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

Clark, John

    Related profiles found in government register
  • Clark, John
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Woodlands Business Park, Woodlands Park Avenue, Maidenhead, SL6 3UA, United Kingdom

      IIF 1 IIF 2
    • icon of address 9, Woodlands Park Avenue, Maidenhead, SL6 3UA, England

      IIF 3
  • Clarke, John
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farrier Square, Ramsden Heath, Billericay, Essex, CM11 1PQ, United Kingdom

      IIF 4
  • Clark, John Ronald
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 5
  • John Clark
    British born in February 1965

    Resident in United Kingdom

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

      IIF 6
    • icon of address 9 Woodlands Business Park, Woodlands Park Avenue, Maidenhead, SL6 3UA, United Kingdom

      IIF 7 IIF 8
  • John Clarke
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farrier Square, Ramsden Heath, Billericay, Essex, CM11 1PQ, United Kingdom

      IIF 9
  • Clark, John
    American company director born in February 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, WS14 9YT, England

      IIF 10
  • John Ronald Clark
    British born in February 1965

    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
  • Clark, John Ronald
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woodlands Park Avenue, Maidenhead, SL6 3UA, England

      IIF 12
    • icon of address 6 Queens Terrace, Kings Road, Windsor, Berkshire, SL4 2AR, England

      IIF 13
  • Clark, John Ronald
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE, England

      IIF 14
  • Clark, John Ronald
    British managing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Dunluce, Ballencrief Road, Sunninghill, SL5 9RA

      IIF 15
  • Clark, John

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, WS14 9YT, England

      IIF 16
    • icon of address 9 Woodlands Business Park, Woodlands Park Avenue, Maidenhead, SL6 3UA, United Kingdom

      IIF 17 IIF 18
    • icon of address 9, Woodlands Park Avenue, Maidenhead, SL6 3UA, England

      IIF 19
  • Clarke, John

    Registered addresses and corresponding companies
    • icon of address 4, Farrier Square, Ramsden Heath, Billericay, Essex, CM11 1PQ, United Kingdom

      IIF 20
  • Mr John Ronald Clark
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Queens Terrace, Kings Road, Windsor, Berkshire, SL4 2AR, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Woodlands Business Park, Woodlands Park Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,776,850 GBP2024-09-30
    Officer
    icon of calendar 1997-07-31 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 9 Woodlands Business Park, Maidenhead, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,592,915 GBP2024-09-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-12-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Woodlands Park Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,543 GBP2022-09-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-12-21 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address 4 Farrier Square, Ramsden Heath, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-06-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    PAVILLION HOUSE (YORK ROAD) LIMITED - 2007-04-23
    icon of address 9 Woodlands Park Avenue, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    297 GBP2022-03-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 9 Woodlands Business Park, Woodlands Park Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,776,850 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Woodlands Park Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,543 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-03-31
    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
    BRIDGEGATE NETWORKS LTD - 2021-12-20
    icon of address Suite 18, 575-599 Suite 18, Imex House, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,454 GBP2024-09-30
    Officer
    icon of calendar 2018-11-29 ~ 2022-01-20
    IIF 1 - Director → ME
    icon of calendar 2018-11-29 ~ 2022-01-20
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2021-03-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 34 Baskeyfield Close, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-08
    IIF 10 - Director → ME
    icon of calendar 2012-11-08 ~ 2013-11-08
    IIF 16 - Secretary → ME
  • 5
    SIX CLAREMONT ROAD WINDSOR RESIDENTS ASSOCIATION LIMITED - 1991-06-06
    icon of address 29 Albert Street, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,710 GBP2025-03-31
    Officer
    icon of calendar 2002-08-21 ~ 2004-10-01
    IIF 15 - Director → 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.