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 James George Ronald Clark

    Related profiles found in government register
  • Mr James George Ronald Clark
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Croft Court, Chelmsford, CM1 6UQ, England

      IIF 1
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 2 IIF 3
    • icon of address 11, Lincoln Way, Maldon, CM9 6GL, England

      IIF 4
  • Mr James George Ronald Clark
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Maisons Bar, Chelmford, Essex, CM2 0HY, United Kingdom

      IIF 5 IIF 6
  • Clark, James George Ronald
    British car trader born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marbridge House, Harold's Way, Harlow, Essex, CM19 5BJ, United Kingdom

      IIF 7
  • Clark, James George Ronald
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 8
  • Clark, James George Ronald
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lincoln Way, Maldon, CM9 6GL, England

      IIF 9
  • Clark, James George Ronald
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Croft Court, Chelmsford, CM1 6UQ, England

      IIF 10
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 11 IIF 12
  • James George Ronald Clark
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pyes Farmhouse, Barnston, Dunmow, CM6 3PR, United Kingdom

      IIF 13
  • Mr James Clark
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 50a, Moulsham Street, Chelmsford, CM2 0HY, England

      IIF 14
  • Clark, James George Ronald
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Maisons Bar, Chelmford, Essex, CM2 0HY, United Kingdom

      IIF 15 IIF 16
    • icon of address Pyes Farmhouse, Barnston, Dunmow, CM6 3PR, United Kingdom

      IIF 17
  • Clark, James
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsridge House, M W S,601, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 18
  • Clark, James
    English trader born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 50a, Moulsham Street, Chelmsford, CM2 0HY, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Lincoln Way, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Maisons, 50 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Marbridge House, Harold's Way, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Pyes Farmhouse, Barnston, Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 70 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 50 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,158 GBP2020-11-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Croft Court, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 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
Ceased 1
  • 1
    icon of address 70 Bounces Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-03 ~ 2023-03-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-03-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.