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.

Jump to: Offsprings
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
    • Rowan House, Grosmont, Abergavenny, Monmouthshire, NP7 8EP

      IIF 1
    • 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
    • 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
    • 4 Travers Lodge, 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, PR2 6PF, England

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

      IIF 6 IIF 7
    • 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
    • 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
    • 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
    • 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
    • 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
    • 4, Travers Lodge, Grange Avenue, Preston, Lancashire, PR2 6PF, United Kingdom

      IIF 13
    • 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
    • 4, Grange Avenue, Ribbleton, Preston, PR2 6PF, England

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

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

      IIF 17
    • 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
    • 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
    • 1 Parker Terrace, Ferryhill, County Durham, DL17 8JY

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

      IIF 21
    • 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
    • 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
    • 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
    • Tanglewood, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ

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

    Resident in England

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

      IIF 27
    • The Shepherd Neame Stadium, Salters Lane, Faversham, Kent, ME13 8ND

      IIF 28
  • 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
    • Speldhurst Canterbury Road, Faversham, Kent, ME13 8NG

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

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

      IIF 34
  • Clark, Peter
    British

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

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

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    1648 MANAGEMENT RTM COMPANY LIMITED
    10688806
    4 Travers Lodge, Grange Avenue, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-24 ~ 2020-07-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1648 PRESTON PROPERTY COMPANY LIMITED
    10689438
    4 Travers Lodge, Grange Avenue, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,437 GBP2025-03-31
    Officer
    2017-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-24 ~ 2020-07-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-01 ~ now
    IIF 24 - Has significant influence or control OE
  • 3
    BLACKWALL ESTATES LIMITED
    01856738
    First Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (17 parents)
    Officer
    ~ 2002-12-18
    IIF 29 - Director → ME
    2001-12-01 ~ 2002-12-18
    IIF 43 - Secretary → ME
    ~ 1992-02-26
    IIF 38 - Secretary → ME
  • 4
    CATALYST ENTERPRISE CONSULTANTS LIMITED
    - now 02683622
    MANUFEX LIMITED
    - 1997-09-22 02683622
    Rowan House, Grosmont, Abergavenny, Monmouthshire
    Active Corporate (8 parents)
    Equity (Company account)
    3,009 GBP2024-06-30
    Officer
    1997-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLEVES PROPERTY MAINTENANCE LIMITED
    04486430
    1 Parker Terrace, Ferryhill, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    3,938 GBP2024-10-31
    Officer
    2002-07-15 ~ now
    IIF 21 - Director → ME
    2002-07-15 ~ 2003-10-31
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    FAVERSHAM TOWN FOOTBALL CLUB LIMITED
    09361401
    The Aquatherm Stadium, Salters Lane, Faversham, England
    Active Corporate (23 parents)
    Equity (Company account)
    -186,810 GBP2024-05-31
    Officer
    2014-12-18 ~ 2017-09-01
    IIF 28 - Director → ME
  • 7
    FJ CLARKE LTD
    - now 10249160
    VOLTBASE INSTALLATIONS LTD
    - 2020-10-21 10249160
    4 Grange Avenue, Ribbleton, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 8
    JCG POWER LIMITED
    - now 10631703 10199719
    MARSHALL GREEN LIMITED
    - 2017-05-09 10631703 10199719
    4 Travers Lodge, Grange Avenue, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    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
