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 Peter Adam Clarke

    Related profiles found in government register
  • Mr Peter Adam Clarke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Credcoll Business Centre, Marsh Lane, Leeds, LS9 8SR, England

      IIF 1
  • Mr Peter Adam Clarke
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Greensted, Vange, Basildon, Essex, SS14 1SZ, United Kingdom

      IIF 2
    • icon of address Waddington & Ledger Building, Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

      IIF 3 IIF 4
    • icon of address 12 The Wellness Center, Carlton Street, Halifax, HX1 2AL, England

      IIF 5
    • icon of address 20 Cow Green, Cow Green, Halifax, HX1 1HX, England

      IIF 6
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX

      IIF 7
    • icon of address Croft Myl, West Parade, Halifax, HX12EQ, England

      IIF 8
    • icon of address First Floor, 12 The Wellness Centre, The Old Court House, Carlton Street, Halifax, West Yorkshire, HX1 2AL, England

      IIF 9 IIF 10
    • icon of address First Floor, The Wellness Centre, 12 Carlton Street, Halifax, HX1 2AL, England

      IIF 11
    • icon of address 317, Old Wakefield Road, Huddersfield, HD5 8AA, England

      IIF 12
    • icon of address Credcoll House, Marsh Lane, Leeds, LS9 8SR, England

      IIF 13
    • icon of address C/o Mollan & Co Accountants, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 14
  • Mr Peter Clarke
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Myls, 19 West Parade, Croft Myl, Halifax, HX1 2EQ, England

      IIF 15
  • Mr Peter Clarke
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, HX1 1HX

      IIF 16
  • Clarke, Peter Adam
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Orleans Street, Bradford, BD6 2EJ, England

      IIF 17
    • icon of address Waddington & Ledger Building, Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

      IIF 18 IIF 19
    • icon of address 20 Cow Green, Cow Green, Halifax, HX1 1HX, England

      IIF 20
    • icon of address First Floor, 12 The Wellness Centre, The Old Court House, Carlton Street, Halifax, West Yorkshire, HX1 2AL, England

      IIF 21
    • icon of address First Floor, The Wellness Centre, 12 Carlton Street, Halifax, HX1 2AL, England

      IIF 22
    • icon of address C/o Mollan & Co Accountants, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 23
  • Clarke, Peter Adam
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Myl, West Parade, Halifax, HX1 2EQ, England

      IIF 24
    • icon of address Croft Myls, West Parade, Halifax, HX6 2EQ, England

      IIF 25 IIF 26
    • icon of address First Floor, The Wellness Centre, 12 Carlton Street, Halifax, HX1 2AL, England

      IIF 27
    • icon of address 317, Old Wakefield Road, Huddersfield, HD5 8AA, England

      IIF 28
    • icon of address C/o Hancox & Co, 317 Old Wakefield Road, Milnsbridge, Huddersfield, HD5 8AA, England

      IIF 29
    • icon of address Credcoll Business Centre, Marsh Lane, Leeds, LS9 8SR, England

      IIF 30
  • Clarke, Peter Adam
    British head of training and developme born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Greensted, Vange, Basildon, Essex, SS14 1SZ, United Kingdom

      IIF 31
  • Clarke, Peter Adam
    British security consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Credcoll House, Marsh Lane, Leeds, LS9 8SR, England

      IIF 32
  • Clarke, Peter Adam
    British security director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Orleans Street, Wibsey, Bradford, BD6 2EJ, United Kingdom

      IIF 33
  • Peter Adam Clarke
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington & Ledger Building, Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

      IIF 34
  • Mr Peter Clarke
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington & Ledger Building, Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

      IIF 35
  • Clarke, Peter
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Credcoll Business Centre, Marsh Lane, Leeds, LS9 8SR, England

      IIF 36
  • Clarke, Peter
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Myls, 19 West Parade, Croft Myl, Halifax, HX1 2EQ, England

      IIF 37
  • Clarke, Adam Peter
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenadier House, Fendyke Road, Outwell, Wisbech, Cambs, PE14 8PL, United Kingdom

      IIF 38
  • Clarke, Peter
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waddington & Ledger Building, Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

      IIF 39
    • icon of address 20, Cow Green, Hailfax, HX1 1HX, United Kingdom

      IIF 40
  • Clarke, Peter
    British operations director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1050, Manchester Road, Bradford, BD5 8NN, United Kingdom

      IIF 41
  • Clarke, Peter
    British security consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Edward Street, West Bowling, Bradford, BD4 7BH, United Kingdom

      IIF 42
  • Clarke, Peter

    Registered addresses and corresponding companies
    • icon of address 11, Edward, Westbowling, Bradford, BD4 7BH, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Cow Green Cow Green, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Credcoll House, Marsh Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 1050 Manchester Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address First Floor The Wellness Centre, 12 Carlton Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,576 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE MINI BAR LTD - 2023-04-17
    icon of address 12 The Wellness Center, Carlton Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Croft Myl, West Parade, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mollan & Co Accountants Stamford Bridge Road, Dunnington, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Hancox & Co 317 Old Wakefield Road, Milnsbridge, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Croft Myls 19 West Parade, Croft Myl, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    KGM GROUP LTD - 2022-04-25
    GLOBALGUARD LTD - 2025-01-07
    icon of address First Floor 12 The Wellness Centre, The Old Court House, Carlton Street, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-11-30
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PROJECT MMA LTD - 2024-03-23
    SECURED RISK GROUP LTD - 2024-12-23
    icon of address 20 Cow Green, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 The Wellness Centre, Carlton Street, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,152 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 The Wellness Centre The Old Court House, Carlton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,960 GBP2024-09-30
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address Gpt Academy 12 The Wellness Center, Carlton Street, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,728 GBP2024-09-30
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 The Wellness Centre, Carlton Street, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 20 Cow Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,076 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Edward Street, West Bowling, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342 GBP2022-01-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    icon of address 10 Mallory Place, Alconbury Weald, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,007 GBP2018-12-31
    Officer
    icon of calendar 2012-08-06 ~ 2016-06-29
    IIF 38 - Director → ME
  • 2
    icon of address First Floor 12 The Wellness Centre, The Old Court House, Carlton Street, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-17
    IIF 31 - Director → ME
    icon of calendar 2017-12-19 ~ 2022-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-19 ~ 2023-11-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KGM GROUP LTD - 2022-04-25
    GLOBALGUARD LTD - 2025-01-07
    icon of address First Floor 12 The Wellness Centre, The Old Court House, Carlton Street, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-11-30
    Officer
    icon of calendar 2017-04-26 ~ 2017-08-17
    IIF 30 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-04-26
    IIF 36 - Director → ME
    icon of calendar 2020-02-11 ~ 2021-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-06-01
    IIF 12 - Has significant influence or control OE
    icon of calendar 2017-04-05 ~ 2017-08-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Cow Green, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,076 GBP2023-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2024-02-21
    IIF 33 - Director → ME
  • 5
    icon of address First Floor, 20-26 Commercial Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2022-12-06
    IIF 25 - 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.