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, Michael

    Related profiles found in government register
  • Clarke, Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 1
  • Clarke, Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 2
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 9
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE, England

      IIF 10
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 11
  • Clarke, Mike
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 12
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 13
  • Clarke, Michael Adrian
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Clarke, Michael Adrian
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
  • Clarke, Michael
    British

    Registered addresses and corresponding companies
    • Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 16
  • Clarke, Michael
    British director

    Registered addresses and corresponding companies
    • Lakesview, Penshurst Road, Penshurst, Kent, TN11 8HY

      IIF 17
  • Mr Mike Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 18
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 19
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 20
  • Clarke, Michael Adrian
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 21
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 22
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 24
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -682 GBP2015-06-30
    Officer
    2012-06-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2022-11-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,587 GBP2017-08-31
    Officer
    2015-03-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Has significant influence or controlOE
  • 4
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 5
    Innovation House C/o Pure Contribution Ltd, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -239,739 GBP2016-03-31
    Officer
    2012-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    2022-09-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Innovation House, Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-14 ~ 2025-11-12
    IIF 14 - Director → ME
  • 2
    ACCSJOINT LIMITED - 2008-03-06
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2008-07-31
    IIF 1 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ 2023-11-23
    IIF 15 - Director → ME
  • 4
    RELM ASSOCIATES LIMITED - 2016-05-19
    3 Killick Street, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-25 ~ 2016-08-18
    IIF 12 - Director → ME
  • 5
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ 2012-08-21
    IIF 3 - Director → ME
  • 6
    ZAGONDA CHROME LIMITED - 2009-09-18
    Unit 2 Ashford Works Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-18 ~ 2010-12-07
    IIF 16 - Secretary → ME
  • 7
    ZAGONDA JEWELS LIMITED - 2005-08-25
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-25 ~ 2010-12-07
    IIF 9 - Director → ME
    2005-08-25 ~ 2007-08-31
    IIF 17 - Secretary → ME
  • 8
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,019 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 7 - Director → ME
  • 9
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -989 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 5 - Director → ME
  • 10
    Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,496 GBP2016-03-31
    Officer
    2012-06-19 ~ 2012-08-21
    IIF 8 - Director → ME
  • 11
    Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-09-15 ~ 2025-11-12
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.