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

Clarke, Nicholas Antony

    Related profiles found in government register
  • Clarke, Nicholas Antony
    British born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Clarke, Nicholas Antony
    British director born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 16
  • Clarke, Nicholas Antony
    British engineer born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 17
  • Clarke, Nicholas Antony
    British none born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 18
  • Clarke, Nicholas Antony
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 20
  • Clarke, Nicholas Antony
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 21
  • Clarke, Nicholas Antony
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 22
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 23 IIF 24
  • Clarke, Nicholas Antony
    British entrepreneur born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 25
  • Clarke, Nicholas Antony
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 26
  • Clarke, Nicholas Antony
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 27
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Clarke, Nicholas Anthony
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Nicholas Anthony
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 42
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 43
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 44
  • Clarke, Nicholas Anthony
    British managing director/trader born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 45
  • Clarke, Nicholas Anthony
    British oil analyst born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33 93 Embankment, London, SE1 7TY

      IIF 46
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 47
  • Clarke, Nicholas
    English entrepreneur born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 48
  • Antony Clarke, Nicholas
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 49
  • Mr Nicholas Antony Clarke
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 50
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 30
  • 1
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,775,235 USD2024-04-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,943,080 GBP2024-04-30
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,774,579 GBP2018-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Bank House 81 St. Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 17c Curzon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    750 GBP2016-08-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,089 USD2024-04-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,201,292 USD2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,002 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Stratigou Papagou, Limassol, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,690 USD2024-04-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    INTERALLOYS TRADING LIMITED - 2017-01-19
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,150,177 USD2024-04-30
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 USD2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 16
    CURZON URANIUM HOLDINGS LIMITED - 2025-06-16
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,714 USD2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    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
  • 17
    CURZON URANIUM TRADING LIMITED - 2025-06-17
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -322,201 GBP2018-04-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 10 - Director → ME
  • 18
    BLACKDOWN MINERALS LIMITED - 2019-04-09
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,245,083 USD2024-04-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Finsgate, Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 USD2024-04-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,793,909 USD2024-04-30
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 6 - Director → ME
  • 22
    CLARKE DISTILLERY LIMITED - 2017-10-27
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 23
    FIRST CARBON FUND LIMITED - 2011-07-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250,171 GBP2024-04-29
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514,229 GBP2024-04-30
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 35 - Director → ME
  • 28
    AFRICAN EAGLE RESOURCES LIMITED - 2002-09-06
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 36 - Director → ME
  • 30
    PATTERSON AND CLARKE VINEYARD LIMITED - 2018-11-23
    CLARKE VINEYARD LIMITED - 2017-10-27
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,967,176 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 9 - Director → ME
Ceased 12
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2010-12-31
    IIF 42 - Director → ME
  • 2
    SPRING WALTER LIMITED - 1996-10-28
    AURORA ENERGY LIMITED - 2003-10-06
    QUANTUM ENERGY GROUP LIMITED - 2003-09-23
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2001-02-02
    IIF 45 - Director → ME
  • 3
    AURORA ENERGY RETAIL 1 LIMITED - 2003-10-06
    QUANTUM ENERGY DISTRIBUTION LIMITED - 2003-09-23
    QUANTUM GAS MANAGEMENT LIMITED - 1997-07-03
    SHAMOKIN LIMITED - 1996-10-28
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-14 ~ 2001-02-02
    IIF 41 - Director → ME
  • 4
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2001-02-02
    IIF 38 - Director → ME
  • 5
    QUANTUM GAS MANAGEMENT LIMITED - 2003-09-23
    AURORA GAS MANAGEMENT LIMITED - 2003-10-06
    ALBION DAWNAY DAY PLC - 1994-06-29
    QUANTUM ENERGY DERIVATIVES PLC - 1997-07-03
    FORCETRACK PUBLIC LIMITED COMPANY - 1994-03-02
    icon of address Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2001-02-02
    IIF 40 - Director → ME
  • 6
    BAXVILLE ADVISORS LIMITED - 2017-01-18
    icon of address No 1 Croydon 7th Floor 12 - 16, Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-02-05
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CURZON URANIUM HOLDINGS LIMITED - 2025-06-16
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,714 USD2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-06-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    TRELIVER MINERALS LIMITED - 2017-02-22
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    FIRST TIN LIMITED - 2022-03-15
    icon of address First Floor, 47/48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-04
    IIF 20 - Director → ME
  • 9
    icon of address 5 Nook Close, Stamford Bridge, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,589,052 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-01-08
    IIF 46 - Director → ME
  • 10
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ 2001-02-22
    IIF 44 - Director → ME
  • 11
    CORONA POWER MANAGEMENT LIMITED - 2007-04-05
    QUANTUM ELECTRIC POWER LIMITED - 2003-09-23
    AURORA POWER MANAGEMENT LIMITED - 2003-10-06
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-02-02
    IIF 39 - Director → ME
  • 12
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2018-08-02
    IIF 23 - Director → ME
    icon of calendar 2011-08-11 ~ 2014-12-19
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.