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 Rodney Spencer Clark

    Related profiles found in government register
  • Mr Rodney Spencer Clark
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Rodney Spencer Clark
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Efford House, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 17
  • Clark, Rodney Spencer
    British building projects manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 18
  • Clark, Rodney Spencer
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants, SO41 3SE

      IIF 19
    • icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants, SO41 3SE, United Kingdom

      IIF 20
    • icon of address South Efford House, Milford Road, Lymington, Hampshire, SO41 0JD

      IIF 21
    • icon of address The Offices, The Square, High Street Hadlow, Tonbridge, Kent, TN11 0DD, England

      IIF 22
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 23
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 24 IIF 25
  • Clark, Rodney Spencer
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Rodney Spencer
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 45
  • Clark, Rodney Spencer

    Registered addresses and corresponding companies
    • icon of address 1, Boormans Farm Oasts, Court Lane, Hadlow, Kent, TN11 0JT

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Gardens Benover Road, Yalding, Maidstone, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,871 GBP2023-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,812 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Ambrose Corner, Lymington, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -12,937 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HOUSE OF TOAM LIMITED - 2022-10-20
    TOAM EVENTS LIMITED - 2017-03-07
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,058 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,707 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,113 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address The Offices The Square, High Street Hadlow, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,665 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,040 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,299 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 31 - Director → ME
  • 11
    MARPAUL MANAGEMENT LIMITED - 2019-12-17
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -627,191 GBP2023-12-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,148 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 35 - Director → ME
  • 13
    MARPAUL MAINTENANCE LIMITED - 2016-01-25
    MARPAUL ESTATES LIMITED - 1998-12-14
    FAIRWOOD ESTATES (KENT) LIMITED - 1985-11-15
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,580,488 GBP2024-03-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    MARPAUL INSULATIONS LIMITED - 1999-03-15
    M.S. INSULATIONS LIMITED - 1987-04-01
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    275,102 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    MARPAUL FOSTER STREET LIMITED - 2020-03-24
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,992 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 17
    MARPAUL HEATING CO. (SOUTHERN) LIMITED - 1985-11-15
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -4,479,384 GBP2024-09-30
    Officer
    icon of calendar 1995-02-20 ~ now
    IIF 18 - Director → ME
  • 18
    MARPAUL SPORTS LIMITED - 2015-06-11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    THE MUSIC STATION LTD - 2012-11-20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,890 GBP2024-08-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    PRO COACHING SPORTS LIMITED - 2016-04-01
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,133 GBP2021-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address The Offices, The Square, Hadlow, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    icon of address South Efford House Milford Road, Everton, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,196 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,404 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,326 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    SUPREME TOURING LIMITED - 2019-06-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    772,536 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    X-TC (SPORTS) LIMITED - 2009-02-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-12-04 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 8
  • 1
    icon of address 2 Ambrose Corner, Lymington, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -12,937 GBP2022-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2020-08-27
    IIF 26 - Director → ME
  • 2
    icon of address 2 Ambrose Corner, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-04-19
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    245,252 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-02-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HOUSE OF TOAM LIMITED - 2022-10-20
    TOAM EVENTS LIMITED - 2017-03-07
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,058 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-06-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    MARPAUL MAINTENANCE LIMITED - 2016-01-25
    MARPAUL ESTATES LIMITED - 1998-12-14
    FAIRWOOD ESTATES (KENT) LIMITED - 1985-11-15
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,580,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-04
    IIF 20 - Director → ME
  • 7
    icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,974 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-02-13 ~ 2024-06-04
    IIF 19 - Director → ME
  • 8
    icon of address South Efford House Milford Road, Everton, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,196 GBP2020-03-31
    Officer
    icon of calendar 2017-11-03 ~ 2020-08-27
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.