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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarke, Nicolas

    Related profiles found in government register
  • Clarke, Nicolas
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Deer Park, Fairways Business Park, Livingston, West Lothian, EH54 8GA, Scotland

      IIF 1
    • Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 2
  • Clarke, Nicolas
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, England

      IIF 3
  • Clarke, Nicolas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 4 IIF 5 IIF 6
  • Clarke, Nicolas
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 7
  • Clarke, Nicolas
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 8
  • Clarke, Nicolas
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22-28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 9
  • Clarke, Nicolas Maurice
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 11
    • Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 12 IIF 13
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 14
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, United Kingdom

      IIF 15
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9JW, United Kingdom

      IIF 16
  • Clarke, Nicolas
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 17
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 1 Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 18 IIF 19 IIF 20
    • 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY

      IIF 22
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 23
  • Mr Nicolas Clarke
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 24 IIF 25
  • Clarke, Nicolas Maurice

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 26
  • Clarke, Nicolas Maurice
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 27
    • Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 28 IIF 29
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 30
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 31
  • Clarke, Nicolas Maurice
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 32
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 33
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 34
    • Holly Bank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, England

      IIF 35
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 36 IIF 37 IIF 38
    • Garden Cottage, Kirkham Abbey, York, YO60 7JS, England

      IIF 40
  • Mr Nicolas Clarke
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY, United Kingdom

      IIF 41
  • Mr Nicolas Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 42
  • Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 43
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 44 IIF 45
  • Mr Nicolas Maurice Clarke
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Bank Forge Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 46
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    AGRISCAPE ENGINEERING LTD
    - now 09409854
    CLICK CONTRACTS LIMITED
    - 2023-01-27 09409854
    YORKSHIRE ROAD SWEEPERS LTD
    - 2017-03-08 09409854
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,078 GBP2024-04-30
    Officer
    2015-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    BLACKGOLD TOPSOIL LTD
    16231326
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 11 - Director → ME
    2025-02-05 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARBON X LTD
    15393497
    Bowcliffe Hall Bramham, Wetherby, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    COMMON LANE AGGREGATE RECYCLING LIMITED
    - now 07597742
    GREENWAYS REMEDIATION SERVICES LTD
    - 2017-03-08 07597742
    Garden Cottage, Kirkham Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-08 ~ 2017-11-10
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    CUBE (YORKSHIRE) LTD
    06558096
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Officer
    2008-04-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-05-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EVOLUTION BUSINESS CONSULTANCY LTD
    08280635
    2 Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-11-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    2018-05-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EVOLUTION MANAGED IT SERVICES LIMITED
    15646601
    Suite 5 Unit 1 The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FLEETHAM FARMS LTD
    15192291
    Rosedene Farm, Walton Road, Wetherby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FUEL SMART SOLUTIONS LTD
    16500679
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    GARNET ROAD AGGREGATE RECYCLING LIMITED
    - now 07705134
    LANDFILL REMEDIATION SERVICES LTD
    - 2017-03-08 07705134
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,982 GBP2024-04-30
    Officer
    2011-07-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    GOLD PLANT HAULAGE LIMITED
    12592353
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,335 GBP2024-04-30
    Officer
    2020-05-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GOLD PLANT SERVICES LIMITED
    - now 08237277
    CENTRAL WASTE RECYCLING (MANCHESTER) LIMITED
    - 2017-03-08 08237277
    Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,353 GBP2024-04-30
    Officer
    2012-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    HEARTCREST LTD
    13019989
    Hollybank Forge Philip Lane, Hambleton, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HOLLYBANK ESTATES LTD
    11741962
    Hollybank Forge, Philip Lane, Hambleton, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-12-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-12-27 ~ 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
  • 15
    PASSION 4 SOCIAL CIC
    SC600980
    8 Deer Park, Fairways Business Park, Livingston, West Lothian, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -20,510 GBP2024-06-30
    Officer
    2022-08-01 ~ now
    IIF 1 - Director → ME
  • 16
    PLANIT MONDAY LTD
    13038409
    Apartment 2 Rishworth Palace Rishworth Mill Lane, Rishworth, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    PURPLEFIELDS LIMITED
    13249013
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    STONEHOUSE LOGIC WEST YORKSHIRE LLP
    OC369703
    22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    70,029 GBP2017-12-31
    Officer
    2014-07-01 ~ 2018-05-30
    IIF 9 - LLP Member → ME
  • 19
    TECHNOLOGY SUPPORT 24/7 (STOCKHOLM) LIMITED
    12769502
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 20
    TECHNOLOGY SUPPORT 24/7 LIMITED
    12772500
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-28 ~ 2023-09-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TS247 GROUP LIMITED
    12757770
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Has significant influence or control OE
  • 22
    YOUR VIRTUAL OFFICE SPACE LIMITED
    12779169
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 23
    ZEBRA HAULAGE LIMITED
    - now 08240656
    CUBE ORGANIC ENGINEERING LTD
    - 2017-03-08 08240656
    Hollybank Forge Philip Lane, Hambleton, Selby, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,571 GBP2024-04-30
    Officer
    2012-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.