  • 9
    KARELYN PROPERTIES LIMITED
    11189671
    1 Parker Terrace, Ferryhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,277 GBP2024-02-29
    Officer
    2018-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARSHALL GREEN ENGINEERING LIMITED
    - now 09839328
    JCG PLANT & POWER LIMITED
    - 2017-05-09 09839328
    Cleveland View, Appleton Wiske, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,280 GBP2023-10-31
    Officer
    2017-04-02 ~ 2023-12-11
    IIF 26 - Director → ME
  • 11
    MARSHALL GREEN LIMITED
    - now 10199719 10631703
    JCG POWER LIMITED
    - 2017-05-09 10199719 10631703
    4 Travers Lodge 4 Travers Lodge, Grange Avenue, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ORION ICE LIMITED
    07841620
    Speldhurst, Canterbury Road, Faversham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2011-11-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    ORIONSTAR FINANCE LIMITED
    05380366
    4 Travers Lodge 4 Travers Lodge, Grange Avenue, Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,202 GBP2022-03-31
    Officer
    2005-05-17 ~ 2006-02-02
    IIF 25 - Director → ME
    2007-09-01 ~ dissolved
    IIF 16 - Director → ME
    2006-02-02 ~ 2009-10-01
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    PETER CLARK PROPERTY SERVICES LIMITED
    - now 04201394
    PETER CLARKE PROPERTY SERVICES LIMITED
    - 2001-06-11 04201394
    1 Parker Terrace, Ferryhill, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    254,603 GBP2024-06-30
    Officer
    2001-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    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
  • 15
    PETER CLARKE ASSOCIATES LIMITED
    03912183
    Speldhurst, Canterbury Road, Faversham, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,234 GBP2024-12-31
    Officer
    2000-01-24 ~ now
    IIF 27 - Director → ME
    2001-04-30 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PORT OF LONDON PROPERTIES LIMITED
    - now 01681053
    JOEM LIMITED
    - 1985-01-08 01681053
    London River House, Royal Pier Road, Gravesend, Kent
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    ~ 2005-09-07
    IIF 30 - Director → ME
    2001-12-01 ~ 2002-02-03
    IIF 39 - Secretary → ME
    ~ 1992-02-26
    IIF 37 - Secretary → ME
  • 17
    POSITIVE EAST - now
    THE GLOBE CENTRE (CITY AND EAST LONDON) LIMITED
    - 2009-03-23 02546750
    THE GLOBE CENTRE (TOWER HAMLETS) LIMITED
    - 1991-06-21 02546750
    159 Mile End Road, London
    Active Corporate (104 parents)
    Officer
    ~ 1997-11-27
    IIF 32 - Director → ME
  • 18
    ROK PROPERTY INVESTMENTS LIMITED
    05528132
    Edenbridge House, Main Road, Edenbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    70,754 GBP2024-08-31
    Officer
    2005-08-04 ~ now
    IIF 42 - Secretary → ME
  • 19
    ROK UK LIMITED
    04183934
    Speldhurst, Canterbury Road, Faversham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    7,881 GBP2024-03-31
    Officer
    2002-04-01 ~ now
    IIF 41 - Secretary → ME
  • 20
    SCHENK UK LTD - now
    SUTTONS TANKERS LIMITED - 2024-11-05
    IMPERIAL TANKERS LIMITED
    - 2015-09-24 02316301 05213664
    ACTIONMAG LIMITED - 1989-01-09
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (38 parents, 2 offsprings)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    1995-12-01 ~ 1996-09-03
    IIF 34 - Director → ME
  • 21
    SUSTAINABLE GROSMONT FAWR LIMITED
    08303888
    Trevyr, Grosmont, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -64 GBP2016-12-31
    Officer
    2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 22
    THE CAPSTAN CENTRE MANAGEMENT COMPANY LIMITED
    02504997
    14 The Capstan Centre, Thurrock Park Way, Tilbury, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    12,841 GBP2024-12-31
    Officer
    ~ 1997-08-12
    IIF 33 - Director → ME
  • 23
    THE MANOR HOUSE FERRYHILL LIMITED
    07710342
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 24
    WOOD WHARF MANAGEMENT COMPANY LIMITED
    - now 01660938
    COMPAGNONS LIMITED
    - 1995-10-10 01660938
    30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (27 parents)
    Equity (Company account)
    9,091 GBP2024-12-31
    Officer
    ~ 2001-03-12
    IIF 31 - Director → ME
    ~ 1992-02-26
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.