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, Anthony

    Related profiles found in government register
  • Clarke, Anthony
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 874 Lightwood Road, Lightwood, Stoke On Trent, Staffordshire, ST3 7HB

      IIF 1 IIF 2
  • Clarke, Anthony
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 874, Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, ST3 7HB, United Kingdom

      IIF 3
  • Clarke, Anthony
    British decorator born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 4
  • Clarke, Anthony
    British painter & decorator born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 5
  • Clarke, Anthony
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lutyens House, London Road, Hemel Hempstead, Hertfordshire, HP3 9ST, England

      IIF 6
    • icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 7
  • Clarke, Anthony
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Anthony
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstone Lodge, Love Lane, Kings Langley, Hertfordshire, WD4 9HN, United Kingdom

      IIF 12
  • Clarke, Anthony
    British security specialist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Anthony Clarke
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 14
  • Clarke, Anthony
    Irish accountant born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 15 IIF 16
    • icon of address 53, Andersonstwon Road, Belfast, BT11 8AG, Northern Ireland

      IIF 17
  • Clarke, Anthony
    Irish accountants born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, Antrim, BT11 9AG, Northern Ireland

      IIF 18
  • Clarke, Anthony
    Irish company director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 19
  • Clarke, Anthony Orlando
    British director born in September 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 162-168, High Street, Rayleigh, Essex, SS6 7BS

      IIF 20
  • Clarke, Anthony
    Northern Irish company director born in March 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG

      IIF 21
  • Mr Anthony Clarke
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 2nd Floor, 121 Church Street, Stoke On Trent, ST4 1DB

      IIF 22
  • Clarke, Anthony

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
  • Clarke, Anthony Gerard
    Irish accountant born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 24 IIF 25
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, United Kingdom

      IIF 26
    • icon of address 6-10 William Street, William Street, Belfast, BT1 1PR, Northern Ireland

      IIF 27
    • icon of address Duncairn Complex, Duncairn Avenue, Belfast, BT14 6BP

      IIF 28
  • Mr Anthony Clarke
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 29
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Anthony Clarke
    Irish born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Derryvolgie Avenue, Belfast, BT9 6FN, Northern Ireland

      IIF 33
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 34 IIF 35
  • Clarke, Tony Gerard
    Northern Irish company director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, United Kingdom

      IIF 36
  • Mr Anthony Gerard Clarke
    Irish born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, Antrim, BT11 9AG, Northern Ireland

      IIF 37
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG

      IIF 38
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, Northern Ireland

      IIF 39 IIF 40
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, United Kingdom

      IIF 41
  • Mr Tony Gerard Clarke
    Northern Irish born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Andersonstown Road, Belfast, BT11 9AG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Merchant Court, Milburn Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 7 Merchant Court, Milburn Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1st Floor, Block C, The Wharf, Manchester Road, Burnley, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,376 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 5
    icon of address 874 Lightwood Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    CLARKE&CO ACCOUNTANTS LTD - 2021-06-09
    icon of address 53 Andersonstown Road, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,987 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 53 Andersonstown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,248 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 121 Church Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 53 Andersonstown Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 53 Andersonstown Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,332 GBP2023-11-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    OPPORTUNITY YOUTH - 2014-04-16
    icon of address 6-10 William Street William Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 53 Andersonstown Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,843 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 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
  • 13
    icon of address 53 Andersonstown Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,504 GBP2023-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    282,875 GBP2019-03-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address The Old Exchange, Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 53 Andersonstown Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 53 Andersonstown Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,707 GBP2023-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2020-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2020-09-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    HIV SUPPORT CENTRE - THE - 2012-01-31
    HIV SUPPORT CENTRE - 2003-06-10
    AIDS HELPLINE (N.I.) - 2002-04-08
    icon of address 20 Derryvolgie Avenue, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2017-02-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-02-02
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-06-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-06-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,182 GBP2017-02-28
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-25
    IIF 11 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-10-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2017-11-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    BERKHAMPSTED FOOTBALL CLUB LIMITED - 2009-04-07
    icon of address Glencar Community Stadium, Broadwater, Berkhamsted, Herts, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -33,582 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-17
    IIF 6 - Director → ME
  • 6
    icon of address Anbrian House, 1 The Tything, Worcester, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    icon of calendar 2009-01-06 ~ 2016-07-12
    IIF 12 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,376 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-08-01
    IIF 23 - Secretary → ME
  • 8
    icon of address Suite 8 2nd Floor, 121 Church Street, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,572 GBP2018-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2017-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-07-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 53 Andersonstown Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2017-07-17
    IIF 24 - Director → ME
  • 10
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2018-06-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-06-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 30a Daleside, Gerrards Cross, Bucks, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-16 ~ 2017-07-05
    IIF 20 - 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.