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 Nicolas Clarke

    Related profiles found in government register
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY

      IIF 5
    • icon of address Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 6
  • Mr Nicolas Clarke
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, United Kingdom

      IIF 7
    • icon of address Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 8
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, United Kingdom

      IIF 9
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 11
    • icon of address Holly Bank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, England

      IIF 12
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Garden Cottage, Kirkham Abbey, York, YO60 7JS, England

      IIF 17
  • Clarke, Nicolas
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, England

      IIF 18
  • Clarke, Nicolas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 22
  • Clarke, Nicolas
    British it consultant, director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Deer Park, Fairways Business Park, Livingston, West Lothian, EH54 8GA, Scotland

      IIF 23
  • Clarke, Nicolas
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 24
  • Mr Nicolas Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 25
  • Clarke, Nicolas
    British business development director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, United Kingdom

      IIF 26
  • Clarke, Nicolas Maurice
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 27
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 28
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9JW, United Kingdom

      IIF 29
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 30
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, United Kingdom

      IIF 31
  • Clarke, Nicolas Maurice
    British none born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 32 IIF 33
  • Clarke, Nicolas
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 34
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Bank Forge Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 35
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 36
  • Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 37
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 38 IIF 39
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 40
    • icon of address Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 41 IIF 42
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 43
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 44 IIF 45
  • Clarke, Nicolas
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 46
  • Clarke, Nicolas Maurice

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    CLICK CONTRACTS LIMITED - 2023-01-27
    YORKSHIRE ROAD SWEEPERS LTD - 2017-03-08
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2024-04-30
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bowcliffe Hall Bramham, Wetherby, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    icon of address Garden Cottage, Kirkham Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 2 Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2018-05-05 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 5 Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Rosedene Farm, Walton Road, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LANDFILL REMEDIATION SERVICES LTD - 2017-03-08
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,982 GBP2024-04-30
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,335 GBP2024-04-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CENTRAL WASTE RECYCLING (MANCHESTER) LIMITED - 2017-03-08
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,353 GBP2024-04-30
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hollybank Forge, Philip Lane, Hambleton, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Deer Park, Fairways Business Park, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -20,510 GBP2024-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Apartment 2 Rishworth Palace Rishworth Mill Lane, Rishworth, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 21
    icon of address Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 22
    CUBE ORGANIC ENGINEERING LTD - 2017-03-08
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,571 GBP2024-04-30
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    icon of address Garden Cottage, Kirkham Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2017-11-10
    IIF 29 - Director → ME
  • 2
    icon of address Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    70,029 GBP2017-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-05-30
    IIF 34 - LLP Member → ME
  • 4
    icon of address Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ 2023-09-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.