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

Clark, Piers Benedict, Dr

    Related profiles found in government register
  • Clark, Piers Benedict, Dr
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 1
    • 61, Downs Wood, Epsom Downs, Surrey, KT18 5UJ, United Kingdom

      IIF 2
    • 61 Downs Wood, Epsom Downs, Surrey, KT18 5UK, United Kingdom

      IIF 3
    • Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 4 IIF 5 IIF 6
  • Clark, Piers Benedict, Dr
    British co director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 7
  • Clark, Piers Benedict, Dr
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 8
  • Clark, Piers Benedict, Dr
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 9
    • 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ

      IIF 10
    • 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 11 IIF 12
    • Compass House, 22 Redan Place, London, W2 4SA

      IIF 13
  • Clark, Piers Benedict, Dr
    British energy consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Downs Wood, Epsom, Surrey, KT18 5UJ

      IIF 14
  • Clark, Piers Benedict, Dr
    British engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Piers Benedict, Dr
    British principle scientist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Piers Benedict, Dr
    British scientist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ

      IIF 27
  • Clark, Piers Benedict, Dr
    British water manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6 Cannon Street, London, EC4M 6YH

      IIF 28
  • Clark, Piers Benedict, Dr
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Parc Bryn Rhos, Glanamman, Ammanford, SA18 1JE, Wales

      IIF 29
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 30 IIF 31
    • 61 Downs Wood, Epsom, KT18 5UJ

      IIF 32
    • 61 Downs Wood, Epsom, KT18 5UJ, United Kingdom

      IIF 33
    • 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 34
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 35
  • Clark, Piers Benedict, Dr
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kingsway House, 40 Foregate Street, Worcester, WR1 1EE, England

      IIF 36
  • Clark, Piers Benedict, Dr
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Downs Wood, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit 3, President Buildings, Savile Street East, Sheffield, S4 7UQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Dr Piers Benedict Clark
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Downs Wood, Epsom Downs, Surrey, KT18 5UJ, United Kingdom

      IIF 43
  • Dr Piers Benedict Clark
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Parc Bryn Rhos, Glanamman, Ammanford, SA18 1JE, Wales

      IIF 44
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 45 IIF 46
    • 61, Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ, United Kingdom

