME
  • 4
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,814 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2018-01-01
    IIF 50 - Director → ME
  • 5
    ASHDOWNE OIL LIMITED - 2015-10-01
    icon of address Westminster House, 10 Westminster Road, Macclesfield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    630,856 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2023-12-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 221 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2013-10-10
    IIF 21 - Director → ME
  • 7
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-05 ~ 2004-07-22
    IIF 24 - Director → ME
  • 8
    icon of address Office 1 The Coachworks, Old Mill Lane, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,486 GBP2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2016-06-08
    IIF 47 - Director → ME
  • 9
    HAINES WATTS (CITY) LLP - 2023-01-17
    HAINES WATTS LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-12-31
    IIF 69 - LLP Member → ME
  • 10
    LACTONLAND LIMITED - 1991-05-07
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2008-09-30
    IIF 58 - Director → ME
  • 11
    FOOD BANK AID LTD - 2021-05-12
    icon of address Unit 2b Chaplin Square, Great North Leisure Park, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-01-03 ~ 2023-03-31
    IIF 43 - Director → ME
  • 12
    CAPRICORN COMMUNICATIONS LIMITED - 1993-07-26
    WOCLODGE LIMITED - 1982-11-30
    INFORMATION PUBLISHING PLC - 2020-04-08
    icon of address 5 Highgate Road, Kentish Town, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -98,355 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-04-20 ~ 2020-04-01
    IIF 94 - Secretary → ME
  • 13
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 2006-07-31 ~ 2013-09-10
    IIF 22 - Director → ME
  • 14
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1997-02-11
    IIF 25 - Director → ME
  • 15
    71 BEDFORD ROAD LIMITED - 2010-12-07
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2010-12-07
    IIF 20 - Director → ME
  • 16
    icon of address Siobhan Davies Studios, 85 St. Georges Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1999-03-22
    IIF 27 - Director → ME
  • 17
    BISLEY CONSTRUCTION LIMITED - 2006-06-16
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-27
    IIF 57 - Director → ME
    icon of calendar ~ 2003-06-27
    IIF 86 - Secretary → ME
  • 18
    LONDON 2020 LIMITED - 2024-03-22
    icon of address 75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,656 GBP2025-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2024-04-03
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    ASH CONNECT LIMITED - 2017-07-03
    icon of address 6e Thomas Way, Lakesview Business Park Hersden, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2016-12-31
    Officer
    icon of calendar 2008-06-11 ~ 2015-12-31
    IIF 51 - Director → ME
  • 20
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,603 GBP2024-09-30
    Officer
    icon of calendar 1992-11-16 ~ 2024-06-28
    IIF 59 - Director → ME
    icon of calendar 1992-11-16 ~ 2024-06-28
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,568,662 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-07 ~ 2024-03-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DESIGN & PROMOTIONS LIMITED - 2016-04-13
    LAITHWAIT LIMITED - 1988-02-19
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2013-10-10
    IIF 23 - Director → ME
  • 23
    icon of address 1 Torriano Mews, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2013-10-10
    IIF 17 - Director → ME
  • 24
    icon of address 1 Torriano Mews, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2016-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-10-10
    IIF 36 - Director → ME
  • 25
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2013-10-10
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.