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, Paul Michael

    Related profiles found in government register
  • Clarke, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 11, The Terrace, Barnes, London, SW13 0NP

      IIF 1
    • icon of address 11, The Terrace, Barnes, London, SW13 0NR, United Kingdom

      IIF 2
    • icon of address 24 Pelham Road, London, E18 1PX

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 6, Leaf House, 72 Peckham Road, London, SE5 8PU, England

      IIF 6
  • Clarke, Paul Michael
    British

    Registered addresses and corresponding companies
  • Clarke, Paul

    Registered addresses and corresponding companies
    • icon of address 11, The Terrace, Barnes, London, SW13 0NP, United Kingdom

      IIF 9
    • icon of address 11, The Terrace, London, SW13 0NP

      IIF 10 IIF 11
  • Clarke, Paul
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clockhouse Avenue, Droylsden, Manchester, M43 7RR, England

      IIF 12
  • Clarke, Paul John
    British director born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 13
  • Clarke, Paul John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 14
  • Clarke, Paul John
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH, England

      IIF 15
    • icon of address 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 16
    • icon of address 11-12, Old Bond Street, London, W1S 4PN, England

      IIF 17
  • Clarke, Paul Michael
    British accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Terrace, London, SW13 0NP

      IIF 18
  • Clarke, Paul Michael
    British management accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Terrace, Barnes, London, SW13 0NP

      IIF 19
  • Clarke, Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a High St, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 20
  • Clarke, Paul
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 6 Great North Road, Gamston, Retford, DN22 0PY, United Kingdom

      IIF 21
  • Clarke, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 22
  • Clarke, Paul John
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Steet, London, EC4V 6BJ

      IIF 23
  • Clarke, Paul Michael
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Leaf House, 72 Peckham Road, London, SE5 8PU, England

      IIF 24
  • Mr Paul Clarke
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clockhouse Avenue, Droylsden, Manchester, M43 7RR, England

      IIF 25
  • Mr Paul John Clarke
    British born in August 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87a High St, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 26
    • icon of address 1, Harewood End, Hereford, HR2 8JS, United Kingdom

      IIF 27
  • Mr Paul John Clarke
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 28
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 29
  • Mr Paul Clarke
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 6 Great North Road, Gamston, Retford, DN22 0PY, United Kingdom

      IIF 30
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address New Bridge Street House, 30-34 New Bridge Steet, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 11-12 Old Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,993 GBP2024-11-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    92,426 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address - P O Box 184, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,674 GBP2023-05-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address 11 The Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-01-18 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address 87a High Street, The Old Town, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,478 GBP2024-11-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 1341 High Road, Whetstone, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 11 The Terrace, Barnes, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125,862 GBP2018-07-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 1, 6 Great North Road, Gamston, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,836 GBP2016-10-12
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    PGW TRADING LIMITED - 2010-01-08
    icon of address 11 The Terrace, Barnes, London
    Active Corporate (2 parents)
    Equity (Company account)
    -45,971 GBP2025-04-30
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-04-14 ~ now
    IIF 5 - Secretary → ME
  • 12
    icon of address 87a High Street, The Old Town, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -247,168 GBP2024-11-30
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    RIVER APP PRODUCTIONS LIMITED - 2012-03-26
    icon of address 11 The Terrace, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address Flat 6, Leaf House, 72 Peckham Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    55,458 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 6 - Secretary → ME
  • 15
    EMBANKMENT CURRENCY RESEARCH LIMITED - 2022-12-13
    icon of address 11 The Terrace, Barnes, London
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 1 - Secretary → ME
  • 16
    EMBANKMENT CAPITAL MANAGEMENT LIMITED - 2022-08-01
    icon of address 11 The Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -101,610 GBP2025-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 11 - Secretary → ME
  • 17
    icon of address 87a High St High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Harewood End, Hereford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    38,213 GBP2017-01-31
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 4
  • 1
    BOURNE FINE ART LIMITED - 2015-02-17
    icon of address 6 Dundas Street, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,215 GBP2022-07-31
    Officer
    icon of calendar 2003-07-21 ~ 2009-01-12
    IIF 3 - Secretary → ME
  • 2
    BOURNE FRAMES & RESTORATION LIMITED - 2015-02-17
    icon of address 6 Dundas Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2009-01-12
    IIF 8 - Secretary → ME
  • 3
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2008-09-30
    IIF 4 - Secretary → ME
  • 4
    icon of address The Orchard House Upper Bolney Road, Harpsden, Henley-on-thames, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    858,187 GBP2022-07-31
    Officer
    icon of calendar 1998-08-14 ~ 2007-11-22
    IIF 7 - Secretary → 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.