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

Mr Daryl Barry Clarke

    Related profiles found in government register
  • Mr Daryl Barry Clarke
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12/13, Egham Business Village, Crabtree Road, Egham, TW20 8RB, England

      IIF 5 IIF 6 IIF 7
    • icon of address First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 9
  • Clarke, Daryl Barry
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 10 IIF 11
    • icon of address First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

      IIF 12
  • Clarke, Daryl Barry
    British chief executive born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 13
  • Clarke, Daryl Barry
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Grayfriars Drive, Ascot, Berks, SL5 9JD, United Kingdom

      IIF 14
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, United Kingdom

      IIF 15
    • icon of address Friars End, Greyfriars Drive, Ascot, SL59JD, United Kingdom

      IIF 16
    • icon of address 12/13, Egham Business Village, Crabtree Road, Egham, TW20 8RB, England

      IIF 17 IIF 18
    • icon of address Unit 11, Egham Business Village, Crabtree Road, Egham, TW20 8RB, England

      IIF 19
    • icon of address 278 Trinity Road, London, SW18 3RG

      IIF 20
  • Clarke, Daryl Barry
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 21
    • icon of address 278 Trinity Road, London, SW18 3RG

      IIF 22
    • icon of address First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 23
  • Clarke, Daryl Barry
    British svp emea born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 24
  • Clarke, Daryl

    Registered addresses and corresponding companies
    • icon of address Friars End, Greyfriars Drive, Ascot, SL5 9JD, England

      IIF 25
    • icon of address Unit 11, Egham Business Village, Crabtree Road, Egham, TW20 8RB, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    DIVERSIFIED LIMITED - 2018-08-29
    icon of address 12/13 Egham Business Village Crabtree Road, Egham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    605,599 GBP2021-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122 Winchcombe Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,127 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-07-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12/13 Egham Business Village, Crabtree Road, Egham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    DIGITAVIA LIMITED - 2014-11-03
    icon of address 12/13 Egham Business Village, Crabtree Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,623 GBP2017-08-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Friars End, Greyfriars Drive, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    PIN AND CHIP LIMITED - 2010-04-16
    icon of address Friars End, Greyfriars Drive, Ascot, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    METAVERSE ENTERPRISE LIMITED - 2023-09-26
    icon of address Friars End, Greyfriars Drive, Ascot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,173 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12/13 Egham Business Village, Crabtree Road, Egham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    268,284 GBP2016-08-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-08-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor, 129 High Street, Guildford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    53,843 GBP2024-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Director → ME
  • 11
    Company number 07838015
    Non-active corporate
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    RSL CREATIVE SERVICES LIMITED - 1991-08-02
    MATRIX DISPLAY SYSTEMS LIMITED - 2011-06-28
    RSL (UK) LIMITED - 1991-10-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-07-01
    IIF 22 - Director → ME
  • 2
    MATRIX DISPLAY SYSTEMS LIMITED - 2012-08-24
    icon of address Friars End, Greyfriars Drive, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2012-05-14
    IIF 15 - Director → ME
  • 3
    TRENVAR LIMITED - 2004-02-24
    DIGITAVIA LIMITED - 2018-08-30
    DIGITAL MESSAGE LIMITED - 2014-11-03
    icon of address 12/13 Egham Business Village, Crabtree Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,046,917 GBP2024-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2023-02-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2008-07-01
    IIF 20 - 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.