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 Martin Clarke

    Related profiles found in government register
  • Mr Martin Clarke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1
    • icon of address 81a, Sutton Court Drive, Rochford, Essex, SS4 1JG, England

      IIF 2
    • icon of address 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 3
  • Mr Martin Clarke
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61b, London Road, Cheshire, CW5 7JL, United Kingdom

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 6
  • Clarke, Martin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Bowden House, Luckyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 7
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 8
    • icon of address 81a, Sutton Court Drive, Rochford, Essex, SS4 1JG, England

      IIF 9
    • icon of address 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 10
  • Clarke, Martin
    British contract manager born in December 1960

    Resident in United Kingdom

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

      IIF 11
    • icon of address 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 12
  • Clarke, Martin
    British manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, Sutton Road, Rochford, SS4 1JG, United Kingdom

      IIF 13
  • Clarke, Martin
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Clarke, Martin
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61b, London Road, Stapeley, Cheshire, CW5 7JL, United Kingdom

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 17
  • Clarke, Matt
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boffey House, Smithy Bank, Acton, Nantwich, Cheshire, CW5 8LF, United Kingdom

      IIF 18
  • Mr Matthew Clarke
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 19
  • Mr Matthew Clarke
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 20 IIF 21
  • Clarke, Martin
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Komberg Crescent, Canvey Island, SS8 8ED, England

      IIF 22
  • Clarke, Martin
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands House, 61b London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 23
  • Clarke, Matthew
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands House, 61b London Road, Stapeley, Nantwich, CW5 7JL, United Kingdom

      IIF 24
  • Clarke, Matthew Bernard
    British commercial director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 25
  • Clarke, Matthew Bernard
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 26
    • icon of address Woodlands House 61b, London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 27
  • Clarke, Martin

    Registered addresses and corresponding companies
    • icon of address 61b, London Road, Stapeley, Cheshire, CW5 7JL, United Kingdom

      IIF 28
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • icon of address 14a Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 31
    • icon of address 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 32
    • icon of address Woodlands House, 61b London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 33
  • Clarke, Matthew Bernard

    Registered addresses and corresponding companies
    • icon of address Woodlands House 61b, London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 34
  • Clarke, Matthew

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 35
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 36
    • icon of address The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 37
    • icon of address Woodlands House, 61b London Road, Stapeley, Nantwich, CW5 7JL, United Kingdom

      IIF 38
  • Clarke, Matthew Bernard Patrick
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 39 IIF 40
  • Clarke, Matt

    Registered addresses and corresponding companies
    • icon of address The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-12-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 28 Chesterton Close, Middlewich, Middlewich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 81a Sutton Court Drive, Rochford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,795 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Third Floor Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 7 - Director → ME
  • 5
    KSC ASSET HOLDINGS LIMITED - 2025-09-03
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Woodberry Close, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,726 GBP2016-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 81a Sutton Court Drive, Rochford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,833 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 203 High Street, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 81a Sutton Court Drive, Rochford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 61b London Road, Stapeley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-01-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-01-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,441 GBP2023-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,895 GBP2019-12-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-09-10 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 81a Sutton Court Drive, Rochford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,833 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-01-02
    IIF 11 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ 2019-09-19
    IIF 24 - Director → ME
    icon of calendar 2018-10-24 ~ 2019-09-19
    IIF 38 - Secretary → ME
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,895 GBP2019-12-30
    Officer
    icon of calendar 2019-09-15 ~ 2020-01-10
    IIF 27 - Director → ME
    icon of calendar 2014-01-02 ~ 2014-06-01
    IIF 18 - Director → ME
    icon of calendar 2012-08-10 ~ 2013-05-17
    IIF 39 - Director → ME
    icon of calendar 2020-01-10 ~ 2021-09-10
    IIF 23 - Director → ME
    icon of calendar 2015-09-01 ~ 2019-04-29
    IIF 25 - Director → ME
    icon of calendar 2012-08-10 ~ 2014-06-01
    IIF 41 - Secretary → ME
    icon of calendar 2019-09-15 ~ 2020-01-24
    IIF 34 - Secretary → ME
    icon of calendar 2018-11-14 ~ 2019-04-29
    IIF 35 - Secretary → ME
    icon of calendar 2020-01-24 ~ 2021-09-30
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-04-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-10 ~ 2019-01-31
    IIF 20 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.