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 Paul William Clarke

    Related profiles found in government register
  • Mr Paul William Clarke
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 1
    • 7, Pasture Lane, St. Helens, WA11 8PT, United Kingdom

      IIF 2
  • Mr Paul Clarke
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Paul Clarke
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E9, Kenilworth Court, Hagley Road, Birmingham, B16 9NU, United Kingdom

      IIF 4
    • 39, Barton Mill Road, Canterbury, Kent, CT11BP, England

      IIF 5
    • 43, Barton Mill Road, Canterbury, Kent, CT11BP, England

      IIF 6
    • The Exchange, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 7
    • 33, Harrison Road, Halifax, HX1 2AF, England

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Paul Clarke
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Ffordd Richard Davies, St Asaph Business Park, St Asaph, Conwy, LL17 0LJ, Wales

      IIF 12
  • Mr Paul William Clarke
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 92 London Road, Liverpool, L3 5NW

      IIF 13
  • Mr Paul Larke
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6e, Highbury Place, London, N5 1QZ, United Kingdom

      IIF 14
  • Clarke, Paul William
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pasture Lane, Rainford, Merseyside, WA11 8PT

      IIF 15
  • Clarke, Paul William
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pasture Lane, Rainford, Merseyside, WA11 8PT

      IIF 16
    • 7, Pasture Lane, Rainford, St. Helens, WA11 8PT, United Kingdom

      IIF 17
  • Mr Paul William Clarke
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 & 1a, Unit 4, Atlas Business Office Park, Doncaster, DN4 5JT, England

      IIF 18
    • 64, Square Lane, Burscough, Ormskirk, L40 7RQ, England

      IIF 19
  • Paul Clarke
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thomas Street, Wellingborough, NN8 1DX, United Kingdom

      IIF 20
  • Mr Paul William Clarke
    British born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 166, Russells Ride, Cheshunt, Waltham Cross, EN8 8UP, England

      IIF 21
  • Clarke, Paul
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Clarke, Paul
    British developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Clarke, Paul
    British graphic design born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 1 St John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 24
  • Clarke, Paul
    British md born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 1 St John Street, Chester, CH1 1DA, England

      IIF 25
  • Clarke, Paul
    British personal trainer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Barton Mill Road, Canterbury, CT11BP, England

      IIF 26
  • Clarke, Paul
    British personal training born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Clarke, Paul
    British property developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Barton Mill Road, Canterbury, CT11BP, England

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 30
  • Clarke, Paul
    British property devleoper born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E9, Kenilworth Court, Hagley Road, Birmingham, B16 9NU, United Kingdom

      IIF 31
  • Clarke, Paul
    British accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thomas Street, Wellingborough, NN8 1DX, United Kingdom

      IIF 32
  • Clarke, Paul
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Ffordd Richard Davies, St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 33
  • Larke, Paul
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6e, Highbury Place, London, N5 1QZ, United Kingdom

      IIF 34
  • Mr Paul Clarke
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fernlea, Vicarage Lane, Bowdon, Altrincham, WA14 3BN, England

      IIF 35
  • Mr Paul Clarke
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solar House - Pf, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 36
    • 253, Weston Road, Stafford, ST16 3SL

      IIF 37
  • Clarke, Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Whitehall Close, Minster Lovell, Witney, Oxfordshire, OX29 0SB, England

      IIF 38
  • Mr Paul Larke
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Clarke, Paul William
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 6,d Block, Balby Court Business Campus, Balby Carr Bank, Doncaster, DN4 8DE, England

      IIF 41
  • Clarke, Paul William
    British bricklayer born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 166, Russells Ride, Cheshunt, Waltham Cross, EN8 8UP, England

      IIF 42
  • Clarke, Paul
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Elm Road, Hale Barns, Altrincham, Cheshire, WA15 0HS, United Kingdom

      IIF 43
  • Clarke, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Zodeq Ltd, The Exchange 1 St John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 44
  • Clarke, Paul
    British electician born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 253, Weston Road, Stafford, ST16 3SL, England

      IIF 45
  • Clarke, Paul
    British electrician born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 46
    • 253, Weston Road, Stafford, ST16 3SL, United Kingdom

      IIF 47
    • Unit 17, Main Road, Milford, Stafford, ST17 0UW, England

      IIF 48
  • Clarke, Paul
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pheasant Way, Northampton, NN2 8BJ, England

      IIF 49
  • Clarke, Paul
    British recruitment consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Solar House - Pf, 915 High Road, North Finchley, London, N12 8QJ, England

      IIF 50
  • Clarke, Paul William
    British

    Registered addresses and corresponding companies
    • 7 Pasture Lane, Rainford, Merseyside, WA11 8PT

