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, Paul

    Related profiles found in government register
  • Clarke, Paul
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 1
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Clarke, Paul
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 5 IIF 6 IIF 7
    • 39a, Welbeck Street, London, W1G 8DH, England

      IIF 9
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 10
  • Clarke, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 11
  • Clarke, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Queen Anne Street, London, W1G 8HD

      IIF 12
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 13 IIF 14 IIF 15
    • 32, Queen Anne Street, London, W1G 8HD, England

      IIF 16 IIF 17 IIF 18
    • 39a, Welbeck Street, London, W1G 8DH, England

      IIF 19
    • 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 20
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 21 IIF 22 IIF 23
    • C/o Progress Property, 48 George Street, London, W1U 7DY

      IIF 24
    • 4, Hardman Square, Spiningfields, Manchester, Greater Manchester, M3 3EB

      IIF 25
  • Clarke, Paul
    British born in January 1974

    Registered addresses and corresponding companies
    • 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 26
  • Clarke, Paul
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 27
  • Clarke, Paul
    British accountant born in January 1974

    Registered addresses and corresponding companies
  • Clarke, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 47
  • Clarke, Paul
    born in January 1974

    Registered addresses and corresponding companies
    • 39a, Welbeck Street, London, W1G 8DH

      IIF 48
  • Clarke, Paul
    British

    Registered addresses and corresponding companies
  • Clarke, Paul
    British accountant

    Registered addresses and corresponding companies
    • 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 59 IIF 60
  • Clarke, Paul
    British finance director

