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

Mr Christopher Andrew Clarke

    Related profiles found in government register
  • Mr Christopher Andrew Clarke
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 1
  • Mr Christopher Andrew Clarke
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SB

      IIF 2
    • icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 3 IIF 4
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SB

      IIF 5
    • icon of address 67, Brow Lane, Shelf, Halifax, HX3 7QL, England

      IIF 6
    • icon of address 67, Brow Lane, Shelf, Halifax, West Yorkshire, HX3 7QL, United Kingdom

      IIF 7
    • icon of address No 7, Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF

      IIF 8
    • icon of address No7, Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8AF

      IIF 9
    • icon of address Stainton Lodge, Moorber Lane, Coniston Cold, Near Skipton, BD23 4EN, England

      IIF 10
    • icon of address 6, Clover Crescent, Calverley, Pudsey, LS28 5SZ, England

      IIF 11
    • icon of address 43, Bridgegate, Retford, Nottinghamshire, DN22 7UX

      IIF 12
    • icon of address Stainton Lodge, Moorber Lane, Coniston Cold, Skipton, BD23 4EN, United Kingdom

      IIF 13
  • Clarke, Christopher Andrew
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clover Crescent, Calverley, Pudsey, LS28 5SZ, England

      IIF 14
  • Clarke, Christopher Andrew
    British director/civil engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SB, England

      IIF 15
  • Clarke, Christopher Andrew
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridgegate, Retford, Nottinghamshire, DN22 7UX

      IIF 16
    • icon of address Stainton Lodge, Moorber Lane, Coniston Cold, Skipton, North Yorkshire, BD23 4EN, United Kingdom

      IIF 17
  • Clarke, Christopher Andrew
    British civil engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brow Lane, Shelf, Halifax, West Yorkshire, HX3 7QL, United Kingdom

      IIF 18
  • Clarke, Christopher Andrew
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hb Projects Ltd, Merrydale House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SB, England

      IIF 19 IIF 20
    • icon of address Hb Projects Ltd, Merrydale House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 21
    • icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire, BD4 6SB, United Kingdom

      IIF 22
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 23
    • icon of address Stainton Lodge, Moorber Lane, Coniston Cold, Near Skipton, BD23 4EN, England

      IIF 24
    • icon of address Stainton Lodge, Moorber Lane, Coniston Cold, Nr Skipton, North Yorkshire, BD23 4EN, United Kingdom

      IIF 25 IIF 26
  • Clarke, Christopher Andrew
    British director civil eng born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SB, United Kingdom

      IIF 27
  • Clarke, Christopher Andrew
    British director/civil engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrydale House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 28
  • Clarke, Christopher Andrew
    British engineer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gb Business Park, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 29
  • Clarke, Christopher Andrew
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollin Root Barn, West Lane, Sutton In Craven, Keighley, West Yorkshire, BD20 7AU

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 67 Brow Lane, Shelf, Halifax, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    ONYX PROJECT SERVICES LTD - 2016-04-01
    HBPRS LTD - 2015-04-14
    icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Bridgegate, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Merrydale House Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,084,800 GBP2021-03-01 ~ 2022-02-28
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address No7 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address No 7 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 43 Bridgegate, Retford, Nottinghamshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    877,189 GBP2024-03-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address 67 Brow Lane, Shelf, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,111 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    HBP RETAIL SERVICES LTD - 2023-11-27
    icon of address 6 Clover Crescent, Calverley, Pudsey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 14 - Director → ME
  • 10
    HBP ENERGY LTD - 2023-11-30
    icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    HB STEEL BUILDINGS LTD - 2023-11-30
    icon of address Merrydale House, Roydsdale Way, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    5,000 GBP2024-04-05
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    78,955 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (7 parents)
    Equity (Company account)
    2,147,893 GBP2022-02-28
    Officer
    icon of calendar 1999-04-13 ~ 2018-06-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2018-06-05
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 9 Gb Business Park, Cutler Heights Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    945,742 GBP2024-02-29
    Officer
    icon of calendar 2002-09-23 ~ 2024-02-12
    IIF 29 - Director → ME
  • 3
    HBP RETAIL SERVICES LTD - 2023-11-27
    icon of address 6 Clover Crescent, Calverley, Pudsey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-10 ~ 2025-07-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    DJS PROJECT MANAGEMENT LIMITED - 2016-04-01
    SILVERGOAL LIMITED - 2002-05-22
    icon of address Suite 1a North Sands Business Centre, Liberty Way, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    767,921 GBP2024-02-28
    Officer
    icon of calendar 2015-12-04 ~ 2018-06-05
    IIF 15 - Director → ME
  • 5
    HBMS CLADDING LIMITED - 2025-01-31
    HBMS CLAGGDING LIMITED - 2002-02-19
    icon of address Unit 16 Challenge Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,610 GBP2024-12-30
    Officer
    icon of calendar 2002-02-19 ~ 2018-06-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-01-10
    IIF 5 - Has significant influence or control OE

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.