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 Christopher Dean Clark

    Related profiles found in government register
  • Mr Christopher Dean Clark
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beldon House Hotel, 5 Wrawby Road, Brigg, North Lincolnshire, DN20 8DL

      IIF 1
  • Mr Christopher Dean Clark
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincs, NG34 7EQ, England

      IIF 2
  • Clark, Christopher Dean
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB, Wales

      IIF 3
    • icon of address Suite One Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ

      IIF 4
  • Clark, Christopher Dean
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ

      IIF 5
    • icon of address Suite One Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ, England

      IIF 6
    • icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincs, NG34 7EQ, England

      IIF 7
  • Clark, Christopher Dean
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ, England

      IIF 8
  • Clark, Christopher Dean
    British business angel born in August 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 76 Hammersmith Road, London, W14 8UD

      IIF 9
  • Clark, Christopher Dean
    British chartered accountant born in August 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hamilton House, 57-60 Royal Mint Street, London, E1 8LG

      IIF 10
  • Clark, Christopher Dean
    British company director born in August 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 37, 56 Vincent Square, London, SW1P 2NE, United Kingdom

      IIF 11
    • icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ, England

      IIF 12
  • Clark, Christopher Dean
    British director born in August 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 13
    • icon of address Flat 37, 56, Vincent Square, London, SW1P 2NE, Great Britain

      IIF 14
  • Clark, Christopher Dean
    British fund manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 3 Florin Court, 8 Dock Street, London, E1 8JR

      IIF 15
  • Clark, Christopher Dean
    British private equity fund manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 3 Florin Court, 8 Dock Street, London, E1 8JR

      IIF 16 IIF 17
  • Clark, Christopher Dean
    British private equity manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 3 Florin Court, 8 Dock Street, London, E1 8JR

      IIF 18
  • Clark, Christopher Dean
    British private equity senior investme born in August 1974

    Registered addresses and corresponding companies
    • icon of address 28 Elgin Court, Elgin Avenue, London, W9 2NU

      IIF 19
  • Clark, Christopher Dean
    English company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite One Pattinson House, Oak Park, East Road, Sleaford, Lincolnshire, NG34 7EQ, Great Britain

      IIF 20
  • Clark, Christopher Dean
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hamilton House, 57-60 Royal Mint Street, London, E1 8LG

      IIF 21
  • Clark, Christopher Dean

    Registered addresses and corresponding companies
    • icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincs, NG34 7EQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    PICTONS CO 13 LIMITED - 2003-12-22
    icon of address Suite One, Pattinson House, Oak Park, East Road, Sleaford, Lincs, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-02-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,744,491 GBP2025-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 5 - Director → ME
  • 3
    INTEGRA MANAGEMENT SERVICES LTD - 2005-05-10
    icon of address Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,106,885 GBP2025-03-31
    Officer
    icon of calendar 2016-09-24 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    icon of address 22 Mulberry Gardens, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2021-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 1 - Has significant influence or control OE
  • 2
    MERITAGE SKIN CARE, LIMITED - 2008-05-13
    NEWINCCO 564 LIMITED - 2006-07-19
    BEYOND MEDISPA LIMITED - 2021-10-06
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,949 GBP2021-03-30
    Officer
    icon of calendar 2007-11-20 ~ 2013-05-28
    IIF 14 - Director → ME
    icon of calendar 2007-11-20 ~ 2009-07-17
    IIF 21 - Secretary → ME
  • 3
    EQUITY .I. PLC - 2002-11-12
    EQUITY .I. LIMITED - 2004-04-20
    FOXZONE PLC - 2000-02-18
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-15 ~ 2002-07-25
    IIF 19 - Director → ME
  • 4
    HERMES PRIVATE EQUITY MANAGEMENT LIMITED - 2002-08-12
    icon of address Sixth Floor, 150 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2006-07-12
    IIF 18 - Director → ME
  • 5
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2023-03-30
    IIF 3 - Director → ME
  • 6
    INNISFREE LIMITED - 1998-02-03
    PROFITBLOOM LIMITED - 1995-09-05
    icon of address 1st Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2006-04-10
    IIF 15 - Director → ME
  • 7
    icon of address Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,744,491 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2015-03-26
    IIF 6 - Director → ME
  • 8
    INTEGRA MANAGEMENT SERVICES LTD - 2005-05-10
    icon of address Suite One Pattinson House Oak Park, East Road, Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,106,885 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2015-03-26
    IIF 8 - Director → ME
  • 9
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    icon of calendar 2009-06-06 ~ 2014-06-01
    IIF 11 - Director → ME
  • 10
    VITALRETRO LIMITED - 2001-06-26
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ 2005-04-18
    IIF 17 - Director → ME
  • 11
    MAJORDRINK LIMITED - 2001-08-07
    icon of address Sixth Floor, 150 Cheapside, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2005-04-18
    IIF 16 - Director → ME
  • 12
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,934 GBP2023-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2017-11-03
    IIF 20 - Director → ME
  • 13
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2021-06-23
    IIF 13 - Director → ME
    icon of calendar 2008-11-28 ~ 2009-11-11
    IIF 10 - Director → ME
  • 14
    DTIC UK LIMITED - 2011-12-30
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2015-09-08
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.