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 Mervyn George Clarke

    Related profiles found in government register
  • Mr Mervyn George Clarke
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 1
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 2
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 3
  • Clarke, Mervyn George
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 4
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 5
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 6
  • Clarke, Mervyn George
    British accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 7
    • Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 9 IIF 10
    • Hill Place, Rectory Lane, Woodham Mortimer, Essex, CM9 6SW

      IIF 11 IIF 12 IIF 13
  • Clarke, Mervyn George
    British chartered accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 14
  • Clarke, Mervyn George
    British chartered certified accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Place, Rectory Lane, Woodham Mortimer, Essex, CM9 6SW

      IIF 15
  • Clarke, Mervyn George
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 16
  • Clarke, Mervyn George
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 17 IIF 18
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 19
    • Hill Place, Rectory Lane, Woodham Mortimer, Essex, CM9 6SW

      IIF 20 IIF 21
  • Clarke, Mervyn George
    British director and chartered certified accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Place, Rectory Lane, Woodham Mortimer, Maldon, Essex, CM9 6SW, England

      IIF 22 IIF 23
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 24
  • Clarke, Mervyn George
    British

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 25
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 26
  • Clarke, Mervyn George
    British accountant

    Registered addresses and corresponding companies
    • Hill Place, Rectory Lane, Woodham Mortimer, Essex, CM9 6SW

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    MAGICAL PRODUCTIONS PLC - 2014-01-30
    MAGICAL PRODUCTIONS LTD - 2013-01-16
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 23 - director → ME
  • 2
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    164,279 GBP2022-06-01 ~ 2023-05-31
    Officer
    2018-09-01 ~ now
    IIF 17 - director → ME
  • 3
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 7 - director → ME
  • 4
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    1995-10-24 ~ dissolved
    IIF 15 - director → ME
  • 5
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Corporate (3 parents)
    Equity (Company account)
    552,573 GBP2024-09-30
    Officer
    2002-05-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    FLEXWOOD PROPERTIES LIMITED - 2005-07-01
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2016-12-31
    Officer
    2005-06-14 ~ dissolved
    IIF 21 - director → ME
    2010-06-11 ~ dissolved
    IIF 26 - secretary → ME
  • 7
    LEPUS PROPERTIES LTD. - 2010-01-04
    ELECTRO MECHANICAL CONSTRUCTION (CONTRACTS) LIMITED - 1993-06-24
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    666,269 GBP2024-05-30
    Officer
    ~ now
    IIF 6 - director → ME
    ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    ETSD PLC - 2014-01-30
    Swiss House, Tolleshunt Major, Tolleshunt Major, Essex
    Dissolved corporate (5 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 22 - director → ME
  • 9
    SEAGULL POOLS & LEISURE LIMITED - 2016-10-11
    Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    27,176 GBP2024-09-30
    Officer
    2017-03-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Company number 06209141
    Non-active corporate
    Officer
    2007-04-11 ~ now
    IIF 20 - director → ME
Ceased 11
  • 1
    BLACKWELL SCAFFOLDING HIRE LIMITED - 2011-07-15
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,545,888 GBP2023-06-30
    Officer
    2011-04-12 ~ 2019-01-16
    IIF 19 - director → ME
  • 2
    CARLTON BAKER CLARKE LIMITED - 2007-10-15
    Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,965 GBP2018-03-31
    Officer
    1995-10-24 ~ 2007-12-31
    IIF 11 - director → ME
    1995-10-24 ~ 1996-06-01
    IIF 27 - secretary → ME
  • 3
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2016-09-09 ~ 2017-10-06
    IIF 24 - director → ME
  • 4
    BAKER CLARKE BOOKKEEPING SERVICES LIMITED - 2025-01-14
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-05-29 ~ 2025-01-10
    IIF 18 - director → ME
  • 5
    MENASAT GULF GROUP LTD - 2014-03-20
    NANO-EFFECT LTD - 2012-11-02
    Alvarez & Marsal Europe Llp, Suite 3, 91 Western Road Regency House, Brighton, East Sussex
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2014-01-30 ~ 2017-10-06
    IIF 14 - director → ME
  • 6
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,985 GBP2018-12-31
    Officer
    2012-11-08 ~ 2013-09-09
    IIF 8 - director → ME
  • 7
    THE INDEPENDENT SPEAKERS PARTNERSHIP LIMITED - 2002-07-18
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-12 ~ 2013-09-09
    IIF 16 - director → ME
  • 8
    BAKER CLARKE LTD - 2024-09-09
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    8,849 GBP2022-05-31 ~ 2023-05-30
    Officer
    2011-08-01 ~ 2024-03-15
    IIF 10 - director → ME
  • 9
    THE BAKER CLARKE PARTNERSHIP LIMITED - 2024-09-09
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,334 GBP2023-05-30
    Officer
    2010-06-01 ~ 2024-03-15
    IIF 9 - director → ME
  • 10
    Company number 03117508
    Non-active corporate
    Officer
    1995-10-24 ~ 2004-05-01
    IIF 12 - director → ME
  • 11
    Company number 03243610
    Non-active corporate
    Officer
    1997-11-28 ~ 2002-05-20
    IIF 13 - director → ME
© 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.