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

Mr Andrew Clarke

    Related profiles found in government register
  • Mr Andrew Clarke
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Jocelyn Road, Jocelyn Road, Richmond, TW9 2TJ, England

      IIF 1
  • Mr Andrew Clarke
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Gordon Road, Chatham, ME4 5LX, United Kingdom

      IIF 2
  • Clarke, Andrew
    British banker born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 3
  • Clarke, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, St James's Square, London, SW1Y 4JU, England

      IIF 4 IIF 5
  • Clarke, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 6
  • Clarke, Andrew
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Square Suite, 3 St. James's Square, London, SW1Y 4JU, England

      IIF 7
    • 1 Jocelyn Road, Jocelyn Road, Richmond, TW9 2TJ, England

      IIF 8
  • Mr Andrew Clarke
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Meadow Drive, Barton-upon-humber, DN18 6DL, United Kingdom

      IIF 9
  • Clarke, Andrew
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 10
  • Clarke, Andrew
    British banker born in July 1966

    Registered addresses and corresponding companies
    • 43 Worple Way, Richmond, Surrey, TW10 6DG

      IIF 11
  • Clarke, Andrew
    British director born in July 1966

    Registered addresses and corresponding companies
    • 43 Worple Way, Richmond, Surrey, TW10 6DG

      IIF 12
  • Clarke, Andrew
    British class 1 driver born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Meadow Drive, Barton-upon-humber, DN18 6DL, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    1 The Green, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2003-06-26 ~ now
    IIF 3 - director → ME
  • 2
    1 Jocelyn Road, Jocelyn Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    2,287 GBP2023-12-31
    Officer
    2019-07-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    115 Gordon Road, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    3rd Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 10 - llp-member → ME
Ceased 7
  • 1
    6 St James's Square, London, England
    Corporate (6 parents)
    Officer
    2022-09-01 ~ 2024-04-29
    IIF 5 - director → ME
  • 2
    6 St James's Square, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-18 ~ 2024-04-29
    IIF 4 - director → ME
  • 3
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-07-16 ~ 2021-01-22
    IIF 13 - director → ME
    Person with significant control
    2019-07-16 ~ 2021-01-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    2005-01-14 ~ 2006-07-07
    IIF 12 - director → ME
  • 5
    Stanford Bridge Farm Station Road, Pluckley, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-04-30
    Officer
    2002-12-16 ~ 2006-05-10
    IIF 11 - director → ME
  • 6
    16 Great Queen Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-07 ~ 2020-02-29
    IIF 6 - director → ME
  • 7
    XY HUB UK LTD - 2016-12-07
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -122,755 GBP2023-12-31
    Officer
    2018-07-01 ~ 2020-12-01
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.