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

Clarkson, James Norman

    Related profiles found in government register
  • Clarkson, James Norman
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Folly Hall Mills, St Thomas' Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom

      IIF 1 IIF 2
  • Clarkson, James Norman
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Clarkson, James Norman
    British chartered accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 11
  • Clarkson, James Norman
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Newton Abbot, Devon, TQ12 6RF

      IIF 12
    • icon of address 12 Honey Head Lane, Honey Head Lane, Honley, Holmfirth, HD9 6RW, England

      IIF 13
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 14 IIF 15
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW, England

      IIF 16
  • Clarkson, James Norman
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Clarkson, James Norman
    British financial controller born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 25 IIF 26
  • Clarkson, James Norman
    British financial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 27 IIF 28
  • Clarkson, James Norman
    British group financial controller born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 29 IIF 30
  • Clarkson, James Norman
    British

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honey Head Lane, Honley, Holmfirth, HD9 6RW, England

      IIF 31
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 32 IIF 33
  • Clarkson, James Norman
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Cathedral House, St. Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, United Kingdom

      IIF 34
  • Clarkson, James Norman
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 35 IIF 36
  • Clarkson, James Norman
    British finance director

    Registered addresses and corresponding companies
  • Clarkson, James Norman
    British financial director

    Registered addresses and corresponding companies
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 46 IIF 47
  • Mr James Norman Clarkson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 48
    • icon of address Cathedral House, St. Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, United Kingdom

      IIF 49
  • Clarkson, James Norman

    Registered addresses and corresponding companies
    • icon of address Heathfield, Newton Abbot, Devon, TQ12 6RF

      IIF 50
    • icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire, HD9 6RW

      IIF 51
    • icon of address Cathedral House, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG

      IIF 52
    • icon of address Cathedral House, St. Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, United Kingdom

      IIF 53
    • icon of address British Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon, TQ12 6RF

      IIF 54
  • Clarkson, James Norman, Group Finance Director

    Registered addresses and corresponding companies
    • icon of address Heathfield, Newton Abbot, Devon, TQ12 6RF

      IIF 55
  • Clarkson, James

    Registered addresses and corresponding companies
    • icon of address Heathfield, Newton Abbot, Devon, TQ12 6RF

