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 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
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

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

      IIF 2
    • 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
    • 61b, London Road, Cheshire, CW5 7JL, United Kingdom

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

      IIF 5
    • 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
    • Third Floor, Bowden House, Luckyn Lane, Basildon, SS14 3AX, United Kingdom

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

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

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

      IIF 11
    • 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
    • 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
    • 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
    • 61b, London Road, Stapeley, Cheshire, CW5 7JL, United Kingdom

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

      IIF 16
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

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

      IIF 27
  • Clarke, Martin

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

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

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

      IIF 31
    • 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

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

      IIF 33
  • Clarke, Matthew Bernard

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

      IIF 34
  • Clarke, Matthew

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

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

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

      IIF 37
    • 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
    • The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 39 IIF 40
  • Clarke, Matt

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

      IIF 41
child relation
Offspring entities and appointments 13
  • 1
    A&M WEB LIMITED
    06766231
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 40 - Director → ME
    2008-12-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    DSC CONSTRUCTION LTD
    15592044
    28 Chesterton Close, Middlewich, Middlewich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 17 - Director → ME
    2024-03-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    G & A INTERIORS LTD
    10045377 05236766
    81a Sutton Court Drive, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-10-10 ~ now
    IIF 9 - Director → ME
    2017-10-10 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    KSC ASSET COMPANY LIMITED
    16693616
    Third Floor Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 7 - Director → ME
  • 5
    KSC CONSTRUCTION LTD
    05422415
    4 Woodberry Close, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    KSC GROUP HOLDINGS LIMITED
    - now 16627618
    KSC ASSET HOLDINGS LIMITED
    - 2025-09-03 16627618
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-04 ~ 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
    KSC SE CONSTRUCTION LTD
    10629111
    81a Sutton Court Drive, Rochford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ 2018-01-02
    IIF 11 - Director → ME
    2021-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    KSC UTILITIES AND CONSTRUCTION LIMITED
    08717114
    203 High Street, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    M C (SE) MOTORS LTD
    10624592
    81a Sutton Court Drive, Rochford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    RECLAMATION MANAGEMENT LIMITED
    12416366
    61b London Road, Stapeley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 15 - Director → ME
    2020-01-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    UNITYWP LTD
    11639586
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2019-09-19
    IIF 24 - Director → ME
    2020-01-30 ~ dissolved
    IIF 16 - Director → ME
    2020-01-30 ~ dissolved
    IIF 29 - Secretary → ME
    2018-10-24 ~ 2019-09-19
    IIF 38 - Secretary → ME
  • 12
    WEATHERPROOF GROUP LTD
    12730918
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 14 - Director → ME
    2020-07-09 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    XTPN LTD
    08175398
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2014-01-02 ~ 2014-06-01
    IIF 18 - Director → ME
    2021-09-10 ~ dissolved
    IIF 26 - Director → ME
    2012-08-10 ~ 2013-05-17
    IIF 39 - Director → ME
    2019-09-15 ~ 2020-01-10
    IIF 27 - Director → ME
    2020-01-10 ~ 2021-09-10
    IIF 23 - Director → ME
    2015-09-01 ~ 2019-04-29
    IIF 25 - Director → ME
    2018-11-14 ~ 2019-04-29
    IIF 35 - Secretary → ME
    2021-09-10 ~ dissolved
    IIF 36 - Secretary → ME
    2020-01-24 ~ 2021-09-30
    IIF 33 - Secretary → ME
    2019-09-15 ~ 2020-01-24
    IIF 34 - Secretary → ME
    2012-08-10 ~ 2014-06-01
    IIF 41 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2016-08-10 ~ 2019-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    2016-06-30 ~ 2019-04-29
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.