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, John Simon

    Related profiles found in government register
  • Clarke, John Simon
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 1
    • icon of address 2, Europe Way, Cockermouth, Cumbria, CA13 0RJ, United Kingdom

      IIF 2
    • icon of address Gate House, Calderbridge, Seascale, Cumbria, CA20 1DZ, United Kingdom

      IIF 3
    • icon of address Ground Floor, 401 Faraday Street, Birchwood, Warrington, WA3 6GA, England

      IIF 4
    • icon of address Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park, Moor Row, Whitehaven, Cumbria, CA24 3JZ, United Kingdom

      IIF 5
    • icon of address Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park, Whitehaven, Cumbria, CA24 3JZ, United Kingdom

      IIF 6
    • icon of address Ingwell Hall, Energy Coast West Cumbria, Ingwell Hall, West Lakes Science & Tech Park, Whitehaven, Cumbria, CA24 3JZ, United Kingdom

      IIF 7
    • icon of address Rosehill Theatre, Moresby, Whitehaven, CA28 6SE, United Kingdom

      IIF 8
  • Clarke, John Simon
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invicta House, 108-114 Golden Lane, London, EC1Y 0TL, England

      IIF 9
    • icon of address Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, England

      IIF 10
    • icon of address Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, United Kingdom

      IIF 11
  • Clarke, John Simon
    British self employed born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 12
  • Clarke, John Simon
    British chemical engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Calderbridge, Seascale, Cumbria, CA20 1BZ

      IIF 13
  • Clarke, John Simon
    British commercial director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, England

      IIF 14
  • Clarke, John Simon
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Calderbridge, Seascale, Cumbria, CA20 1BZ

      IIF 15
  • Clarke, John Simon
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU

      IIF 16
    • icon of address Ingwell Hall, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3JZ, England

      IIF 17 IIF 18
    • icon of address South Lodge, Calderbridge, Seascale, Cumbria, CA20 1BZ

      IIF 19
  • Clarke, John Simon
    British director of production bngsl born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Calderbridge, Seascale, Cumbria, CA20 1BZ

      IIF 20
  • Clarke, John Simon
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuclear Decommissioning Authority, Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU, United Kingdom

      IIF 21
  • Mr John Simon Clarke
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Europe Way, Cockermouth, Cumbria, CA13 0RJ, United Kingdom

      IIF 22
    • icon of address Gate House, Calderbridge, Seascale, Cumbria, CA20 1DZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Gate House, Calderbridge, Seascale, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,746 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    DBD (NO.1) LIMITED - 2015-03-12
    icon of address Ground Floor 401 Faraday Street, Birchwood, Warrington, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,192 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 4 - Director → ME
  • 4
    WESTLAKES PROPERTIES LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    17,360,706 GBP2024-03-31
    Officer
    icon of calendar 2017-12-02 ~ now
    IIF 5 - Director → ME
  • 5
    WEST CUMBRIA DEVELOPMENT AGENCY LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    1,435,307 GBP2024-03-31
    Officer
    icon of calendar 2017-12-02 ~ now
    IIF 6 - Director → ME
  • 6
    WEST CUMBRIA DEVELOPMENT FUND LIMITED - 2011-05-04
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,487,249 GBP2024-03-31
    Officer
    icon of calendar 2017-12-02 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 2 Europe Way, Cockermouth, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,735 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    WEST CUMBRIA ARTS TRUST LIMITED - 1993-09-16
    ROSEHILL ARTS TRUST LIMITED - 1990-04-02
    icon of address Rosehill Theatre, Moresby, Whitehaven, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-14
    IIF 19 - Director → ME
  • 2
    WESTLAKES PROPERTIES LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    17,360,706 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2014-05-01
    IIF 17 - Director → ME
  • 3
    WEST CUMBRIA DEVELOPMENT AGENCY LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    1,435,307 GBP2024-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2014-05-01
    IIF 18 - Director → ME
  • 4
    WEST CUMBRIA DEVELOPMENT FUND LIMITED - 2011-05-04
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,487,249 GBP2024-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2014-05-01
    IIF 21 - Director → ME
  • 5
    BNFL ENRICHMENT LIMITED - 1991-04-16
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2012-05-29
    IIF 10 - Director → ME
  • 6
    CUMBRIA INWARD INVESTMENT AGENCY LIMITED - 2006-10-30
    FAIRADD LIMITED - 1997-03-10
    icon of address Redhills, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2008-03-31
    IIF 13 - Director → ME
    icon of calendar 2005-12-13 ~ 2006-03-22
    IIF 20 - Director → ME
  • 7
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    BNFL PROPERTIES LIMITED - 2008-04-16
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2010-11-22
    IIF 14 - Director → ME
  • 8
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2017-06-30
    IIF 11 - Director → ME
  • 9
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2025-06-18
    IIF 12 - Director → ME
  • 10
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-02-03
    IIF 16 - Director → ME
  • 11
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2024-09-30
    IIF 9 - Director → ME
  • 12
    icon of address Fourth Floor York House, 23 Kingsway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,799 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2008-06-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.