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, Michael

    Related profiles found in government register
  • Clark, Michael
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, England

      IIF 1 IIF 2
  • Clark, Michael
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Waterson Crescent, Witton Gilbert, Durham, Durham, DH7 6SH, United Kingdom

      IIF 3
  • Clark, Michael
    British housing consultant/former chief ex of ddc born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnside Resource Centre, Mendip Terrace, Stanley, County Durham, DH9 6QP, England

      IIF 4
  • Clark, Michael
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Tristar House, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH

      IIF 8
  • Clark, Michael
    British self employed born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawdon Community Centre, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PL, England

      IIF 9
  • Clark, Michael
    British local government born in March 1960

    Registered addresses and corresponding companies
    • icon of address 10 Rosemount, Pity Me, Durham, County Durham, DH1 5GA

      IIF 10
  • Clark, Michael
    British company director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Whirlow Green, Whirlow, Sheffield, S11 9NY

      IIF 11
  • Clark, Michael
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 40 Glen View Road, Old Greenhill, Sheffield, South Yorkshire, S8 7SF

      IIF 12
  • Clark, Michael
    British director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
  • Clark, Michael
    British sales/marketing director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 40 Glen View Road, Old Greenhill, Sheffield, South Yorkshire, S8 7SF

      IIF 21
  • Clark, Michael
    British freelance public relations born in July 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32, Grange Avenue, Stockton-on-tees, TS18 4LT, England

      IIF 22
  • Clark, Michael
    British local government officer born in July 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32 Grange Avenue, Stockton On Tees, Cleveland, TS18 4LT

      IIF 23
  • Clark, Michael
    British development director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 24
    • icon of address 1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom

      IIF 25
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA, England

      IIF 26
  • Clark, Michael
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, The Chequers, Consett, County Durham, DH8 7EQ, England

      IIF 27
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 28
    • icon of address 14, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 29
  • Clark, Michael
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherburn Terrace, Consett, DH8 6ND, England

      IIF 30
  • Clark, Michael
    British land development director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel House, Genesis Way, Consett, DH8 5XP, England

      IIF 31
    • icon of address Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 32 IIF 33 IIF 34
  • Clark, Michael
    British property development born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN

      IIF 35
    • icon of address Democratic Services Division, Newcastle City Council, Civic Centre, Newcastle Upon Tyne, NE99 2BN, United Kingdom

      IIF 36
    • icon of address Democratic Services Division, Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear, NE99 2BN

      IIF 37
  • Clark, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 40 Glen View Road, Old Greenhill, Sheffield, South Yorkshire, S8 7SF

      IIF 38
  • Clark, Michael
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Clive Road, London, SW19 2JA, United Kingdom

      IIF 39
  • Clark, Michael

    Registered addresses and corresponding companies
    • icon of address 45 Heather Lea Avenue, Dore, Sheffield, S17 3DL

      IIF 40
    • icon of address 8 Whirlow Green, Whirlow, Sheffield, S11 9NY

      IIF 41 IIF 42
  • Mr Michael Clark
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, The Chequers, Consett, DH8 7EQ, England

      IIF 43
    • icon of address 14, Roundstone Close, Haydon Grange, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH

      IIF 44
    • icon of address 1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS, United Kingdom

