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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Andrew Clarke

    Related profiles found in government register
  • Mr Simon Andrew Clarke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 2
  • Mr Simon Andrew Clarke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 3 IIF 4
    • 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 5
    • 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 6
  • Mr Simon Clarke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crewe Road, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 7
  • Clarke, Simon Andrew
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Darwen Fold Close, Buckshore Village, Chorley, PR7 7DT, United Kingdom

      IIF 8
  • Clarke, Simon Andrew
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Clarke, Simon Andrew
    British weights engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darwen Fold Close, Buckshaw Village, Chorley, PR7 7DT, United Kingdom

      IIF 10
  • Mr Simon Andrew Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 11 IIF 12
    • 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 13
  • Clarke, Simon Andrew
    British operations director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Villa Farm, Hankins Heys Lane, Buerton, Cheshire, CW3 0DH, England

      IIF 14
    • Unit 4a, Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire, ST5 6SE, United Kingdom

      IIF 15
  • Simon Andrew Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Design House, 23 Copperas Street, Manchester, M4 1HS, England

      IIF 16
    • Design House, 23 Copperas Street, Manchester, M4 1HS, United Kingdom

      IIF 17
    • 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 18
    • 2-6, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 19
  • Clarke, Simon
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Reading Lane, London, E8 1DS

      IIF 20
  • Clarke, Simon Andrew
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Simon Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Dingle Lane, Bridgemere, Nantwich, Cheshire, CW5 7PZ, England

      IIF 32 IIF 33
    • The Coach House, (in The Grounds Of Orchard House), Dingle Lane, Nantwich, CW5 7PZ, United Kingdom

      IIF 34
  • Clarke, Simon Andrew
    British co director born in December 1973

    Registered addresses and corresponding companies
    • 59 Chester Road, Audley, Stoke On Trent, Staffordshire, ST7 8JD

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    ACOUSTIC HARDWARE LIMITED
    10481040
    Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-11-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-04-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    ALL WHITE CHRISTMAS LTD
    12774124
    Design House, 23 Copperas Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    ALL WHITE SUMMER LTD
    12774777
    Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROOKSON (5417B) LIMITED
    06083765 06084411... (more)
    12 Darwen Fold Close, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CHECKLEY VENTURES LIMITED
    - now 07850113
    TASC PARENT COMPANY LIMITED
    - 2013-04-23 07850113
    Unit 4a Aspect Court Silverdale, Enterprise Park Kent Lane, Silverdale Newcastle Under Lym, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-11-29 ~ 2014-01-26
    IIF 15 - Director → ME
  • 6
    CLARKE DESIGN WEIGHTS LIMITED
    08561586
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    CLARKE SERVICES ENGINEERING GROUP LIMITED
    - now 08284634
    CLARKE SERVICES ENGINEERING LTD
    - 2012-12-13 08284634
    SIMON CLARKE SERVICES LIMITED
    - 2012-11-08 08284634
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    CLARKE VENTURES LTD
    08570199
    Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    CSG ACOUSTICS LIMITED
    - now 08284671
    CLARKE MAINTAIN LIMITED
    - 2015-02-12 08284671
    CLARK MAINTAIN LIMITED
    - 2012-11-08 08284671
    Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2012-11-07 ~ now
    IIF 21 - Director → ME
  • 10
    CSG AUDIO VISUAL LIMITED
    - now 10702627 10338137
    JILL CLARKE LIMITED
    - 2024-09-27 10702627
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    CSG DESIGN CONSULTANTS LIMITED
    - now 11333416
    CSG ENERGY LIMITED
    - 2023-01-16 11333416
    2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2018-04-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-04-27 ~ 2023-01-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CSG DESIGN LTD
    - now 10338137
    CSGAUDIO VISUAL LIMITED
    - 2020-04-14 10338137 10702627
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    CSG GROUP HOLDINGS LIMITED
    14619670
    2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    CSG PROPERTY MANAGEMENT LTD
    - now 09761981
    CSG SUSTAIN LIMITED
    - 2018-03-26 09761981
    Design House, 23 Copperas Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    CSG SOUND LIMITED
    10010469
    2-6 Adventure Place Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CSG UTILITIES LIMITED
    - now 08284669
    CLARKE DESIGN CONSULTANTS LIMITED
    - 2015-03-16 08284669
    Design House, 23 Copperas Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2012-11-07 ~ now
    IIF 23 - Director → ME
  • 17
    LAMP MEDIA LTD
    12774378
    Orchard House Dingle Lane, Bridgemere, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PARKINSON ENGINEERING SERVICES PLC
    - now 01080278
    PARKINSON HEATING CO. LIMITED - 1986-08-04
    6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (11 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 19
    TASC BUILDING SERVICES ENGINEERING LIMITED
    - now 05103700
    G & C MECHANICAL SERVICES LTD - 2005-10-24
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 20
    THE SPECTRUM BUILDING MANAGEMENT COMPANY LIMITED
    04290127
    Cannon House, Rutland Road, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2003-03-06 ~ 2010-02-03
    IIF 20 - Director → ME
  • 21
    WEIGHTS BRISTOL LIMITED
    16202964
    320 Firecrest Court, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2025-01-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.