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

Mr Richard James Clarke

    Related profiles found in government register
  • Mr Richard James Clarke
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 1
  • Mr Richard James Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Blandford Way, Blandford Way, Market Drayton, TF9 3FS, United Kingdom

      IIF 2
    • 14, Blandford Way, Market Drayton, TF9 3FS, England

      IIF 3 IIF 4
    • Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 5
  • Clarke, Richard James
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Blandford Way, Blandford Way, Market Drayton, TF9 3FS, United Kingdom

      IIF 6
    • 14, Blandford Way, Market Drayton, TF9 3FS, England

      IIF 7
  • Clarke, Richard James
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 8
  • Clarke, Richard James
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Blandford Way, Market Drayton, TF9 3FS, England

      IIF 9 IIF 10
  • Mr Richard Paul Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 11
  • Mr Alistair Davis
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 12
  • Clarke, Richard Paul
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex House, Perrymount Road, Haywards Heath, West Sussex, RG16 1DN

      IIF 13
  • Clarke, Richard Paul
    British financial controller born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU, England

      IIF 14
  • Mr Richard Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 15
  • Davis, Alastair
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Dockside Building, Albion Dockside Estate, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 16
  • Davis, Alistair Jonathan
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Dockside Building, Albion Dockside Estate, Hanover Place, Bristol, BS1 6UT, England

      IIF 17
  • Davis, Alistair Jonathan
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 18 IIF 19
    • Homeground, Kenn Road, Kenn, Clevedon, Avon, BS21 6TU

      IIF 20
    • Homeground, Hope Farm, Kingston Bridge, Yatton, North Somerset, BS21 6TU, United Kingdom

      IIF 21 IIF 22
  • Clarke, Richard Paul
    British business consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 23
  • Clarke, Richard Paul
    British financial controller born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Richard
    British business consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    Suite 21 10 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -149,965 GBP2024-01-31
    Person with significant control
    2017-01-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    14 Blandford Way, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,978 GBP2024-12-31
    Officer
    2024-06-01 ~ now
    IIF 7 - Director → ME
  • 4
    17a High Street, Market Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    14 Blandford Way, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (4 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Suite 21 10 Churchill Square Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2018-05-31
    Officer
    2017-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    Montford House St Georges Court, Donnington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2025-01-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-10-01 ~ 2022-09-23
    IIF 29 - Director → ME
  • 2
    ARIA INSURANCE LIMITED - 2014-03-21
    EUROP ASSISTANCE INSURANCE LIMITED - 2012-08-02
    U.K. ASSISTANCE LIMITED - 1991-10-09
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-08-20 ~ 2022-09-23
    IIF 28 - Director → ME
  • 3
    COLUMBUS (R&D) LIMITED - 2011-12-07
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-18 ~ 2022-09-23
    IIF 27 - Director → ME
  • 4
    MEDIQUOTE LIMITED - 2009-10-24 06346553
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-08-20 ~ 2022-09-23
    IIF 25 - Director → ME
  • 5
    EUROP ASSISTANCE HOLDINGS LIMITED - 2012-07-02
    EUROP ASSISTANCE LIMITED - 1991-10-09 01708353
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-08-20 ~ 2022-09-23
    IIF 24 - Director → ME
  • 6
    Development House, St. Anne Street, Floriana, 9010, Malta
    Active Corporate (5 parents)
    Officer
    2021-08-24 ~ 2022-09-23
    IIF 13 - Director → ME
  • 7
    COLUMBUS TRAVEL INSURANCE SERVICES LIMITED - 2014-03-21 06338784
    VITALINDEX LIMITED - 1991-09-27
    3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-08-20 ~ 2022-09-23
    IIF 26 - Director → ME
  • 8
    14 Blandford Way Blandford Way, Market Drayton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-20 ~ 2022-06-01
    IIF 6 - Director → ME
    Person with significant control
    2019-03-20 ~ 2023-03-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -842,581 GBP2024-11-30
    Officer
    2019-06-25 ~ 2023-08-03
    IIF 18 - Director → ME
  • 10
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2019-06-21 ~ 2023-08-03
    IIF 19 - Director → ME
  • 11
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -149,965 GBP2024-01-31
    Officer
    2017-01-31 ~ 2017-01-31
    IIF 16 - Director → ME
    2017-01-31 ~ 2023-08-01
    IIF 21 - Director → ME
  • 12
    Homeground Kenn Road, Kenn, Clevedon, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    -46,803 GBP2024-06-30
    Officer
    2016-07-01 ~ 2020-06-15
    IIF 20 - Director → ME
  • 13
    Unit 2 Custom House Court, Kenn Road, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    342,345 GBP2024-09-30
    Officer
    2010-10-01 ~ 2011-11-21
    IIF 22 - Director → ME
  • 14
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,239 GBP2024-12-31
    Officer
    2017-09-11 ~ 2023-08-03
    IIF 17 - Director → ME
  • 15
    Montford House St Georges Court, Donnington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-05 ~ 2025-01-06
    IIF 8 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-01-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.