      IIF 45
  • Mr Michael Clark
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Main Road, Holmesfield, Dronfield, S18 7WT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,138 GBP2018-01-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 1 Sherburn Terrace, Consett, England
    Active Corporate (5 parents)
    Equity (Company account)
    135,459 GBP2024-10-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,615 GBP2024-06-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 32 - Director → ME
  • 4
    SIROCCO ENERGY SUPPLY LIMITED - 2015-05-01
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Mike Clark, 23 Waterson Crescent, Witton Gilbert, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    KEENLEYSIDES WINDOWS LIMITED - 1988-12-21
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,821,610 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 14 Roundstone Close, Haydon Grange, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 5 - Director → ME
  • 10
    ROWANMIST LIMITED - 1993-05-19
    icon of address Steel House, Genesis Way, Consett, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,432,942 GBP2024-06-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 31 - Director → ME
  • 11
    HUNDI LIMITED - 1991-03-28
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,471,324 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address 14 Roundstone Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,276,788 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    8,411,469 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    -55,793 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address Imagesound Plc, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-22 ~ 2014-12-31
    IIF 13 - Director → ME
  • 2
    icon of address Burnside Resource Centre, Mendip Terrace, Stanley, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2014-11-04
    IIF 4 - Director → ME
  • 3
    AEI REDIFFUSION MUSIC LIMITED - 2002-08-20
    AEI MUSIC NETWORK LIMITED - 1998-08-17
    ACCESS MUSIC LIMITED - 1990-12-17
    icon of address C/o 3, New Street, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-09
    IIF 12 - Director → ME
    icon of calendar ~ 1993-10-14
    IIF 38 - Secretary → ME
  • 4
    AEI MUSIC NETWORK LIMITED - 2002-08-20
    AEI MUSIC LIMITED - 1998-08-17
    FC1038 LIMITED - 1993-06-15
    icon of address 3 New Street, York
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 1993-10-22
    IIF 21 - Director → ME
  • 5
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,615 GBP2024-06-30
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 33 - Director → ME
  • 6
    icon of address Unit 6, Princes Park Princes Way North, Team Valley Trading Estate, Gateshead, United Kingdom
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -305,804 GBP2024-09-30
    Officer
    icon of calendar 2013-08-23 ~ 2018-01-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    IIF 44 - Has significant influence or control OE
  • 7
    GAINPOST LIMITED - 2003-03-06
    THE IDEAL MUSIC COMMUNICATIONS LIMITED - 2003-03-21
    JONATHAN POPE LIMITED - 2003-03-25
    icon of address Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-12-31
    IIF 18 - Director → ME
    icon of calendar 2005-06-17 ~ 2006-03-08
    IIF 42 - Secretary → ME
  • 8
    INTROFIELD 2000 LIMITED - 1999-10-01
    icon of address Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-12-31
    IIF 19 - Director → ME
    icon of calendar 2005-06-17 ~ 2006-03-08
    IIF 41 - Secretary → ME
  • 9
    ADVANCE CAPITAL INVEST PLC - 2004-08-17
    IMAGESOUND PLC - 2014-12-09
    icon of address Venture Way, Dunston Technology Park, Chesterfield
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2014-12-31
    IIF 14 - Director → ME
  • 10
    MUZAK (U.K.) LTD - 1999-01-14
    IMAGESOUND LIMITED - 2004-08-17
    icon of address Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2014-12-31
    IIF 16 - Director → ME
    icon of calendar 1997-12-18 ~ 2002-05-15
    IIF 40 - Secretary → ME
  • 11
    icon of address 45 Clive Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2018-02-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-02-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Middlesbrough Environment City Sandy Flatts Lane, Acklam, Middlesbrough, Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2001-09-03
    IIF 23 - Director → ME
  • 13
    icon of address Imagesound Limited Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2014-12-31
    IIF 17 - Director → ME
  • 14
    GOLDSTRIPE LIMITED - 1999-01-14
    icon of address Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-05 ~ 2014-12-31
    IIF 11 - Director → ME
  • 15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2014-12-17
    IIF 9 - Director → ME
  • 16
    icon of address Hope Street Xchange, 1-3 Hind Street, Sunderland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2009-03-31
    IIF 10 - Director → ME
  • 17
    icon of address The Elmwood Centre, 53 Darlington Road, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2016-06-13
    IIF 22 - Director → ME
  • 18
    icon of address Venture Way, Dunston Technology Park, Chesterfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2014-12-31
    IIF 15 - Director → ME
  • 19
    icon of address Imagesound Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2014-12-31
    IIF 20 - Director → ME
  • 20
    FABRICK HOUSING GROUP LIMITED - 2014-04-25
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-31
    IIF 2 - Director → ME
  • 21
    VELA HOMES LIMITED - 2017-07-13
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-17
    IIF 1 - Director → ME
    icon of calendar 2010-11-16 ~ 2014-03-31
    IIF 8 - 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.