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

Clark, Paul

    Related profiles found in government register
  • Clark, Paul
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield House, High Cross Lane, Little Canfield, Dunmow, CM6 1TD, England

      IIF 1
  • Clark, Paul Alan
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Carcroft Enterprise Park, Carcroft, Doncaster, DN6 8DD, England

      IIF 2
  • Clark, Paul Alan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 126 Stoops Lane, Bessacarr, Doncaster, South Yorkshire, DN4 7RR

      IIF 3
    • Unit 16, Carcroft Enterprise Park, Carcroft, Doncaster, DN6 8DD, United Kingdom

      IIF 4
    • Unit 16, Carcroft Enterprise Park, Carcroft, Doncaster, South Yorkshire, DN6 8DD, England

      IIF 5
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 6
  • Clark, Paul
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Aldborough Road, Upminster, Essex, RM14 2RP, England

      IIF 7
  • Mr Paul Clark
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7TD, United Kingdom

      IIF 8
  • Clark, Paul Alan
    British director

    Registered addresses and corresponding companies
    • 126 Stoops Lane, Bessacarr, Doncaster, South Yorkshire, DN4 7RR

      IIF 9
  • Clark, Paul
    British plasterer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marlborough Close, York, North Yorkshire, YO30 5WA

      IIF 10
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 11
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 12
  • Mr Paul Alan Clark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Carcroft Enterprise Park, Carcroft, Doncaster, DN6 8DD, United Kingdom

      IIF 13
    • Unit 16, Carcroft Enterprise Park, Carcroft, Doncaster, South Yorkshire, DN6 8DD, England

      IIF 14
    • Unit 16, Carcroft Enterprise Park, Station Road, Carcroft, Doncaster, South Yorkshire, DN6 8DD

      IIF 15
  • Clark, Alan
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Mill Gate, Bentley, Doncaster, South Yorkshire, DN5 0DF

      IIF 16
  • Clark, Paul

    Registered addresses and corresponding companies
    • 22, Waverley Gardens, Grays, Essex, RM16 2TJ, England

      IIF 17
  • Clark, Alan

    Registered addresses and corresponding companies
    • Unit 16, Carcroft Enterprise Park, Station Road, Carcroft, Doncaster, South Yorkshire, DN6 8DD

      IIF 18
  • Mr Paul Clark
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Waverley Gardens, Grays, Essex, RM16 2TJ, England

      IIF 19
    • 56, Aldborough Road, Upminster, Essex, RM14 2RP, England

      IIF 20
  • Mr Paul Clark
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marlborough Close, York, North Yorkshire, YO30 5WA, United Kingdom

      IIF 21
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 22
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    6 Tadworth Parade, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,086 GBP2024-05-28
    Officer
    2019-05-09 ~ now
    IIF 7 - Director → ME
  • 2
    Unit 16 Carcroft Enterprise Park, Carcroft, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2023-12-31
    Officer
    2020-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    Unit 16 Carcroft Enterprise Park, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,968 GBP2023-12-31
    Officer
    2018-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    Unit 16 Carcroft Enterprise Park, Station Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,708,884 GBP2023-12-31
    Officer
    2002-08-13 ~ now
    IIF 3 - Director → ME
    2016-12-05 ~ now
    IIF 18 - Secretary → ME
  • 5
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -24,530 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-02-14 ~ now
    IIF 6 - Director → ME
  • 6
    Heritage House Murton Way, Osbaldwick, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Unit 16 Carcroft Enterprise Park, Carcroft, Doncaster, England
    Active Corporate (6 parents)
    Officer
    2024-04-03 ~ now
    IIF 2 - Director → ME
  • 8
    22 Ings View, Rawcliffe, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,248 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    OPTIMUM MASTIC CONTRACTORS LIMITED - 2015-09-15
    Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,666 GBP2023-10-30
    Officer
    2008-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    OPTIMUM CONTRACTORS LIMITED - 2015-09-14
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,069 GBP2015-12-31
    Officer
    2012-04-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Heritage House Murton Way, Osbaldwick, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,798 GBP2022-04-30
    Officer
    2019-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    6 Tadworth Parade, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,086 GBP2024-05-28
    Person with significant control
    2019-05-09 ~ 2022-05-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Unit 16 Carcroft Enterprise Park, Station Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,708,884 GBP2023-12-31
    Officer
    1999-01-29 ~ 2016-12-06
    IIF 16 - Director → ME
    1999-01-29 ~ 2016-12-05
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 15 - Has significant influence or control OE
  • 3
    Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,460 GBP2023-11-30
    Officer
    2005-11-30 ~ 2022-05-05
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.