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 Clarke

    Related profiles found in government register
  • Mr Peter Clarke
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Grosmont, Abergavenny, Monmouthshire, NP7 8EP

      IIF 1
    • icon of address 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, PR2 6PF, England

      IIF 2 IIF 3
  • Mr Peter Clark
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parker Terrace, Ferryhill, County Durham, DL17 8JY

      IIF 4
  • Mr Peter Timothy Clarke
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Travers Lodge, 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, PR2 6PF, England

      IIF 5
    • icon of address 4, Travers Lodge, Grange Avenue, Preston, Lancashire, PR2 6PF, United Kingdom

      IIF 6 IIF 7
    • icon of address 4 Travers Lodge, Grange Avenue, Preston, PR2 6PF, United Kingdom

      IIF 8
  • Peter Clark
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gladstone Court, Ferryhill, DL17 0AN, United Kingdom

      IIF 9
  • Mr Peter Clarke
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speldhurst, Canterbury Road, Faversham, ME13 8NG, England

      IIF 10
  • Clarke, Peter
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Grosmont, Abergavenny, Monmouthshire, NP7 8EP, Wales

      IIF 11
  • Clarke, Peter
    British retired born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevyr, Grosmont, Abergavenny, Monmouthshire, NP7 8HS, Wales

      IIF 12
  • Clarke, Peter Timothy
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Travers Lodge, Grange Avenue, Preston, Lancashire, PR2 6PF, United Kingdom

      IIF 13
    • icon of address 4, Travers Lodge, Grange Avenue, Preston, PR2 6PF, United Kingdom

      IIF 14
  • Clarke, Peter Timothy
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grange Avenue, Ribbleton, Preston, PR2 6PF, England

      IIF 15
    • icon of address 4 Travers Lodge, 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, PR2 6PF, England

      IIF 16
    • icon of address 4, Travers Lodge, Grange Avenue, Preston, Lancashire, PR2 6PF, United Kingdom

      IIF 17
    • icon of address 4 Travers Lodge, Grange Avenue, Preston, PR2 6PF, United Kingdom

      IIF 18
  • Mr Peter Clark
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parker Terrace, Ferryhill, County Durham, DL17 8JY

      IIF 19
  • Clark, Peter
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parker Terrace, Ferryhill, County Durham, DL17 8JY

      IIF 20
    • icon of address 2 Gladstone Court, Ferryhill, Co Durham, DL17 0AN

      IIF 21
    • icon of address 2, Gladstone Court, Ferryhill, DL17 0AN, United Kingdom

      IIF 22
  • Clark, Peter
    British estate agent born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gladstone Court, Ferryhill, Durham, DL17 0AN, England

      IIF 23
  • Mr Peter Timothy Clarke
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Travers Lodge, Grange Avenue, Preston, PR2 6PF, England

      IIF 24
  • Clarke, Peter
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 25
  • Clarke, Peter Timothy
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, PR2 6PF, England

      IIF 26
  • Clarke, Peter
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speldhurst Canterbury Road, Faversham, Kent, ME13 8NG

      IIF 27
  • Clarke, Peter
    British accountant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Peter
    British managing director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speldhurst Canterbury Road, Faversham, Kent, ME13 8NG

      IIF 33
  • Clarke, Peter Timothy
    British company director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 West Green, Stokesley, Middlesbrough, Cleveland, TS9 5BB

      IIF 34
  • Clark, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 4 Cleves Court, Ferryhill, County Durham, DL17 8RA

      IIF 35
  • Clarke, Peter
    British

    Registered addresses and corresponding companies
  • Clarke, Peter
    British accountant

