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, Alan John

    Related profiles found in government register
  • Clarke, Alan John
    British demolition manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Works, Newbourn Road, Woodbridge, Ipswich, Suffolk, IP12 4PT, United Kingdom

      IIF 1
    • Wolsey House, 2 The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR, England

      IIF 2
  • Clarke, Alan John
    British sales manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ, United Kingdom

      IIF 3
  • Clarke, Alan John
    British contracts manager born in December 1962

    Registered addresses and corresponding companies
    • The Giants House, Newbourne, Woodbridge, Suffolk, IP12 4NY

      IIF 4
  • Clarke, Alan John
    British managing director/director born in December 1962

    Registered addresses and corresponding companies
    • The Giants House, Newbourne, Woodbridge, Suffolk, IP12 4NY

      IIF 5
  • Clarke, Alan John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorse Farm, Newbourne Road, Waldringfield, Woodbridge, IP12 4PS, England

      IIF 6
  • Clarke, Alan
    British director born in May 1969

    Resident in Thailand

    Registered addresses and corresponding companies
    • 35, Eton Road, Stratford-upon-avon, CV37 7ER, England

      IIF 7
  • Clarke, Alan
    British property developer born in May 1969

    Resident in Thailand

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

      IIF 8
  • Mr Alan John Clarke
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wolsey House, 2 The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR, England

      IIF 9
  • Clarke, Alan John
    English account manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 10
    • Chapel Works, Newbourne Road, Waldringfield, Woodbridge, Suffolk, IP12 4PT, United Kingdom

      IIF 11
  • Clarke, Alan John
    English director born in December 1962

    Resident in United Kingdom

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

      IIF 12
  • Clarke, Alan John
    English general manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel Works, Newbourne Road, Waldringfield, Woodbridge, Suffolk, IP12 4PT, United Kingdom

      IIF 13
  • Clarke, Alan
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, United Kingdom

      IIF 14
  • Alan Clarke
    British born in May 1969

    Resident in Thailand

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

      IIF 15
  • Clarke, Alan
    English company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Clarke, Alan John

    Registered addresses and corresponding companies
    • Gorse Farm, Newbourne Road, Waldringfield, Woodbridge, IP12 4PS, England

      IIF 18
  • Mr Alan Clarke
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ, United Kingdom

      IIF 19
    • Chapel Works, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 20
  • Clarke, Alan

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

      IIF 21
  • Mr Alan John Clarke
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorse Farm, Newbourne Road, Waldringfield, Woodbridge, IP12 4PS, England

      IIF 22
  • Mr Alan John Clarke
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-04-30
    Officer
    2020-04-03 ~ now
    IIF 8 - director → ME
    2020-04-03 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    CDC DEMOLITION LTD. - 2020-10-19
    LIGHTWATCH LIMITED - 2017-12-11
    BRAND'S ASSET MANAGEMENT LIMITED - 2005-04-05
    Chapel Works Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,612 GBP2018-05-31
    Officer
    2017-12-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    CANTIUM GROVE LTD - 2020-10-19
    Unit 3 47 Knightsdale Road, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 16 - director → ME
  • 5
    GABRIEL DEMOLITION & REMEDIATION LTD - 2017-12-12
    GABRIEL REMEDIATION LTD - 2015-11-06
    BAINERIVER LTD - 2014-09-23
    Wolsey House 2 The Drift, Nacton Road, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,943 GBP2016-05-31
    Officer
    2014-09-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    CDC DEMOLITION LIMITED - 2017-12-11
    Chapel Works Newbourne Road, Waldringfield, Woodbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 6 - director → ME
    2017-10-23 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    GABRIEL DEMOLITION LIMITED - 2015-11-04
    VISBAS LIMITED - 2014-05-08
    CONTRACT ELECTRICIANS LIMITED - 2009-08-21
    Unit 3 47 Knightsdale Road, Ipswich
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 3 - director → ME
  • 9
    GABRIEL DEMOLITION LTD - 2014-05-07
    ROMSIDE LIMITED - 2010-08-12
    Unit 3 47 Knightsdale Road, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 10 - director → ME
  • 10
    FALL LEAF LIMITED - 2009-09-14
    Chapel Works Newbourne Road, Waldringfield, Woodbridge, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-01 ~ dissolved
    IIF 11 - director → ME
  • 11
    Chapel Works Newbourn Road, Woodbridge, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 1 - director → ME
  • 12
    Chapel House Newbourne Rd, Waldringfield, Woodbridge, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 17 - director → ME
  • 13
    Masonic Hall, Great William Street, Stratford Upon Avon, Warwickshire
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    784,956 GBP2023-12-31
    Officer
    2022-04-30 ~ now
    IIF 7 - director → ME
Ceased 2
  • 1
    SWEETWATER GROUP PLC - 1997-12-04
    C.D.C. GROUP OF COMPANIES P.L.C. - 1995-03-16
    Chapel Works, Newbridge Road,waldringfield, Woodbridge, Suffolk
    Dissolved corporate (2 parents)
    Officer
    1992-01-06 ~ 1993-10-13
    IIF 5 - director → ME
  • 2
    LAWGRA (NO.241) LIMITED - 1994-03-28
    Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved corporate (2 parents)
    Officer
    1994-03-31 ~ 1994-10-07
    IIF 4 - 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.