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, John William

    Related profiles found in government register
  • Clarke, John William
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 1
    • icon of address Upper Day House, Farm, Church Preen, Church Stretton, Shropshire, SY6 7LH, United Kingdom

      IIF 2
    • icon of address The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 3
    • icon of address Charlton House Draytons Passage, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 4
    • icon of address Charlton House, Draytons Passage, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, United Kingdom

      IIF 5
    • icon of address Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 6 IIF 7
    • icon of address Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 8
    • icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 9
  • Clarke, John William
    British computer sales born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 10
  • Clarke, John William
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 11 IIF 12
    • icon of address First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 13
    • icon of address Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, Shropshire, SY4 3HE

      IIF 14
    • icon of address Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, SY1 3SZ, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 15, Harlescott Barns, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 19
    • icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, WV4 6AZ, United Kingdom

      IIF 20
  • Clarke, John William
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 21
  • Clarke, John William
    British marketing born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton House, Draytons Passage, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 22
  • Clarke, John William
    British telecoms consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 23
  • Clarke, John William
    British telecomunications born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retial Dummies Ltd, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 24
  • Clarke, John Frederick
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 25
  • Mr John William Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 26
    • icon of address Charlton House Draytons Passage, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 27
    • icon of address Charlton House, Draytons Passage, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, United Kingdom

      IIF 28
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 29
  • Mr John Frederick Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 30
  • Mr John Willaim Clarke
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 31
    • icon of address Social Telecoms Cic, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Charlton House Draytons Passage, Shoplatch, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Charlton House Draytons Passage, Shoplatch, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SEND POINT LIMITED - 2018-09-25
    icon of address Retial Dummies Ltd, Smithfield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 15, Harlescott Barns, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Upper Day House Farm, Church Preen, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    SOCIAL TELECOMS LIMITED - 2012-04-26
    icon of address First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,053 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Upper Day House Farm, Church Preen, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,748 GBP2024-03-31
    Officer
    icon of calendar 2011-11-25 ~ 2024-06-25
    IIF 22 - Director → ME
  • 2
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    icon of address Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ 2021-04-13
    IIF 8 - Director → ME
    icon of calendar 2015-12-17 ~ 2016-05-24
    IIF 23 - Director → ME
  • 3
    icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2021-04-13
    IIF 20 - Director → ME
  • 4
    icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,793 GBP2023-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2021-04-13
    IIF 9 - Director → ME
  • 5
    SORISO PROJECTS LTD - 2013-11-06
    WASTEPACT LTD - 2011-04-08
    icon of address 3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2010-06-01
    IIF 11 - Director → ME
  • 6
    icon of address Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-03-06
    IIF 7 - Director → ME
  • 7
    icon of address Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-03-06
    IIF 21 - Director → ME
    icon of calendar 2020-12-29 ~ 2021-06-17
    IIF 6 - Director → ME
  • 8
    icon of address Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, Shropshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    268,363 GBP2023-12-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-03-06
    IIF 14 - Director → ME
    icon of calendar 2006-01-01 ~ 2007-03-31
    IIF 12 - Director → ME
  • 9
    FREEHIGHWAY.NET LIMITED - 2016-08-22
    WEBCHIP TECHNOLOGY LIMITED - 2002-10-17
    CRISPNOTE PRODUCTIONS LIMITED - 2001-11-02
    icon of address Network House, Stafford Park 17, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2024-06-30
    Officer
    icon of calendar 1998-04-22 ~ 2001-09-20
    IIF 10 - Director → ME
  • 10
    HOUSING COMMUNICATIONS LIMITED - 2010-09-23
    COMPUTER TRADE SALES LIMITED - 2001-04-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-11 ~ 2010-05-27
    IIF 3 - 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.