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 Felix George Nicolas Clarke

    Related profiles found in government register
  • Mr Felix George Nicolas Clarke
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workary, Quadrant House, Croydon Road, Caterham, Surrey, CR3 6TR, England

      IIF 1
    • icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 2
    • icon of address Mannings Lane Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 3
  • Mr Felix George Clarke
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, United Kingdom

      IIF 4
  • Clarke, Felix George Nicolas
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workary, Quadrant House, Croydon Road, Caterham, Surrey, CR3 6TR, England

      IIF 5
  • Clarke, Felix George Nicolas
    British consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 6
  • Clarke, Felix George Nicolas
    British marketing consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 7
  • Ms Nicola Clarke
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bakers Court, Steam Mill Street, Chester, CH3 5AD

      IIF 8
    • icon of address The Annex, 26 Centre Vale, Littleborough, Lancashire, OL15 9EL, United Kingdom

      IIF 9
  • Mr Felix George Clake
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannings Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 10
  • Clarke, Felix George
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, United Kingdom

      IIF 11
  • Clarke, Nicola
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, 1875 Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 12
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 13
    • icon of address The Annex, 26 Centre Vale, Littleborough, Lancashire, OL15 9EL, United Kingdom

      IIF 14
  • Clarke, Felix George Nicolas
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address The Old Laundry House, Iscoyd Park, Whitchurch, Shropshire, SY13 3AU

      IIF 15
  • Clake, Felix George
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannings Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 16
  • Clarke, Felix George
    British businessman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 17
  • Clarke, Felix George
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, Cheshire, CH1 2LU, England

      IIF 18
    • icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, England

      IIF 19
    • icon of address Mannings Lane Cottage, Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 20
  • Clarke, Felix George
    British marketing consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 21
  • Mrs Nicola Francine Clarke
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terence Close, Chatham, Kent, ME4 4XZ

      IIF 22
    • icon of address 9, Terence Close, Chatham, ME4 4XZ, England

      IIF 23
    • icon of address 76, Rock Avenue, Gillingham, ME7 5PT, England

      IIF 24
  • Clarke, Nicola Francine
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terence Close, Chatham, Kent, ME4 4XZ, United Kingdom

      IIF 25
  • Clarke, Nicola Francine
    British registered general nurse born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Terence Close, Chatham, ME4 4XZ, England

      IIF 26
  • Clarke, Nicola Francine
    British registered nurse born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rock Avenue, Gillingham, ME7 5PT, England

      IIF 27
  • Clarke, Felix George Nicholas

    Registered addresses and corresponding companies
    • icon of address Laundry House, Iscoyd Park, Whitchurch, Shropshire, SY13 3AU, United Kingdom

      IIF 28
  • Clarke, Nicola
    Other

    Registered addresses and corresponding companies
    • icon of address 13, Wellesley Road, Slough, Berkshire, SL1 1UR

      IIF 29
  • Clarke, Nicola

    Registered addresses and corresponding companies
    • icon of address 20, Bakers Court, Steam Mill Street, Chester, CH3 5AD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mannings Lane Cottage, Redbrook Maelor, Whitchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    ENERGY SAVINGS PRO LIMITED - 2016-07-27
    icon of address The Annex, 26 Centre Vale, Littleborough, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,676 GBP2024-06-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sedan House, Stanley Place, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BE BRILLIANT AT BUSINESS LIMITED - 2014-04-17
    icon of address Apt 20 1875 Bakers Court, Steam Mill Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Lewis Building C/o Bi Platforms, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 9 Terence Close, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 76 Rock Avenue, Gillingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EYE SEE TEE LTD - 2013-09-18
    icon of address 20 Bakers Court, Steam Mill Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Edgeley Road, Whitchurch, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202 GBP2022-06-30
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address The Workary, Quadrant House, Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    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
  • 12
    icon of address Mannings Lane Cottage Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    AVENUE MEDIA SOLUTIONS LIMITED - 2021-10-14
    icon of address 14 Grosvenor Court Foregate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,734 GBP2022-08-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 9 Terence Close, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    834 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 35 Reeds Lane, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-07-29
    IIF 17 - Director → ME
  • 2
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,443,887 GBP2021-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-10-20
    IIF 15 - Director → ME
    icon of calendar 2008-10-27 ~ 2021-06-29
    IIF 29 - Secretary → ME
    icon of calendar 2008-06-06 ~ 2008-10-20
    IIF 28 - Secretary → ME
  • 3
    ENTERPRISE AND CONSERVATION ORGANISATION LIMITED - 2012-06-01
    icon of address 147 The Green, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-03-18 ~ 2014-11-14
    IIF 30 - Secretary → ME
  • 4
    icon of address Acton - Allied House Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.