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, Paul John

    Related profiles found in government register
  • Clark, Paul John
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Copsem Lane, Esher, Surrey, KT10 9HE, United Kingdom

      IIF 1 IIF 2
  • Clark, Paul John
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 3
    • icon of address Sentinels, Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EU

      IIF 4
  • Clark, Paul John
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Clark, Paul John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 43-45 Portman Square, London, W1H 6LY, United Kingdom

      IIF 8
    • icon of address 43-45, Portman Square, London, W1H 6LY, United Kingdom

      IIF 9
  • Clark, Paul John
    British insolvency practitioner born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbourne, 17 Copsem Lane, Esher, KT10 9HE, United Kingdom

      IIF 10
  • Clark, Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 11
  • Clark, Paul
    British director (proposed) born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 12
  • Clark, Paul
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 13
    • icon of address 40, Tynemouth Street, London, SW6 2QT, England

      IIF 14
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 15
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 16
  • Clark, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 17
  • Mr Paul Clark
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bristol, BS32 4JY, United Kingdom

      IIF 18
  • Mr Paul John Clark
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Copsem Lane, Esher, KT10 9HE, United Kingdom

      IIF 19
    • icon of address 5, Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Clark, Paul
    British secretary

    Registered addresses and corresponding companies
    • icon of address 90 Worcester Road, Hagley, West Midlands, DY9 0NJ

      IIF 23
  • Mr Paul Clark
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tynemouth Street, London, SW6 2QT, England

      IIF 24
    • icon of address 3 Leys View, Sherington, Newport Pagnell, Bucks, MK16 9NL, England

      IIF 25
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 26 IIF 27
  • Mr Paul John Clark
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    GEO. ADAMS & SONS (RETAIL) LIMITED - 2025-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,122,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151,304 GBP2023-12-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (4 parents)
    Equity (Company account)
    907 GBP2024-09-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 40 Tynemouth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 78 St. Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,586 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    MCR RECEIVABLES MANAGEMENT LIMITED - 2012-03-23
    ACTIVE RECEIVABLES MANAGEMENT LIMITED - 2008-06-20
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,381 GBP2018-12-31
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,367 GBP2024-09-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,526,984 GBP2024-01-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 1 - LLP Member → ME
Ceased 6
  • 1
    GEO. ADAMS & SONS (RETAIL) LIMITED - 2025-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,122,500 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ 2025-01-28
    IIF 15 - Director → ME
  • 2
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-17 ~ 2008-04-01
    IIF 23 - Secretary → ME
  • 3
    icon of address 1 Retriever Property Management Ltd, 1 Hooke Close, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2011-09-16 ~ 2014-02-04
    IIF 10 - Director → ME
  • 4
    icon of address 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-25
    IIF 9 - Director → ME
  • 5
    LMB OFFICE SERVICES LIMITED - 2011-04-20
    icon of address 3rd Floor, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-05-13
    IIF 8 - Director → ME
  • 6
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2013-06-10
    IIF 4 - 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.