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 James Alan Clarke

    Related profiles found in government register
  • Mr James Alan Clarke
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 1 IIF 2
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 3
  • Mr James Alan Clarke
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 4 IIF 5 IIF 6
  • James Clarke
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7
  • Mr James Clarke
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rubicon Avenue, Wickford, Essex, SS11 8LL

      IIF 8
  • Clarke, James Alan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 9 IIF 10
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11
  • Mr James Alan Clarke
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus School Atherstone Campus, Long Street, Atherstone, CV9 1AE, England

      IIF 12
    • Watling Court, Orbital Plaza, Watling Street, Bridgtown, Birmingham, West Midlands, WS11 0LE, United Kingdom

      IIF 13
  • Clarke, James Alan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 14 IIF 15 IIF 16
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 17
  • Clarke, James Alan
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 18 IIF 19
  • Clarke, James
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20
  • Mr James Clarke
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springfields, Banbridge, Down, BT32 3LT, Northern Ireland

      IIF 21
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Mr James Clarke
    Irish born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 139 Kilrea Road, 139 Kilrea Road, Kilrea, BT46 5TA, United Kingdom

      IIF 23
  • Clarke, James Alan
    born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH

      IIF 24
  • Clarke, James Alan
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Focus School Atherstone Campus, Long Street, Atherstone, CV9 1AE, England

      IIF 25
  • Clarke, James Alan
    British business partner born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168-170, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4LX, United Kingdom

      IIF 26
  • Clarke, James Alan
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Court, Orbital Plaza, Watling Street, Bridgtown, Cannock, WS11 0EL, England

      IIF 27
    • Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom

      IIF 28
  • Clarke, James
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Meadway, Canvey Island, SS8 7DJ, United Kingdom

      IIF 29
  • Clarke, James Alan
    born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH, Uk

      IIF 30
  • Clarke, James
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springfields, Banbridge, Down, BT32 3LT, Northern Ireland

      IIF 31
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Clarke, James Alan

    Registered addresses and corresponding companies
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 33 IIF 34
    • The Bison Building, St Albans Road, Stafford, ST16 1JA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    15 Rubicon Avenue, Wickford, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    152,291 GBP2024-03-31
    Officer
    2009-12-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,890 GBP2023-12-31
    Officer
    2009-11-24 ~ now
    IIF 18 - director → ME
    2009-11-24 ~ now
    IIF 34 - secretary → ME
  • 3
    Focus School Atherstone Campus, Long Street, Atherstone, England
    Corporate (7 parents)
    Equity (Company account)
    7,415 GBP2023-12-31
    Officer
    2009-10-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    168-170 Roland Avenue, Holbrooks, Coventry, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 26 - director → ME
  • 5
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    76 Innovation Centre, University Road, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,056 GBP2024-03-31
    Officer
    2021-01-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    HARSH WORDS LTD - 2021-09-30
    76 Innovation Centre, University Road, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,740 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    28 Springfields, Banbridge, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -316 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    J & PC ASSOCIATES LIMITED - 2023-08-16
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,322 GBP2022-12-31
    Officer
    2013-03-06 ~ now
    IIF 28 - director → ME
  • 11
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,400,002 GBP2023-12-31
    Officer
    2023-05-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 10
  • 1
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,000,000 GBP2023-12-31
    Officer
    2023-05-31 ~ 2024-01-31
    IIF 16 - director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    ALLPACK GROUP LLP - 2012-11-07
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,759,576 GBP2023-06-30
    Officer
    2013-04-26 ~ 2013-04-29
    IIF 30 - llp-designated-member → ME
    2009-10-22 ~ 2013-04-29
    IIF 24 - llp-designated-member → ME
  • 3
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,044,229 GBP2023-12-31
    Officer
    2009-12-14 ~ 2024-03-20
    IIF 19 - director → ME
    2009-12-14 ~ 2024-03-20
    IIF 33 - secretary → ME
  • 4
    G & PC ASSOCIATES LIMITED - 2023-08-16
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,503,356 GBP2023-12-31
    Officer
    2023-08-16 ~ 2024-01-31
    IIF 17 - director → ME
  • 5
    C/o Corgin Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Corporate (5 parents)
    Equity (Company account)
    25,138 GBP2024-04-05
    Officer
    2010-10-13 ~ 2016-10-11
    IIF 35 - secretary → ME
  • 6
    Somerville House, Blakeney Way, Cannock, West Midlands
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,600,000 GBP2023-12-31
    Officer
    2023-05-31 ~ 2024-05-20
    IIF 14 - director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-26
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,930 GBP2023-12-31
    Officer
    2015-08-14 ~ 2024-05-20
    IIF 27 - director → ME
  • 8
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-09-01 ~ 2022-07-26
    IIF 11 - director → ME
    Person with significant control
    2020-09-01 ~ 2023-05-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    IIF 23 - Has significant influence or control OE
  • 10
    J & PC ASSOCIATES LIMITED - 2023-08-16
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,504,322 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
© 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.