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

Clark, Piers Benedict, Dr

    Related profiles found in government register
  • Clark, Piers Benedict, Dr
    British chairman born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 1
  • Clark, Piers Benedict, Dr
    British chartered engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Downs Wood, Epsom Downs, Surrey, KT18 5UJ, United Kingdom

      IIF 2
  • Clark, Piers Benedict, Dr
    British co director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 3
  • Clark, Piers Benedict, Dr
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 4
  • Clark, Piers Benedict, Dr
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 5
    • icon of address 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ

      IIF 6
    • icon of address 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 7 IIF 8
    • icon of address Compass House, 22 Redan Place, London, W2 4SA

      IIF 9
  • Clark, Piers Benedict, Dr
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Downs Wood, Epsom Downs, Surrey, KT18 5UK, United Kingdom

      IIF 10
  • Clark, Piers Benedict, Dr
    British energy consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Downs Wood, Epsom, Surrey, KT18 5UJ

      IIF 11
  • Clark, Piers Benedict, Dr
    British engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Piers Benedict, Dr
    British principle scientist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Piers Benedict, Dr
    British scientist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 27
  • Clark, Piers Benedict, Dr
    British water manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-6 Cannon Street, London, EC4M 6YH

      IIF 28
  • Clark, Piers Benedict, Dr
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsway House, 40 Foregate Street, Worcester, WR1 1EE, England

      IIF 29
  • Clark, Piers Benedict, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Parc Bryn Rhos, Glanamman, Ammanford, SA18 1JE, Wales

      IIF 30
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 61 Downs Wood, Epsom, KT18 5UJ

      IIF 33
    • icon of address 61 Downs Wood, Epsom, KT18 5UJ, United Kingdom

      IIF 34
    • icon of address 61, Downs Wood, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 38
    • icon of address Unit 3, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 42
  • Dr Piers Benedict Clark
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Downs Wood, Epsom Downs, Surrey, KT18 5UJ, United Kingdom

      IIF 43
  • Dr Piers Benedict Clark
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Parc Bryn Rhos, Glanamman, Ammanford, SA18 1JE, Wales

      IIF 44
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 45 IIF 46
    • icon of address 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 47
    • icon of address 61 Downs Wood, Epsom, KT18 5UJ, United Kingdom

      IIF 48
    • icon of address 61, Downs Wood, Epsom, Surrey, KT18 5UJ

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 61 Downs Wood, Epsom Downs, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 61 Downs Wood, Epsom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 61 Downs Wood, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 33 - Director → ME
  • 4
    BACTEST LIMITED - 2018-11-29
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    874,819 GBP2016-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,995,006 GBP2024-12-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 42 - Director → ME
  • 7
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Suite 3 157 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    ATKINS CONSULTANTS LIMITED - 2023-10-12
    W.S.ATKINS & PARTNERS - 1989-04-12
    WS ATKINS CONSULTANTS LIMITED - 2004-06-01
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-10-31
    IIF 26 - Director → ME
  • 2
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2005-10-31
    IIF 24 - Director → ME
  • 3
    icon of address Winchester House, 269 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2012-03-23
    IIF 9 - Director → ME
  • 4
    icon of address Vox Studios V124 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    207,925 GBP2025-03-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-03-19
    IIF 8 - Director → ME
  • 5
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -3,675,331 GBP2024-12-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-09-29
    IIF 40 - Director → ME
  • 6
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -2,196,745 GBP2024-12-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-09-29
    IIF 39 - Director → ME
  • 7
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    1,337 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-09-29
    IIF 41 - Director → ME
  • 8
    MOUNTEXTRA LIMITED - 2003-01-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2014-12-12
    IIF 13 - Director → ME
  • 9
    icon of address Kingsway House, 40 Foregate Street, Worcester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    505,473 GBP2016-10-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 29 - Director → ME
  • 10
    THAMES WATER DEVELOPMENTS (RAMMEY MARSH SCIENCE PARK) LIMITED - 1998-04-23
    SUPERSTATUS LIMITED - 1995-08-22
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 15 - Director → ME
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,032 GBP2024-09-30
    Officer
    icon of calendar 2017-08-10 ~ 2024-02-21
    IIF 35 - Director → ME
  • 12
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    874,819 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-21
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,402,015 GBP2023-09-30
    Officer
    icon of calendar 2010-01-29 ~ 2024-02-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 49 - Has significant influence or control OE
  • 14
    EVENBONUS LIMITED - 1990-06-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 17 - Director → ME
  • 15
    MOUCHEL PARKMAN RAIL LIMITED - 2008-02-01
    SERVIRAIL LIMITED - 2005-05-19
    SERVIRAIL CONSTRUCTION LIMITED - 2002-07-24
    MOUCHEL RAIL LIMITED - 2016-11-01
    MOUCHEL PARKMAN SERVIRAIL LIMITED - 2006-07-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-12-31
    IIF 4 - Director → ME
  • 16
    MODERN WATER LIMITED - 2007-06-04
    MODERN WATER PLC - 2022-06-07
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-02-20
    IIF 38 - Director → ME
  • 17
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    icon of address Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-31
    IIF 23 - Director → ME
  • 18
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-19 ~ 2009-12-31
    IIF 25 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-10-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 16 - Director → ME
  • 21
    icon of address Suite 1 Marcus House, Park Hall Business Village Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2005-09-06
    IIF 27 - Director → ME
  • 22
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-12-12
    IIF 22 - Director → ME
  • 23
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2014-12-12
    IIF 20 - Director → ME
  • 24
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2014-12-12
    IIF 21 - Director → ME
  • 25
    EASYLAUNCH LIMITED - 1992-07-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 14 - Director → ME
  • 26
    THAMES WATER PROPERTIES LIMITED - 1996-02-15
    NEATLAUNCH LIMITED - 1991-02-07
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 18 - Director → ME
  • 27
    THAMES WATER PROPERTY LIMITED - 2000-06-21
    KENNET INVESTMENTS LIMITED - 1996-02-15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-12
    IIF 19 - Director → ME
  • 28
    icon of address Suite 3, 157 Station Road East, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,668 GBP2022-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-11-23
    IIF 36 - Director → ME
  • 29
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-21
    IIF 12 - Director → ME
  • 30
    icon of address Suite 3, 157 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,894 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-07-12
    IIF 37 - Director → ME
  • 31
    icon of address 124 City Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2013-11-21
    IIF 28 - Director → ME
  • 32
    QUAY TECHNOLOGIES LIMITED - 2007-06-11
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2004-06-30
    IIF 7 - Director → ME
    icon of calendar 2006-11-16 ~ 2007-06-04
    IIF 3 - Director → ME
  • 33
    icon of address 29 Browns Way, Aspley Guise, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2011-09-01
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.