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, Gavin James

    Related profiles found in government register
  • Clarke, Gavin James
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 43 Alexandra St, Nottingham, NG5 1AY, England

      IIF 1
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY

      IIF 2
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 3
  • Clarke, Gavin
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, CM1 3AE, England

      IIF 4 IIF 5 IIF 6
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, United Kingdom

      IIF 7 IIF 8
  • Clarke, Gavin
    British solicitor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 9
  • Clarke, Gavin
    English solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 10
  • Clarke, Gavin
    British electrical engineer born in May 1977

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 19, Grayson Mews, Chilwell, NG9 6RU, United Kingdom

      IIF 11
  • Mr Gavin Clarke
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 12
  • Mr Gavin James Clarke
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grayson Mews, Chilwell, NG9 6RU

      IIF 13
  • Clarke, Gavin
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, CM1 3AE, England

      IIF 14
  • Clarke, Gavin
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Union Street, Southport, Merseyside, PR9 0QE, United Kingdom

      IIF 15
  • Clarke, Gavin
    born in August 1976

    Registered addresses and corresponding companies
    • icon of address 25 South View Rise, Loxley, Sheffield, S6 6SZ

      IIF 16
  • Clarke, Gavin
    Irish born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Flagstaff Road, Cloughoge, Newry, Co. Down, BT35 8NR, Northern Ireland

      IIF 17
    • icon of address 35, Flagstaff Road, Cloughoge, Newry, Down, BT35 8NR, Northern Ireland

      IIF 18 IIF 19
  • Mr Gavin Clarke
    Irish born in November 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Flagstaff Road, Cloughoge, Newry, Co. Down, BT35 8NR, Northern Ireland

      IIF 20
    • icon of address 35, Flagstaff Road, Cloughoge, Newry, Down, BT35 8NR, Northern Ireland

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -272,989 GBP2017-08-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 35 Flagstaff Road, Cloughoge, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,853 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -532,582 GBP2024-08-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 19 Grayson Mews, Chilwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address Stamford House, Northenden Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    SC PRO-DENT LIMITED - 2012-09-06
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    558,644 GBP2017-08-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 35 Flagstaff Road, Cloughoge, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,128,474 GBP2025-03-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 35 Flagstaff Road, Cloughoge, Newry, Down, Northern Ireland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -26,053 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    BAINES 2023 LTD - 2023-10-25
    icon of address Alexandra House, 43 Alexandra St, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,275,298 GBP2024-09-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 1 - Director → ME
  • 12
    PWP BUILDING SERVICES (HOLDINGS) LIMITED - 2023-10-25
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,737,300 GBP2024-09-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 3 - Director → ME
  • 13
    EVENREPORT LIMITED - 1993-07-29
    P.W.P. ELECTRICAL CONTRACTORS LIMITED - 1995-11-06
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Active Corporate (8 parents)
    Equity (Company account)
    27,728,297 GBP2024-09-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Finitor House, 2 Hanbury Road, Chelmsford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 1
  • 1
    icon of address 392 Palatine Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    315,244 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-02-27
    IIF 16 - LLP Designated Member → 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.