      IIF 51
  • Larke, Paul
    British accounting technician born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Larke, Paul
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 53
  • Larke, Paul
    British management accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 293-299, Kentish Town Road, Kentish Town, London, NW5 2TJ, England

      IIF 54
    • 40, Great Eastern Street, Stirling Ackroyd Ltd, London, Greater London, EC2A 3EP, England

      IIF 55
  • Larke, Paul Anthony
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 56
  • Larke, Paul Anthony
    British management accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 57
    • 40, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 58
    • Flat 1, 40a Great Eastern Street, Stirling Ackroyd Ltd, London, Greater London, EC2A 3EP, England

      IIF 59
  • Clarke, Paul
    British director born in January 1967

    Registered addresses and corresponding companies
    • Hillview, 44 Stancliffe Avenue Marford, Wrexham, Clwyd, LL12 8LW

      IIF 60
  • Larke, Paul Anthony

    Registered addresses and corresponding companies
    • 40, Great Eastern Street, London, EC2A 3EP, United Kingdom

      IIF 61
    • Flat 1, 40a Great Eastern Street, London, Greater London, EC2A 3EP, United Kingdom

      IIF 62
  • Clarke, Paul

    Registered addresses and corresponding companies
    • 1, Thomas Street, Wellingborough, NN8 1DX, United Kingdom

      IIF 63
  • Larke, Paul

    Registered addresses and corresponding companies
    • Flat 1, 40a Great Eastern Street, Stirling Ackroyd Ltd, London, Greater London, EC2A 3EP, England

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    The Exchange, St. John Street, Chester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    693 GBP2022-04-30
    Officer
    2012-04-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Tradeforce London, 293-299 Kentish Town Road, Kentish Town, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 54 - director → ME
  • 4
    43 Barton Mill Road, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Flat 1 40a Great Eastern Street, Stirling Ackroyd Ltd, London, Greater London, England
    Dissolved corporate (5 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 59 - director → ME
    2013-01-14 ~ dissolved
    IIF 64 - secretary → ME
  • 8
    18 King William Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-11-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    22 Whitehall Close, Minster Lovell, Witney, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 38 - director → ME
  • 10
    253 Weston Road, Stafford
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    2014-06-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    33 Harrison Road, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,564 GBP2024-02-29
    Officer
    2006-02-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    40 Great Eastern Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 61 - secretary → ME
  • 13
    99 Wroxham Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 55 - director → ME
  • 14
    Duff & Phelps Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 46 - director → ME
  • 15
    Flat 1 40a Great Eastern Street, London, Greater London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 62 - secretary → ME
  • 16
    138 Windsor Road, Tuebrook, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2024-02-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    E9 Kenilworth Court, Hagley Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    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
  • 18
    166 Russells Ride, Cheshunt, Waltham Cross, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -502 GBP2018-03-31
    Officer
    2017-05-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 30 - director → ME
  • 20
    Seymour Chambers, 92 London Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    530,638 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    6e Highbury Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    1 Thomas Street, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 32 - director → ME
    2018-08-21 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    39 Barton Mill Road, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    Office 1 & 1a Unit 4, Atlas Business Office Park, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    200,989 GBP2024-10-31
    Person with significant control
    2023-10-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    14 High Elm Road, Hale Barns, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 43 - director → ME
  • 28
    Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Corporate (1 parent)
    Equity (Company account)
    5,702 GBP2023-10-31
    Officer
    2019-10-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    The Exchange, St. John Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -129,959 GBP2021-06-30
    Officer
    1996-05-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    Solar House - Pf 915 High Road, North Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    158,469 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 57 - director → ME
Ceased 9
  • 1
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,233 GBP2023-08-31
    Officer
    ~ 2023-09-11
    IIF 16 - director → ME
    ~ 2023-09-11
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSOCIATED WAREHOUSING & DISTRIBUTION LIMITED - 2011-07-27
    92 London Road, Liverpool
    Corporate (2 parents)
    Officer
    1998-10-26 ~ 2018-02-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 13 - Has significant influence or control OE
  • 3
    4385, 13650108 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,744 GBP2022-12-31
    Officer
    2021-10-28 ~ 2022-06-09
    IIF 49 - director → ME
  • 4
    40 Great Eastern Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ 2012-05-21
    IIF 58 - director → ME
  • 5
    Duff & Phelps Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ 2013-03-01
    IIF 48 - director → ME
  • 6
    35 Wolseley Court, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-15
    IIF 47 - director → ME
  • 7
    Office 1 & 1a Unit 4, Atlas Business Office Park, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    200,989 GBP2024-10-31
    Officer
    2023-10-01 ~ 2023-10-01
    IIF 41 - director → ME
  • 8
    40 Great Eastern Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ 2013-04-03
    IIF 56 - director → ME
  • 9
    Egerton House 2, Tower Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,679 GBP2023-03-31
    Officer
    1999-03-05 ~ 2001-01-19
    IIF 60 - 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.