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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Rodenburg, Jan Jacob
    Commercial Director born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Garrett, David Frank
    Management Consultant born in March 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ now
    OF - Director → CIF 0
  • 3
    Clemes, Christopher Charles
    Director born in January 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ now
    OF - Director → CIF 0
    Mr Christopher Charles Clemes
    Born in January 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Cazarez, Veronica
    Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    OF - Director → CIF 0
  • 5
    Sear, Deighton Edward Alan
    Director born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ now
    OF - Director → CIF 0
  • 6
    Queen, Stuart Alexander
    Businessman born in May 1972
    Individual (88022 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Cole, Harriet
    Director born in April 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2024-02-29
    OF - Director → CIF 0
  • 2
    Cazarez, Veronica
    Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2022-07-19
    OF - Director → CIF 0
    Miss Veronica Cazarez
    Born in February 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-26 ~ 2020-07-24
    PE - Has significant influence or controlCIF 0
  • 3
    Chapin, Peter E
    Director born in December 1950
    Individual
    Officer
    icon of calendar 2013-06-17 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Peter E Chapin
    Born in December 1950
    Individual
    Person with significant control
    icon of calendar 2017-02-26 ~ 2018-10-05
    PE - Has significant influence or controlCIF 0
  • 4
    Arnold, William Conrad Frank
    Management Consultant born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-10 ~ 2022-08-10
    OF - Director → CIF 0
  • 5
    COPYCREST LIMITED - 1982-07-15
    icon of address22, Knights Templar Way, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,140 GBP2023-12-31
    Officer
    2020-07-24 ~ 2022-09-21
    PE - Secretary → CIF 0
parent relation
Company in focus

ECO CLARITY LTD

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
38210 - Treatment And Disposal Of Non-hazardous Waste
Brief company account
Fixed Assets
630,545 GBP2024-12-31
1,804,376 GBP2023-12-31
Current Assets
177,879 GBP2024-12-31
529,258 GBP2023-12-31
Creditors
Current
-94,573 GBP2024-12-31
-244,256 GBP2023-12-31
Net Current Assets/Liabilities
86,302 GBP2024-12-31
285,577 GBP2023-12-31
Total Assets Less Current Liabilities
716,847 GBP2024-12-31
2,089,953 GBP2023-12-31
Accrued Liabilities/Deferred Income
-1,655 GBP2024-12-31
-1,768,279 GBP2023-12-31
Net Assets/Liabilities
715,192 GBP2024-12-31
321,674 GBP2023-12-31
Equity
715,192 GBP2024-12-31
321,674 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ECO CLARITY LTD
    Info
    Registered number 08420445
    icon of address36 Scotts Road, Bromley BR1 3QD
    Private Limited Company incorporated on 2013-02-26 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • ECO CLARITY LTD
    S
    Registered number 08420445
    icon of addressOffice 123 Hill House, 210 Upper Richmond Road, London, United Kingdom, SW15 6NP
    CIF 1
  • ECO CLARITY LTD
    S
    Registered number 08420445
    icon of addressOffice 123 Hill House, 210 Upper Richmond Road, London, United Kingdom, SW15 6NP
    Ltd in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • ECO CLARITY AFRICA LTD - 2021-09-30
    icon of address36 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -524,794 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • ECO CLARITY AFRICA LTD - 2021-09-30
    icon of address36 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -524,794 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-05-31
    CIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.