    Registered addresses and corresponding companies
  • Clarke, Peter

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

      IIF 44
    • icon of address Speldhurst, Canterbury Road, Faversham, Kent, ME13 8NG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Travers Lodge, Grange Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 4 Travers Lodge, Grange Avenue, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,437 GBP2025-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    MANUFEX LIMITED - 1997-09-22
    icon of address Rowan House, Grosmont, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2024-06-30
    Officer
    icon of calendar 1997-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 1 Parker Terrace, Ferryhill, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2024-10-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    VOLTBASE INSTALLATIONS LTD - 2020-10-21
    icon of address 4 Grange Avenue, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    MARSHALL GREEN LIMITED - 2017-05-09
    icon of address 4 Travers Lodge, Grange Avenue, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Parker Terrace, Ferryhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,277 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JCG POWER LIMITED - 2017-05-09
    icon of address 4 Travers Lodge 4 Travers Lodge, Grange Avenue, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,275 GBP2023-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Speldhurst, Canterbury Road, Faversham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address 4 Travers Lodge 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,202 GBP2022-03-31
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    PETER CLARKE PROPERTY SERVICES LIMITED - 2001-06-11
    icon of address 1 Parker Terrace, Ferryhill, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    254,603 GBP2024-06-30
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Speldhurst, Canterbury Road, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,234 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-04-30 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Edenbridge House, Main Road, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    70,754 GBP2024-08-31
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Speldhurst, Canterbury Road, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,881 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ now
    IIF 41 - Secretary → ME
  • 15
    icon of address Trevyr, Grosmont, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -64 GBP2016-12-31
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 12
  • 1
    icon of address 4 Travers Lodge, Grange Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-07-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 Travers Lodge, Grange Avenue, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,437 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-07-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-12-18
    IIF 28 - Director → ME
    icon of calendar 2001-12-01 ~ 2002-12-18
    IIF 43 - Secretary → ME
    icon of calendar ~ 1992-02-26
    IIF 38 - Secretary → ME
  • 4
    icon of address 1 Parker Terrace, Ferryhill, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2024-10-31
    Officer
    icon of calendar 2002-07-15 ~ 2003-10-31
    IIF 35 - Secretary → ME
  • 5
    icon of address The Aquatherm Stadium, Salters Lane, Faversham, England
    Active Corporate (9 parents)
    Equity (Company account)
    -186,810 GBP2024-05-31
    Officer
    icon of calendar 2014-12-18 ~ 2017-09-01
    IIF 32 - Director → ME
  • 6
    JCG PLANT & POWER LIMITED - 2017-05-09
    icon of address Cleveland View, Appleton Wiske, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    400,280 GBP2023-10-31
    Officer
    icon of calendar 2017-04-02 ~ 2023-12-11
    IIF 26 - Director → ME
  • 7
    icon of address 4 Travers Lodge 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,202 GBP2022-03-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-02-02
    IIF 25 - Director → ME
    icon of calendar 2006-02-02 ~ 2009-10-01
    IIF 44 - Secretary → ME
  • 8
    JOEM LIMITED - 1985-01-08
    icon of address London River House, Royal Pier Road, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar ~ 2005-09-07
    IIF 29 - Director → ME
    icon of calendar ~ 1992-02-26
    IIF 37 - Secretary → ME
    icon of calendar 2001-12-01 ~ 2002-02-03
    IIF 39 - Secretary → ME
  • 9
    THE GLOBE CENTRE (CITY AND EAST LONDON) LIMITED - 2009-03-23
    THE GLOBE CENTRE (TOWER HAMLETS) LIMITED - 1991-06-21
    icon of address 159 Mile End Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-11-27
    IIF 31 - Director → ME
  • 10
    ACTIONMAG LIMITED - 1989-01-09
    SUTTONS TANKERS LIMITED - 2024-11-05
    IMPERIAL TANKERS LIMITED - 2015-09-24
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 1996-09-03
    IIF 34 - Director → ME
  • 11
    icon of address 14 The Capstan Centre, Thurrock Park Way, Tilbury, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-08-12
    IIF 33 - Director → ME
  • 12
    COMPAGNONS LIMITED - 1995-10-10
    icon of address 30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,091 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-12
    IIF 30 - Director → ME
    icon of calendar ~ 1992-02-26
    IIF 36 - Secretary → 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.