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, Alan

    Related profiles found in government register
  • Clarke, Alan

    Registered addresses and corresponding companies
    • The Bakestones, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 1
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 2
    • Copley Mill, Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire, SK15 2QF, England

      IIF 3
    • Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 4 IIF 5
  • Clarke, Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • The Bakestones, Kermincham Hall Barns, Forty Acre Lane, Kermincham, Cheshire, CW4 8DX, United Kingdom

      IIF 6
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 7 IIF 8 IIF 9
    • Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire, S35 9YR

      IIF 11
  • Clarke, Grant Alexander

    Registered addresses and corresponding companies
    • Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 12
    • The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 13
  • Clarke, Alan
    British certified chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 14
  • Clarke, Alan
    British chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Bakestones, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 15
    • The Bakestones,kermincham Hall Barns, Forty Acre Lane, Kermincham, Crewe, CW4 8DX, England

      IIF 16
    • Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 17
    • The Bakestones, Kermincham Hall Barns, Forty Acre Lane, Kermincham, Cheshire, CW4 8DX, United Kingdom

      IIF 18
  • Clarke, Alan
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Heawood House Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 19
  • Clarke, Grant
    British vice president activities born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 20
    • The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 21
  • Clarke, Alan
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Alan
    British chartered accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heawood House, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN, United Kingdom

      IIF 28
    • C/o Manchester High School For Girls, Grangethorpe Road, Manchester, M14 6HS, United Kingdom

      IIF 29
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 30 IIF 31 IIF 32
    • Copley Mill, Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire, SK15 2QF, England

      IIF 36
    • Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 37
  • Clarke, Alan
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 38
    • Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 39
  • Clarke, Alan
    British financial consultant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 40
  • Clarke, Alan
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heawood House, Congleton Road, Nether Alderley, Cheshire, SK10 4TN

      IIF 41
  • Mr Alan Clarke
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Heawood House Heawood Hall, Congleton Road, Nether Alderley, Macclesfield, SK10 4TN, England

      IIF 42
    • Unit A3, Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF

      IIF 43
    • Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, SK15 2QF, United Kingdom

      IIF 44
  • Clarke, Grant Alexander
    British president born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF

