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, Michael Alexander

    Related profiles found in government register
  • Clarke, Michael Alexander
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th, Floor, 3 Piccadilly Street, Manchester, M1 3BN, United Kingdom

      IIF 1
  • Clarke, Michael Alexander
    British business adviser born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 2
  • Clarke, Michael Alexander
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcombe, Victoria Road, Bolton, BL1 5AY, England

      IIF 3
  • Clarke, Michael Alexander
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lower Green Lane Astley Tyldesley, Manchester, M29 7JE, England

      IIF 4
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 5
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 6 IIF 7
  • Clarke, Michael Alexander
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN

      IIF 8
  • Clarke, Michael Alexander
    British partner in atherton clarke private equity born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN

      IIF 9
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 10 IIF 11
  • Clarke, Michael Alexander
    British private equity-business consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 12
  • Clarke, Michael Alexander
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcombe, Victoria Road, Bolton, England, BL1 5AY, England

      IIF 13
    • 30 Lower Green Lane, Astley Green, Manchester, M29 7JE

      IIF 14
  • Clarke, Michael Alexander
    British business adviser born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, The Courtyard, Calvin Street, The Valley, Bolton, Lancs, BL1 8PB, United Kingdom

      IIF 15
  • Clarke, Alexander Michael
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Rex Building, Alderley Road, Wilmslow, SK9 1HY, England

      IIF 16
  • Mr Michael Alexander Clarke
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Westcombe, Victoria Road, Bolton, BL1 5AY

      IIF 17
    • Westcombe, Victoria Road, Bolton, England, BL1 5AY

      IIF 18
  • Clarke, Michael Alexander

    Registered addresses and corresponding companies
    • Westcombe, Victoria Road, Bolton, BL1 5AY, United Kingdom

      IIF 19
  • Mr Alex Michael
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawkswood, Uckfield Lane, Hever, Edenbridge, TN8 7LJ, United Kingdom

      IIF 20
    • Hawkswood, Uckfield Lane, Hever, Kent, TN8 7LJ, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Michael, Alex
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawkswood, Uckfield Lane, Hever, Edenbridge, TN8 7LJ, United Kingdom

      IIF 23
    • Hawkswood, Uckfield Lane, Hever, Kent, TN8 7LJ, United Kingdom

      IIF 24
    • 165 Ridgeland House, Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom

      IIF 25
  • Michael, Alex
    British business consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Unit 14, Philip Ford Way, Wymondham, Norfolk, NR18 9AQ, United Kingdom

      IIF 26
  • Michael, Alex
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawkswood, Uckfield Lane, Hever, Edenbridge, TN8 7LJ, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Michael, Alex
    British property developer born in April 1963

    Registered addresses and corresponding companies
    • Naldretts Farm Stables, Charlwood Road Ifield Wood, Ifield Crawley, West Sussex, RH11 0JZ

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    2021-12-21 ~ now
    IIF 25 - Director → ME
  • 2
    BIJOUX DEVELOPMENTS LTD - 2004-08-25
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Westcombe, Victoria Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2011-10-27 ~ dissolved
    IIF 2 - Director → ME
    2012-08-13 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    FLASHMILL LIMITED - 1992-12-24
    11 King Edward Street, Macclesfield, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    304,825 GBP2024-12-31
    Officer
    2012-05-31 ~ now
    IIF 1 - Director → ME
  • 5
    TRACECLAIM LIMITED - 2001-05-02
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 6
    1-3 The Courtyard, Calvin Street, The Valley, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ASSEMBLE ONLINE LIMITED - 2011-01-14
    49 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 8
    Hawkswood, Uckfield Lane, Hever, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    Hawkswood Uckfield Lane, Hever, Edenbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 11
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2018-03-31
    Officer
    2018-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 12
    ONEI DISPLAYS LIMITED - 2004-07-22
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 13
    GDCO 94 LIMITED - 2010-11-04
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Westcombe, Victoria Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -401,377 GBP2017-08-31
    Officer
    2011-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 15
    Hawkswood Uckfield Lane, Hever, Edenbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Westcombe, Victoria Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 4 - Director → ME
  • 17
    The Rex Building, Alderley Road, Wilmslow, England
    Dissolved Corporate (5 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 16 - Director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    3 Church Street, Skirwith, Penrith, Cumbria, England
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    QIKKER HOLDINGS LIMITED - 2013-11-13
    FLEETNESS 642 LIMITED - 2009-07-14
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,312,706 GBP2019-12-31
    Officer
    2011-02-22 ~ 2013-05-29
    IIF 6 - Director → ME
  • 2
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -20,969,312 GBP2023-12-31
    Officer
    2011-05-03 ~ 2013-05-29
    IIF 5 - Director → ME
  • 3
    Westcombe, Victoria Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-07-15 ~ 2025-02-17
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-02-17
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 4
    BTG FINANCIAL PARTNERS LLP - 2008-10-06
    340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-06-30
    IIF 14 - LLP Member → ME
  • 5
    READYSCAN LIMITED - 2001-06-21
    Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,940 GBP2021-12-31
    Officer
    2011-02-22 ~ 2013-05-29
    IIF 7 - Director → ME

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.