      IIF 47
    • 61 Downs Wood, Epsom, KT18 5UJ, United Kingdom

      IIF 48
    • 61, Downs Wood, Epsom, Surrey, KT18 5UJ

      IIF 49
child relation
Offspring entities and appointments
Active 8
  • 1
    61 Downs Wood, Epsom Downs, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    61 Downs Wood, Epsom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    61 Downs Wood, Epsom, England
    Active Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 32 - Director → ME
  • 4
    BACTEST LIMITED - 2018-11-29
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,995,006 GBP2024-12-31
    Officer
    2024-12-19 ~ now
    IIF 35 - Director → ME
  • 6
    OZONE PURIFICATION LIMITED - 2016-05-11 10153479
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    2016-11-18 ~ now
    IIF 3 - Director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-10-14 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Suite 3 157 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    ATKINS CONSULTANTS LIMITED - 2023-10-12
    WS ATKINS CONSULTANTS LIMITED - 2004-06-01
    W.S.ATKINS & PARTNERS - 1989-04-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-02-24 ~ 2005-10-31
    IIF 26 - Director → ME
  • 2
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2003-02-24 ~ 2005-10-31
    IIF 24 - Director → ME
  • 3
    Winchester House, 269 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-03-15 ~ 2012-03-23
    IIF 13 - Director → ME
  • 4
    Vox Studios V124 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    207,925 GBP2025-03-31
    Officer
    2002-10-23 ~ 2003-03-19
    IIF 12 - Director → ME
  • 5
    Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -3,675,331 GBP2024-12-30
    Officer
    2022-06-13 ~ 2024-09-29
    IIF 41 - Director → ME
  • 6
    Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -2,196,745 GBP2024-12-30
    Officer
    2022-06-13 ~ 2024-09-29
    IIF 40 - Director → ME
  • 7
    Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,337 GBP2023-01-01 ~ 2023-12-30
    Officer
    2022-06-13 ~ 2024-09-29
    IIF 42 - Director → ME
  • 8
    MOUNTEXTRA LIMITED - 2003-01-21
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    2011-12-19 ~ 2014-12-12
    IIF 16 - Director → ME
  • 9
    Kingsway House, 40 Foregate Street, Worcester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    505,473 GBP2016-10-31
    Officer
    2024-07-01 ~ 2024-07-01
    IIF 36 - Director → ME
  • 10
    THAMES WATER DEVELOPMENTS (RAMMEY MARSH SCIENCE PARK) LIMITED - 1998-04-23
    SUPERSTATUS LIMITED - 1995-08-22
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 4 - Director → ME
  • 11
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,032 GBP2024-09-30
    Officer
    2017-08-10 ~ 2024-02-21
    IIF 37 - Director → ME
  • 12
    One Eleven, Edmund Street, Birmingham, United Kingdom, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    874,819 GBP2016-09-30
    Officer
    2015-10-02 ~ 2026-01-23
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,402,015 GBP2023-09-30
    Officer
    2010-01-29 ~ 2024-02-21
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-10
    IIF 49 - Has significant influence or control OE
  • 14
    EVENBONUS LIMITED - 1990-06-21
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 19 - Director → ME
  • 15
    MOUCHEL RAIL LIMITED - 2016-11-01 06450653
    MOUCHEL PARKMAN RAIL LIMITED - 2008-02-01 06450653
    MOUCHEL PARKMAN SERVIRAIL LIMITED - 2006-07-31 06450653
    SERVIRAIL LIMITED - 2005-05-19
    SERVIRAIL CONSTRUCTION LIMITED - 2002-07-24
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-09-01 ~ 2009-12-31
    IIF 8 - Director → ME
  • 16
    MODERN WATER PLC - 2022-06-07 06316697
    MODERN WATER LIMITED - 2007-06-04 06316697
    C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2018-01-02 ~ 2020-02-20
    IIF 34 - Director → ME
  • 17
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01 00095369, 04825449, 06449232
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24 05887559, 06450603
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-11-01 ~ 2009-12-31
    IIF 23 - Director → ME
  • 18
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-19 ~ 2009-12-31
    IIF 25 - Director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-08 ~ 2026-01-23
    IIF 30 - Director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-11-08 ~ 2026-01-23
    IIF 31 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-10-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 18 - Director → ME
  • 22
    Suite 1 Marcus House, Park Hall Business Village Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2002-06-26 ~ 2005-09-06
    IIF 27 - Director → ME
  • 23
    Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents)
    Officer
    2012-04-05 ~ 2014-12-12
    IIF 22 - Director → ME
  • 24
    Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-07 ~ 2014-12-12
    IIF 20 - Director → ME
  • 25
    Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-07 ~ 2014-12-12
    IIF 21 - Director → ME
  • 26
    EASYLAUNCH LIMITED - 1992-07-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 17 - Director → ME
  • 27
    THAMES WATER PROPERTIES LIMITED - 1996-02-15
    NEATLAUNCH LIMITED - 1991-02-07
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 5 - Director → ME
  • 28
    THAMES WATER PROPERTY LIMITED - 2000-06-21 01939768, 02366623, 02518607... (more)
    KENNET INVESTMENTS LIMITED - 1996-02-15
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-01-31 ~ 2014-12-12
    IIF 6 - Director → ME
  • 29
    Suite 3, 157 Station Road East, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,668 GBP2022-04-30
    Officer
    2019-04-17 ~ 2020-11-23
    IIF 38 - Director → ME
  • 30
    First Floor, 3 More London Riverside, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    2010-09-10 ~ 2010-10-21
    IIF 15 - Director → ME
  • 31
    Suite 3, 157 Station Road East, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,894 GBP2024-08-31
    Officer
    2017-08-10 ~ 2021-07-12
    IIF 39 - Director → ME
  • 32
    124 City Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2011-10-27 ~ 2013-11-21
    IIF 28 - Director → ME
  • 33
    QUAY TECHNOLOGIES LIMITED - 2007-06-11
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-16 ~ 2007-06-04
    IIF 7 - Director → ME
    2002-11-01 ~ 2004-06-30
    IIF 11 - Director → ME
  • 34
    29 Browns Way, Aspley Guise, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2011-09-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.