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, Nicolas

    Related profiles found in government register
  • Clarke, Nicolas
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, England

      IIF 1
  • Clarke, Nicolas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 2 IIF 3 IIF 4
  • Clarke, Nicolas
    British it consultant, director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Deer Park, Fairways Business Park, Livingston, West Lothian, EH54 8GA, Scotland

      IIF 6
  • Clarke, Nicolas
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 7
  • Clarke, Nicolas
    British business development director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, United Kingdom

      IIF 8
  • Clarke, Nicolas
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 9
  • Clarke, Nicolas Maurice
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 10
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9JW, United Kingdom

      IIF 11
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 12
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, United Kingdom

      IIF 13
  • Clarke, Nicolas Maurice
    British none born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 14 IIF 15
  • Clarke, Nicolas
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 16
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 17 IIF 18 IIF 19
    • 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY

      IIF 21
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 22
  • Mr Nicolas Clarke
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 23
    • Suite 5, Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, United Kingdom

      IIF 24
  • Clarke, Nicolas Maurice

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 25
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 26
    • Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 27 IIF 28
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 29
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 30 IIF 31
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 32
    • Holly Bank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, England

      IIF 33
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 34 IIF 35 IIF 36
    • Garden Cottage, Kirkham Abbey, York, YO60 7JS, England

      IIF 38
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, United Kingdom

      IIF 39
  • Mr Nicolas Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 40
  • Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 41
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 42 IIF 43
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Bank Forge Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 44
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    CLICK CONTRACTS LIMITED - 2023-01-27
    YORKSHIRE ROAD SWEEPERS LTD - 2017-03-08
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2024-04-30
    Officer
    2015-01-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 10 - director → ME
    2025-02-05 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Bowcliffe Hall Bramham, Wetherby, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    Garden Cottage, Kirkham Abbey, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Officer
    2008-04-11 ~ now
    IIF 29 - director → ME
  • 6
    2 Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-11-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    2018-05-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite 5 Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Rosedene Farm, Walton Road, Wetherby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LANDFILL REMEDIATION SERVICES LTD - 2017-03-08
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Corporate (2 parents)
    Equity (Company account)
    -37,982 GBP2024-04-30
    Officer
    2011-07-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Corporate (2 parents)
    Equity (Company account)
    226,335 GBP2024-04-30
    Officer
    2020-05-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CENTRAL WASTE RECYCLING (MANCHESTER) LIMITED - 2017-03-08
    Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,353 GBP2024-04-30
    Officer
    2012-10-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    Hollybank Forge Philip Lane, Hambleton, Selby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Hollybank Forge, Philip Lane, Hambleton, Selby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-12-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    8 Deer Park, Fairways Business Park, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -28,968 GBP2023-06-30
    Officer
    2022-08-01 ~ now
    IIF 6 - director → ME
  • 15
    Apartment 2 Rishworth Palace Rishworth Mill Lane, Rishworth, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 18
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 20
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    CUBE ORGANIC ENGINEERING LTD - 2017-03-08
    Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    4,571 GBP2024-04-30
    Officer
    2012-10-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    Garden Cottage, Kirkham Abbey, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-08 ~ 2017-11-10
    IIF 11 - director → ME
  • 2
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Person with significant control
    2016-07-01 ~ 2017-05-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    22-28 Willow Street, Accrington, Lancashire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    70,029 GBP2017-12-31
    Officer
    2014-07-01 ~ 2018-05-30
    IIF 9 - llp-member → ME
  • 4
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Person with significant control
    2020-07-28 ~ 2023-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.