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, Nicholas James

    Related profiles found in government register
  • Clark, Nicholas James
    British accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Bow Bells House, 1 Bread Street, London, EC4M 9BE

      IIF 1
  • Clark, Nicholas James
    British chartered certified accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Bow Bells House, 1 Bread Street, London, EC4M 9BE

      IIF 2
  • Clark, Nicholas James
    British chartered certified accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, York Gate, London, NW1 4QG, United Kingdom

      IIF 3 IIF 4
  • Clark, Nicholas James
    British chief operating officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, York Gate, London, NW1 4QG

      IIF 5
  • Clark, Nicholas James
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margarets Buildings, Bath, Somerset, BA1 2LP, England

      IIF 6
    • 4 Cotham Side, Cotham Side, Bristol, BS6 5TP, England

      IIF 7
    • Broad Quay House, Broad Quay, Bristol, BS1 4DJ, England

      IIF 8
  • Clark, Nicholas James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 Richmond Terrace, Richmond Terrace, Clifton, Bristol, BS8 1AA, United Kingdom

      IIF 9
    • Broad Quay House, 6th Floor Broad Quay, Prince Street, Bristol, BS1 4DJ, England

      IIF 10
    • 8-12, York Gate, London, London, NW1 4QG, United Kingdom

      IIF 11
    • 8-12 York Gate, London, NW1 4QG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Grovepoint Offices, 8-12 York Gate, London, NW1 4QG, United Kingdom

      IIF 16
  • Clark, Nicholas James
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cotham Side, Cotham Side, Bristol, BS6 5TP, England

      IIF 17
  • Clark, Nicholas James
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, York Gate, London, NW1 4QG

      IIF 18
    • Grovepoint Offices, 8-12 York Gate, London, NW1 4QG, Uk

      IIF 19
  • Mr Nicholas James Clark
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manor Court Drive, Bristol, BS7 0XF, England

      IIF 20
    • 17 Richmond Terrace, Richmond Terrace, Clifton, Bristol, BS8 1AA, England

      IIF 21
    • 8-12, York Gate, London, NW1 4QG

      IIF 22
  • Clark, Nicholas James
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 39 Bellevue Crescent, Clifton, Bristol, BS8 4TF

      IIF 23
  • Clark, Nicholas James
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 39 Bellevue Crescent, Clifton, Bristol, BS8 4TF

      IIF 24
  • Clark, Nicholas James

    Registered addresses and corresponding companies
  • Nicholas Clark
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Richmond Terrace, Richmond Terrace, Clifton, Bristol, BS8 1AA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    MEATBALLS FOR THE MASSES LIMITED - 2022-03-17
    4 Cotham Side, Cotham Side, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    4 Cotham Side, Cotham Side, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,408 GBP2023-11-30
    Officer
    2014-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8-12 York Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 4 - Director → ME
    2014-08-29 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    POMEGRANATE CLOTHING LTD - 2016-02-08
    10 Margarets Buildings, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,691 GBP2024-04-30
    Officer
    2021-12-04 ~ now
    IIF 6 - Director → ME
  • 5
    BANTRY BAY CAPITAL LIMITED - 2018-04-24
    17 Richmond Terrace Richmond Terrace, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 9 - Director → ME
    2018-02-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    GROVEPOINT INMA LIMITED - 2016-02-01
    GROVEPOINT INVESTMENT MANAGEMENT LIMITED - 2016-01-25
    8-12 York Gate 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    ALBION ENERGY LTD - 2021-02-26
    NEWCO CENTRE LTD - 2021-02-25
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -409,960 GBP2022-11-30
    Officer
    2021-01-27 ~ 2021-04-14
    IIF 8 - Director → ME
  • 2
    BBF 4 LIMITED - 2021-03-28
    8-12 York Gate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    364,960 GBP2024-02-29
    Officer
    2018-10-29 ~ 2020-02-29
    IIF 12 - Director → ME
    2018-10-29 ~ 2020-02-29
    IIF 30 - Secretary → ME
  • 3
    GROVEPOINT CREDIT FUNDING 3 LIMITED - 2018-05-03
    8-12 York Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-11-27 ~ 2020-02-29
    IIF 15 - Director → ME
    2017-11-27 ~ 2020-02-29
    IIF 29 - Secretary → ME
  • 4
    BURDALE FINANCIAL HOLDINGS LIMITED - 2012-12-03
    BURDALE HOLDINGS LIMITED - 1997-05-08
    MISLEX (24) LIMITED - 1992-01-08
    5th Floor Bow Bells House, 1 Bread Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-02-01 ~ 2012-07-31
    IIF 1 - Director → ME
    1997-05-20 ~ 2005-01-05
    IIF 24 - Secretary → ME
  • 5
    GROVEPOINT FUELS LLP - 2011-08-12
    8-12 York Gate, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-03-31 ~ 2017-04-03
    IIF 18 - LLP Designated Member → ME
  • 6
    AUXILIUM ENERGY UK LTD - 2022-12-19
    NEWCO ION-BATTERY UK LTD - 2020-12-16
    85 Great Portland Street, 1st Floor Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -519,911 GBP2023-10-31
    Officer
    2020-10-14 ~ 2021-04-14
    IIF 10 - Director → ME
  • 7
    GROVEPOINT CREDIT FUNDING 2 LIMITED - 2018-04-26
    8-12 York Gate, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    210,511 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-11-05 ~ 2020-08-10
    IIF 3 - Director → ME
    2014-11-05 ~ 2020-08-10
    IIF 28 - Secretary → ME
  • 8
    GROVEPOINT LIMITED - 2016-01-25
    8-12 York Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-03-31
    Officer
    2015-10-05 ~ 2017-04-03
    IIF 13 - Director → ME
  • 9
    Grovepoint Offices, 8-12 York Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,058,462 GBP2023-03-31
    Officer
    2015-12-23 ~ 2017-04-03
    IIF 16 - Director → ME
  • 10
    1st Floor Tudor House Le Bordage, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    2017-04-21 ~ 2017-05-18
    IIF 11 - Director → ME
  • 11
    BANTRY BAY CAPITAL LIMITED - 2021-03-26
    GROVEPOINT CREDIT LIMITED - 2018-04-24
    GROVEPOINT ALTERNATIVE CREDIT LIMITED - 2013-04-16
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,035,282 GBP2020-03-31
    Officer
    2013-04-18 ~ 2020-02-29
    IIF 5 - Director → ME
    2018-03-29 ~ 2020-02-29
    IIF 26 - Secretary → ME
  • 12
    Grovepoint Offices, 8-12 York Gate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-04 ~ 2016-01-06
    IIF 19 - LLP Designated Member → ME
  • 13
    BURDALE FINANCIAL LIMITED - 2015-01-30
    BURDALE ACCEPTANCES LIMITED - 1997-05-08
    MISLEX (23) LIMITED - 1992-01-08
    33 King William Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-04-10 ~ 2012-07-31
    IIF 2 - Director → ME
    1997-05-20 ~ 2005-01-05
    IIF 23 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.