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 Leslie

    Related profiles found in government register
  • Clark, Michael Leslie
    British chief marketing officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bampton Road, Harold Hill, Romford, Essex, RM3 8UG

      IIF 1 IIF 2
    • icon of address Bampton Road, Harold Hill, Romford, Essex, RM3 8UG, England

      IIF 3
  • Clark, Michael Leslie
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Michael Leslie
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Einstein Cntr Nottingham, Science & Technology Park, University Boulevard Nottingham, Nottinghamshire, NG7 2TN

      IIF 10
  • Clark, Michael Leslie
    British marketing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Einstein Centre, Nottingham Science & Tech Park, University Boulevard, Nottingham, NG7 2TN

      IIF 11
  • Clark, Michael Leslie
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A T I House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 12
    • icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 13
    • icon of address 250 South Oak Way, Green Park, Reading, RG2 6UG

      IIF 14
  • Clark, Michael Leslie
    British marketing manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 15
  • Clark, Michael Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 16
  • Mr Michael Leslie Clark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A T I House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 17
    • icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,816 GBP2024-12-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-01-25 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address A T I House, 6 Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,141,774 GBP2024-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Ati House, 6 Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    358,791 GBP2024-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    JORDANBAY LIMITED - 2007-06-13
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2011-01-31
    IIF 9 - Director → ME
  • 2
    LINK PRODUCTS LIMITED - 2007-05-17
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2011-01-31
    IIF 5 - Director → ME
  • 3
    LINK PHARMACEUTICALS EUROPE LIMITED - 2007-05-17
    icon of address Ernst & Young Llp1, More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-01-31
    IIF 6 - Director → ME
  • 4
    STOPDALE LIMITED - 2004-12-22
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-02-23
    IIF 14 - Director → ME
  • 5
    CONCORD PHARMACEUTICALS LIMITED - 2007-05-17
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2011-01-31
    IIF 4 - Director → ME
  • 6
    LINK PHARMACEUTICALS LIMITED - 2007-05-17
    DENACROFT LIMITED - 1991-01-30
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2011-01-31
    IIF 8 - Director → ME
  • 7
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2017-02-28
    IIF 1 - Director → ME
  • 8
    ARCHIMEDES DEVELOPMENT LIMITED - 2017-12-29
    WEST PHARMACEUTICAL SERVICES DRUG DELIVERY & CLINICAL RESEARCH CENTRE LIMITED - 2005-03-04
    DANBIOSYST UK LIMITED - 1999-03-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-17 ~ 2011-01-31
    IIF 11 - Director → ME
  • 9
    WHOLEMARKET RESOURCES LIMITED - 2000-10-23
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2011-01-31
    IIF 7 - Director → ME
  • 10
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-12 ~ 2017-02-28
    IIF 2 - Director → ME
  • 11
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2011-01-31
    IIF 10 - Director → ME
  • 12
    PEARLLINK LIMITED - 2002-06-11
    icon of address Martindale Pharma Bampton Road, Harold Hill, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-28
    IIF 3 - 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.