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 David Clarke

    Related profiles found in government register
  • Mr David Clarke
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Bath Road, Willsbridge, Bristol, BS30 6ES, England

      IIF 1
    • icon of address C/o Unit 1, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 2
  • Mr David Clarke
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr David Clarke
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 4
  • Mr David Clarke
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Sneiton Road, Nottingham, NG2 4QL, United Kingdom

      IIF 5
  • Clarke, David
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Bath Road, Willsbridge, Bristol, BS30 6ES, England

      IIF 6
    • icon of address 52 Vidler Square, Vidler Square, Rye, TN31 7FP, England

      IIF 7
  • Clarke, David
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201, Metroline House, C/o Samara & Co, 118-122 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Clarke, David
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House Barnes Green, Brinkworth, Chippenham, SN15 5AQ, England

      IIF 10
  • Clarke, David
    British management consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Barnes Green, Brinkworth, Wiltshire, SN15 5AQ

      IIF 11
    • icon of address 1, The Courtyard, Chalvington, East Sussex, United Kingdom

      IIF 12
    • icon of address 1, The Courtyard, Chalvington, Hailsham, BN27 3TD, United Kingdom

      IIF 13
  • Clarke, David
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Barnes Green, Brinkworth, Chippenham, SN15 5AQ, United Kingdom

      IIF 14
  • Clarke, David
    British design engineer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sutton Park, Blunsdon, Swindon, Wiltshire, SN26 7BB, United Kingdom

      IIF 15
  • Clarke, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Hunts Rise, South Marston Park, Swindon, SN3 4TG, United Kingdom

      IIF 16
    • icon of address 29, Marian Road, Corfe Mullen, Wimborne, Dorset, BH21 3UJ, United Kingdom

      IIF 17
  • Clarke, David
    British driver born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Sneiton Road, Nottingham, NG2 4QL, United Kingdom

      IIF 18
  • Clarke, David
    British hgv driver born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Clarke
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Pampisford Road, South Croydon, CR2 6DE, England

      IIF 22
  • Mr David Robert Clarke
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Robert David Clarke
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Woodhouse Crescent, Trench, Telford, TF2 7HA

      IIF 24
  • Clarke, David
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 25
    • icon of address 1, The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 26
  • Clarke, David
    British accountant born in March 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Unit 1, Princess Street, Bedminster, Bristol, BS3 4AG, England

      IIF 27
  • Clarke, David
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Granby Road, Saighton, Chester, CH3 6FD, England

      IIF 28
  • Clarke, David Robert
    British it consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Clarke, David
    British communications consultant born in October 1958

    Registered addresses and corresponding companies
    • icon of address 4 Maywood Close, Beckenham, Kent, BR3 5BW

      IIF 30
  • Clarke, David
    British internet consultant born in October 1958

    Registered addresses and corresponding companies
    • icon of address 35 Antilles Bay, London, E14 9YG

      IIF 31
  • Clarke, David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 12 Woods Browning, Industrial, Estate, Respryn Road, Bodmin, Cornwall, PL31 1DQ

      IIF 32
    • icon of address 44, Wood Way, Great Notley, Braintree, CM77 7JS, England

      IIF 33
    • icon of address Wynchgate House, Woodlands Lane, Woodlands Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 34
    • icon of address 248 Lee High Road, Lewisham, London, SE13 5PL

      IIF 35
    • icon of address Unit 2b Restormel Estate, Liddicoat Road, Lostwithiel, Cornwall, PL22 0HG

      IIF 36
  • Clarke, David
    British director

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 35 Antilles Bay, London, E14 9YG

      IIF 38 IIF 39
  • Clarke, David
    English building maintenance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Pampisford Road, South Croydon, CR2 6DE, England

      IIF 40
  • Clarke, Robert David
    British painter born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Woodhouse Crescent, Trench, Telford, TF2 7HA

      IIF 41
  • Clarke, David

    Registered addresses and corresponding companies
    • icon of address 27, Marks Drive, Marks Drive, Bodmin, Cornwall, PL31 1BD, England

