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, John Maurice

    Related profiles found in government register
  • Clark, John Maurice
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ, England

      IIF 1
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 2 IIF 3 IIF 4
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 7
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 8 IIF 9
  • Clark, John Maurice
    British chartered surveyor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clark, John Maurice
    British co director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 13
  • Clark, John Maurice
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 14
  • Clark, John Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 15 IIF 16
  • Clark, John Maurice
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 17 IIF 18
  • Clark, John Maurice
    British co director

    Registered addresses and corresponding companies
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 19
  • Mr John Maurice Clark
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB

      IIF 20 IIF 21
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 22
  • Clark, John Maurice

    Registered addresses and corresponding companies
    • icon of address 30 Rupert Road, Middleton, Ilkley, West Yorkshire, LS29 0AQ

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 8 - Director → ME
  • 2
    CHEERLANE LIMITED - 1997-03-27
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 2 - Director → ME
  • 4
    GRASRANGE LIMITED - 2006-09-19
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CHARTFORD INVESTMENTS LIMITED - 2001-01-18
    CHARTFORD DEVELOPMENTS LIMITED - 2016-11-11
    CHARTFORD HOMES (YORKSHIRE) LIMITED - 1993-03-23
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-16 ~ now
    IIF 3 - Director → ME
  • 6
    CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED - 2016-11-11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    INHOCO 2729 LIMITED - 2002-11-15
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 24 - Secretary → ME
  • 11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-05-01 ~ now
    IIF 23 - Secretary → ME
  • 12
    STONEHAVEN ESTATES LIMITED - 2002-01-22
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-12-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    391,052 GBP2024-10-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1 - Director → ME
Ceased 3
  • 1
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2003-06-12
    IIF 15 - Secretary → ME
  • 2
    icon of address Unit 3 County Business Park, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,967 GBP2024-12-31
    Officer
    icon of calendar 2008-07-02 ~ 2016-02-19
    IIF 10 - Director → ME
  • 3
    STONEHAVEN ESTATES LIMITED - 2002-01-22
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2006-11-20
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.