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

James Clarke

    Related profiles found in government register
  • James Clarke
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • James Clarke
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr James Clarke
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • James Stewart Clarke
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 6
  • Clarke, James
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
  • Clarke, James
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Clarke, James Stewart
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 10
  • Mr James Clarke
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 11
  • Clarke, James William Peter
    British cameraman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daneshill House, The Reeds Road, Frensham, Farnham, Surrey, GU10 3DQ, England

      IIF 12
  • Clarke, James
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Clarke, James
    British camera man born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Christmas Pie Avenue, Normandy, Guildford, Surrey, GU3 2EG

      IIF 14
  • Clarke, James
    British solicitor born in July 1971

    Registered addresses and corresponding companies
    • icon of address 63 Stepney Green, London, E1 3LE

      IIF 15
  • Clarke, James Stuart
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Clarke, James Stuart
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 17
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 18 IIF 19
  • Clarke, James Stuart
    British general manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Gretaer Manchester, M3 3HF

      IIF 20
  • Clarke, James Stewart
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 85 Buxton Road, Stockport, Cheshire, SK2 6LR, United Kingdom

      IIF 21
  • Mr James William Peter Clarke
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daneshill House, The Reeds Road, Frensham, Farnham, Surrey, GU10 3DQ, England

      IIF 22
  • Clarke, James
    born in July 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 110 Fetter Lane, London, EC4A 1AY, United Kingdom

      IIF 23 IIF 24
  • Clarke, James Stewart
    British financial director born in December 1977

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 25
  • Clarke, James Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 26
  • Clarke, James Stewart
    British financial director

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 27
  • Clarke, James

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Fernwood, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    JOLLY DATA DESIGN LIMITED - 2009-04-08
    icon of address 16 Christmas Pie Avenue, Normandy, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Horizon Court 3 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Unit 9, 2nd Floor Victoria Mill Compstall Road, Compstall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,409 GBP2015-05-30
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-09-07 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    TALKING MEMOIRS LIMITED - 2016-12-01
    THE VIDEO GUY LTD. - 2020-11-24
    FARNHAM ELECTRICS LIMITED - 2025-05-27
    icon of address Daneshill House The Reeds Road, Frensham, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    LEGAL LIFE LIMITED - 2021-03-24
    CAPITAL LIFE LEGAL LIMITED - 2021-09-15
    CAPITAL LIFE LEGAL SERVICES LIMITED - 2023-09-20
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,745 GBP2023-12-31
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    CAPITAL LIFE LIMITED - 2023-09-20
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 18 - Director → ME
  • 11
    PROSPEROUS ESTATE PLANNING LIMITED - 2022-09-28
    LATE LIFE LENDING LTD - 2020-07-13
    icon of address 1 Hardman Street, Manchester, Gretaer Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    78,158 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 110 Fetter Lane, London, United Kingdom
    Active Corporate (61 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 23 - LLP Member → ME
  • 13
    icon of address 110 Fetter Lane, London, United Kingdom
    Active Corporate (62 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 24 - LLP Member → ME
Ceased 5
  • 1
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2008-12-03
    IIF 26 - Secretary → ME
  • 2
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2008-12-03
    IIF 25 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-12-03
    IIF 27 - Secretary → ME
  • 3
    icon of address 396 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-21
    IIF 17 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    267,920 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2023-01-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-06-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-13 ~ 2023-01-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 61 Stepney Green, Stepney, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2000-08-12 ~ 2005-10-01
    IIF 15 - 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.