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

Clarke, John Raymond

    Related profiles found in government register
  • Clarke, John Raymond
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Balfour Road Transform Support Services Ltd, Bootle, L20 4NZ, England

      IIF 1
    • Riverside Park, Marwood Building, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 2
  • Clarke, John Raymond
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27 - 35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 3
    • Troutbeck House, 27 Brows Lane, Formby, Merseyside, L37 4HP, United Kingdom

      IIF 4 IIF 5
    • 14, Elbow Lane, Formby, Liverpool, Merseyside, L37 4AF, England

      IIF 6
  • Clarke, John Raymond
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elm Lodge, 14 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 7
  • Clarke, John Raymond
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27 - 35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 8
    • 27 -35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 9
    • 35 Jubillee Road, Formby, Merseyside, L37 2HZ

      IIF 10
    • Troutbeck House, 27-35, Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 11
    • 20 Dobbs Drive, Formby, Liverpool, Merseyside, L37 3PJ, England

      IIF 12
    • 35, Jubilee Road, Formby, Liverpool, L37 2HT, United Kingdom

      IIF 13
  • Clarke, John Raymond
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Clarke, John Raymond
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 15
    • 26, Old Haymarket, Liverpool, Merseyside, L1 6ER, United Kingdom

      IIF 16
  • Clarke, John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 960 Capability Green, Luton, LU1 3PE, England

      IIF 17
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH, United Kingdom

      IIF 18
  • Clarke, John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 960 Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 19
  • Mr John Raymond Clarke
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Balfour Road Transform Support Services Ltd, Bootle, L20 4NZ, England

      IIF 20
    • Riverside Park, Marwood Building, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 21
    • 27 -35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 22
  • Clarke, John Raymond
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Dobbs Drive, Formby, L37 3PJ, United Kingdom

      IIF 23
  • Clarke, John Raymond
    British

    Registered addresses and corresponding companies
    • 27 -35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 24
  • Mr John Clarke
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 960 Capability Green, Luton, LU1 3PE, England

      IIF 25
    • 7, St John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 26
  • Mr John Raymond Clarke
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27 - 35 Brows Lane, Formby, Merseyside, L37 4HS, England

      IIF 27
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 28
    • 77a Church Road, Formby, Liverpool, Merseyside, L37 3NA, England

      IIF 29
    • Elm Lodge, 14 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 32
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 33
  • Clarke, John
    British company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Crea Road, Randalstown, BT41 3DX

      IIF 34
  • Clarke, John
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Jubilee Road, Formby, Liverpool, L37 2HT, United Kingdom

      IIF 35
    • Unit 5, 960 Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 36
  • Clarke, John

    Registered addresses and corresponding companies
    • 43 Crea Road, Randalstown, Co Antrim, BT41 5DY

      IIF 37
  • Mr John Clarke
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Crea Road, Randalstown, Antrim, BT41 3DX, Northern Ireland

      IIF 38
  • Mr John Clarke
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Richardson Court, Ampthill, MK45 2AR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Right to appoint or remove membersOE
  • 2
    Elm Lodge 14 Elbow Lane, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-23 ~ dissolved
    IIF 10 - director → ME
  • 4
    116 Duke Street, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-06-21 ~ now
    IIF 8 - director → ME
  • 5
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,995 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    POWDER PROPERTIES LIMITED - 2005-01-28
    116 Duke Street, Liverpool, Merseyside
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    134,629 GBP2024-05-31
    Officer
    2001-11-29 ~ now
    IIF 9 - director → ME
    2001-11-29 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wtc Building, Old Hall Road, Bromborough, Wirral, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 35 - director → ME
  • 8
    4 Moor Court Moor Lane, Hapsford, Frodsham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    26 Old Haymarket, Liverpool, Merseyside
    Corporate (4 parents)
    Current Assets (Company account)
    1,946 GBP2023-06-30
    Officer
    2014-06-06 ~ now
    IIF 16 - llp-designated-member → ME
  • 10
    Troutbeck House 27-35, Brows Lane, Formby, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 11 - director → ME
  • 11
    7 St John Street, Mansfield, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    937 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    43 Crea Road, Randalstown
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    354 GBP2016-08-31
    Officer
    2006-07-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    Williams & Co Accountants Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    Regus, 960 Capability Green, Luton, England
    Corporate (3 parents)
    Officer
    2024-01-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 5 960 Capability Green, Luton, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-20 ~ now
    IIF 19 - director → ME
  • 16
    Unit 5 960 Capability Green, Luton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    3 Stadium Court Plantation Road, Bromborough, Wirral, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    QUIDBRI LIMITED - 2023-09-11
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    28,123 GBP2023-10-11
    Officer
    2013-10-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
Ceased 7
  • 1
    Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,995 GBP2015-12-31
    Officer
    2013-12-24 ~ 2016-11-10
    IIF 5 - director → ME
  • 2
    4 Moor Court Moor Lane, Hapsford, Frodsham, England
    Dissolved corporate (4 parents)
    Officer
    2019-12-09 ~ 2020-06-30
    IIF 1 - director → ME
  • 3
    43 Crea Road, Randalstown
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    354 GBP2016-08-31
    Officer
    2006-07-31 ~ 2010-04-09
    IIF 37 - secretary → ME
  • 4
    Riverside Park Marwood Building, 1 Southwood Road, Bromborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ 2020-05-30
    IIF 23 - director → ME
  • 5
    3 Stadium Court Plantation Road, Bromborough, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ 2020-05-30
    IIF 2 - director → ME
  • 6
    Seymour Chambers, 92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2017-07-31
    Officer
    2016-11-28 ~ 2016-12-05
    IIF 12 - director → ME
  • 7
    116 Duke Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    28,123 GBP2023-10-11
    Officer
    2012-01-01 ~ 2013-02-07
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.