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, Christopher

    Related profiles found in government register
  • Clarke, Christopher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 1
  • Clarke, Christopher
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 2
    • icon of address 41, Thames Street, Weybridge, Surrey, KT13 8JG

      IIF 3
  • Clarke, Christopher
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 4
  • Clarke, Christopher
    British accountant born in December 1971

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Veronica, Southwood Avenue Ottershaw, Chertsey, KT16 0LH, United Kingdom

      IIF 5
  • Clarke, Christopher
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, N7 9DP, United Kingdom

      IIF 6
  • Clarke, Christopher
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 7
  • Clarke, Christopher
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enborne Gate Farm, Enborne Road, Newbury, RG14 6AT, United Kingdom

      IIF 8
  • Clarke, Christopher
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Sycamore Road, Chalfont St. Giles, HP8 4LG, United Kingdom

      IIF 9
    • icon of address Room 7 Hellaby Business Centre, Bramley Way, Hellaby, Rotherham, South Yorkshire, S66 8QB, United Kingdom

      IIF 10
  • Clarke, Christopher
    British licensee born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BL, United Kingdom

      IIF 11
  • Mr Christopher Clarke
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 12 IIF 13
  • Clarke, Christopher Matthew Paul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 14
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address 5 West Mills, West Mills, Newbury, RG14 5HG, England

      IIF 16
  • Clarke, Christopher Matthew Paul
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Mills, Newbury, Berkshire, RG14 5HG, England

      IIF 17
  • Clark, Christopher
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 East Donington Street, Darvel, KA17 0JN, United Kingdom

      IIF 18
  • Clarke, Christopher

    Registered addresses and corresponding companies
    • icon of address Veronica, Southwood Avenue Ottershaw, Chertsey, KT16 0LH, United Kingdom

      IIF 19
    • icon of address Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW, United Kingdom

      IIF 20
  • Clark, Christopher John Morton
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Hawk Brae, Livingston, EH54 6GF, Scotland

      IIF 21
  • Mr Christopher Clarke
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, N7 9DP, United Kingdom

      IIF 22
  • Clarke, Christopher Matthew Paul
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Unit 1, Hambridge Lane, Newbury, Berkshire, RG14 5TU, United Kingdom

      IIF 23
  • Mr Christopher Clark
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 East Donington Street, Darvel, KA17 0JN, United Kingdom

      IIF 24
  • Mr Christopher Clarke
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Sycamore Road, Chalfont St. Giles, HP8 4LG, United Kingdom

      IIF 25
  • Mr Christopher Matthew Paul Clarke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
    • icon of address 5, West Mills, Newbury, Berkshire, RG14 5HG, England

      IIF 27
    • icon of address Unit 5 Thatcham Business Village, Colthrop Way, Thatcham, RG19 4LW

      IIF 28
    • icon of address Unti 5 Thatcham Business Village, Colthrop Way, Thatcham, Berks, RG19 4LW, England

      IIF 29
  • Mr Christopher John Morton Clark
    Scottish born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Hawk Brae, Livingston, EH54 6GF, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-10-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Clarke & Co, Nicholson House, 41 Thames Street, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 41 Thames Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Nicholson House, 41 Thames Street, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Thatcham Business Village, Colthrop Way, Thatcham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 77 Sycamore Road, Chalfont St. Giles, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pitts And Seeus, Omnibus Business Centre, 39-41 No, North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Enborne Gate Farm, Enborne Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Parkins Accountants, Room 7 Hellaby Business Centre Bramley Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 2 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 110 Hawk Brae, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Unit 5 Thatcham Business Village, Colthrop Way, Thatcham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2014-12-18 ~ 2015-09-01
    IIF 20 - Secretary → ME
  • 2
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,744 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2024-09-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NEWBURY TOWN CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY - 2012-09-18
    icon of address Broadway House, 4-8 The Broadway, Newbury, Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2025-10-23
    IIF 16 - Director → ME
  • 4
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2012-08-29 ~ 2024-09-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    IIF 29 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.