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 Martin Owen Clarke

    Related profiles found in government register
  • Mr Martin Owen Clarke
    Irish born in April 1962

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 1 IIF 2
  • Mr Martin Owen Clarke
    Irish born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 3
  • Mr Martin Clarke
    Irish born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 4
  • Mr Martin Owen Clarke
    Irish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, England

      IIF 5 IIF 6
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG

      IIF 7 IIF 8
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, England

      IIF 9
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 16
  • Martin Owen Clarke
    Irish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Clarke, Martin
    Irish haulage born in April 1962

    Registered addresses and corresponding companies
    • 6 Penbury Road, Norwood Green, Southall, Middlesex, UB2 5RX

      IIF 20
  • Clarke, Martin
    British police officer born in April 1962

    Registered addresses and corresponding companies
    • 8 Beech House Church Road, Northfield, Birmingham, West Midlands, B31 2LX

      IIF 21
  • Clarke, Martin
    Irish director

    Registered addresses and corresponding companies
    • 5a Carlisle House, The Avenue, Hampton, Middlesex, TW12 3RN

      IIF 22
  • Clarke, Martin Owen
    Irish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, England

      IIF 23 IIF 24
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, England

      IIF 25
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • The Coach House, The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 31
    • 210 Petts Hill, Northolt, Middx, UB5 4NP, United Kingdom

      IIF 32
  • Clarke, Martin Owen
    Irish company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    BALLY PROPERTY COMPANY LIMITED
    10652208
    210 Petts Hill, Northolt, Middx, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,824 GBP2024-03-31
    Officer
    2017-03-04 ~ now
    IIF 32 - Director → ME
  • 2
    BOYDEN LIMITED
    OE004505
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-07-28 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% OE
    IIF 1 - Ownership of shares - More than 25% OE
  • 3
    CLARKEY PROPERTY HOLDINGS LIMITED
    08107279
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    236,159 GBP2024-06-30
    Officer
    2012-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    JOLEA LIMITED
    10060124
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,318 GBP2024-03-31
    Officer
    2016-03-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    LUDWELL HOUSE LTD
    13464076
    Flat 5 Ludwell House, 2 Guildford Street, Chertsey, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2021-06-18 ~ 2024-04-17
    IIF 38 - Director → ME
  • 6
    MC CHERTSEY DEVELOPMENTS LTD
    12276948
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    MC CHOBHAM PROPERTY DEVELOPMENTS LTD
    11924162
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    MC CROOKHAM PROPERTY LTD
    12914294
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    MC EPSOM PROPERTY DEVELOPMENTS LTD
    11431329
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20 GBP2022-07-31
    Officer
    2018-06-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    MC GUILDFORD PROPERTY LTD
    13448264
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -267,133 GBP2024-06-30
    Officer
    2021-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    MC PROPERTY (SOUTH EAST) LTD
    10637831
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,802 GBP2019-12-31
    Officer
    2017-02-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    MC STANSTED PROPERTY DEVELOPMENTS LTD
    16806400
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    MC SUTTON PROPERTY DEVELOPMENTS LTD
    11165617
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,991 GBP2020-07-31
    Officer
    2018-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    MC TEDDINGTON PROPERTY DEVELOPMENTS LTD
    13976145
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    NEWHALL BUNBURY LIMITED
    01728302
    361 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (20 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    ~ 1999-09-17
    IIF 21 - Director → ME
  • 16
    SARUM DEVELOPMENTS LIMITED
    10308534
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,145 GBP2020-11-30
    Officer
    2016-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    THAMES HAULAGE & PLANT HIRE LIMITED
    04405589
    The Coach House The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-03-27 ~ 2002-06-03
    IIF 20 - Director → ME
    2009-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    THAMES MATERIALS HOLDINGS LIMITED
    08626874
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,345,490 GBP2023-11-01 ~ 2024-10-31
    Officer
    2013-07-26 ~ 2025-11-25
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    THAMES MATERIALS LIMITED
    03045533
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon
    Active Corporate (11 parents)
    Equity (Company account)
    34,358,483 GBP2024-10-31
    Officer
    1996-11-14 ~ 2025-11-25
    IIF 23 - Director → ME
    1996-11-14 ~ 2002-06-12
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 6 - Has significant influence or control OE
  • 20
    THAMES MATERIALS PROPERTY HOLDINGS LTD
    - now 12314935
    THAMES MATERIALS PROPERTY HOLDINGS LTD
    - 2025-11-28 12314935
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,853 GBP2024-10-31
    Officer
    2019-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    TULLYBRACK DEVELOPMENTS LTD
    09345886
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    VICTORIA LODGE (CHOBHAM) MANAGEMENT COMPANY LTD
    12740165
    Unit 8 Stanhope Gate, Stanhope Road, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2020-07-14 ~ 2024-03-28
    IIF 39 - Director → ME
  • 23
    WOODPILE LIMITED
    OE004504
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-07-28 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% OE
    IIF 2 - Ownership of shares - More than 25% OE

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.