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 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
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, England

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

      IIF 2 IIF 3
    • icon of address 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
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, England

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

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

      IIF 19 IIF 20
    • icon of address 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
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, England

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

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

      IIF 35
    • icon of address 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
    • icon of address The Old Barn, Villa Farm, Hankins Heys Lane, Buerton, Cheshire, CW3 0DH, England

      IIF 38
    • icon of address 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
    • icon of address 12 Darwen Fold Close, Buckshore Village, Chorley, PR7 7DT, United Kingdom

      IIF 40
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 73 Society Road, South Queensferry, West Lothian, EH30 9XP

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Design House, 23 Copperas Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    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
    icon of address Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Darwen Fold Close, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Stoop House Main Street, Birchover, Nr Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,520 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    CLARKE SERVICES ENGINEERING LTD - 2012-12-13
    SIMON CLARKE SERVICES LIMITED - 2012-11-08
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,726 GBP2024-04-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 118 Ayelands New Ash Green, Longfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    CLARK MAINTAIN LIMITED - 2012-11-08
    CLARKE MAINTAIN LIMITED - 2015-02-12
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 15 - Director → ME
  • 12
    JILL CLARKE LIMITED - 2024-09-27
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    CSG ENERGY LIMITED - 2023-01-16
    icon of address 2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 35 - Director → ME
  • 14
    CSGAUDIO VISUAL LIMITED - 2020-04-14
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    CSG SUSTAIN LIMITED - 2018-03-26
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,302 GBP2021-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 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
  • 20
    icon of address Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PARKINSON HEATING CO. LIMITED - 1986-08-04
    icon of address 6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 23
    G & C MECHANICAL SERVICES LTD - 2005-10-24
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-04-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    TASC PARENT COMPANY LIMITED - 2013-04-23
    icon of address Unit 4a Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-01-26
    IIF 39 - Director → ME
  • 3
    CSG ENERGY LIMITED - 2023-01-16
    icon of address 2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-13
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 64 Brierley Road, Grimethorpe, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2017-10-20
    IIF 27 - Director → ME
  • 5
    icon of address Cannon House, Rutland Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2010-02-03
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.