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, Peter

    Related profiles found in government register
  • Clarke, Peter
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Middlegate, Loansdean, Morpeth, Northumberland, NE61 2DD, Uk

      IIF 1
  • Clarke, Peter
    British sales director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B6, North Road Industrial Estate, Meynell Road, Darlington, DL3 0YQ, United Kingdom

      IIF 2
    • 12, South Parade, Northallerton, North Yorkshire, DL7 8SE, United Kingdom

      IIF 3
  • Clarke, Peter
    British optical technician born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, 8 Derby Road, Milford, Derbyshire, DE56 0RA

      IIF 4
  • Clarke, Peter
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Avenue, Belper, DE56 1WB, England

      IIF 5
  • Clarke, Peter
    British chairman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brigadoon, Saccary Lane, Mellor, Blackburn, BB1 9DW, England

      IIF 6
  • Clarke, Peter
    British chairman and m.d born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Amberlounge, 2 Malt St, Knutsford, Cheshire, WA16 6ES, England

      IIF 7
  • Clarke, Peter
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sandyford Place, Glasgow, G3 7NG

      IIF 8
    • C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 9
  • Clarke, Peter
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Peter
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brigadoon, Off Saccary Lane, Mellor, Blackburn, Lancashire, BB1 9DW, England

      IIF 17
    • 45, Gresham Street, London, EC2V 7BG

      IIF 18
    • Brigadoon, Birley Fold, Saccary Lane, Mellor, BB1 9DW, England

      IIF 19
    • C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 20 IIF 21 IIF 22
    • 19a, (above Blue Ginger), Market St, Stalybridge, SK15 2AJ, England

      IIF 23
    • Speedhill Mill, Old Coach Road, Tansley, DE4 5FY

      IIF 24
  • Clarke, Peter
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, EC2V 7BG

      IIF 25
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 26
    • C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 27
  • Clarke, Peter
    British owner born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nocurnal Nightclub, St Peter Street, Blackburn, BB2 2HB, England

      IIF 28
  • Clarke, Peter
    British

    Registered addresses and corresponding companies
  • Clarke, Peter
    British shopkeeper born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Fulwell Park Avenue, Twickenham, Middlesex, TW2 5HB

      IIF 41
  • Clarke, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fairfield Drive, Ormskirk, L39 1RL, England

      IIF 42
  • Mr Peter Clarke
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Middlegate, Loansdean, Morpeth, Northumberland, NE61 2DD

      IIF 43
  • Mr Peter Clarke
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Heath Avenue, Littleover, Derby, Derbyshire, DE23 6DJ

      IIF 44
  • Mr Peter Clarke
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Avenue, Belper, Derbyshire, DE56 1WB, England

      IIF 45 IIF 46 IIF 47
    • Nocurnal Nightclub, St Peter Street, Blackburn, BB2 2HB, England

      IIF 48
    • Brigadoon, Birley Fold, Saccary Lane, Mellor, BB1 9DW, England

      IIF 49
    • C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 50
    • Suite 619, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 51 IIF 52
    • Suite 619 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 53
  • Clarke, Peter

    Registered addresses and corresponding companies
    • 26, The Avenue, Belper, DE56 1WB, England

      IIF 54
    • 47, Mill Lane, Belper, Derbyshire, DE56 1LG

      IIF 55
    • 47, Mill Lane, Belper, Derbyshire, DE56 1LG, England

      IIF 56
    • Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH

      IIF 57
  • Mr Peter Clarke
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fairfield Drive, Ormskirk, L39 1RL, England

