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

    Related profiles found in government register
  • Clark, John
    British farm manager born in January 1964

    Registered addresses and corresponding companies
    • icon of address Two Gates Farmhouse, Forge Lane West Peckham, Maidstone, Kent, ME18 5JP

      IIF 1
    • icon of address Two Gates Farmhouse, Maidstone, Kent, ME18 5JP

      IIF 2
  • Clark, John
    British electrician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Roxwell Avenue, Chelmsford, Essex, CM1 2NR, England

      IIF 3
  • Clark, John

    Registered addresses and corresponding companies
    • icon of address Windyridge, Marlow Road, Lane End, High Wycombe, HP14 3JW, United Kingdom

      IIF 4
  • Clark, John
    British building & renovations born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windyridge, Marlow Road, Lane End, High Wycombe, HP14 3JW, England

      IIF 5
  • Clark, John Richard
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Road, Kempston, Bedford, MK43 9BH, England

      IIF 6
  • Clark, John Richard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howfield Farm, Howfield Lane, Chartham, Canterbury, Kent, CT4 7HQ

      IIF 7
  • Clark, Richard John
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Richard John
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arlington Square West, Bracknell, Berkshire, Rg12 1pu, RG12 1PU, England

      IIF 26
    • icon of address C/o Epicor Software (uk) Limited, No 1 The Arena, Downshire Way, Bracknell, Berkshire, RG12 1PU, United Kingdom

      IIF 27
    • icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, RG12 1PU, England

      IIF 28 IIF 29 IIF 30
  • Clark, Richard John
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Arena, Downshire Way, Bracknell, Berkshire, RG12 1PU, England

      IIF 32
    • icon of address 79, Valley Road, Rickmansworth, Hertfordshire, WD3 4BL

      IIF 33
  • Clark, Richard John
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 34
  • Mr John Clark
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windyridge, Marlow Road, Lane End, High Wycombe, HP14 3JW, England

      IIF 35
  • Mr John Richard Clark
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Road, Kempston, Bedford, MK43 9BH, England

      IIF 36
  • Mr Richard John Clark
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Valley Road, Rickmansworth, Hertfordshire, WD3 4BL

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    LANESTED SYSTEMS LIMITED - 1987-01-09
    DATA INTERCHANGE PLC - 2022-06-24
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,476,475 GBP2022-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Windyridge Marlow Road, Lane End, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,587 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    ENHC LIMITED - 2022-06-27
    icon of address 6 Arlington Square West, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address No.1 The Arena, Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030,795 GBP2015-09-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 6
    EPICOR SOFTWARE (UK) LIMITED - 1999-09-01
    PLATINUM SOFTWARE U.K. LIMITED - 1999-05-05
    BIOFIELD LIMITED - 1991-10-24
    icon of address No.1, The Arena, Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 7
    DATAWORKS (EUROPE) LIMITED - 1999-09-01
    INTERACTIVE (U.K.) LIMITED - 1998-09-22
    WARDHAND LIMITED - 1989-04-18
    icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 28 - Director → ME
  • 8
    TRIAD SYSTEMS (U.K.) LIMITED - 1981-12-31
    TRIDEX SYSTEMS LIMITED - 2003-10-27
    ACTIVANT SOLUTIONS UK LIMITED - 2012-03-13
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 9
    HAPPYMOOR LIMITED - 1991-01-30
    icon of address C/o Epicor Software (uk) Ltd, No 1 The Arena Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 10
    MM&S (2763) LIMITED - 2001-06-22
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 79 Valley Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address No 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 6 Arlington Square West, Bracknell, Berkshire, Rg12 1pu, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 26 - Director → ME
  • 14
    XKO SOFTWARE LIMITED - 2007-11-07
    XKO (KSE COMPUTERS) LIMITED - 2000-04-03
    XKO LIMITED - 1999-03-12
    HILLGATE ( 12 ) LIMITED - 1998-12-24
    icon of address C/o Epicor Software Uk Limited No. 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 15
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 16
    STRATEGIC SYSTEMS INTERNATIONAL LIMITED - 2008-07-24
    POWELL DUFFRYN SYSTEMS LIMITED - 1987-09-07
    icon of address C/o Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 33 Wootton Road, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address No 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 32 Roxwell Avenue, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 7 Greenacres Avenue, Ickenham, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 13
  • 1
    icon of address Barons Place, Mereworth, Maidstone, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,002,533 GBP2024-12-31
    Officer
    icon of calendar 1992-03-16 ~ 2006-09-30
    IIF 1 - Director → ME
  • 2
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    252,004 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-02-05 ~ 2020-03-27
    IIF 7 - Director → ME
  • 3
    INTERCEDE 1911 LIMITED - 2004-01-19
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 20 - Director → ME
  • 4
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 24 - Director → ME
  • 5
    INTERCEDE 1643 LIMITED - 2000-12-07
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 21 - Director → ME
  • 6
    INTERCEDE 1729 LIMITED - 2001-09-10
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 17 - Director → ME
  • 7
    TRADEMERGE PUBLIC LIMITED COMPANY - 2000-10-06
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 19 - Director → ME
  • 8
    NSB RETAIL PLC - 2004-10-05
    REAL TIME CONTROL PLC - 2003-06-10
    R. T. C. (REAL TIME CONTROL) LIMITED - 1979-12-31
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 22 - Director → ME
  • 9
    REAL TIME CONTROL INTERNATIONAL LTD - 2003-04-23
    AGUA CALIENTE LIMITED - 1987-09-17
    CELLIVE LIMITED - 1980-12-31
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 8 - Director → ME
  • 10
    ROTEC INTERNATIONAL LIMITED - 2003-07-17
    STRAIGHTNOTE LIMITED - 1980-12-31
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 11 - Director → ME
  • 11
    APPLICATION PROGRAMMING TECHNIQUES LIMITED - 1998-12-30
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 9 - Director → ME
  • 12
    NSB RETAIL SYSTEMS PLC - 2008-09-22
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-02
    IIF 25 - Director → ME
  • 13
    icon of address Barons Place, Mereworth, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2006-09-30
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.