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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Francis Clarke

    Related profiles found in government register
  • Mr Jonathan Francis Clarke
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Marlborough Avenue, Princes Avenue, Hull, East Yorkshire, HU5 3JT, United Kingdom

      IIF 1
    • 30, Grovehall Parade, Leeds, LS11 7AE, United Kingdom

      IIF 2
  • Clarke, Jonathan Francis
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields Way, Newport, Brough, HU15 2PY, England

      IIF 3
  • Clarke, Jonathan Francis
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bidston House, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 4
    • 30, Grovehall Parade, Leeds, West Yorkshire, LS11 7AE, United Kingdom

      IIF 5
    • Rarey Farm, Weaverthorpe, Malton, YO17 8EY, United Kingdom

      IIF 6
    • 12, Cae Glas, Coedpoeth, Wrexham, Clwyd, LL11 3PQ, Wales

      IIF 7
  • Clarke, Jonathan Francis
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH, England

      IIF 8
    • 90 Marlborough Avenue, Princes Avenue, Hull, East Yorkshire, HU5 3JT

      IIF 9 IIF 10 IIF 11
    • 30, Grovehall Parade, Leeds, West Yorkshire, LS11 7AE

      IIF 13
    • Rarey Farm, Main Street, Weaverthorpe, North Yorkshire, YO17 8EY, England

      IIF 14
  • Mr Jonathan Clarke
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields Way, Newport, Brough, HU15 2PY, England

      IIF 15
  • Mr Jonathan Albert Clarke
    British born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, Northern Ireland

      IIF 16
  • Clarke, Jonathan Albert
    British born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, Northern Ireland

      IIF 17
  • Clarke, Jonathan Albert
    British drainage engineer born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Quince Lodge, 44 Scaddy Road, Downpatrick, Down, BT30 9BP

      IIF 18
  • Clarke, Jonathan Francis
    British

    Registered addresses and corresponding companies
    • 1, Greenfields Way, Newport, Brough, HU15 2PY, England

      IIF 19
  • Clarke, Jonathan Francis
    British director

    Registered addresses and corresponding companies
    • 90 Marlborough Avenue, Princes Avenue, Hull, East Yorkshire, HU5 3JT

      IIF 20 IIF 21
child relation
Offspring entities and appointments 14
  • 1
    120CARBON LTD
    13661229
    Bidston House Astwith Close, Holmewood, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2021-10-05 ~ 2024-09-04
    IIF 4 - Director → ME
  • 2
    CASTLEREAGH SUB AQUA CLUB
    NI044873
    85 Castlereagh Road, Belfast, Northern Ireland
    Active Corporate (66 parents)
    Officer
    2014-10-06 ~ 2017-08-17
    IIF 18 - Director → ME
  • 3
    CREATIVE PROJECTS LIMITED
    05769511
    Unit 6 38-58 Selby Street, Hull, England
    Active Corporate (5 parents)
    Officer
    2006-04-04 ~ 2011-04-30
    IIF 10 - Director → ME
  • 4
    CROFTON CARBON LTD
    - now 12016379
    CROFTON COAL LTD
    - 2020-02-06 12016379
    30 Grovehall Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ 2024-09-04
    IIF 5 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    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
  • 5
    GIROSCOPE LIMITED
    02046356 08386059
    69 Coltman Street, Hull, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2006-08-31 ~ 2019-10-14
    IIF 9 - Director → ME
    2006-08-31 ~ 2019-10-14
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HUMBERSIDE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED
    01888308
    1 Greenfields Way, Newport, Brough, England
    Active Corporate (53 parents, 4 offsprings)
    Officer
    1999-09-27 ~ 2024-09-09
    IIF 3 - Director → ME
    2004-12-06 ~ 2024-09-08
    IIF 19 - Secretary → ME
  • 7
    JC SERVICES & MAINTENANCE LTD
    NI690555
    Guardian Chartered Accountants, 2 William Street, Newtownards, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    NEW CROFTON CO-OP COLLIERY LIMITED
    07914420
    30 Grovehall Parade, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2012-01-18 ~ 2024-09-04
    IIF 13 - Director → ME
  • 9
    THE RAREY FOUNDATION LIMITED
    11059881
    Rarey Farm, Weaverthorpe, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 6 - Director → ME
  • 10
    TRISKELION (HULL) LTD
    06196224
    1 Greenfields Way, Newport, Brough, England
    Dissolved Corporate (6 parents)
    Officer
    2007-04-02 ~ 2024-09-03
    IIF 12 - Director → ME
    2007-04-02 ~ 2024-09-03
    IIF 20 - Secretary → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TUNNELLING AND MINING EQUIPMENT LIMITED
    09889865
    12 Cae Glas, Coedpoeth, Wrexham, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    VOICES IN PLAY LIMITED
    05320270
    31b Enterprise Way Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-02-28 ~ 2006-06-08
    IIF 11 - Director → ME
  • 13
    WEAVERTHORPE WIND LTD
    08266096
    Stable Court Hesslewood Business Park, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-24 ~ 2015-07-02
    IIF 8 - Director → ME
  • 14
    WOLDS VALLEY WIND COLLECTIVE LTD
    08266160
    Stable Court Hesslewood Business Park, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-24 ~ 2015-07-02
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.