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

Clark, Joseph Ogilvie

    Related profiles found in government register
  • Clark, Joseph Ogilvie
    British chief executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nvc Ltd, Park 201, Hollymoor Way, Birmingham, County, B31 5HE, United Kingdom

      IIF 1
    • icon of address Nvc Park 201, Hollymoor Way, Rubery, Birmingham, England, B31 5HE

      IIF 2
  • Clark, Joseph Ogilvie
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nvc Ltd, Park 201, Hollymoor Way, Birmingham, B31 5HE, United Kingdom

      IIF 3
  • Clark, Joseph Ogilvie
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 4
  • Clark, Joseph Ogilvie
    British executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Old Road, Clacton-on-sea, Essex, CO15 3RH, England

      IIF 5
    • icon of address Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AJ

      IIF 6
    • icon of address Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, Bucks, MK7 8AJ, United Kingdom

      IIF 7
    • icon of address Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AJ, United Kingdom

      IIF 8
    • icon of address 30 Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 9
    • icon of address Promandis House, Bradbourne Drive, Tilbrook Milton Keynes, Buckinghamshire, MK7 8AJ

      IIF 10
  • Clark, Joseph Ogilvie
    British manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nvc Ltd, Park 201, Hollymoor Way, Birmingham, B31 5HE, United Kingdom

      IIF 11 IIF 12
  • Clark, Joseph Ogilvie
    British sales & marketing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cronks Hill Road, Redhill, Surrey, RH1 6LZ

      IIF 13
  • Clark, Joe
    Scottish director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355 Old Road, Clacton On Sea, Essex, CO15 3RH

      IIF 14
  • Clark, Joseph Ogilvie

    Registered addresses and corresponding companies
    • icon of address 355, Old Road, Clacton-on-sea, Essex, CO15 3RH, England

      IIF 15
    • icon of address Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AJ

      IIF 16
    • icon of address Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AJ, United Kingdom

      IIF 17
    • icon of address Promandis House, Bradbourne Drive, Tilbrook Milton Keynes, Buckinghamshire, MK7 8AJ

      IIF 18
  • Clark, Joseph Ogilive

    Registered addresses and corresponding companies
    • icon of address Promandis House, Bradbourne Drive, Tilbrook, Milton Keynes, Bucks, MK7 8AJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Nvc Ltd Park 201, Hollymoor Way, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Nvc Ltd Park 201, Hollymoor Way, Birmingham, County, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Nvc Ltd Park 201, Hollymoor Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Nvc Ltd Park 201, Hollymoor Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 5
    NVC (MANUFACTURING) LIMITED - 2011-12-02
    icon of address Nvc Park 201 Hollymoor Way, Rubery, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2000-09-19 ~ 2002-09-24
    IIF 13 - Director → ME
  • 2
    BOWEN'S SALES & SERVICE LIMITED - 1992-06-16
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2012-09-30
    IIF 14 - Director → ME
  • 3
    KEITH JOHNSON & PELLING LIMITED - 2000-08-29
    PELLING & CROSS LIMITED - 1987-08-03
    icon of address 13 Frensham Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2012-09-30
    IIF 7 - Director → ME
    icon of calendar 2005-05-03 ~ 2009-06-09
    IIF 9 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 19 - Secretary → ME
  • 4
    STUDYSHARP LIMITED - 2004-09-21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -617,357 GBP2017-12-31
    Officer
    icon of calendar 2011-03-21 ~ 2012-12-30
    IIF 8 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 17 - Secretary → ME
  • 5
    CALUMET INTERNATIONAL LIMITED - 2018-05-31
    PROMANDIS LIMITED - 1994-10-01
    CALUMET WEX INTERNATIONAL LIMITED - 2020-12-23
    icon of address 13 Frensham Road, Norwich, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2012-09-30
    IIF 6 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 16 - Secretary → ME
  • 6
    HARGREAVES PHOTOGRAPHIC LIMITED - 2003-10-14
    icon of address Promandis House, Bradbourne Drive, Tilbrook Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 10 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 18 - Secretary → ME
  • 7
    STUDYQUICK LIMITED - 2003-10-14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 5 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-09-30
    IIF 15 - Secretary → ME
  • 8
    CARADON MK ELECTRIC LIMITED - 2000-12-29
    M.K. ELECTRIC LIMITED - 1994-03-17
    MK ELECTRIC LIMITED - 2002-07-29
    "M.K."ELECTRIC,LIMITED - 1983-05-05
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2002-07-02
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.