      IIF 58
    • C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 59
child relation
Offspring entities and appointments
Active 36
  • 1
    Speedhill Mill, Old Coach Road, Tansley
    Corporate (2 parents)
    Equity (Company account)
    -536,440 GBP2021-03-31
    Officer
    2022-08-16 ~ now
    IIF 24 - director → ME
  • 2
    3 College Road, Mapperley, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,114 GBP2024-03-31
    Officer
    2015-11-10 ~ now
    IIF 54 - secretary → ME
  • 3
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    South View Main Road, Pentrich, Ripley, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 34 - secretary → ME
  • 6
    1 Middlegate, Loansdean, Morpeth, Northumberland
    Dissolved corporate (2 parents)
    Equity (Company account)
    671 GBP2018-02-28
    Officer
    2013-02-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    26 The Avenue, Belper, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    21,838 GBP2024-03-31
    Officer
    2004-10-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    144 Crich Lane, Belper, Derbyshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,733 GBP2016-03-31
    Officer
    2010-10-25 ~ dissolved
    IIF 56 - secretary → ME
  • 9
    Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    959,586 GBP2024-03-31
    Officer
    2004-10-29 ~ now
    IIF 30 - secretary → ME
  • 10
    Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, England
    Dissolved corporate (3 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 37 - secretary → ME
  • 11
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-16 ~ dissolved
    IIF 22 - director → ME
  • 12
    11 Fairfield Drive, Ormskirk, West Lancs, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    Unit B6, North Road Industrial Estate, Meynell Road, Darlington, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    9,512 GBP2024-04-30
    Officer
    2017-04-13 ~ now
    IIF 2 - director → ME
  • 14
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 26 - director → ME
  • 15
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,663 GBP2021-02-28
    Officer
    2022-11-21 ~ now
    IIF 9 - director → ME
  • 16
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-05-31 ~ now
    IIF 27 - director → ME
  • 17
    Suite 619 City House 131 Friargate, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    24 24 Milford Drive, Wingerworth, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,011 GBP2024-03-31
    Officer
    2006-02-14 ~ now
    IIF 32 - secretary → ME
  • 19
    Brigadoon Saccary Lane, Mellor, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 6 - director → ME
  • 20
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 14 - director → ME
  • 21
    7 Pingle Crescent, Belper, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-10-19 ~ now
    IIF 29 - secretary → ME
  • 22
    New Loatmead Farm, Bradworthy, Holsworthy, Devon
    Corporate (3 parents)
    Equity (Company account)
    120,769 GBP2024-03-31
    Officer
    2006-08-18 ~ now
    IIF 31 - secretary → ME
  • 23
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 23 - director → ME
  • 24
    78 Livingstone Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    PACHA MANCHESTER LTD - 2015-10-07
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 7 - director → ME
  • 27
    STUDYDATA LIMITED - 1994-10-19
    Heath Avenue, Littleover, Derby, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,262 GBP2023-09-30
    Officer
    1994-09-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-08-16 ~ dissolved
    IIF 21 - director → ME
  • 29
    37 Lowlands Road, Belper, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 40 - secretary → ME
  • 30
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 11 - director → ME
  • 31
    C/o, 24 Sandyford Place, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    79,627 GBP2021-09-30
    Officer
    2022-11-21 ~ now
    IIF 8 - director → ME
  • 32
    45 Gresham Street, London
    Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 25 - director → ME
  • 33
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-08-16 ~ dissolved
    IIF 20 - director → ME
  • 34
    SUNSET CAFE LIMITED - 2005-10-18
    East View Main Road, Pentrich, Ripley, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-08 ~ dissolved
    IIF 35 - secretary → ME
  • 35
    45 Gresham Street, London
    Corporate (3 parents)
    Equity (Company account)
    -185,917 GBP2021-09-30
    Officer
    2022-08-16 ~ now
    IIF 18 - director → ME
  • 36
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 13 - director → ME
Ceased 12
  • 1
    53 Broadway, Ripley, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,708 GBP2018-03-31
    Officer
    2004-10-13 ~ 2012-03-29
    IIF 36 - secretary → ME
  • 2
    26 The Avenue, Belper, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    21,838 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-09-22
    IIF 47 - Has significant influence or control OE
  • 3
    23 Crayford Road, Alvaston, Derby, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    99,262 GBP2024-03-31
    Officer
    2005-05-03 ~ 2017-02-17
    IIF 39 - secretary → ME
  • 4
    Unit 1 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720,757 GBP2023-08-31
    Officer
    2009-09-29 ~ 2023-03-01
    IIF 38 - secretary → ME
  • 5
    Nocurnal Nightclub, St Peter Street, Blackburn, England
    Dissolved corporate
    Officer
    2017-04-13 ~ 2018-01-08
    IIF 28 - director → ME
    Person with significant control
    2017-04-13 ~ 2018-01-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,144 GBP2024-03-31
    Officer
    2013-12-10 ~ 2022-11-07
    IIF 57 - secretary → ME
  • 7
    C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2023-04-14 ~ 2024-07-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    12 South Parade, Northallerton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    738 GBP2017-03-31
    Officer
    2015-10-12 ~ 2017-03-28
    IIF 3 - director → ME
  • 9
    32 Grange View, Harworth, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    76 GBP2018-03-31
    Officer
    2005-11-21 ~ 2014-08-21
    IIF 33 - secretary → ME
  • 10
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ 2011-12-17
    IIF 17 - director → ME
  • 11
    196 Rear Shop 196 Hogh Street, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -66,601 GBP2023-12-31
    Officer
    2004-01-06 ~ 2023-05-31
    IIF 41 - director → ME
  • 12
    TOTAL CHILDCARE (SERVICE) LIMITED - 2010-11-22
    Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-12-10
    IIF 55 - secretary → 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.