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 Simon Andrew Clarke

    Related profiles found in government register
  • Mr Simon Andrew Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, England

      IIF 1
    • Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 2 IIF 3
    • 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 4 IIF 5
  • Mr Simon Andrew Clarke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 10
    • 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 11
  • Mr Simon Clarke
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Ayelands, Longfield, Kent, DA3 8JU, England

      IIF 12
  • Mr Simon Clark
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Sable House, 15 Honour Lea Avenue, London, London, E20 1DX, England

      IIF 13
  • Clarke, Simon Andrew
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2-6, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 14
  • Clarke, Simon Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, England

      IIF 15 IIF 16 IIF 17
    • Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 18
    • Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 19 IIF 20
    • The Coach House, (in The Grounds Of Orchard House), Dingle Lane, Nantwich, CW5 7PZ, United Kingdom

      IIF 21
  • Mr Simon Andrew Clarke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Mr Simon Clarke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crewe Road, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 24
  • Clarke, Simon Andrew
    British co director born in December 1973

    Registered addresses and corresponding companies
    • 59 Chester Road, Audley, Stoke On Trent, Staffordshire, ST7 8JD

      IIF 25
  • Clarke, Simon
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Digital Media Center, County Way, Barnsley, South Yorkshire, S70 2JW, England

      IIF 26
  • Clarke, Simon
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stanley Street, Cudworth, Barnsley, South Yorkshire, S72 8HS, England

      IIF 27
  • Mr Simon Clark
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 28
  • Simon Clarke
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 29
  • Clark, Simon
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Sable House, 15 Honour Lea Avenue, London, London, E20 1DX, England

      IIF 30
  • Clarke, Simon
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Ayelands, Longfield, Kent, DA3 8JU, England

      IIF 31
  • Clarke, Simon Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, England

      IIF 32
    • Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 33 IIF 34
    • 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 35
    • 2-6, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 36 IIF 37
  • Clarke, Simon Andrew
    British operations director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Villa Farm, Hankins Heys Lane, Buerton, Cheshire, CW3 0DH, England

      IIF 38
    • Unit 4a, Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire, ST5 6SE, United Kingdom

      IIF 39
  • Clarke, Simon Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Darwen Fold Close, Buckshore Village, Chorley, PR7 7DT, United Kingdom

      IIF 40
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 41
  • Clarke, Simon Andrew
    British weights engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darwen Fold Close, Buckshaw Village, Chorley, PR7 7DT, United Kingdom

      IIF 42
  • Clarke, Simon
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Reading Lane, London, E8 1DS

      IIF 43
  • Clarke, Simon
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 44
  • Clark, Simon
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Society Road, South Queensferry, West Lothian, EH30 9XP

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    Design House, 23 Copperas Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -73 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 32 - director → ME
  • 2
    Design House, 23 Copperas Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-28 ~ 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
  • 3
    Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    12 Darwen Fold Close, Buckshaw Village, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 42 - director → ME
  • 5
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,843 GBP2020-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Stoop House Main Street, Birchover, Nr Matlock, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -144,551 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -13,318 GBP2022-07-01 ~ 2023-06-30
    Officer
    2013-06-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    CLARKE SERVICES ENGINEERING LTD - 2012-12-13
    SIMON CLARKE SERVICES LIMITED - 2012-11-08
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    263,728 GBP2024-04-30
    Officer
    2012-11-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-06-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    118 Ayelands New Ash Green, Longfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    CLARKE MAINTAIN LIMITED - 2015-02-12
    CLARK MAINTAIN LIMITED - 2012-11-08
    Design House, 23 Copperas Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    97,245 GBP2023-11-30
    Officer
    2012-11-07 ~ now
    IIF 15 - director → ME
  • 12
    JILL CLARKE LIMITED - 2024-09-27
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,173 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    CSG ENERGY LIMITED - 2023-01-16
    2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -22,033 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 35 - director → ME
  • 14
    CSGAUDIO VISUAL LIMITED - 2020-04-14
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2016-08-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-01-26 ~ 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
  • 16
    CSG SUSTAIN LIMITED - 2018-03-26
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,396 GBP2023-11-30
    Officer
    2015-09-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2016-02-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CLARKE DESIGN CONSULTANTS LIMITED - 2015-03-16
    Design House, 23 Copperas Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -58,864 GBP2023-11-30
    Officer
    2012-11-07 ~ now
    IIF 16 - director → ME
  • 19
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    51,965 GBP2020-07-01 ~ 2021-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    PARKINSON HEATING CO. LIMITED - 1986-08-04
    6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved corporate (7 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 25 - director → ME
  • 22
    12 Victoria Road, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 26 - director → ME
  • 23
    G & C MECHANICAL SERVICES LTD - 2005-10-24
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 38 - director → ME
  • 24
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Design House, 23 Copperas Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -73 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ 2020-04-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    TASC PARENT COMPANY LIMITED - 2013-04-23
    Unit 4a Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-29 ~ 2014-01-26
    IIF 39 - director → ME
  • 3
    CSG ENERGY LIMITED - 2023-01-16
    2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -22,033 GBP2024-04-30
    Person with significant control
    2018-04-27 ~ 2023-01-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    64 Brierley Road, Grimethorpe, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-12-18 ~ 2017-10-20
    IIF 27 - director → ME
  • 5
    Cannon House, Rutland Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    31,122 GBP2023-09-30
    Officer
    2003-03-06 ~ 2010-02-03
    IIF 43 - 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.