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 Chris Clarke

    Related profiles found in government register
  • Mr Chris Clarke
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Valley Drive, Handforth, Wilmslow, SK9 3DN, United Kingdom

      IIF 1
    • icon of address 113, Wilmslow Road, Handforth, Wilmslow, SK9 3ER, United Kingdom

      IIF 2
    • icon of address 34 Clough Avenue, Wilmslow, SK9 4BU, England

      IIF 3 IIF 4
  • Mr Christopher Clarke
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 11, Valley Drive, Handforth, Wilmslow, SK9 3DN, United Kingdom

      IIF 7
  • Mr Christopher Clark
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Flat 59, Hermitage Court, Woodford Road, London, London, E18 2EP, United Kingdom

      IIF 9
  • Mr Christopher Clark
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Clarke, Chris
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09673394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 11, Valley Drive, Handforth, Wilmslow, Cheshire, SK9 3DN, United Kingdom

      IIF 12
    • icon of address 113, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3ER, United Kingdom

      IIF 13
    • icon of address 34 Clough Avenue, Wilmslow, SK9 4BU, England

      IIF 14 IIF 15
  • Clarke, Christopher
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 11, Valley Drive, Handforth, Wilmslow, Cheshire, SK9 3DN, United Kingdom

      IIF 17
  • Clarke, Christopher
    British founder born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Chris Clarke
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norgreen House, 146 Townsend Avenue, Liverpool, L11 5AF

      IIF 19
  • Mr Christopher John Clarke
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 20
    • icon of address Cobhams Ltd, (c Clarke), 73 Liverpool Road, Liverpool, L23 5SE, United Kingdom

      IIF 21
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE, England

      IIF 22
  • Clark, Christopher
    British driver born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 23
  • Clark, Christopher
    British chartered surveyor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Flat 9, 11 Woodland Crescent, London, SE16 6YJ, England

      IIF 25
  • Clark, Christopher
    British software developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Clarke, Christopher
    British air conditioning & gas engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Halford Street, Tamworth, B79 7RA, United Kingdom

      IIF 27
  • Clarke, Christopher
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 28
    • icon of address 63, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UD, United Kingdom

      IIF 29
  • Clarke, Christopher
    British operations born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 30
  • Mr Christopher Clarke
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Wilmslow Road, Handforth, Wilmslow, SK9 3ER, England

      IIF 31
    • icon of address 34 Clough Avenue, Wilmslow, SK9 4BU, England

      IIF 32
  • Clarke, Christopher John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE, England

      IIF 33
  • Clarke, Christopher John
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobhams Ltd, (c Clarke), 73 Liverpool Road, Liverpool, L23 5SE, United Kingdom

      IIF 34
  • Mr Christopher Clarke
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 35
  • Clarke, Christopher
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Clough Ave, Wilmslow, Wilmslow, SK9 4BU, England

      IIF 36
    • icon of address 34 Clough Avenue, Wilmslow, SK9 4BU, England

      IIF 37
    • icon of address The Office, 34 Clough Avenue, Wilmslow, SK9 4BU, England

      IIF 38
  • Mr Christopher John Clarke
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G5 Walton Cornerstone, 2 Liston Street, Liverpool, Merseyside, L4 5RT, England

      IIF 39 IIF 40
  • Clarke, Chris
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G5 Walton Cornerstone, 2 Liston Street, Liverpool, Merseyside, L4 5RT, England

      IIF 41
  • Clarke, Christopher
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norgreen House, 146 Townsend Avenue, Liverpool, L11 5AF

      IIF 42
  • Clarke, Christopher John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G5 Walton Cornerstone, 2 Liston Street, Liverpool, Merseyside, L4 5RT, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 63 Stanley Park Avenue North, Walton, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -13,510 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Walton Cornerstone 2 Liston Street, Walton, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    30,641 GBP2024-04-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 9 11 Woodland Crescent, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    81 GBP2015-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,443 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 115 Wilmslow Road Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Valley Drive, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    PERSON CENTRED LIMITED - 2016-02-19
    icon of address 115 Wilmslow Road, Handforth, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,841 GBP2024-07-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 113 Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 113 Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,934 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 34 Clough Ave, Wilmslow, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 15
    FOCUS INTEGRATED SYSTEMS LTD. - 2015-12-22
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,017 GBP2024-04-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CAPITAL PROPERTY DEVELOPMENTS (N.W.) LIMITED - 2006-08-23
    icon of address Norgreen House, 146 Townsend Avenue, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    FOCUS SECURITY SYSTEMS (NW) LTD - 2003-07-15
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-03-30
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Cobhams Ltd (c Clarke), 73 Liverpool Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address 34 Clough Avenue, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,494 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Clough Avenue, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 22
    icon of address 34 Clough Avenue, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 63 Stanley Park Avenue North, Walton, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -13,510 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 39 - Right to appoint or remove directors OE
  • 2
    icon of address 54 Walsh Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-26 ~ 2013-06-01
    IIF 27 - Director → ME
  • 3
    icon of address 63 Stanley Park Avenue North, Walton, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-06-15
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.