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, Richard James

    Related profiles found in government register
  • Clarke, Richard James
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Blandford Way, Blandford Way, Market Drayton, TF9 3FS, United Kingdom

      IIF 1
  • Clarke, Richard James
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 2
  • Clarke, Richard James
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Richard Paul
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex House, Perrymount Road, Haywards Heath, West Sussex, RG16 1DN

      IIF 6
  • Clarke, Richard Paul
    British financial controller born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cutlers Exchange, 123 Houndsditch, London, England, EC3A 7BU, England

      IIF 7
  • Mr Richard James Clarke
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 8
  • Clarke, Richard Paul
    British business consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 9
  • Clarke, Richard Paul
    British financial controller born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Alastair
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Albion Dockside Estate, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 16
  • Mr Alistair Davis
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 17
  • Clarke, Richard
    British business consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 18
  • Davis, Alistair Jonathan
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 19 IIF 20
    • icon of address Homeground, Kenn Road, Kenn, Clevedon, Avon, BS21 6TU

      IIF 21
    • icon of address Homeground, Hope Farm, Kingston Bridge, Yatton, North Somerset, BS21 6TU, United Kingdom

      IIF 22 IIF 23
  • Davis, Alistair Jonathan
    British property landlord/developer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Albion Dockside Estate, Hanover Place, Bristol, BS1 6UT, England

      IIF 24
  • Clarke, Richard Paul
    British company director born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Central Garage, Pyle, Mid Glamorgan, CF33 6AE

      IIF 25
  • Clarke, Richard Paul
    British service manager born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78 Pisgah Street, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6BU

      IIF 26
  • Clarke, Richard Paul
    British

    Registered addresses and corresponding companies
    • icon of address Central Garage, Pyle, Mid Glamorgan, CF33 6AE

      IIF 27
  • Mr Richard Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 28
  • Mr Richard James Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Blandford Way, Blandford Way, Market Drayton, TF9 3FS, United Kingdom

      IIF 29
    • icon of address 14, Blandford Way, Market Drayton, TF9 3FS, England

      IIF 30 IIF 31
    • icon of address Montford House, St Georges Court, Donnington, Telford, Shropshire, TF2 7BF, England

      IIF 32
  • Mr Richard Paul Clarke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 33
  • Mr Richard Paul Clarke
    British born in March 1931

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Central Garage, Pyle, Mid Glamorgan, CF33 6AE

      IIF 34
  • Mr Richard Paul Clarke
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Central Garage, Pyle, Glamorgan, CF33 6AE

      IIF 35
    • icon of address Central Garage, Pyle, Mid Glamorgan, CF33 6AE

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 21 10 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -149,965 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Blandford Way, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,978 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 17a High Street, Market Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Blandford Way, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Central Garage, Pyle, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    2,158 GBP2024-03-31
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Central Garage, Pyle, Glamorgan
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    444,300 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 21 10 Churchill Square Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2018-05-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address Montford House St Georges Court, Donnington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2022-09-23
    IIF 15 - Director → ME
  • 2
    U.K. ASSISTANCE LIMITED - 1991-10-09
    EUROP ASSISTANCE INSURANCE LIMITED - 2012-08-02
    ARIA INSURANCE LIMITED - 2014-03-21
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2022-09-23
    IIF 14 - Director → ME
  • 3
    COLUMBUS (R&D) LIMITED - 2011-12-07
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2022-09-23
    IIF 13 - Director → ME
  • 4
    MEDIQUOTE LIMITED - 2009-10-24
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2022-09-23
    IIF 11 - Director → ME
  • 5
    EUROP ASSISTANCE LIMITED - 1991-10-09
    EUROP ASSISTANCE HOLDINGS LIMITED - 2012-07-02
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2022-09-23
    IIF 10 - Director → ME
  • 6
    icon of address Development House, St. Anne Street, Floriana, 9010, Malta
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2022-09-23
    IIF 6 - Director → ME
  • 7
    VITALINDEX LIMITED - 1991-09-27
    COLUMBUS TRAVEL INSURANCE SERVICES LIMITED - 2014-03-21
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2022-09-23
    IIF 12 - Director → ME
  • 8
    icon of address 14 Blandford Way Blandford Way, Market Drayton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2023-03-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -842,581 GBP2024-11-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-08-03
    IIF 19 - Director → ME
  • 10
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2019-06-21 ~ 2023-08-03
    IIF 20 - Director → ME
  • 11
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -149,965 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2023-08-01
    IIF 22 - Director → ME
    icon of calendar 2017-01-31 ~ 2017-01-31
    IIF 16 - Director → ME
  • 12
    icon of address Homeground Kenn Road, Kenn, Clevedon, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    -46,803 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2020-06-15
    IIF 21 - Director → ME
  • 13
    icon of address Unit 2 Custom House Court, Kenn Road, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    342,345 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2011-11-21
    IIF 23 - Director → ME
  • 14
    icon of address Central Garage, Pyle, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    2,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2024-02-05
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,239 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2023-08-03
    IIF 24 - Director → ME
  • 16
    icon of address Montford House St Georges Court, Donnington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2025-01-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2025-01-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% 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.