      IIF 56
    • icon of address 3rd Floor, Folly Hall Mills, St Thomas' Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3rd Floor Folly Hall Mills, St Thomas' Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    287,274 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2012-01-20 ~ now
    IIF 57 - Secretary → ME
  • 2
    icon of address Cathedral House, St. Thomas Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,321 GBP2025-01-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LINKMUSIC UK LIMITED - 2000-02-02
    HEARTLINKS MUSIC LIMITED - 2012-02-03
    MUSICINTERLINK UK LIMITED - 2000-04-18
    icon of address Cathedral House, St. Thomas Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2000-01-21 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address 12 Honey Head Lane Honey Head Lane, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Honey Head Lane, Honley, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Cathedral House, St Thomas Road, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-01-31
    Officer
    icon of calendar 2017-01-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address 3rd Floor Folly Hall Mills, St Thomas' Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-09-17 ~ now
    IIF 58 - Secretary → ME
Ceased 33
  • 1
    HAMSARD 2020 LIMITED - 1999-02-26
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-01
    IIF 17 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-06-01
    IIF 50 - Secretary → ME
  • 2
    HAMSARD 2019 LIMITED - 1999-02-26
    HEREFORD TILES LIMITED - 2001-08-30
    icon of address British Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-01
    IIF 54 - Secretary → ME
  • 3
    G B C T LIMITED - 1998-04-17
    BCT LIMITED - 2007-11-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-06-01
    IIF 12 - Director → ME
    icon of calendar 2012-03-13 ~ 2012-06-01
    IIF 56 - Secretary → ME
  • 4
    icon of address Cp Group, George Street, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2011-11-18
    IIF 27 - Director → ME
    icon of calendar 2007-09-18 ~ 2011-11-18
    IIF 46 - Secretary → ME
  • 5
    icon of address Cp Group Ltd, George Street, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2011-11-18
    IIF 28 - Director → ME
    icon of calendar 2007-09-18 ~ 2011-11-18
    IIF 47 - Secretary → ME
  • 6
    EVER 2324 LIMITED - 2004-05-25
    icon of address 12 Greenhead Road, Huddersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -611,153 GBP2024-09-30
    Officer
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 23 - Director → ME
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 45 - Secretary → ME
  • 7
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2012-06-01
    IIF 19 - Director → ME
    icon of calendar 2007-02-15 ~ 2012-06-01
    IIF 37 - Secretary → ME
  • 8
    FKAT LIMITED - 2011-08-02
    ORDERCHOICE LIMITED - 1997-10-10
    icon of address 12 Greenhead Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,259,793 GBP2021-09-30
    Officer
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 18 - Director → ME
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 43 - Secretary → ME
  • 9
    CLINICA BAVIERA UK LIMITED - 2004-11-26
    ULTRALASE MEDICAL AESTHETICS LIMITED - 2008-02-26
    CORPORACION DERMOESTETICA UK LIMITED - 2005-10-26
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-02-13
    IIF 21 - Director → ME
    icon of calendar 2005-11-07 ~ 2007-02-13
    IIF 42 - Secretary → ME
  • 10
    ARMITAGE BRICK LIMITED - 1992-02-01
    MARSHALLS CLAY PRODUCTS LIMITED - 2005-01-04
    ARMSIL LIMITED - 1988-10-05
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-07-11
    IIF 11 - Director → ME
  • 11
    HAMSARD 2038 LIMITED - 1999-04-14
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    icon of address British Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-01
    IIF 55 - Secretary → ME
  • 12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2002-10-10
    IIF 26 - Director → ME
  • 13
    EXPORTSCORE LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 6 - Director → ME
  • 14
    MARSHALLS GROUP LIMITED - 2004-04-30
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2002-10-10
    IIF 25 - Director → ME
  • 15
    PANABLOK LIMITED - 2002-01-22
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-10-10
    IIF 30 - Director → ME
  • 16
    FLATSEAL LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 5 - Director → ME
  • 17
    GOLDEXPORT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 4 - Director → ME
  • 18
    RENTDOOR LIMITED - 2002-02-12
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 3 - Director → ME
  • 19
    PANABLOK 2002 LIMITED - 2002-01-18
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2002-10-10
    IIF 29 - Director → ME
  • 20
    PARKBREEZE LIMITED - 2002-02-12
    TRENT JETFLOOR LIMITED - 2002-12-13
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 10 - Director → ME
  • 21
    LAUNCHFIT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 9 - Director → ME
  • 22
    S.D. MATTHEWS, LIMITED - 1990-10-08
    MATTHEWS FOODS PLC - 2005-12-15
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-08-25
    IIF 51 - Secretary → ME
  • 23
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-06 ~ 2007-02-13
    IIF 15 - Director → ME
    icon of calendar 2006-05-06 ~ 2007-02-13
    IIF 36 - Secretary → ME
  • 24
    icon of address C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2005-10-07
    IIF 41 - Secretary → ME
  • 25
    MEADOWORDER LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 8 - Director → ME
  • 26
    DOTS OF FUN LIMITED - 2019-02-27
    STIRRD (HARROGATE) LTD - 2022-12-12
    icon of address H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -958,421 GBP2023-06-30
    Officer
    icon of calendar 2005-03-02 ~ 2005-10-07
    IIF 32 - Secretary → ME
  • 27
    ORDERMETRO LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-10-10
    IIF 7 - Director → ME
  • 28
    icon of address C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-10-07
    IIF 40 - Secretary → ME
  • 29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-06 ~ 2007-02-13
    IIF 14 - Director → ME
    icon of calendar 2006-05-06 ~ 2007-02-13
    IIF 35 - Secretary → ME
  • 30
    THE TILE AND STONE FACTORY OUTLET SHOP LIMITED - 2007-03-19
    icon of address George Street, Armytage Road Ind Estate, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 24 - Director → ME
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 44 - Secretary → ME
  • 31
    icon of address George Street, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 20 - Director → ME
    icon of calendar 2007-02-15 ~ 2011-11-18
    IIF 38 - Secretary → ME
  • 32
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-02-13
    IIF 22 - Director → ME
    icon of calendar 2005-11-07 ~ 2007-02-13
    IIF 39 - Secretary → ME
  • 33
    TL 22 LIMITED - 1995-09-28
    MATTHEWS GROUP LIMITED - 2009-08-04
    icon of address H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    638,997 GBP2023-06-30
    Officer
    icon of calendar 2003-09-23 ~ 2005-10-07
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.