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, John (jnr)

    Related profiles found in government register
  • Clark, John (jnr)
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Kirklee Road, Bellshill, Lanarkshire, ML4 2QN, Scotland

      IIF 1
  • Clark, John Alan
    British engineer born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1-1, 54 Ferry Road, Glasgow, G3 8QD

      IIF 2
    • icon of address Flat 1-1 54, Ferry Road, Glasgow, G3 8QD, Scotland

      IIF 3
  • Clark, John Alan
    British receptionist born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 54 Ferry Road, Glasgow, G3 8QD, Scotland

      IIF 4
  • Mr John Clark
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1-1 54, Ferry Road, Glasgow, G3 8QD, Scotland

      IIF 5
  • Mr John Clark
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Jubilee Way, Bellshill, ML4 1SA, Scotland

      IIF 6
  • Clark, John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Head, Boston Road, Kirkby La Thorpe, NG34 9NW, England

      IIF 7
  • Clark, John
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 23 The Courtyard Gorsey Lane, Birmingham, B46 1JA, United Kingdom

      IIF 8
  • Clark, John
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Robin Close, Chalford, Stroud, Gloucestershire, GL68FN, England

      IIF 9 IIF 10
  • Clark, John
    British facilities management born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Robin Close, Chalford, Stroud, Gloucestershire, GL6 8FN, England

      IIF 11
  • Clark, John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
  • Clarke, John
    British builder born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • John Alan Clark
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 54 Ferry Road, Glasgow, G3 8QD, Scotland

      IIF 16
  • Mr John Alan Clark
    British born in February 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1-1, 54 Ferry Road, Glasgow, G3 8QD

      IIF 17
  • Mr John Clark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chattertons Legal Services Ltd, 28, Wide Bargate, Boston, PE21 6RT, England

      IIF 18
  • Clark, John Alan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1-1, 54 Ferry Road, Glasgow, G3 8QD

      IIF 19
  • Mr John Clarke
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Putnoe Lane, Bedford, MK41 9AF, England

      IIF 20
    • icon of address The Granary, Turvey, Bedfordshire, MK43 8DB

      IIF 21
  • Clark, John
    British consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Longhorn Avenue, Gloucester, GL1 2AS, United Kingdom

      IIF 22
  • Clark, John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Leander Crescent, Mossend, Bellshill, ML4 1JB

      IIF 23
  • John Clark
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 24
  • Clark, John
    British financial advisor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Byre Park Farm Barns, Oddingley, Droitwich, Worcestershire, WR9 7ND

      IIF 25
  • Clark, John
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bloomfield Place, Bathgate, West Lothian, EH48 1PB, Scotland

      IIF 26
    • icon of address Unit 15 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 27 IIF 28
  • Clarke, John
    British

    Registered addresses and corresponding companies
    • icon of address 68 Putnoe Lane, Bedford, Bedfordshire, MK41 9AF

      IIF 29
  • Clark, John Alan

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 54 Ferry Road, Glasgow, G3 8QD, Scotland

      IIF 30 IIF 31
  • Mr John Clark
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Longhorn Avenue, Gloucester, GL1 2AS, United Kingdom

      IIF 32
  • Mr John Clark
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bloomfield Place, Bathgate, West Lothian, EH48 1PB, Scotland

      IIF 33
  • Clark, John

    Registered addresses and corresponding companies
    • icon of address 7 Park Farm Barns, Oddingley, Droitwich, WR9 7ND, England

      IIF 34
    • icon of address 7 The Byre Park Farm Barns, Oddingley, Droitwich, Worcestershire, WR9 7ND

      IIF 35
    • icon of address Queens Head, Boston Road, Kirkby La Thorpe, NG34 9NW, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Granary, Turvey, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    413,019 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Granary, Turvey, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,451 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Mr C Mcdonald, Norfolk House The Courtyard, Gorsey Lane, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 1 Bloomfield Place, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    MIDLAND FACILITIES MANAGEMENT SERVICES LIMITED - 2014-08-01
    icon of address Unit 15 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    678,085 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Flat 1-1 54 Ferry Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    62,182 GBP2024-04-05
    Officer
    icon of calendar 1995-10-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 1995-10-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    PROJECT INTERIORS (UK) LTD. - 2014-10-10
    icon of address Unit 15 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    38,376 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 43 Longhorn Avenue, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 1/1 54 Ferry Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-11-18 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Park Farm Barns, Oddingley, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,843 GBP2024-03-31
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Flat 1-1 54 Ferry Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,988 GBP2024-04-05
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-09-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Granary, Turvey, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    239,594 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,899 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2020-08-02
    IIF 7 - Director → ME
    icon of calendar 2016-04-11 ~ 2020-08-02
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2021-08-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    SNOWOUT SOLUTIONS LIMITED - 2000-07-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-30 ~ 2012-05-25
    IIF 9 - Director → ME
  • 3
    icon of address Unit 11 Home Farm Main Road, Milford, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-01
    IIF 8 - Director → ME
  • 4
    icon of address First Floor 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    369,408 GBP2021-02-26
    Officer
    icon of calendar 2010-11-01 ~ 2021-02-26
    IIF 1 - Director → ME
    icon of calendar 2005-10-01 ~ 2021-02-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2021-02-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Park Farm Barns, Oddingley, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,843 GBP2024-03-31
    Officer
    icon of calendar 2020-08-02 ~ 2020-09-16
    IIF 34 - Secretary → ME
    icon of calendar 2008-06-01 ~ 2014-07-14
    IIF 35 - Secretary → ME
  • 6
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2012-08-31
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.