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, Alan

    Related profiles found in government register
  • Clarke, Alan

    Registered addresses and corresponding companies
    • icon of address The Bakestones, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 1
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 2
    • icon of address Copley Mill, Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire, SK15 2QF, England

      IIF 3
    • icon of address Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 4 IIF 5
  • Clarke, Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Bakestones, Kermincham Hall Barns, Forty Acre Lane, Kermincham, Cheshire, CW4 8DX, United Kingdom

      IIF 6
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 7 IIF 8 IIF 9
    • icon of address Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire, S35 9YR

      IIF 11
  • Clarke, Grant Alexander

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 12
    • icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 13
  • Clarke, Alan
    British certified chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 14
  • Clarke, Alan
    British chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakestones, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 15
    • icon of address The Bakestones,kermincham Hall Barns, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 16
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 17
    • icon of address The Bakestones, Kermincham Hall Barns, Forty Acre Lane, Kermincham, Cheshire, CW4 8DX, United Kingdom

      IIF 18
  • Clarke, Alan
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heawood House Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 19
  • Clarke, Grant
    British vice president activities born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 20
    • icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 21
  • Clarke, Alan
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Alan
    British chartered accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heawood House, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN, United Kingdom

      IIF 28
    • icon of address C/o Manchester High School For Girls, Grangethorpe Road, Manchester, M14 6HS, United Kingdom

      IIF 29
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 30 IIF 31 IIF 32
    • icon of address Copley Mill, Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire, SK15 2QF, England

      IIF 36
    • icon of address Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 37
  • Clarke, Alan
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 38
    • icon of address Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 39
  • Clarke, Alan
    British financial consultant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 40
  • Clarke, Alan
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 41
  • Mr Alan Clarke
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heawood House Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 42
    • icon of address Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF

      IIF 43
    • icon of address Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 44
  • Clarke, Grant Alexander
    British president born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 45
    • icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    KEL-PACK LIMITED - 2008-01-03
    KELWICK ENGINEERING LIMITED - 2001-07-26
    icon of address Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    KEL-PACK LIMITED - 2001-07-26
    icon of address Station Works Station Road, Ecclesfield, Sheffield, Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address Bank Farm, North Rode, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,474 GBP2024-12-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 1 - Secretary → ME
  • 4
    FESTIVAL OF FESTIVALS LIMITED - 2010-05-10
    icon of address Unit A3, Copley Mill Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,754 GBP2018-05-31
    Officer
    icon of calendar 2010-05-15 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Station Works, Station Road Ecclesfield, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address The Lodge Heawood Hall Congleton Road, Nether Alderley, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HEARTWARMERS LIMITED - 2017-04-13
    icon of address Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-12-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    LEGGACY LIMITED - 2013-08-15
    icon of address Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    THE WILMSLOW GOLF CLUB LIMITED - 2023-07-18
    icon of address Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 14 - Director → ME
Ceased 19
  • 1
    EDDLESFIELD CATERERS LIMITED - 1996-08-28
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,863,836 GBP2024-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-08-02
    IIF 23 - Director → ME
  • 2
    icon of address 2 Chichester Court, Milnrow Road, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2006-09-29
    IIF 35 - Director → ME
    icon of calendar 2006-06-02 ~ 2006-09-29
    IIF 8 - Secretary → ME
  • 3
    CONISTER - 2024-04-22
    icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2025-09-16
    IIF 17 - Director → ME
  • 4
    DOOTSON CLARKE LIMITED - 2007-04-26
    icon of address 41 Greek Street, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    160,492 GBP2023-12-31
    Officer
    icon of calendar 2006-01-23 ~ 2020-09-15
    IIF 34 - Director → ME
  • 5
    EQUIPSERVE UK LIMITED - 2008-05-28
    icon of address Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    897,597 GBP2024-12-31
    Officer
    icon of calendar 2008-05-16 ~ 2025-03-07
    IIF 16 - Director → ME
    icon of calendar 2008-05-16 ~ 2025-03-07
    IIF 11 - Secretary → ME
  • 6
    icon of address Castle Green Hotel, Castle Green Lane, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-08-02
    IIF 27 - Director → ME
  • 7
    HIGHVOL CONNECTORS LIMITED - 1986-11-27
    HEYCO TECHNOLOGIES LIMITED - 2001-01-04
    HIGHVOL ELECTRONICS LIMITED - 1999-01-28
    icon of address Units 1-2 Uddens Trading Estate, Wimborne, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    3,146,311 GBP2024-12-31
    Officer
    icon of calendar 1999-03-03 ~ 2000-09-20
    IIF 40 - Director → ME
  • 8
    KELWICK 100 LIMITED - 2009-06-03
    icon of address 2 Rough Hey Road, Grimsargh, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    707,379 GBP2025-01-31
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-01
    IIF 26 - Director → ME
    icon of calendar 2009-05-13 ~ 2014-03-07
    IIF 2 - Secretary → ME
  • 9
    icon of address Grangethorpe Road, Manchester, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-12-03
    IIF 29 - Director → ME
  • 10
    BIOPROGRESS PLC - 2007-09-13
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2009-06-15
    IIF 38 - Director → ME
  • 11
    icon of address The Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 46 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-06-28
    IIF 21 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 13 - Secretary → ME
  • 12
    BUSINESS AREA LIMITED - 2006-10-16
    KELPACK HOLDINGS LIMITED - 2013-08-15
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,117,247 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2025-03-24
    IIF 18 - Director → ME
    icon of calendar 2006-09-15 ~ 2025-03-24
    IIF 6 - Secretary → ME
  • 13
    THE MANCHESTER INCUBATOR COMPANY LIMITED - 2011-08-03
    MANCHESTER BIOTECH LIMITED - 2001-02-21
    MANCHESTER BIOSCIENCES INCUBATOR LIMITED - 1998-05-20
    INCUBATOR BUILDING LIMITED - 1997-12-31
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,559,344 GBP2019-07-31
    Officer
    icon of calendar 2011-09-23 ~ 2014-07-31
    IIF 28 - Director → ME
  • 14
    icon of address Student Centre, Cambridge Road, Portsmouth, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2013-06-28
    IIF 20 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 45 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 12 - Secretary → ME
  • 15
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2014-03-03
    IIF 24 - Director → ME
  • 16
    U.M.I.S.T. VENTURES LIMITED - 1989-07-04
    LISTREAL LIMITED - 1989-04-10
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366,765 GBP2021-07-31
    Officer
    icon of calendar 2002-01-24 ~ 2004-09-30
    IIF 22 - Director → ME
  • 17
    THE UNIVERSITY OF MANCHESTER I3 LIMITED - 2020-07-09
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    icon of address Core Technology Facility, 46 Grafton Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    1,617,116 GBP2024-07-31
    Officer
    icon of calendar 2004-10-01 ~ 2014-07-31
    IIF 33 - Director → ME
  • 18
    BUYERS GUIDE PLC - 2002-07-16
    VENTURIA PLC - 2010-08-03
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    icon of address Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2005-12-19
    IIF 25 - Director → ME
  • 19
    VISION TECHNIQUES (GROUP) PLC - 2010-05-04
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    625,419 GBP2025-04-30
    Officer
    icon of calendar 2004-07-29 ~ 2005-05-04
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.