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

Lark, Graham Robert Starling

    Related profiles found in government register
  • Lark, Graham Robert Starling
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Road, Deal, Kent, CT14 6RF

      IIF 1
  • Lark, Graham Robert Starling
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorsley House, Pett Bottom, Canterbury, Kent, CT4 6EH

      IIF 2
    • icon of address 22, The Beach, Walmer, Deal, CT14 7HJ, England

      IIF 3
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE

      IIF 4
  • Lark, Graham Robert Starling
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorsley House, Pett Bottom, Canterbury, Kent, CT4 6EH, England

      IIF 5
    • icon of address 2, Babmaes Street, London, SW1Y 6HD

      IIF 6
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 7
    • icon of address 8th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY, United Kingdom

      IIF 8
  • Lark, Graham Robert Starling
    British director - insurance brokers born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, Wakering Road, Barking, Essex, IG11 8PJ, United Kingdom

      IIF 9 IIF 10
  • Lark, Graham Robert Starling
    British directors born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorsley House, Pett Bottom, Canterbury, Kent, CT4 6EH, England

      IIF 11
  • Lark, Graham Robert Starling
    British insurance broken born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Road, Deal, Kent, CT14 6RF

      IIF 12
  • Lark, Graham Robert Starling
    British insurance broker born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, Wakering Road, Barking, Essex, IG11 8PJ

      IIF 13 IIF 14 IIF 15
    • icon of address Wigham House, Wakering Road, Barking, Essex, IG11 8PJ, England

      IIF 16
    • icon of address Wigham House, Wakering Road, Barking, Essex, IG11 8PJ, Uk

      IIF 17
    • icon of address Gorsley House, Pett Bottom, Canterbury, Kent, CT4 6EH

      IIF 18
  • Lark, Graham Robert Starling
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, Wakering Road, Barking, Essex, IG11 8PJ, Wales

      IIF 19
  • Lark, Graham Robert Starling
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 20
  • Lark, Graham Robert Starling
    British insurance broker born in March 1959

    Registered addresses and corresponding companies
    • icon of address 53 Bayham Road, Sevenoaks, Kent, TN13 3XE

      IIF 21
  • Mr Graham Robert Starling Lark
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Robert Starling Lark
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorseley House, Pett Bottom, Canterbury, Kent, CT4 6EH, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    ALOUETTE MANAGEMENT LIMITED - 2017-03-14
    icon of address 22 The Beach, Walmer, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Wigham House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 22 The Beach, Walmer, Deal, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    22,053 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 3 - Director → ME
  • 4
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (184 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 20 - LLP Member → ME
  • 5
    H.M.T. (INSURANCE SERVICES) LIMITED - 1990-02-23
    ROCKLARK LIMITED - 1989-07-24
    icon of address Wigham House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Wigham House, Wakering Road, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Wigham House, Wakering Road, Barking, Essex
    Dissolved Corporate (3 parents)
    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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -311,612 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    AUGUSTA (TOPCO) LIMITED - 2018-01-10
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2019-09-02
    IIF 8 - Director → ME
  • 2
    LARK EMPLOYEE BENEFITS LIMITED - 2018-06-28
    LARK LIFE & PENSIONS LIMITED - 2016-09-01
    INVESTEC LIFE & PENSIONS LIMITED - 2002-01-14
    INTEGRO LIFE & PENSIONS LIMITED - 1998-12-18
    JOHN HATTON & CO.LIMITED - 1998-04-06
    LAPHOUSE LIMITED - 1995-10-03
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2017-09-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 3
    STAMSHAW LIMITED - 1994-01-24
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275,386 GBP2016-01-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 The Beach, Walmer, Deal, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    22,053 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ASTON LARK LIMITED - 2023-09-29
    LARK (GROUP) LIMITED - 2018-06-28
    LIBG LIMITED - 2012-01-09
    LARK (LONDON) LIMITED - 2002-10-01
    INVESTEC INSURANCE (UK) LIMITED - 2002-01-14
    INTEGRO INSURANCE SERVICES LIMITED - 1998-12-29
    EASTCROSS LIMITED - 1993-10-29
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-04 ~ 2017-09-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 6
    SNRDCO 3084 LIMITED - 2012-07-03
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-09-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LARK GROUP LIMITED - 2011-12-29
    LIBG LIMITED - 2002-10-01
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-23 ~ 2017-09-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 8
    SNRDCO 3085 LIMITED - 2012-07-03
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-09-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2023-03-22
    IIF 7 - Director → ME
  • 10
    icon of address Golf Road, Deal, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-26 ~ 2022-04-16
    IIF 12 - Director → ME
    icon of calendar 2014-10-26 ~ 2015-10-25
    IIF 1 - Director → ME
    icon of calendar 2002-03-30 ~ 2003-04-19
    IIF 2 - Director → ME
  • 11
    TRACLA LIMITED - 1987-09-04
    icon of address Regis House, 45 King William Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-02-10 ~ 2017-07-06
    IIF 18 - Director → ME
    icon of calendar 1993-02-10 ~ 1993-02-10
    IIF 21 - Director → ME
  • 12
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    icon of address Interpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2023-03-22
    IIF 6 - Director → ME
  • 13
    icon of address C/o Kent Property Management Unit 2 Dennehill, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2021-02-04
    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.