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 Nicholas Antony Clarke

    Related profiles found in government register
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 8
  • Clarke, Nicholas Antony
    British born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Clarke, Nicholas Antony
    British director born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 24
  • Clarke, Nicholas Antony
    British engineer born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 25
  • Clarke, Nicholas Antony
    British none born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 26
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 27
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Clarke, Nicholas Antony
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 31
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 32
  • Clarke, Nicholas Antony
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 33
  • Clarke, Nicholas Antony
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 34
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 35 IIF 36
  • Clarke, Nicholas Antony
    British entrepreneur born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 37
  • Clarke, Nicholas Antony
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 38
  • Clarke, Nicholas Antony
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 39
  • Clarke, Nicholas Anthony
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Nicholas Anthony
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 47
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 48
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 49
  • Clarke, Nicholas Anthony
    British managing director/trader born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 50
  • Clarke, Nicholas Anthony
    British oil analyst born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 51
  • Antony Clarke, Nicholas
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 52
  • Clarke, Nicholas
    English entrepreneur born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 30
  • 1
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,775,235 USD2024-04-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,943,080 GBP2024-04-30
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,774,579 GBP2018-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Bank House 81 St. Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 17c Curzon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    750 GBP2016-08-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,089 USD2024-04-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,201,292 USD2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 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
  • 9
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,002 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    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
  • 11
    icon of address 11 Stratigou Papagou, Limassol, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,690 USD2024-04-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    INTERALLOYS TRADING LIMITED - 2017-01-19
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,150,177 USD2024-04-30
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 USD2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 36 - Director → ME
  • 16
    CURZON URANIUM HOLDINGS LIMITED - 2025-06-16
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,714 USD2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    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
  • 17
    CURZON URANIUM TRADING LIMITED - 2025-06-17
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -322,201 GBP2018-04-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 18 - Director → ME
  • 18
    BLACKDOWN MINERALS LIMITED - 2019-04-09
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,245,083 USD2024-04-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Finsgate, Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 USD2024-04-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,793,909 USD2024-04-30
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 14 - Director → ME
  • 22
    CLARKE DISTILLERY LIMITED - 2017-10-27
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 33 - Director → ME
  • 23
    FIRST CARBON FUND LIMITED - 2011-07-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250,171 GBP2024-04-29
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514,229 GBP2024-04-30
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 28
    AFRICAN EAGLE RESOURCES LIMITED - 2002-09-06
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 30
    PATTERSON AND CLARKE VINEYARD LIMITED - 2018-11-23
    CLARKE VINEYARD LIMITED - 2017-10-27
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,967,176 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2010-12-31
    IIF 47 - Director → ME
  • 2
    SPRING WALTER LIMITED - 1996-10-28
    AURORA ENERGY LIMITED - 2003-10-06
    QUANTUM ENERGY GROUP LIMITED - 2003-09-23
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2001-02-02
    IIF 50 - Director → ME
  • 3
    AURORA ENERGY RETAIL 1 LIMITED - 2003-10-06
    QUANTUM ENERGY DISTRIBUTION LIMITED - 2003-09-23
    QUANTUM GAS MANAGEMENT LIMITED - 1997-07-03
    SHAMOKIN LIMITED - 1996-10-28
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-14 ~ 2001-02-02
    IIF 46 - Director → ME
  • 4
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2001-02-02
    IIF 43 - Director → ME
  • 5
    QUANTUM GAS MANAGEMENT LIMITED - 2003-09-23
    AURORA GAS MANAGEMENT LIMITED - 2003-10-06
    ALBION DAWNAY DAY PLC - 1994-06-29
    QUANTUM ENERGY DERIVATIVES PLC - 1997-07-03
    FORCETRACK PUBLIC LIMITED COMPANY - 1994-03-02
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2001-02-02
    IIF 45 - Director → ME
  • 6
    BAXVILLE ADVISORS LIMITED - 2017-01-18
    icon of address No 1 Croydon 7th Floor 12 - 16, Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-02-05
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CURZON URANIUM HOLDINGS LIMITED - 2025-06-16
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,714 USD2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-06-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    TRELIVER MINERALS LIMITED - 2017-02-22
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    FIRST TIN LIMITED - 2022-03-15
    icon of address First Floor, 47/48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-04
    IIF 32 - Director → ME
  • 9
    icon of address 5 Nook Close, Stamford Bridge, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,589,052 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-01-08
    IIF 51 - Director → ME
  • 10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ 2001-02-22
    IIF 49 - Director → ME
  • 11
    CORONA POWER MANAGEMENT LIMITED - 2007-04-05
    QUANTUM ELECTRIC POWER LIMITED - 2003-09-23
    AURORA POWER MANAGEMENT LIMITED - 2003-10-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-02-02
    IIF 44 - Director → ME
  • 12
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2018-08-02
    IIF 35 - Director → ME
    icon of calendar 2011-08-11 ~ 2014-12-19
    IIF 48 - 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.