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, David Brownlow Marshal

    Related profiles found in government register
  • Clarke, David Brownlow Marshal
    British accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brown Street, Salisbury, Wiltshire, SP1 2AS

      IIF 1
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO12 2DA

      IIF 2
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA

      IIF 3 IIF 4 IIF 5
  • Clarke, David Brownlow Marshal
    British business consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA

      IIF 8
  • Clarke, David Brownlow Marshal
    British chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA

      IIF 9
  • Clarke, David Brownlow Marshal
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA

      IIF 10
  • Clarke, David Brownlow Marshal
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields, Wiltshire, SP2 7YW, United Kingdom

      IIF 11
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, SO21 2DA, United Kingdom

      IIF 12
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA

      IIF 13
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA, United Kingdom

      IIF 14 IIF 15
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, Hamshire, SO21 2DA, United Kingdom

      IIF 16
  • Clarke, David Brownlow Marshal
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW, England

      IIF 17
  • Clarke, David Brownlow Marshal
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, David Browlow Marshal
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, SO21 2DA

      IIF 25
    • icon of address Abbots Lodge, Fairfield, Shawford, Winchester, Hampshire, SO21 2DA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Clarke, David Brownlow Marshal
    British accountant born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, SO21 2DA, England

      IIF 29
  • Mr David Brownlow Marshal Clarke
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, SO21 2DA, England

      IIF 30
  • Clarke, David Brownlow Marshal

    Registered addresses and corresponding companies
    • icon of address Abbots Lodge, Fairfield Road, Shawford, Winchester, SO21 2DA, England

      IIF 31
  • Mr David Browlow Marshal Clarke
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Rutland Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BENTON MONO TECHNOLOGY LLP - 2004-05-06
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 38 - Right to appoint or remove membersOE
  • 3
    APEX GILPIN TECHNOLOGY LLP - 2005-01-21
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove membersOE
  • 4
    icon of address C/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -170,371 GBP2024-04-03
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,167 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    R & B LIMITED - 2000-03-09
    icon of address Meteor House, Whittle Road Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,900 GBP2018-04-30
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address C/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Meteor House Whittle Road, Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Stable Block Hursley Park Road, Hursley, Winchester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address C/o Wjm Llp Capital Building, 12-13 St. Andrew Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address Stable Block Hursley Park Road, Hursley, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,782 GBP2024-04-30
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Meteor House, Whittle Road, Churchfields, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 14
    THUNDER INVESTMENTS HOLDINGS LIMITED - 2018-02-06
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,441 GBP2024-04-05
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TILLY MASTERSON AND COMPANY 4 LIMITED - 2019-09-27
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,781 GBP2024-03-30
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    AGE CONCERN SALISBURY DISTRICT - 2010-12-21
    icon of address Cromwell House, 31 Market Place, Devizes, Wiltshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2016-05-11
    IIF 1 - Director → ME
  • 2
    BENTON MONO TECHNOLOGY LLP - 2004-05-06
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2005-02-07
    IIF 20 - LLP Designated Member → ME
  • 3
    icon of address Meteor House, Whittle Road, Churchfields, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2013-02-04
    IIF 11 - Director → ME
  • 4
    PETERPENDER INDUSTRIES LLP - 2004-11-30
    icon of address 94/102 Clarkston Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2004-11-15
    IIF 21 - LLP Designated Member → ME
  • 5
    CHW AUDITING SOLUTIONS LIMITED - 2021-02-17
    CHW ASSOCIATES LIMITED - 2006-09-26
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,594 GBP2020-05-31
    Officer
    icon of calendar 2006-04-04 ~ 2007-01-17
    IIF 4 - Director → ME
  • 6
    icon of address 8 Whittle Avenue, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    796,848 GBP2024-08-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-26
    IIF 12 - Director → ME
  • 7
    icon of address C/o Wjm, 2 George Square, Castle Brae, Dunfermline, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,775 GBP2021-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2014-10-31
    IIF 17 - Director → ME
  • 8
    GLADYS & PATTI LIMITED - 2011-03-22
    icon of address C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2011-02-14
    IIF 15 - Director → ME
  • 9
    CAMPO-SECO INDUSTRIES LLP - 2004-05-14
    icon of address 14 Stafford Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2005-01-20
    IIF 22 - LLP Designated Member → ME
  • 10
    HELSEL INDUSTRIES LLP - 2004-09-10
    icon of address 11 Camps Road, Carnock, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2004-09-06
    IIF 18 - LLP Designated Member → ME
  • 11
    DUNLAP INDUSTRIES LLP - 2004-06-01
    icon of address Summit House, 4 -5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,416 GBP2024-04-03
    Officer
    icon of calendar 2003-01-28 ~ 2004-04-06
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.