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 Kevin Antony Clarke

    Related profiles found in government register
  • Mr Kevin Antony Clarke
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0DZ, England

      IIF 1
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, England

      IIF 2
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 6
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 7
  • Clarke, Kevin Antony
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 8
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 10
  • Clarke, Kevin Antony
    British co director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 168 Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 11
  • Clarke, Kevin Antony
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0DZ

      IIF 12
    • icon of address 187, Cranbrook Road, Ilford, Essex, IG1 4TA, United Kingdom

      IIF 13
  • Clarke, Kevin Antony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 14
    • icon of address Park House, 168 Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 15 IIF 16
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL

      IIF 17
  • Clarke, Kevin Antony
    British

    Registered addresses and corresponding companies
    • icon of address 168, Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 18
  • Clarke, Kevin Antony
    British co director

    Registered addresses and corresponding companies
    • icon of address Park House, 168 Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 19
  • Clarke, Kevin Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address Park House, 168 Stainforth Road, Ilford, Essex, IG2 7EL, England

      IIF 20
    • icon of address Park House, 168 Stainforth Road, Newbury Park Ilford Essex, IG2 7EL

      IIF 21
  • Clarke, Kevin Antony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 22
  • Clarke, Kevin Antony

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    FINITO LIMITED - 1990-02-28
    icon of address C/o Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398 GBP2023-04-05
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -726,232 GBP2018-04-05
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-20 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Park House 168 Stainforth Road, Newbury Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 17 Nicholson Close, Tangmere, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,643 GBP2018-04-30
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,512,687 GBP2017-12-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-05-02 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-06-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 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
  • 8
    icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    768,816 GBP2025-04-30
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 1993-09-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    SHOALEDGE LIMITED - 1994-01-06
    icon of address 187 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,152 GBP2024-04-30
    Officer
    icon of calendar 1994-03-02 ~ 2023-05-31
    IIF 13 - Director → ME
    icon of calendar 1994-03-02 ~ 2023-05-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    CLINTONS COMMERCIAL FINANCE LTD - 2001-08-22
    SYREN LIMITED - 1994-06-07
    icon of address Customs House, 9-10 Hampshire Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-11 ~ 2001-08-11
    IIF 12 - Director → ME

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