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, Tamsin Antonia

    Related profiles found in government register
  • Clarke, Tamsin Antonia
    British

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 1
    • icon of address Holdings Old Farm House, The Street, Kingston, Lewes, East Sussex, BN7 3NT

      IIF 2 IIF 3 IIF 4
    • icon of address Holdings Old Farm, House, The Street Kingston, Lewes, East Sussex, BN7 3NT, United Kingdom

      IIF 5
    • icon of address 45 Stapleton Road, London, SW17 8BA

      IIF 6 IIF 7
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 8
  • Clarke, Tamsin Antonia
    British secretary

    Registered addresses and corresponding companies
    • icon of address 45 Stapleton Road, London, SW17 8BA

      IIF 9
  • Clarke, Tamsin Antonia
    British marketing born in July 1971

    Registered addresses and corresponding companies
    • icon of address 45 Stapleton Road, London, SW17 8BA

      IIF 10
  • Clarke, Tamsin Antonia
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B19, Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 11
  • Clarke, Tamsin Antonia
    British director born in July 1971

    Resident in England

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

      IIF 12
  • Clarke, Tamsin Antonia
    British marketing born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 13
    • icon of address Holdings Old Farmhouse, The Street, Kingston, Lewes, East Sussex, BN7 3NT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 17
    • icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 18
  • Mrs Tamsin Antonia Clarke
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 19
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 20
    • icon of address B19, Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE SIGNATURE AGENCY LIMITED - 2003-02-24
    ITCH AGENCY LIMITED - 2016-04-07
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    ITCH ENTERPISES LIMITED - 2008-04-19
    ITCH HOLDINGS LIMITED - 2016-03-04
    icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,664 GBP2016-12-30
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    OLIVER & WORCESTER LIMITED - 2002-01-23
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,284 GBP2024-03-31
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ITCH 1 LIMITED - 2009-07-10
    icon of address West Bush House Hailey Lane, Hailey, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 4
  • 1
    STITCH LIMITED - 2009-07-10
    icon of address 5 Fairby Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,122 GBP2019-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2009-07-12
    IIF 10 - Director → ME
    icon of calendar 2007-09-28 ~ 2009-07-12
    IIF 6 - Secretary → ME
  • 2
    ITCH ENTERPISES LIMITED - 2008-04-19
    ITCH HOLDINGS LIMITED - 2016-03-04
    icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    OLIVER & WORCESTER LIMITED - 2002-01-23
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,284 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2009-03-04
    IIF 9 - Secretary → ME
  • 4
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232,853 GBP2018-11-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-11-22
    IIF 7 - 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.