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

Andrew Philip Clarke

    Related profiles found in government register
  • Andrew Philip Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 1
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, United Kingdom

      IIF 2
    • icon of address Sace House, Main Road, Lower Hacheston, Woodbridge, IP13 0AB, England

      IIF 3
  • Mr Andrew Phillip Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 4
  • Andrew Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield Buildings 192-200, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 5
  • Andrew Clarke
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Timothy Clarke
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Andrew Clarke
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ, United Kingdom

      IIF 10
    • icon of address Sace House, Fore Street, Framlingham, Woodbridge, IP13 9DF, England

      IIF 11
  • Andrew Richard Philip Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address 192-200, Whitfield Buildings, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 14
  • Mr Andrew Clarke
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royston Close, Nottingham, NG2 1PL, England

      IIF 15
  • Mr Andrew Richard Clarke
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield Business Hub, 184-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 16
  • Clarke, Andrew Philip
    British builder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 17
    • icon of address Sace House, Main Road, Lower Hacheston, Woodbridge, IP13 0AB, England

      IIF 18 IIF 19
  • Clarke, Andrew Philip
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, United Kingdom

      IIF 20
  • Clarke, Andrew Phillip
    British builder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, Marlesford Road, Marlesford, Woodbridge, IP13 0BZ, England

      IIF 21 IIF 22
  • Clarke, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ, United Kingdom

      IIF 23
  • Clarke, Andrew
    British general manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ

      IIF 24
  • Clarke, Andrew
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield Buildings 192-200, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 25
  • Clarke, Andrew
    British design engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 26 IIF 27
  • Clarke, Andrew
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 28
    • icon of address 88, Kensington Road, Southport, PR9 0RZ, England

      IIF 29
  • Clarke, Andrew
    British hgv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royston Close, Nottingham, NG2 1PL, United Kingdom

      IIF 30
  • Clarke, Andrew Richard
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield Business Hub, 184-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 31
  • Mr Andrew Clarke
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tamworth Stubb, Walnut Tree, Milton Keynes, MK7 7DD, England

      IIF 32
  • Clarke, Andrew Timothy
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roughs Wood Lane, Hucknall, Nottingham, NG15 6SH, United Kingdom

      IIF 33
  • Clarke, Andrew Timothy
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Andrew Howard Clarke
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, England

      IIF 35
  • Clarke, Andrew Richard Philip
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • icon of address 192-200, Whitfield Buildings, Pensby Road, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 38
  • Mr Andrew Clarke
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 39
  • Mr Andrew Solomon Clarke
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Holly Gardens, Nottingham, NG3 2PB, England

      IIF 40
  • Mr Andrew Clarke
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 41
  • Clarke, Andrew Philip
    British none born in September 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 42
  • Clarke, Andrew David
    British project manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tamworth Stubb, Walnut Tree, Milton Keynes, MK7 7DD, England

      IIF 43
  • Clarke, Andrew Howard
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Carol Avenue, Bromsgrove, Worcestershire, B61 8RW

      IIF 44
  • Clarke, Andrew Richard
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Lyndale Avenue, Wirral, Merseyside, CH62 8DQ

      IIF 45
  • Clarke, Andrew
    British director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 46
  • Clarke, Andrew Timothy
    British computer service manager born in May 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 47
  • Clarke, Andrew Howard
    British designer

    Registered addresses and corresponding companies
    • icon of address 59 Carol Avenue, Bromsgrove, Worcestershire, B61 8RW

      IIF 48
  • Clarke, Andrew Solomon
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 49
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • icon of address 59, Carol Avenue, Bromsgrove, Worcestershire, B61 8RW, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Warp Farm, Blyton Carr, Gainsborough, Lincolnshire, DN21 3EQ

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 59 Carol Avenue, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-09-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 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
  • 3
    icon of address Ivy House Farm Marlesford Road, Marlesford, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Ivy House Farm Marlesford Road, Marlesford, Woodbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sace House Main Road, Lower Hacheston, Woodbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sace House Main Road, Lower Hacheston, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,424 GBP2024-04-30
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 18 - Director → ME
  • 7
    LIGHTHOUSE GROUP SUFFOLK LTD - 2022-11-07
    icon of address Ivy House Farm Marlesford Road, Marlesford, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Tamworth Stubb, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 88 Kensington Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    CHEERLAKE LIMITED - 2004-03-01
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,410 GBP2025-04-30
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -227,501 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Dog & Gun High Street, East Butterwick, Scunthorpe, N E Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,064 GBP2024-09-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Whitfield Business Hub 184-200 Pensby Road, Heswall, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address 192-200, Whitfield Buildings Pensby Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Whitfield Buildings 192-200 Pensby Road, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59 Carol Avenue, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 59 Carol Avenue, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-11-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Worcester Road, Bromsgrove, Worcs
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 91 Lyndale Avenue, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 45 - Director → ME
Ceased 6
  • 1
    icon of address Sace House Main Road, Lower Hacheston, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,424 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 18 Long Lane Willoughton, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,918 GBP2024-03-31
    Officer
    icon of calendar 1999-06-02 ~ 2014-11-17
    IIF 24 - Director → ME
    icon of calendar 1999-06-01 ~ 2014-11-17
    IIF 53 - Secretary → ME
  • 3
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 49 - LLP Designated Member → ME
  • 4
    icon of address 60 Viceroy Court, 58-74 Prince Albert Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2001-07-18
    IIF 48 - Secretary → ME
  • 5
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-10-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-01
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.