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

Clark, Caron Tracy

    Related profiles found in government register
  • Clark, Caron Tracy
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 1 IIF 2
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 3 IIF 4
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 5 IIF 6
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8
  • Clark, Caron Tracy
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 9
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 10
  • Clark, Caron Tracy
    British bookkeeper born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 11
  • Clark, Caron Tracy
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 12
  • Mrs Caron Tracy Clark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 13
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 14 IIF 15
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 16 IIF 17
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 18 IIF 19
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 22
  • Clark, Russell
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 23
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 24
  • Clark, Russell
    British account manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 25
  • Clark, Russell
    British administrator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 26
  • Mr Russell Clark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 27
  • Bannister, Caron Tracey
    British accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, London, E12 5HA, England

      IIF 28
  • Bannister, Caron Tracey
    British property accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, Wanstead, London, E12 5HA

      IIF 29
  • Clark, Caron Tracy

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 30
  • Bannister, Caron Tracy
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 31
  • Bannister, Caron Tracy
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Caron Tracy
    British accountants born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 35
  • Bannister, Caron Tracy
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 36
    • 11, Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ, England

      IIF 37 IIF 38
  • Clark, Caron

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 39
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Bannister, Caron Tracey

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, London, E12 5HA, England

      IIF 41
  • Bannister, Caron

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 42
child relation
Offspring entities and appointments 19
  • 1
    AEROBIT LIMITED
    - now 16678969
    OPUL SOLUTIONS LIMITED
    - 2026-01-27 16678969
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AIR PREMIERE AVIATION LIMITED
    - now 10930731
    AIR PREMIER AVIATION LIMITED
    - 2017-10-02 10930731
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-24 ~ 2017-10-13
    IIF 10 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-10-13
    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
    IIF 19 - Right to appoint or remove directors OE
  • 3
    AIR SERVICES SUSSEX LTD
    - now 10833361
    AIR PHOTOGRAPHY LTD
    - 2025-06-17 10833361
    RUSTY PHOTOGRAPHY LTD
    - 2023-05-12 10833361
    AIRCAM SOUTH LIMITED
    - 2021-07-16 10833361
    CTC MEDIA LIMITED
    - 2018-04-20 10833361
    10 Park Road, Hayling Island, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-06-23 ~ now
    IIF 6 - Director → ME
    2018-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    2017-06-23 ~ 2025-10-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    AIRLUX SOLUTIONS LTD
    - now 16044233
    JJP AVIATION GROUP LIMITED - 2025-11-11
    JJP AVIATION LTD - 2025-02-13
    LUXURY & PRESTIGE CAR EXPORT LTD - 2025-01-21
    34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 12 - Director → ME
  • 5
    C & L SOUTH DEVELOPMENTS LTD
    - now 09691254
    KEY GLOBAL CONSULTANTS LIMITED
    - 2020-06-23 09691254
    10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2016-04-06 ~ now
    IIF 1 - Director → ME
    2016-01-01 ~ 2016-12-21
    IIF 23 - Director → ME
    2015-07-17 ~ 2016-01-01
    IIF 31 - Director → ME
    2016-01-01 ~ 2020-06-15
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CROWLINE LIMITED - now
    INNOVA ACCOUNTING SERVICES UK LIMITED
    - 2023-01-11 10278011
    Pineview, Heath Close, Farnham, England
    Active Corporate (2 parents)
    Officer
    2016-07-14 ~ 2023-01-11
    IIF 11 - Director → ME
    Person with significant control
    2016-07-14 ~ 2023-01-11
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    2016-08-06 ~ 2023-01-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    GB(UK) CONSULTANTS LIMITED
    09488562
    Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 34 - Director → ME
  • 8
    INNOVA ACCOUNTING LTD
    - now 09033682
    THE AVIATION CENTRE (BIGGIN HILL) LIMITED
    - 2016-01-26 09033682
    10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2014-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    INTERIOR HOME SOLUTIONS LIMITED
    11559915
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-10 ~ 2018-10-10
    IIF 5 - Director → ME
    2018-10-18 ~ 2021-02-03
    IIF 39 - Secretary → ME
    Person with significant control
    2018-09-10 ~ 2018-10-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    JB PROPERTY INVESTMENTS LIMITED - now
    JCB PROPERTY INVESTMENTS LTD
    - 2012-10-04 07083947 07496968... (more)
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Officer
    2009-11-23 ~ 2012-08-13
    IIF 28 - Director → ME
    2009-11-23 ~ 2012-08-13
    IIF 41 - Secretary → ME
  • 11
    JET SOLUTIONS SOUTH LTD
    - now 09691278
    BROAD CONSULTANTS UK LIMITED
    - 2020-10-02 09691278
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-01-01 ~ 2016-12-21
    IIF 25 - Director → ME
    2020-09-01 ~ now
    IIF 3 - Director → ME
    2016-04-06 ~ 2020-09-01
    IIF 9 - Director → ME
    2015-07-17 ~ 2016-01-01
    IIF 35 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 26 - Director → ME
    2016-01-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    JETSET CONSULTANCY LTD
    16259290
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 8 - Director → ME
    2025-02-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    MILLAR & JAWED EVENTS LTD
    - now 07523521
    BARBI GIRL EVENTS LTD
    - 2011-05-19 07523521
    136 Pinner Road, Northwood, Middx
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 14
    MILLAR CLARK ACCOUNTANCY LIMITED
    09408082
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2016-01-07
    IIF 38 - Director → ME
  • 15
    MILLAR CLARK ASSET MANAGEMENT LIMITED
    09488525
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 33 - Director → ME
  • 16
    MILLAR CLARK BUILDING SERVICES LIMITED
    09497750
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ 2016-01-07
    IIF 37 - Director → ME
  • 17
    MILLAR CLARK LTD
    - now 07509591
    MILLAR & JAWED ACCOUNTING SERVICES LTD
    - 2013-03-05 07509591
    MILLAR ACCOUNTING SERVICES LTD - 2011-08-24
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-01 ~ 2016-01-07
    IIF 36 - Director → ME
  • 18
    NUTBOURNE PARK SERVICES LIMITED
    03540207
    10 Park Road, Hayling Island, England
    Active Corporate (28 parents)
    Officer
    2023-12-01 ~ now
    IIF 4 - Director → ME
  • 19
    SUNSTONE PROPERTY DEVELOPMENT LIMITED
    - now 09488448
    SUNSTONE CONSULTANTS LIMITED
    - 2015-07-28 09488448
    Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.