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, Christopher Matthew Paul

    Related profiles found in government register
  • Clarke, Christopher Matthew Paul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 5 West Mills, West Mills, Newbury, RG14 5HG, England

      IIF 3
  • Clarke, Christopher Matthew Paul
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, West Mills, Newbury, Berkshire, RG14 5HG, England

      IIF 4
  • Clarke, Christopher Matthew Paul
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Unit 1, Hambridge Lane, Newbury, Berkshire, RG14 5TU, United Kingdom

      IIF 5
  • Mr Christopher Matthew Paul Clarke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • 5, West Mills, Newbury, Berkshire, RG14 5HG, England

      IIF 7
    • Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW

      IIF 8
    • Unti 5 Thatcham Business Village, Colthrop Way, Thatcham, Berks, RG19 4LW, England

      IIF 9
  • Clarke, Christopher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 10
  • Clarke, Christopher
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 11
    • 41, Thames Street, Weybridge, Surrey, KT13 8JG

      IIF 12
  • Clarke, Christopher
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 13
  • Mr Christopher Clarke
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 14 IIF 15
  • Clarke, Christopher
    British accountant born in December 1971

    Resident in British

    Registered addresses and corresponding companies
    • Veronica, Southwood Avenue Ottershaw, Chertsey, KT16 0LH, United Kingdom

      IIF 16
  • Clark, Christopher John Morton
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Hawk Brae, Livingston, EH54 6GF, Scotland

      IIF 17
  • Clarke, Christopher
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 18
  • Clarke, Christopher
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enborne Gate Farm, Enborne Road, Newbury, RG14 6AT, United Kingdom

      IIF 19
  • Clarke, Christopher
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, N7 9DP, United Kingdom

      IIF 20
  • Clark, Christopher
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 East Donington Street, Darvel, KA17 0JN, United Kingdom

      IIF 21
  • Clarke, Christopher
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Sycamore Road, Chalfont St. Giles, HP8 4LG, United Kingdom

      IIF 22
    • Room 7 Hellaby Business Centre, Bramley Way, Hellaby, Rotherham, South Yorkshire, S66 8QB, United Kingdom

      IIF 23
  • Clarke, Christopher
    British licensee born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor Park House, Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BL, United Kingdom

      IIF 24
  • Clark, Christopher John Morton
    Scottish born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cessnock Mews, Cessnock, Galston, KA4 8LH, United Kingdom

      IIF 25
  • Mr Christopher Clark
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 East Donington Street, Darvel, KA17 0JN, United Kingdom

      IIF 26
  • Mr Christopher Clarke
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, N7 9DP, United Kingdom

      IIF 27
  • Mr Christopher John Morton Clark
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Hawk Brae, Livingston, EH54 6GF, Scotland

      IIF 28
  • Clarke, Christopher

    Registered addresses and corresponding companies
    • Veronica, Southwood Avenue Ottershaw, Chertsey, KT16 0LH, United Kingdom

      IIF 29
    • Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 30
  • Mr Christopher Clarke
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Sycamore Road, Chalfont St. Giles, HP8 4LG, United Kingdom

      IIF 31
  • Mr Christopher John Morton Clark
    Scottish born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cessnock Mews, Cessnock, Galston, KA4 8LH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    BIKE TUFF LTD
    SC870959
    Cessnock Mews, Cessnock, Galston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    C&S BOOKKEEPING SERVICES LIMITED
    07035951
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-05 ~ dissolved
    IIF 16 - Director → ME
    2009-10-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    CDG INNS LTD
    10019771
    Moor Park House Bawtry Road, Wickersley, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    CLARK PLANT SERVICES LTD
    SC595522
    22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    CLARKE & CO ACCOUNTANCY LIMITED
    10001720
    Clarke & Co, Nicholson House, 41 Thames Street, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CLARKE @ CO LIMITED
    08280682
    41 Thames Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CLARKE AND CO ACCOUNTANCY/ BOOKKEEPING SERVICES LIMITED
    11326155
    Nicholson House, 41 Thames Street, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2021-04-30
    Officer
    2018-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    CLARKES & CO LIMITED
    09360538
    Unit 5 Thatcham Business Village, Colthrop Way, Thatcham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    CLARKE’S ESTATES LTD
    11303971
    77 Sycamore Road, Chalfont St. Giles, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2018-04-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DANBECCA PROPERTIES LIMITED
    10848597
    Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INFRASOFT GLOBAL NETWORKS LIMITED
    SC565959
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    MYCLOUDHERO LIMITED
    07852688
    Enborne Gate Farm, Enborne Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 13
    NEWCASTLE ARMS NOTTINGHAM LTD
    09051445
    Parkins Accountants, Room 7 Hellaby Business Centre Bramley Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 14
    ONLARICIN LIMITED
    11018346
    2 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-07-18 ~ now
    IIF 11 - Director → ME
  • 15
    TUFF WORX LTD
    SC812142
    110 Hawk Brae, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    WILLOWBROOK MANAGEMENT COMPANY (DEVIZES) LIMITED
    07482957
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2025-07-01 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    CLARKES & CO LIMITED
    09360538
    Unit 5 Thatcham Business Village, Colthrop Way, Thatcham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2014-12-18 ~ 2015-09-01
    IIF 18 - Director → ME
    2014-12-18 ~ 2015-09-01
    IIF 30 - Secretary → ME
  • 2
    CREATE IT LIMITED
    07272014
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,744 GBP2024-06-30
    Officer
    2010-06-02 ~ 2024-09-05
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY
    - now 06977701
    NEWBURY TOWN CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY - 2012-09-18
    Broadway House, 4-8 The Broadway, Newbury, Berkshire
    Active Corporate (12 parents)
    Officer
    2024-09-12 ~ 2025-10-23
    IIF 3 - Director → ME
  • 4
    SUREMESSAGE LIMITED
    05698346
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2012-08-29 ~ 2024-09-05
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-01
    IIF 9 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.