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

Clarke, Robert Austin, Mr.

    Related profiles found in government register
  • Clarke, Robert Austin, Mr.
    United Kingdom company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Fulmer Place Farm, Fulmer, Buckinghamshire, SL3 6HP, United Kingdom

      IIF 1
    • icon of address Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, England

      IIF 2
    • icon of address 22, South Molton Street, London, W1K 5RB, England

      IIF 3 IIF 4
    • icon of address Melrose House, Fulmer Road, Fulmer, Slough, SL3 6HP, England

      IIF 5
  • Clarke, Robert Austin, Mr.
    United Kingdom event producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Fulmer Place Farm, Fulmer, Berkshire, SL3 6HP, England

      IIF 6
  • Clarke, Robert Austin, Mr.
    United Kingdom film producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Melrose House, Fulmer Place Farm, Fulmer, Bucks, SL3 6HP, England

      IIF 7
  • Clarke, Robert Austin, Mr.
    United Kingdom producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr. Robert Austin Clarke
    United Kingdom born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, Uk

      IIF 10
  • Clarke, Robert Austin, Mr.
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-49, Russell Square, London, WC1B 4JP, England

      IIF 11
  • Clarke, Robert Austin
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 12
    • icon of address 24, Temeraire Heights, Folkestone, CT20 3TL, England

      IIF 13
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 14
  • Clarke, Robert Austin
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C1 Block 3, 86-90 Floodgate Street, Digbeth, Birmingham, West Midlands, B5 5SR, England

      IIF 15
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 16
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 17
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 18
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 19
  • Clarke, Robert Austin
    British producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Temeraire Heights, Sandgate, CT20 3TL, England

      IIF 20
  • Mr Robert Austin Clarke
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 21
    • icon of address 24, Temeraire Heights, Folkestone, Kent, CT20 3TL, England

      IIF 22
    • icon of address 24, Temeraire Heights, Sandgate, Kent, CT20 3TL, England

      IIF 23
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 24
  • Clarke, Robert
    British charity fundraiser born in June 1976

    Resident in United Kingdom

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

      IIF 25
  • Clarke, Robert
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 26
  • Clarke, Robert
    British accountant/consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Butlers & Colonial Wharf, London, SE1 2PY, England

      IIF 27
  • Clarke, Robert
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

      IIF 28
  • Clarke, Robert Austin
    British co director born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 29
  • Clarke, Robert Austin
    British company director born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 30
  • Clarke, Robert Austin
    British marketer born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 31
  • Mr Robert Clarke
    English born in February 1957

    Resident in United Kingdom

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

      IIF 32
  • Mr Robert Clarke
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Butlers & Colonial Wharf, London, SE1 2PY, England

      IIF 33
  • Mr Robert Clarke
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

      IIF 34
  • Clarke, Robert
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-49, Russell Square, London, WC1B 4JP

      IIF 35
  • Clarke, Robert Austin
    British company director

    Registered addresses and corresponding companies
    • icon of address Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 36
  • Clarke, Robert
    Canadian manager of product development born in February 1957

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 54, Hillstrome Ave, Charlottetown, Prince Edward Island, C1E 2C6, Canada

      IIF 37
  • Mr Robert Austin Clarke
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 38
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 39
  • Clarke, Robert James
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 40
  • Clarke, Robert James
    British retail analyst born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro Centre, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, England

      IIF 41
  • Clarke, Robert
    British meter reader born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Constance Harris Close, Wellesbourne, Warwick, CV35 9PZ, England

      IIF 42
  • Clarke, Robert
    British company director born in November 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 377, Easter Road, Leith, Edinburgh, EH6 8HU, United Kingdom

      IIF 43
  • Clarke, Robert
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenburn Road, 2 College Milton, East Kilbride, G74 5BA, United Kingdom

      IIF 44
  • Clarke, Robert
    British accountant born in August 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4, 55 Dafforne Road, London, SW17 8TY, Uk

      IIF 45
  • Clarke, Robert
    British company director born in November 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 219, Rue St Merry, Fontainebleau, 77300, France

      IIF 46
  • Mr Robert Clarke
    British Virgin Islander born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 47
  • Mr Robert Clarke
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Constance Harris Close, Wellesbourne, Warwick, CV35 9PZ, England

      IIF 48
  • Mr Robert James Clarke
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 49
    • icon of address Metro Centre, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, England

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Studio 1 53 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Any Other Business Ltd, 48-49 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Active Corporate, Dundas Business Centre, 38-40 New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,693 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,039 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -117,773 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address C/o Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345 GBP2024-04-30
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 2 Constance Harris Close, Wellesbourne, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Glenburn Road, 2 College Milton, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 22 South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Melrose House, Fulmer Pl Farm, Fulmer Road, Fulmer, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 24 Temeraire Heights Temaraire Heights, Sandgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 76 Butlers & Colonial Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Edward House Woodward Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address Melrose House, Fulmer Place Farm, Fulmer, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -491,258 GBP2024-02-29
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,176 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    BUSINESS CONTINUES LTD - 2025-01-17
    icon of address Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    557,278 GBP2024-04-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address 22 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 46 - Director → ME
Ceased 14
  • 1
    icon of address 55 Dafforne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-26
    IIF 45 - Director → ME
  • 2
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,507 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-02-28
    IIF 26 - Director → ME
  • 3
    STRONGCO LIMITED - 2007-12-11
    icon of address The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2007-10-31
    IIF 30 - Director → ME
    icon of calendar 2007-07-05 ~ 2007-10-31
    IIF 36 - Secretary → ME
  • 4
    icon of address Two Kingdom Street, 6th Floor, Paddington, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    185,945 GBP2024-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2013-09-25
    IIF 11 - LLP Designated Member → ME
  • 5
    icon of address 111 Boundary Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,186 GBP2024-03-31
    Officer
    icon of calendar 1994-09-16 ~ 2015-02-25
    IIF 1 - Director → ME
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -587,701 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2022-07-31
    IIF 15 - Director → ME
  • 7
    LAWSHOW LIMITED - 2014-10-27
    icon of address 101 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-01
    IIF 5 - Director → ME
  • 8
    icon of address Any Other Business Ltd, 48-49 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-12-31
    IIF 2 - Director → ME
  • 9
    icon of address 8 The Island, Wraysbury, Staines, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -59,501 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-01
    IIF 37 - Director → ME
  • 10
    icon of address 33 Finland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2010-08-31
    IIF 31 - Director → ME
  • 11
    icon of address 377 Easter Road, Leith, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-12 ~ 2016-07-15
    IIF 43 - Director → ME
  • 12
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,176 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-03-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    icon of address The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2013-08-30
    IIF 29 - Director → ME
  • 14
    icon of address 35 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-05-31
    Officer
    icon of calendar 2016-05-15 ~ 2017-09-20
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.