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, James Peter

    Related profiles found in government register
  • Clarke, James Peter
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, James Peter
    British banker born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67c King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 10
  • Clarke, James Peter
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/73, Hoghton Street, Southport, Merseyside, PR9 0PR, United Kingdom

      IIF 11
  • Clarke, James Peter
    British corporate banker born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address WA16

      IIF 12 IIF 13
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 14
  • Clarke, James Peter
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/73, Hoghton Street, Southport, Merseyside, PR9 0PR

      IIF 15
    • icon of address 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 16
    • icon of address 71-73, Hoghton Street, Southport, Merseyside, PR9 0PR, United Kingdom

      IIF 17
    • icon of address 71/73, Hoghton Street, Southport, PR9 0PR, England

      IIF 18 IIF 19 IIF 20
  • Clarke, James Peter
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, James Peter
    British

    Registered addresses and corresponding companies
  • Mr James Peter Clarke
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71/73 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    EXPRESS MANAGEMENT CONSULTANCY LIMITED - 2002-06-17
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,037,416 GBP2024-01-31
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    DDL130 LIMITED - 2022-06-29
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    557,672 GBP2024-01-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    EMC PROPERTIES ECCLES LIMITED - 2025-09-11
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    401,997 GBP2024-03-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    EMC PROPERTY HOLDINGS LTD - 2025-09-11
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 8 - Director → ME
  • 10
    EMC PROPERTIES LIMITED - 2022-09-27
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,777,549 GBP2024-12-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    MET-FIN LTD - 2019-12-09
    ENSCO 1153 LIMITED - 2017-01-12
    icon of address 71/73 Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    HALLCO 1134 LIMITED - 2005-08-31
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-04
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 17
    ENSCO 1152 LIMITED - 2019-12-09
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,437,250 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    HALLCO 1067 LIMITED - 2005-01-12
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    HALLCO 878 LIMITED - 2003-06-18
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address Furness House, 71/73 Hoghton Street, Southport, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,470 GBP2024-12-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 9 - Director → ME
  • 21
    HEYWOOD METAL FINISHERS LIMITED - 2010-03-08
    ANODISERS UK LIMITED - 2001-05-09
    icon of address Field Mills Red Doles Lane, Leeds Road, Huddersfield, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,298,720 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 1 - Director → ME
  • 22
    Company number 05563993
    Non-active corporate
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    44 GBP2021-04-05
    Officer
    icon of calendar 2005-10-26 ~ 2006-10-13
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2007-05-31
    IIF 27 - Secretary → ME
  • 3
    EXPRESS MANAGEMENT CONSULTANCY LIMITED - 2002-06-17
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,037,416 GBP2024-01-31
    Officer
    icon of calendar 2002-03-25 ~ 2007-05-31
    IIF 26 - Secretary → ME
  • 4
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-27 ~ 2024-02-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    EMC PROPERTY HOLDINGS LTD - 2025-09-11
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2024-01-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    GWECO 319 LIMITED - 2010-03-08
    icon of address Field Mills, Red Doles Lane Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -278 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-05
    IIF 43 - Right to appoint or remove directors OE
  • 7
    KARAS INDUSTRIES LIMITED - 2012-02-29
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,128,101 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    GWECO 342 LIMITED - 2010-03-08
    icon of address Field Mills, Red Doles Lane Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -32 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-05
    IIF 46 - Has significant influence or control OE
  • 9
    ENSCO 1152 LIMITED - 2019-12-09
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,437,250 GBP2024-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-06-18
    IIF 21 - Director → ME
  • 10
    NATIONWIDE SERVICE CARE LIMITED - 2023-07-17
    QUALITYCAUSE LIMITED - 1995-01-27
    icon of address 71/73 Hoghton Street, Southport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327,920 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-22
    IIF 41 - Has significant influence or control OE
  • 11
    BRABCO 1005 LIMITED - 2011-03-02
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,573 GBP2024-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-05-17
    IIF 11 - Director → ME
  • 12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-06
    IIF 24 - LLP Member → ME
  • 13
    icon of address Furness House, 71/73 Hoghton Street, Southport, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,470 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-25
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    GWECO 341 LIMITED - 2007-02-08
    UNITED ANODISERS LIMITED - 2010-03-08
    icon of address Field Mills, Red Doles Lane Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,021,263 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-05
    IIF 42 - Has significant influence or control OE
  • 15
    HEYWOOD METAL FINISHERS LIMITED - 2010-03-08
    ANODISERS UK LIMITED - 2001-05-09
    icon of address Field Mills Red Doles Lane, Leeds Road, Huddersfield, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,298,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-21
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    Company number 05563993
    Non-active corporate
    Officer
    icon of calendar 2005-09-30 ~ 2007-05-31
    IIF 25 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.