      IIF 45
    • The Student Centre, Cambridge Road, Portsmouth, Hampshire, PO1 2EF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    CONISTER - 2024-04-22
    Clarendon House, Victoria Street, Douglas, Isle Of Man
    Corporate (9 parents)
    Officer
    2021-09-09 ~ now
    IIF 17 - director → ME
  • 2
    KEL-PACK LIMITED - 2008-01-03
    KELWICK ENGINEERING LIMITED - 2001-07-26
    Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 30 - director → ME
    2006-11-02 ~ dissolved
    IIF 7 - secretary → ME
  • 3
    KEL-PACK LIMITED - 2001-07-26
    Station Works Station Road, Ecclesfield, Sheffield, Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    2006-11-02 ~ dissolved
    IIF 31 - director → ME
    2006-11-02 ~ dissolved
    IIF 9 - secretary → ME
  • 4
    Bank Farm, North Rode, Congleton, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,842 GBP2023-12-31
    Officer
    2023-09-30 ~ now
    IIF 15 - director → ME
    2023-09-30 ~ now
    IIF 1 - secretary → ME
  • 5
    FESTIVAL OF FESTIVALS LIMITED - 2010-05-10
    Unit A3, Copley Mill Demesne Drive, St. Pauls Trading Estate, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -167,754 GBP2018-05-31
    Officer
    2010-05-15 ~ dissolved
    IIF 36 - director → ME
    2013-04-29 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    Station Works, Station Road Ecclesfield, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 32 - director → ME
    2006-11-02 ~ dissolved
    IIF 10 - secretary → ME
  • 7
    The Lodge Heawood Hall Congleton Road, Nether Alderley, Macclesfield, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HEARTWARMERS LIMITED - 2017-04-13
    Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 37 - director → ME
    2012-12-01 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    LEGGACY LIMITED - 2013-08-15
    Unit A3 Copley Mill, Demesne Drive, Stalybridge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 39 - director → ME
    2013-06-25 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-07-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 10
    THE WILMSLOW GOLF CLUB LIMITED - 2023-07-18
    Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-11-29 ~ now
    IIF 14 - director → ME
Ceased 18
  • 1
    EDDLESFIELD CATERERS LIMITED - 1996-08-28
    Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,315,976 GBP2023-06-30
    Officer
    2005-07-20 ~ 2006-08-02
    IIF 23 - director → ME
  • 2
    2 Chichester Court, Milnrow Road, Rochdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-06-02 ~ 2006-09-29
    IIF 35 - director → ME
    2006-06-02 ~ 2006-09-29
    IIF 8 - secretary → ME
  • 3
    DOOTSON CLARKE LIMITED - 2007-04-26
    41 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    160,492 GBP2023-12-31
    Officer
    2006-01-23 ~ 2020-09-15
    IIF 34 - director → ME
  • 4
    EQUIPSERVE UK LIMITED - 2008-05-28
    Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    860,403 GBP2023-12-31
    Officer
    2008-05-16 ~ 2025-03-07
    IIF 16 - director → ME
    2008-05-16 ~ 2025-03-07
    IIF 11 - secretary → ME
  • 5
    Castle Green Hotel, Castle Green Lane, Kendal, Cumbria
    Dissolved corporate (5 parents)
    Officer
    2005-07-20 ~ 2006-08-02
    IIF 27 - director → ME
  • 6
    HEYCO TECHNOLOGIES LIMITED - 2001-01-04
    HIGHVOL ELECTRONICS LIMITED - 1999-01-28
    HIGHVOL CONNECTORS LIMITED - 1986-11-27
    Units 1-2 Uddens Trading Estate, Wimborne, Dorset
    Corporate (4 parents)
    Equity (Company account)
    2,988,879 GBP2023-12-31
    Officer
    1999-03-03 ~ 2000-09-20
    IIF 40 - director → ME
  • 7
    KELWICK 100 LIMITED - 2009-06-03
    2 Rough Hey Road, Grimsargh, Preston
    Corporate (6 parents)
    Equity (Company account)
    597,824 GBP2024-01-31
    Officer
    2009-05-13 ~ 2014-03-01
    IIF 26 - director → ME
    2009-05-13 ~ 2014-03-07
    IIF 2 - secretary → ME
  • 8
    Grangethorpe Road, Manchester, United Kingdom
    Corporate (15 parents)
    Officer
    2015-07-01 ~ 2018-12-03
    IIF 29 - director → ME
  • 9
    BIOPROGRESS PLC - 2007-09-13
    90 St Faiths Lane, Norwich
    Dissolved corporate (4 parents)
    Officer
    2003-05-21 ~ 2009-06-15
    IIF 38 - director → ME
  • 10
    The Student Centre, Cambridge Road, Portsmouth, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-01 ~ 2015-06-30
    IIF 46 - director → ME
    2012-07-01 ~ 2013-06-28
    IIF 21 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 13 - secretary → ME
  • 11
    KELPACK HOLDINGS LIMITED - 2013-08-15
    BUSINESS AREA LIMITED - 2006-10-16
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    926,742 GBP2023-12-31
    Officer
    2006-09-15 ~ 2025-03-24
    IIF 18 - director → ME
    2006-09-15 ~ 2025-03-24
    IIF 6 - secretary → ME
  • 12
    THE MANCHESTER INCUBATOR COMPANY LIMITED - 2011-08-03
    MANCHESTER BIOTECH LIMITED - 2001-02-21
    MANCHESTER BIOSCIENCES INCUBATOR LIMITED - 1998-05-20
    INCUBATOR BUILDING LIMITED - 1997-12-31
    The Incubator Building, 48 Grafton Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,559,344 GBP2019-07-31
    Officer
    2011-09-23 ~ 2014-07-31
    IIF 28 - director → ME
  • 13
    Student Centre, Cambridge Road, Portsmouth, Hampshire
    Corporate (11 parents, 1 offspring)
    Officer
    2014-07-01 ~ 2015-06-30
    IIF 45 - director → ME
    2012-07-02 ~ 2013-06-28
    IIF 20 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 12 - secretary → ME
  • 14
    Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    2007-10-12 ~ 2014-03-03
    IIF 24 - director → ME
  • 15
    U.M.I.S.T. VENTURES LIMITED - 1989-07-04
    LISTREAL LIMITED - 1989-04-10
    C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    366,765 GBP2021-07-31
    Officer
    2002-01-24 ~ 2004-09-30
    IIF 22 - director → ME
  • 16
    THE UNIVERSITY OF MANCHESTER I3 LIMITED - 2020-07-09
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    Core Technology Facility, 46 Grafton Street, Manchester
    Corporate (7 parents)
    Equity (Company account)
    1,483,338 GBP2023-07-31
    Officer
    2004-10-01 ~ 2014-07-31
    IIF 33 - director → ME
  • 17
    VENTURIA PLC - 2010-08-03
    BUYERS GUIDE PLC - 2002-07-16
    BEACONHILL TRADING COMPANY LIMITED - 2000-07-24
    Trinity Chambers, 8 Suez Street, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    471,303 GBP2023-12-31
    Officer
    2002-07-30 ~ 2005-12-19
    IIF 25 - director → ME
  • 18
    VISION TECHNIQUES (GROUP) PLC - 2010-05-04
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    631,394 GBP2024-04-30
    Officer
    2004-07-29 ~ 2005-05-04
    IIF 41 - director → ME
© 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.