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, Simon Andrew

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 5
    • icon of address Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 6 IIF 7
    • icon of address The Coach House, (in The Grounds Of Orchard House), Dingle Lane, Nantwich, CW5 7PZ, United Kingdom

      IIF 8
  • 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 9
  • 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 10
    • icon of address Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 11 IIF 12
    • icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 13
    • icon of address 2-6, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • icon of address Unit 4a, Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire, ST5 6SE, United Kingdom

      IIF 17
  • 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 18
    • icon of address Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 19 IIF 20
    • icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 21 IIF 22
  • 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 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
  • 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 25 IIF 26 IIF 27
    • icon of address 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 29
    • icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -750 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Design House, 23 Copperas Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2023-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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)
    263,728 GBP2024-04-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    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)
    Equity (Company account)
    109,158 GBP2024-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 2 - Director → ME
  • 7
    JILL CLARKE LIMITED - 2024-09-27
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,173 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    CSG ENERGY LIMITED - 2023-01-16
    icon of address 2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,033 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 13 - Director → ME
  • 9
    CSGAUDIO VISUAL LIMITED - 2020-04-14
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 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
  • 11
    CSG SUSTAIN LIMITED - 2018-03-26
    icon of address Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,082 GBP2024-11-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CLARKE DESIGN CONSULTANTS LIMITED - 2015-03-16
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,864 GBP2023-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 9 - Director → ME
  • 16
    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 16 - Director → ME
Ceased 4
  • 1
    icon of address Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -750 GBP2024-11-30
    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 17 - 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)
    Equity (Company account)
    -22,033 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-13
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cannon House, Rutland Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,122 GBP2024-09-30
    Officer
    icon of calendar 2003-03-06 ~ 2010-02-03
    IIF 23 - 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.