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 Gregory Paul Clark

    Related profiles found in government register
  • Mr Gregory Paul Clark
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Kingrosia Park, Clydach, Swansea, SA6 5PF, Wales

      IIF 1
  • Mr Gregory Paul Clark
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 2
    • icon of address 3, Innage Lane, Bridgnorth, WV16 4HJ, England

      IIF 3
    • icon of address 3, Innage Lane, Bridgnorth, WV16 4HJ, United Kingdom

      IIF 4
  • Clark, Gregory Paul
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Kingrosia Park, Clydach, Swansea, SA6 5PF, Wales

      IIF 5
  • Clark, Gregory Paul
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Innage Lane, Bridgnorth, Shropshire, WV16 4HJ, England

      IIF 6
    • icon of address 3, Innage Lane, Bridgnorth, Shropshire, WV16 4HJ, United Kingdom

      IIF 7
  • Clark, Gregory Paul
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 8
    • icon of address 3, Innage Lane, Bridgnorth, WV16 4HJ, England

      IIF 9
  • Clark, Gregory Paul
    British engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 10
  • Clark, Gregory Paul
    British manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 11
  • Mr Gregory Clarke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mellow Purgess End, Basildon, SS15 5XP, England

      IIF 12
  • Mr Gregory Martyn Clarke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mellow Purgess End, Basildon, SS15 5XP, United Kingdom

      IIF 13
  • Clarke, Gregory
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Cruick Avenue, South Ockendon, RM15 6EJ, United Kingdom

      IIF 14
  • Mr Ben Clarke
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 15
  • Mr Ben Clarke
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 16
  • Clarke, Gregory Martyn
    British renderer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mellow Purgess End, Basildon, SS15 5XP, United Kingdom

      IIF 17
  • Clark, Gregory Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 18
  • Clark, Gregory Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 3 Innage Lane, Bridgnorth, Shropshire, WV16 4HJ

      IIF 19
  • Clarke, Gregory
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mellow Purgess End, Basildon, SS15 5XP, England

      IIF 20
  • Clark, Ben
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    CLARK FIC LTD - 2017-02-28
    icon of address 3 Innage Lane, Bridgnorth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,167 GBP2023-06-30
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 155 Kingrosia Park, Clydach, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    73,891 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    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
  • 3
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 10 Mellow Purgess End, Mellow Purgess End, Basildon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,374 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Mellow Purgess End, Basildon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,687 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    WATER MANAGEMENT CHEMICALS LIMITED - 2008-10-07
    icon of address The Coach House, Greensforge, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    172,071 GBP2024-12-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    CH CHEMICALS LIMITED - 2020-01-06
    icon of address 3 Innage Lane, Bridgnorth, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,145 GBP2023-04-30
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    LUX FLORALS LTD - 2021-06-18
    HYDROVIRON CHEMICALS LIMITED - 2023-06-12
    icon of address 7 Barons Meadow, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    WATER MANAGEMENT CHEMICALS LIMITED - 2008-10-07
    icon of address The Coach House, Greensforge, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    172,071 GBP2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2024-08-19
    IIF 8 - Director → ME
    icon of calendar 2003-04-24 ~ 2024-08-19
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2010-08-25
    IIF 10 - Director → ME
  • 3
    LUX FLORALS LTD - 2021-06-18
    HYDROVIRON CHEMICALS LIMITED - 2023-06-12
    icon of address 7 Barons Meadow, Bodmin, England
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    L AND I SYSTEMS LTD. - 2001-04-04
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-22 ~ 2009-12-31
    IIF 11 - Director → ME
    icon of calendar 2001-03-22 ~ 2009-12-31
    IIF 19 - Secretary → 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.