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

Clark, Robert Keith

    Related profiles found in government register
  • Clark, Robert Keith

    Registered addresses and corresponding companies
    • icon of address Southmead Rugby Football Club, Greenway Centre, Doncaster Road, Bristol, BS10 5PY, England

      IIF 1
  • Clark, Robert Keith
    British

    Registered addresses and corresponding companies
    • icon of address 626 Southmead Road, Filton, Bristol, Avon, BS34 7RF

      IIF 2
  • Clark, Robert
    Welsh director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 3
  • Clark, Robert
    British consultant born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Vale View, Newport, Gwent, NP19 7QQ, United Kingdom

      IIF 4
  • Clark, Robert
    British food importer born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 5
  • Clark, Robert
    British born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 6
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 7
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 8
  • Clark, Robert
    British food importer born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 9
  • Clark, Robert Keith
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway Centre, Greenway Centre, Doncaster Road, Bristol, Avon, BS10 5PY, United Kingdom

      IIF 10
    • icon of address Southmead Rugby Football Club, Greenway Centre, Doncaster Road, Bristol, BS10 5PY, England

      IIF 11
  • Clark, Robert
    British trade investor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 12
  • Clark, Robert
    British food consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vale View, Newport, South Wales, NP19 7QQ, Wales

      IIF 13
  • Clark, Robert
    British food importer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vale View, Newport, Gwent, NP19 7QQ

      IIF 14
  • Clark, Robert
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 15
  • Clark, Robert
    British executive director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 16
  • Clark, Robert
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 17
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 18
  • Mr Robert Clark
    Welsh born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 19
  • Mr Robert Clark
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 20
    • icon of address 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 21
  • Mr Robert Clark
    British born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 22
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 23 IIF 24
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 25
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 26
  • Clark, Robert Keith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 571 Southmead Road, Bristol, BS10 5NL, United Kingdom

      IIF 27
  • Clark, Robert Keith
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 571 Southmead Road, Bristol, BS10 5NL, United Kingdom

      IIF 28
  • Clark, Robert Keith
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, The Greenway Centre Doncaster Road, Southmead, Bristol, Avon, BS10 5PY, England

      IIF 29
  • Clark, Robert Keith
    British proposed director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 626 Southmead Road, Filton, Bristol, Avon, BS34 7RF

      IIF 30
  • Mr Robert Clark
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 31
  • Mr Robert Clark
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 32
  • Mr Robert Clark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 33
  • Mr Robert Clark
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 34
  • Mr Robert Keith Clark
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 626, Southmead Road, Bristol, BS34 7RF, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 68 Victoria Road, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 10 Vale View, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 1, 571 Southmead Road Southmead, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 68 Victoria Road, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,452 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    512,687 GBP2024-11-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLARK MANAGEMENT CONSULTANCY LTD - 2017-11-13
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,188 GBP2024-12-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address The Club House The Greenway Centre Doncaster Road, Southmead, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Greenway Centre Greenway Centre, Doncaster Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -145,042 GBP2024-09-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    324,302 GBP2016-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,879 GBP2016-02-28
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,775 GBP2021-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Churchgate House, 3 Church Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,774 GBP2021-07-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 18
    icon of address Unit 1 571 Southmead Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    666,335 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Officer
    icon of calendar 2006-08-25 ~ 2017-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-12-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2003-04-10
    IIF 2 - Secretary → ME
  • 3
    icon of address Southmead Rugby Football Club, Greenway Centre, Doncaster Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,724 GBP2025-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2021-02-18
    IIF 11 - Director → ME
    icon of calendar 2015-02-16 ~ 2017-02-14
    IIF 1 - Secretary → ME
  • 4
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,032 GBP2018-02-28
    Officer
    icon of calendar 2014-04-17 ~ 2015-08-01
    IIF 17 - Director → ME
  • 5
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2015-08-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.