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, Richard John George

    Related profiles found in government register
  • Clarke, Richard John George
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tubney Woods, Abingdon, Oxon., OX13 5QX, England

      IIF 1
    • icon of address Redwood Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 5a, St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, KY11 9PF, Scotland

      IIF 5
    • icon of address 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom

      IIF 6
  • Clarke, Richard John George
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 7
  • Clarke, Richard John George
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX

      IIF 8
    • icon of address Redwood, Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX, England

      IIF 9
  • Clarke, Richard John George
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Richard John George
    British group finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX

      IIF 25
  • Clarke, Richard John George
    British

    Registered addresses and corresponding companies
    • icon of address Redwood Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX

      IIF 26
    • icon of address Redwood, Harp Hill, Cheltenham, Gloucestershire, GL52 6PX

      IIF 27 IIF 28
  • Clarke, Richard John George
    British finance director

    Registered addresses and corresponding companies
  • Mr Richard John George Clarke
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood, Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX, England

      IIF 33
  • Clarke, Richard John George

    Registered addresses and corresponding companies
    • icon of address Unit 5a, St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, KY11 9PF, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    UK HA LIMITED - 2015-07-17
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Redwood, Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Electra House, 84 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2014-10-11
    IIF 23 - Director → ME
  • 2
    QIOPTIQ COATINGS LIMITED - 2008-10-27
    THALES OPTICAL COATINGS LIMITED - 2006-04-07
    AVIMO THIN FILM TECHNOLOGIES LIMITED - 2001-11-15
    OMITEC THIN FILMS LIMITED - 1997-09-30
    OMITEC ELECTRO-OPTICS (OEC) LIMITED - 1992-03-23
    OPTICAL & ELECTRICAL COATINGS LIMITED - 1988-08-19
    J. HARVEY ENGINEERING LIMITED - 1981-12-31
    HARVEY IRONWORKS LIMITED - 1978-12-31
    icon of address 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    663,008 GBP2022-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2001-01-29
    IIF 25 - Director → ME
  • 3
    U.S.H. INTERNATIONAL LIMITED - 1999-06-30
    AVS EUROPE LIMITED - 1991-04-03
    UNITED EQUIPMENT LIMITED - 1989-12-28
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-18 ~ 2001-01-30
    IIF 15 - Director → ME
  • 4
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 20 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 28 - Secretary → ME
  • 5
    INTERCEDE 2031 LIMITED - 2006-08-10
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 19 - Director → ME
  • 6
    REVISEBEFORE LIMITED - 1992-04-09
    icon of address 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 21 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-09-30
    IIF 27 - Secretary → ME
  • 7
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -387,927 GBP2023-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2009-09-29
    IIF 13 - Director → ME
    icon of calendar 2004-06-03 ~ 2009-09-29
    IIF 29 - Secretary → ME
  • 8
    NANOSYNTH (MEDICAL) LIMITED - 2022-07-05
    NANOSYNTH GROUP LIMITED - 2021-08-18
    icon of address Old Linen Court, Shambles Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Officer
    icon of calendar 2022-07-05 ~ 2023-04-07
    IIF 7 - Director → ME
  • 9
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-08 ~ 2002-08-31
    IIF 4 - Director → ME
  • 10
    EVER 2186 LIMITED - 2003-09-29
    icon of address Structures Building Rackery Lane, Llay, Wrexham, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2004-05-31
    IIF 10 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-05-31
    IIF 30 - Secretary → ME
  • 11
    TREFN ENGINEERING LIMITED - 2002-12-12
    icon of address 2-4 Cayton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-06 ~ 2003-11-10
    IIF 3 - Director → ME
  • 12
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ 2023-04-07
    IIF 22 - Director → ME
  • 13
    OXFORD INSTRUMENTS ANALYTICAL LIMITED - 2011-01-04
    OXFORD INSTRUMENTS MICROANALYSIS LIMITED - 1999-12-02
    LINK ANALYTICAL LIMITED - 1999-07-19
    LINK SYSTEMS LIMITED - 1986-10-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-04-30
    IIF 1 - Director → ME
  • 14
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    icon of address C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2009-09-29
    IIF 17 - Director → ME
    icon of calendar 2005-06-13 ~ 2009-09-29
    IIF 26 - Secretary → ME
  • 15
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2009-09-29
    IIF 12 - Director → ME
    icon of calendar 2004-06-03 ~ 2009-09-29
    IIF 31 - Secretary → ME
  • 16
    HAMSARD 2798 LIMITED - 2005-04-06
    icon of address Squire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2009-09-29
    IIF 14 - Director → ME
    icon of calendar 2005-04-08 ~ 2009-09-29
    IIF 32 - Secretary → ME
  • 17
    icon of address Unit 5a St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2024-06-30
    IIF 5 - Director → ME
    icon of calendar 2016-04-01 ~ 2023-09-29
    IIF 34 - Secretary → ME
  • 18
    AVIMO EUROPE LIMITED - 2006-01-12
    DARTPROOF LIMITED - 1994-05-20
    icon of address Glascoed Road, St Asaph, Denbighshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-18 ~ 2001-01-30
    IIF 18 - Director → ME
  • 19
    HELIO MIRROR COMPANY LIMITED - 2001-11-21
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 2001-03-06
    IIF 16 - Director → ME
  • 20
    THALES OPTRONICS (VINTEN) LIMITED - 2004-06-04
    W. VINTEN LIMITED - 2001-11-07
    VINTEN MILITARY SYSTEMS LIMITED - 1991-02-28
    W. VINTEN LIMITED - 1988-08-01
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-01-31
    IIF 8 - Director → ME
  • 21
    AVIMO LIMITED - 2001-12-17
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 2001-01-30
    IIF 11 - Director → ME
  • 22
    NORSON SERVICES LIMITED - 2007-03-09
    NORSON POWER LIMITED - 1998-04-01
    icon of address Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1994-09-02
    IIF 2 - Director → ME
  • 23
    icon of address C/o Leete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2021-11-16
    IIF 24 - 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.