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

Clarke, Robert David

    Related profiles found in government register
  • Clarke, Robert David
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Salisbury Close, Stotfold, Hitchin, SG5 4FL, United Kingdom

      IIF 1 IIF 2
    • icon of address 19 Salisbury Close, Stotfold, Hertfordshire, SG5 4FL

      IIF 3 IIF 4
    • icon of address 19, Salisbury Close, Stotfold, SG54FL, United Kingdom

      IIF 5 IIF 6
  • Clarke, Robert David
    British chartered management accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Robert David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Salisbury Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 26 IIF 27
  • Clarke, Robert David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 28 IIF 29
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, United Kingdom

      IIF 30
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS

      IIF 31
  • Clarke, Robert David
    British finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Salisbury Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 32
  • Clarke, Robert David
    British financial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Salisbury Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 33
  • Clarke, Robert David
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, United Kingdom

      IIF 34
  • Clarke, Robert
    British electrician born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Conservative Club, Hall Lane, Wythenshawe Manchester, M23 1AQ

      IIF 35
  • Clarke, Robert David
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 High Street, Ashwell, Baldock, Hertfordshire, SG7 5NW

      IIF 36
  • Clarke, Robert David
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 37
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 38
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, SG12 0SS, England

      IIF 39 IIF 40
  • Clarke, Robert David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 High Street, Ashwell, Baldock, Hertfordshire, SG7 5NW

      IIF 41
    • icon of address 19 Salisbury Close, Stotfold, Hertfordshire, SG5 4FL

      IIF 42 IIF 43
  • Clarke, Robert

    Registered addresses and corresponding companies
    • icon of address 19 Salisbury Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 44
    • icon of address Winston Conservative Club, Hall Lane, Wythenshawe Manchester, M23 1AQ

      IIF 45
  • Mr Robert David Clarke
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Salisbury Close, Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 19 Salisbury Close, Stotfold, Hitchin, Beds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2 GBP2018-09-30
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CIAO PASTA & PIZZA RESTAURANTS LIMITED - 2000-01-27
    CIAO RESTAURANTS LIMITED - 1997-04-07
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,064 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Winston Conservative Club, Hall Lane, Wythenshawe Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,175 GBP2024-01-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-10-28 ~ now
    IIF 45 - Secretary → ME
Ceased 36
  • 1
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 25 - Director → ME
  • 2
    CIAO PASTA & PIZZA RESTAURANTS LIMITED - 2000-01-27
    CIAO RESTAURANTS LIMITED - 1997-04-07
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2010-11-03
    IIF 36 - Director → ME
  • 3
    icon of address 15 Grosvenor Crescent Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2013-11-12
    IIF 18 - Director → ME
  • 4
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,000 GBP2015-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2013-11-15
    IIF 33 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 14 - Director → ME
  • 6
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 11 - Director → ME
  • 7
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2013-12-01
    IIF 2 - Director → ME
  • 8
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-19 ~ 2020-11-30
    IIF 28 - Director → ME
  • 9
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-19 ~ 2020-12-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-12-29
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MODE PRINT SOLUTIONS LIMITED - 2022-12-16
    MODE COPIERS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,470,847 GBP2017-12-31
    Officer
    icon of calendar 2018-07-23 ~ 2020-12-17
    IIF 38 - Director → ME
  • 11
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 15 - Director → ME
  • 12
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 20 - Director → ME
  • 13
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2020-12-17
    IIF 40 - Director → ME
  • 14
    MODE PRINT SOLUTIONS LIMITED - 2012-03-29
    icon of address Mode House Thundridge Business Park, Thundridge, Ware
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2018-08-02 ~ 2020-12-17
    IIF 31 - Director → ME
  • 15
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2018-08-02 ~ 2020-12-17
    IIF 30 - Director → ME
  • 16
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2020-12-17
    IIF 34 - Director → ME
  • 17
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2013-10-04
    IIF 4 - Director → ME
  • 18
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 24 - Director → ME
  • 19
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 10 - Director → ME
  • 20
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 17 - Director → ME
  • 21
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 13 - Director → ME
  • 22
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 7 - Director → ME
  • 23
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 9 - Director → ME
  • 24
    NAZ NEWCO LIMITED - 2019-08-28
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2020-12-17
    IIF 39 - Director → ME
  • 25
    OLD1 LTD
    - now
    CHOP'D LIMITED - 2022-03-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -1,694,272 GBP2021-06-30
    Officer
    icon of calendar 2009-10-30 ~ 2013-11-15
    IIF 27 - Director → ME
  • 26
    icon of address 19 Salisbury Close, Stotfold
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2011-12-23
    IIF 32 - Director → ME
    icon of calendar 2010-02-10 ~ 2010-03-11
    IIF 6 - Director → ME
  • 27
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-02-12
    IIF 12 - Director → ME
    icon of calendar 2011-03-14 ~ 2012-02-01
    IIF 5 - Director → ME
  • 28
    SUNTORY RESTAURANT LIMITED - 2003-01-16
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-31
    IIF 43 - Secretary → ME
    icon of calendar 2003-10-30 ~ 2005-02-14
    IIF 41 - Secretary → ME
  • 29
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-31
    IIF 42 - Secretary → ME
  • 30
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2013-12-01
    IIF 1 - Director → ME
  • 31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2013-12-01
    IIF 16 - Director → ME
  • 32
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-12-01
    IIF 22 - Director → ME
  • 33
    icon of address Mermaid Inn, Mermaid Street, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2013-12-01
    IIF 23 - Director → ME
  • 34
    icon of address Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-12-01
    IIF 21 - Director → ME
  • 35
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-11-12
    IIF 8 - Director → ME
  • 36
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-03-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.