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 John

    Related profiles found in government register
  • Clarke, Richard John
    British commercial director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Christ Church Road, Epsom, Epsom, KT19 8NE

      IIF 1
  • Clarke, Richard John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Christ Church Road, Epsom, KT19 8NE, United Kingdom

      IIF 2
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9 IIF 10
    • icon of address Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 11
  • Clarke, Richard John
    British consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 12
    • icon of address 27, Fifth Road, Newbury, Berkshire, RG14 6DN, England

      IIF 13 IIF 14
    • icon of address 27 Fifth Road, Newbury, Berkshire, RG14 6DN, United Kingdom

      IIF 15
  • Clarke, Richard John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 16
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 17
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 22
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 23
  • Clarke, Richard John
    British it consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 24
  • Clarke, Richard
    British consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fifth Road, Newbury, Berkshire, RG14 6DN, United Kingdom

      IIF 25 IIF 26
  • Clarke, Richard
    British it professional born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fifth Road, Newbury, Berkshire, RG14 6DN, England

      IIF 27
  • John Clarke, Richard
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Clark, Richard John
    British consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fifth Road, Newbury, Berks, RG14 6DN, United Kingdom

      IIF 29
  • Mr Richard John Clarke
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address 27 Fifth Road, Newbury, Berkshire, RG14 6DN, United Kingdom

      IIF 34
    • icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Brebners 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 26 - Director → ME
  • 5
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,624,246 GBP2017-09-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 27 Fifth Road Fifth Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 27 Fifth Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,743 GBP2024-04-30
    Officer
    icon of calendar 2014-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 17 - Director → ME
  • 17
    Company number 15952626
    Non-active corporate
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-10-16
    IIF 12 - Director → ME
  • 2
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,624,246 GBP2017-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2022-02-08
    IIF 6 - Director → ME
  • 3
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-02-08
    IIF 11 - Director → ME
  • 4
    icon of address 27 Fifth Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,743 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2014-04-17
    IIF 25 - Director → ME
  • 5
    icon of address 249 Silbury Boulevard, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,673 GBP2024-07-31
    Officer
    icon of calendar 2013-11-27 ~ 2014-04-01
    IIF 27 - Director → ME
  • 6
    icon of address Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-03-20
    IIF 14 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ 2024-12-19
    IIF 19 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    icon of calendar 2020-07-24 ~ 2020-08-28
    IIF 28 - Director → ME
    icon of calendar 2018-04-17 ~ 2020-07-24
    IIF 10 - Director → ME
  • 9
    icon of address 22 Christ Church Road, Epsom, Epsom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-07-24
    IIF 1 - Director → ME
  • 10
    BRANDED GAMES LTD - 2020-08-06
    SKYROCKET MEDIA GROUP LIMITED - 2018-04-18
    SKY ROCKET MEDIA GROUP LTD - 2017-02-01
    BLACK ANGEL FILM LIMITED - 2017-01-26
    icon of address 22 Christ Church Road, Epsom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-07-24
    IIF 2 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,541,082 GBP2022-05-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-08-28
    IIF 9 - Director → ME
  • 12
    VSPORTS GAMES (UK) LIMITED - 2013-10-17
    GEX TECHNOLOGIES (UK) LIMITED - 2011-06-13
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2018-01-22
    IIF 22 - Director → ME
  • 13
    Company number 15952626
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ 2024-12-19
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.