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, Timothy Colin Raymond

    Related profiles found in government register
  • Clarke, Timothy Colin Raymond
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Timothy Colin Raymond
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Drury Lane Redmarley, Gloucestershire, GL19 5JX

      IIF 7
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 8
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 9
  • Clarke, Timothy Colin Raymond
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 10
  • Clarke, Timothy Colin
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 11
  • Clarke, Timothy Colin Raymond
    British student born in August 1969

    Registered addresses and corresponding companies
    • icon of address 26-28 Church Lane, Clifton, Bristol, Avon, BS8 4TR

      IIF 12
  • Clarke, Timothy Colin Raymond
    British town planner born in August 1969

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Netherley Lane, Berrow, Malvern, Worcestershire, WR13 6JL

      IIF 13
  • Mr Timothy Colin Raymond Clarke
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electric House, Bye Street, Ledbury, Herefordshire, HR8 2AG

      IIF 14
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, Worcestershire, WR14 2AZ, United Kingdom

      IIF 20
  • Clarke, Timothy Colin Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Drury Lane Redmarley, Gloucestershire, GL19 5JX

      IIF 21
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 22 IIF 23
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 24 IIF 25 IIF 26
  • Clarke, Timothy Colin Raymond
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Netherley Lane, Berrow, Malvern, Worcestershire, WR13 6JL

      IIF 28
  • Clarke, Colin Raymond
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 29
  • Clarke, Colin Raymond
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 33 IIF 34
  • Clarke, Colin Raymond
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 35
  • Clarke, Colin Raymond
    British insurance & mortgage brokers born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 36
  • Clarke, Colin Raymond
    British property developer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 37
  • Clarke, Colin Raymond
    British property owner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 38
  • Clarke, Timothy Colin Raymond

    Registered addresses and corresponding companies
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 39
  • Clarke, Colin Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 40
  • Clarke, Colin Raymond
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 41
  • Mr Timothy Colin Raymond Clarke
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,332 GBP2025-03-31
    Officer
    icon of calendar 1999-01-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 1999-01-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WORCESTER INDOOR BOWLING CLUB LIMITED - 1998-12-30
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,267,229 GBP2024-09-30
    Officer
    icon of calendar 1998-12-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,483 GBP2025-03-31
    Officer
    icon of calendar 2002-06-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-06-06 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    ROCK CORNWALL TIME-SHARE LIMITED - 2015-04-15
    ROCK BEACHSIDE SERVICE CHARGE COMPANY LTD - 2015-04-16
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,353 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-06-27 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,721 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    -169,474 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 11 - Director → ME
  • 9
    MALVERN TILE COMPANY LIMITED - 1983-04-05
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,761,236 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 27 - Secretary → ME
  • 10
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,386 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
Ceased 11
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-05
    IIF 12 - Director → ME
  • 2
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,332 GBP2025-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2024-05-07
    IIF 38 - Director → ME
    icon of calendar 1999-01-22 ~ 2000-01-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-17
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 3
    CLARKBURGH MANAGEMENT LIMITED - 1990-12-06
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-13
    IIF 36 - Director → ME
  • 4
    WORCESTER INDOOR BOWLING CLUB LIMITED - 1998-12-30
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,267,229 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-05-07
    IIF 32 - Director → ME
  • 5
    ROCK CORNWALL TIME-SHARE LIMITED - 2015-04-15
    ROCK BEACHSIDE SERVICE CHARGE COMPANY LTD - 2015-04-16
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,353 GBP2025-03-31
    Officer
    icon of calendar 1996-11-26 ~ 2024-05-07
    IIF 33 - Director → ME
    icon of calendar 1996-11-26 ~ 2005-11-25
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address 22 Britannia Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,727 GBP2024-03-31
    Officer
    icon of calendar 2000-10-18 ~ 2001-10-22
    IIF 13 - Director → ME
    icon of calendar 2000-11-07 ~ 2001-10-22
    IIF 37 - Director → ME
  • 7
    icon of address The Old Library, 20 Broad Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-18 ~ 2011-12-19
    IIF 7 - Director → ME
    icon of calendar 2002-01-18 ~ 2009-01-18
    IIF 21 - Secretary → ME
  • 8
    icon of address Robert Price (bm) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    350,642 GBP2024-09-30
    Officer
    icon of calendar 2013-04-09 ~ 2024-10-11
    IIF 10 - Director → ME
    icon of calendar 2013-04-09 ~ 2024-05-07
    IIF 35 - Director → ME
  • 9
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    -169,474 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ 2024-05-07
    IIF 30 - Director → ME
  • 10
    MALVERN TILE COMPANY LIMITED - 1983-04-05
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,761,236 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ 2024-05-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 15 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,386 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-06-27
    IIF 40 - Secretary → ME
    icon of calendar 2006-06-27 ~ 2015-11-19
    IIF 22 - 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.