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

Clarke, Adam James Edward

    Related profiles found in government register
  • Clarke, Adam James Edward
    British business born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, England

      IIF 1
  • Clarke, Adam James Edward
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2
  • Clarke, Adam James Edward
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 3
  • Clarke, Adam
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, United Kingdom

      IIF 4
  • Clarke, Adam
    British property born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, United Kingdom

      IIF 5
  • Adam James Edward Clarke
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 6
  • Clarke, James
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 7
    • Suite 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 8
  • Clarke, Adam James
    British development born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road Camberley, Hawley, Blackwater, Surrey, GU17 9BL, United Kingdom

      IIF 9
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, England

      IIF 10
  • Clarke, Adam James
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Interpower House, Windsor Way, Aldershot, Hampshire, GU11 1JG, United Kingdom

      IIF 11
  • Mr Adam James Clarke
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Blackwater, Camberley, Surrey, GU17 9BL, England

      IIF 12
    • The Barn, Fernhill Road, Camberley, GU17 9BL, England

      IIF 13
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL

      IIF 14
    • 102 Fulham Palace Road, London, W6 9PL

      IIF 15
  • Clarke, Adam
    British developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Blackwater, Camberley, Surrey, GU17 9BL, England

      IIF 16
  • Mr Adam James Edward Clarke
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 17
  • Clarke, James
    British development born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Packard Avenue, Ipswich, Suffolk, IP3 9HW, Uk

      IIF 18
  • Clarke, James
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Packard Avenue, Ipswich, IP3 9HW, England

      IIF 19
  • Mr Adam James Edward Clarke
    British born in May 1984

    Resident in Business

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, England

      IIF 20
  • Mr Adam Clarke
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, England

      IIF 21
  • Clarke, James Richard William
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Clarke
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Packard Avenue, Ipswich, IP3 9HW, England

      IIF 24
  • Clarke, Adam James

    Registered addresses and corresponding companies
    • 102 Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 25
  • Clarke, Adam

    Registered addresses and corresponding companies
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, England

      IIF 26
    • The Barn, Fernhill Road, Camberley, Surrey, GU17 9BL, United Kingdom

      IIF 27 IIF 28
  • Mr James Richard William Clarke
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 15
  • 1
    20/30 LABS LIMITED
    06178552
    1-2 Charterhouse Mews, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-01-01 ~ 2023-11-03
    IIF 7 - Director → ME
  • 2
    ALPHA SOURCE LIMITED
    16947704 14164994
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    ALPHA SOURCE LTD
    14164994 16947704
    4385, 14164994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BRYLTAN LTD
    09577561
    The Barn, Fernhill Road, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 4 - Director → ME
    2015-05-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED
    07611356
    Flat 1, Christine Court, 111 - 113 Feltham Hill Road, Ashford, Middlesex, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-04-20 ~ 2013-03-24
    IIF 11 - Director → ME
  • 6
    HYGIEIATECH LTD
    15133909
    27 John Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IP13 LTD
    15562752
    8 Packard Avenue, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    KETTERING SCIENTIFIC LIMITED
    15764809
    56 Dunster Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    LOTE LTD
    08704437
    The Barn, Fernhill Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 10 - Director → ME
    2013-09-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    MS LAB PRODUCTS LIMITED - now
    20/30 PRODUCTS LIMITED
    - 2024-06-11 11017900 12107771... (more)
    1-2 Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-01-01 ~ 2023-11-03
    IIF 8 - Director → ME
  • 11
    SONNEX SYSTEMS LTD
    08647867
    102 Fulham Palace Road, Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 5 - Director → ME
    2013-08-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    SONNEX TECH LTD
    10821151
    102 Fulham Palace Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    STERLING-LYNCH LTD
    06844533
    102 Fulham Palace Road, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2009-03-12 ~ now
    IIF 9 - Director → ME
    2010-08-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STERLING-LYNCH MANANGEMENT LIMITED
    08774355
    The Barn Fernhill Road, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WILLIAM JAMES INSURANCE BROKERS LTD
    06943141
    4 Kitchener Road, Ipswich, Suffolk, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.