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

Mr John Willaim Clarke

    Related profiles found in government register
  • Mr John Willaim Clarke
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 1
    • Social Telecoms Cic, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 2
  • Mr John William Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 3
    • 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 4
    • Charlton House Draytons Passage, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 5
    • Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 6
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 7
  • Mr John Frederick Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 8
  • Clarke, John William
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 9
    • 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 10
    • Charlton House Draytons Passage, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 11
    • First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 12
    • Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 13
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 14
  • Clarke, John William
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House, Farm, Church Preen, Church Stretton, Shropshire, SY6 7LH, United Kingdom

      IIF 15
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 16
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 17 IIF 18
    • Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 19
    • Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 20
  • Clarke, John William
    British computer sales born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 21
  • Clarke, John William
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 22 IIF 23
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, Shropshire, SY4 3HE

      IIF 24
    • Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 25 IIF 26
    • Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, SY1 3SZ, United Kingdom

      IIF 27 IIF 28
    • Unit 15, Harlescott Barns, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 29
    • Beacon Centre, Wolverhampton Road East, Wolverhampton, WV4 6AZ, United Kingdom

      IIF 30
  • Clarke, John William
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 31
  • Clarke, John William
    British marketing born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Draytons Passage, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 32
  • Clarke, John William
    British telecoms consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 33
  • Clarke, John William
    British telecomunications born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Retial Dummies Ltd, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 34
  • Clarke, John Frederick
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Vichy House, 264a Monkmoor Road, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    894,748 GBP2024-03-31
    Officer
    2025-11-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Charlton House Draytons Passage, Shoplatch, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 4
    Charlton House Draytons Passage, Shoplatch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    2024-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    264a Monkmoor Road, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    7 Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SEND POINT LIMITED - 2018-09-25
    Retial Dummies Ltd, Smithfield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 25 - Director → ME
  • 9
    Unit 15, Harlescott Barns, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 11
    Upper Day House Farm, Church Preen, Church Stretton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    SOCIAL TELECOMS LIMITED - 2012-04-26
    First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,053 GBP2024-02-29
    Officer
    2012-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 27 - Director → ME
  • 14
    Upper Day House Farm, Church Preen, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    Vichy House, 264a Monkmoor Road, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    894,748 GBP2024-03-31
    Officer
    2011-11-25 ~ 2024-06-25
    IIF 32 - Director → ME
  • 2
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-12-17 ~ 2016-05-24
    IIF 33 - Director → ME
    2019-05-29 ~ 2021-04-13
    IIF 19 - Director → ME
  • 3
    Beacon Centre, Wolverhampton Road East, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-26 ~ 2021-04-13
    IIF 30 - Director → ME
  • 4
    Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,793 GBP2023-03-31
    Officer
    2016-03-02 ~ 2021-04-13
    IIF 20 - Director → ME
  • 5
    SORISO PROJECTS LTD - 2013-11-06
    WASTEPACT LTD - 2011-04-08
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-28 ~ 2010-06-01
    IIF 22 - Director → ME
  • 6
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-23 ~ 2022-03-06
    IIF 18 - Director → ME
  • 7
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-08-04 ~ 2022-03-06
    IIF 31 - Director → ME
    2020-12-29 ~ 2021-06-17
    IIF 17 - Director → ME
  • 8
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, Shropshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    314,984 GBP2024-12-31
    Officer
    2019-09-28 ~ 2022-03-06
    IIF 24 - Director → ME
    2006-01-01 ~ 2007-03-31
    IIF 23 - Director → ME
  • 9
    FREEHIGHWAY.NET LIMITED - 2016-08-22
    WEBCHIP TECHNOLOGY LIMITED - 2002-10-17
    CRISPNOTE PRODUCTIONS LIMITED - 2001-11-02
    Network House, Stafford Park 17, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2024-06-30
    Officer
    1998-04-22 ~ 2001-09-20
    IIF 21 - Director → ME
  • 10
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1998-05-11 ~ 2010-05-27
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.