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 Nicolas Clarke

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 4
  • 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 5
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, United Kingdom

      IIF 6 IIF 7
  • 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 8
    • Bowcliffe Hall, Bramham, Wetherby, Leeds, LS23 6LP, United Kingdom

      IIF 9 IIF 10
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • 2, Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RY

      IIF 19
    • Apartment 2 Rishworth Palace, Rishworth Mill Lane, Rishworth, Sowerby Bridge, HX6 4RY, England

      IIF 20
  • 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 21 IIF 22
  • 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 23
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 24
    • Holly Bank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, England

      IIF 25
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 26 IIF 27 IIF 28
    • Garden Cottage, Kirkham Abbey, York, YO60 7JS, England

      IIF 30
  • 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 31
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, United Kingdom

      IIF 32
    • Hollybank Forge, Philip Lane, Hambleton, Selby, North Yorkshire, YO8 9GB, United Kingdom

      IIF 33 IIF 34
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9GB, England

      IIF 35
    • Hollybank Forge, Philip Lane, Hambleton, Selby, YO8 9JW, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • Office Suite 8 Church View Office Centre, Elland Road, Ripponden, West Yorkshire, HX6 4DB, United Kingdom

      IIF 39
  • 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 40
  • 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 41 IIF 42 IIF 43
  • 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 44
  • 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 45
  • Clarke, Nicolas
    born in December 1970

    Resident in England

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

      IIF 46
  • Clarke, Nicolas Maurice

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

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    CLICK CONTRACTS LIMITED - 2023-01-27
    YORKSHIRE ROAD SWEEPERS LTD - 2017-03-08
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,078 GBP2024-04-30
    Officer
    2015-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 32 - Director → ME
    2025-02-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Bowcliffe Hall Bramham, Wetherby, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    Garden Cottage, Kirkham Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Officer
    2008-04-11 ~ now
    IIF 11 - Director → ME
  • 6
    2 Rishworth Mill Lane, Rishworth, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2012-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    2018-05-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 45 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Rosedene Farm, Walton Road, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    LANDFILL REMEDIATION SERVICES LTD - 2017-03-08
    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 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    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 9 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CENTRAL WASTE RECYCLING (MANCHESTER) LIMITED - 2017-03-08
    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 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    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 14 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 12 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    8 Deer Park, Fairways Business Park, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -20,510 GBP2024-06-30
    Officer
    2022-08-01 ~ now
    IIF 38 - Director → ME
  • 16
    Apartment 2 Rishworth Palace Rishworth Mill Lane, Rishworth, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 21
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 22
    CUBE ORGANIC ENGINEERING LTD - 2017-03-08
    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 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    GREENWAYS REMEDIATION SERVICES LTD - 2017-03-08
    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 37 - Director → ME
  • 2
    Hollybank Forge Philip Lane, Hambleton, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,276,563 GBP2024-04-30
    Person with significant control
    2016-07-01 ~ 2017-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    70,029 GBP2017-12-31
    Officer
    2014-07-01 ~ 2018-05-30
    IIF 46 - LLP Member → ME
  • 4
    Suite 5, Unit 1 Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,128 GBP2024-07-31
    Person with significant control
    2020-07-28 ~ 2023-09-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% 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.