    Registered addresses and corresponding companies
  • Clarke, Paul

    Registered addresses and corresponding companies
    • 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 75
  • Mr Paul Clarke
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 76
  • Mr Paul Clarke
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 19
  • 1
    PROGRESS PROPERTY COMPANY LIMITED - 2010-07-29
    TRADEGRO (UK) PROPERTY HOLDINGS LIMITED - 2003-03-31
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 18 - Director → ME
    2004-10-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    CONSULTIAM LIMITED - 2004-12-17
    C.P.R. (HOLDINGS) LIMITED - 2001-09-26
    TORNRENT LIMITED - 1998-12-30
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 13 - Director → ME
    2005-11-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    CHARLES PRICE & CO (MANAGEMENTS) LIMITED - 2003-12-01
    CIP MANAGEMENTS LIMITED - 1977-12-31
    32 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 12 - Director → ME
    2005-11-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    HMS (850) LIMITED - 2010-09-09
    Mbm Commercial, 5th Floor 125 Princes Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 47 - Director → ME
  • 5
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    853,395 GBP2024-12-31
    Officer
    2018-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 6
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 16 - Director → ME
    2004-10-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 24 - Director → ME
    2004-10-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    BROOMCO (3676) LIMITED - 2005-03-02
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 17 - Director → ME
    2005-02-24 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    HANDY DEVELOPMENTS LIMITED - 2003-10-02
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 15 - Director → ME
    2004-10-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    MILK WASH LIMITED - 2003-10-02
    Grant Thornton Uk Llp, 4 Hardman Square Spiningfields, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 25 - Director → ME
    2004-10-04 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,124,062 GBP2024-12-31
    Officer
    2018-06-20 ~ now
    IIF 10 - Director → ME
  • 12
    26 New Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 6 - Director → ME
  • 13
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 5 - Director → ME
  • 14
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 7 - Director → ME
  • 15
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-07 ~ now
    IIF 3 - LLP Designated Member → ME
  • 16
    26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2019-02-20 ~ now
    IIF 8 - Director → ME
  • 17
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-28 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-02-06 ~ now
    IIF 2 - LLP Designated Member → ME
  • 19
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 14 - Director → ME
    2006-03-15 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 26
  • 1
    Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -85,993 GBP2024-03-31
    Officer
    2002-12-02 ~ 2003-10-24
    IIF 26 - Director → ME
    2004-10-04 ~ 2013-08-30
    IIF 9 - Director → ME
    2004-10-04 ~ 2013-08-30
    IIF 57 - Secretary → ME
    2002-12-02 ~ 2003-08-14
    IIF 49 - Secretary → ME
  • 2
    CHARLES PRICE & CO (MANAGEMENTS) LIMITED - 2016-10-21
    RATCLIFFE GENERAL INDUSTRIAL HOLDINGS LIMITED - 2003-12-01
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,435 GBP2016-03-31
    Officer
    2005-11-01 ~ 2013-08-30
    IIF 70 - Secretary → ME
  • 3
    FBW PROPERTIES (NO 1) LIMITED - 2002-08-01
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-04 ~ 2013-09-15
    IIF 21 - Director → ME
    2002-08-01 ~ 2003-10-24
    IIF 39 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 52 - Secretary → ME
    2004-10-04 ~ 2013-09-15
    IIF 71 - Secretary → ME
  • 4
    Kpmg Llp, 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    2004-10-04 ~ 2013-09-15
    IIF 22 - Director → ME
    2002-08-01 ~ 2003-10-24
    IIF 29 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 50 - Secretary → ME
    2004-10-04 ~ 2013-09-15
    IIF 72 - Secretary → ME
  • 5
    PROGRESS PROPERTY COMPANY LIMITED - 2010-07-29
    TRADEGRO (UK) PROPERTY HOLDINGS LIMITED - 2003-03-31
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-09-25 ~ 2003-10-24
    IIF 35 - Director → ME
    2002-09-25 ~ 2003-08-14
    IIF 59 - Secretary → ME
  • 6
    PROGRESS PROPERTY DEVELOPMENTS LIMITED - 2010-07-29
    BOATPOINT LIMITED - 2006-11-30
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    2006-07-14 ~ 2013-09-15
    IIF 23 - Director → ME
    2006-07-14 ~ 2013-09-15
    IIF 73 - Secretary → ME
  • 7
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 42 - Director → ME
  • 8
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 41 - Director → ME
  • 9
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 38 - Director → ME
  • 10
    ALGAGROVE PROPERTIES LIMITED - 2016-10-21
    WEW PROPERTIES (NO 1) LIMITED - 2003-04-01
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,604,915 GBP2024-03-31
    Officer
    2002-08-01 ~ 2003-10-24
    IIF 45 - Director → ME
    2004-10-04 ~ 2013-08-30
    IIF 19 - Director → ME
    2004-10-04 ~ 2013-08-30
    IIF 69 - Secretary → ME
    2003-02-21 ~ 2003-08-14
    IIF 51 - Secretary → ME
  • 11
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-24 ~ 2013-08-30
    IIF 11 - Director → ME
  • 12
    39a Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-20 ~ 2013-08-30
    IIF 20 - Director → ME
    2007-07-23 ~ 2013-08-30
    IIF 58 - Secretary → ME
  • 13
    PHANTOMTHUNDER LIMITED - 2003-07-10
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 28 - Director → ME
  • 14
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 33 - Director → ME
  • 15
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 44 - Director → ME
  • 16
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 32 - Director → ME
  • 17
    THE BOUTIQUE WORKPLACE COMPANY LIMITED - 2015-03-02
    MOORGARTH ASSET MANAGEMENT LIMITED - 2015-01-16
    YMS PROPERTIES (NO 1) LIMITED - 2005-02-07
    M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-08-01 ~ 2003-10-30
    IIF 37 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 55 - Secretary → ME
  • 18
    FOLDFREE LIMITED - 2003-10-31
    Ground Floor, 13/14 Park Place, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2003-08-31 ~ 2004-02-28
    IIF 40 - Director → ME
    2003-08-31 ~ 2003-09-10
    IIF 75 - Secretary → ME
  • 19
    YMS PROPERTIES (NO 2) LIMITED - 2005-02-07
    17-19 York Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-08-01 ~ 2003-10-30
    IIF 31 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 54 - Secretary → ME
  • 20
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 30 - Director → ME
  • 21
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2002-10-11 ~ 2003-11-05
    IIF 46 - Director → ME
  • 22
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    669,457 GBP2024-03-31
    Officer
    2009-03-10 ~ 2013-08-30
    IIF 1 - LLP Designated Member → ME
  • 23
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-08-15 ~ 2003-10-24
    IIF 34 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 56 - Secretary → ME
  • 24
    32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-08-15 ~ 2003-10-24
    IIF 36 - Director → ME
    2003-02-21 ~ 2003-08-14
    IIF 53 - Secretary → ME
  • 25
    39a Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-25 ~ 2013-08-30
    IIF 48 - LLP Designated Member → ME
  • 26
    B & J INTERNATIONAL LIMITED - 2002-10-01
    Central House, 47 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-02-18 ~ 2004-06-03
    IIF 43 - Director → ME
    2002-10-25 ~ 2003-08-14
    IIF 60 - Secretary → 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.