      IIF 42
    • icon of address 63a, Bath Road, Willsbridge, Bristol, BS30 6ES, England

      IIF 43
    • icon of address 165 Pampisford Road, South Croydon, CR2 6DE, England

      IIF 44
    • icon of address Prospect House, Merriot's Farm, Wearne, Somerset, TA10 0QQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Prospect House, Merriot's Farm, Wearne, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,343 GBP2023-04-30
    Officer
    icon of calendar 2020-06-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Unit 12 Woods Browning, Industrial, Estate, Respryn Road, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address 87 Sneinton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 1 New Queen Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address The Paddock Callow Hill, Brinkworth, Chippenham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,099 GBP2019-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,319 GBP2024-01-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Berkley Mews, 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address C/o Unit 1 Princess Street, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,838 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52 Vidler Square Vidler Square, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 10
    HORIZON AIRLINE TRAINING SUPPORT LIMITED - 2017-01-18
    icon of address Tor Rise 10a The Levels, Meare, Glastonbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address Shire House Barnes Green, Brinkworth, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,489 GBP2021-06-30
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-01-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 165 Pampisford Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-08-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address 21 Woodhouse Crescent, Trench, Telford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RAPID DBA SOLTIONS LIMITED - 2014-09-09
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,955 GBP2020-03-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 63a Bath Road, Willsbridge, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    NET.NET LIMITED - 2005-01-25
    NEXTGUILD LTD - 1996-06-07
    icon of address Estuary House, 196 Ballards Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-07 ~ 2007-12-04
    IIF 11 - Director → ME
    icon of calendar 2001-09-28 ~ 2002-11-12
    IIF 39 - Secretary → ME
  • 2
    icon of address C/o Samara & Co Unit 102, Metroline House, 118-122 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,206 GBP2023-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2019-05-01
    IIF 8 - Director → ME
  • 3
    icon of address 248 Lee High Road, Lewisham, London
    Active Corporate (2 parents)
    Equity (Company account)
    595,847 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2022-03-28
    IIF 35 - Secretary → ME
  • 4
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-08-20 ~ 2022-03-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2022-03-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 44 Wood Way, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,028 GBP2024-03-31
    Officer
    icon of calendar 2002-01-29 ~ 2022-01-19
    IIF 33 - Secretary → ME
  • 6
    icon of address Berkeley House Hunts Rise, South Marston Park, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-16 ~ 2013-11-01
    IIF 15 - Director → ME
  • 7
    icon of address 29 Marian Road, Corfe Mullen, Wimborne, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-26 ~ 2013-11-01
    IIF 17 - Director → ME
  • 8
    icon of address Berkeley House Hunts Rise, South Marston Park, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2013-08-29
    IIF 16 - Director → ME
  • 9
    icon of address 1 The Courtyard, Chalvington, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2022-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-11-30
    IIF 12 - Director → ME
  • 10
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2021-09-29
    IIF 26 - LLP Designated Member → ME
  • 11
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-26
    IIF 21 - Director → ME
  • 12
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-13
    IIF 20 - Director → ME
  • 13
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-14 ~ 2021-09-29
    IIF 25 - LLP Designated Member → ME
  • 14
    CITY METROPOLITAN LIMITED - 2023-10-19
    icon of address 1 The Courtyard, Chalvington, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2021-11-16
    IIF 13 - Director → ME
  • 15
    MANDACO 704 LIMITED - 2011-11-29
    icon of address High Willows House Old School Lane, Govilon, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-10-16
    IIF 34 - Secretary → ME
  • 16
    SUPERTEL EUROPE LIMITED - 2000-06-12
    icon of address Beacon House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2002-07-03
    IIF 31 - Director → ME
    icon of calendar 2001-09-28 ~ 2002-07-03
    IIF 38 - Secretary → ME
  • 17
    icon of address 2 Maywood Close, Beckenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2003-09-09
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.