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 Peter Clarke

    Related profiles found in government register
  • Mr Peter Clarke
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Avenue, Belper, Derbyshire, DE56 1WB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Nocurnal Nightclub, St Peter Street, Blackburn, BB2 2HB, England

      IIF 4
    • icon of address Brigadoon, Birley Fold, Saccary Lane, Mellor, BB1 9DW, England

      IIF 5
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 6
    • icon of address Suite 619, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 7 IIF 8
    • icon of address Suite 619 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 9
  • Mr Peter Clarke
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Middlegate, Loansdean, Morpeth, Northumberland, NE61 2DD

      IIF 10
  • Mr Peter Clarke
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Avenue, Littleover, Derby, Derbyshire, DE23 6DJ

      IIF 11
  • Mr Peter Clarke
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Drive, Ormskirk, L39 1RL, England

      IIF 12
    • icon of address C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 13
  • Clarke, Peter
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Avenue, Belper, DE56 1WB, England

      IIF 14
  • Clarke, Peter
    British chairman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigadoon, Saccary Lane, Mellor, Blackburn, BB1 9DW, England

      IIF 15
  • Clarke, Peter
    British chairman and m.d born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberlounge, 2 Malt St, Knutsford, Cheshire, WA16 6ES, England

      IIF 16
  • Clarke, Peter
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sandyford Place, Glasgow, G3 7NG

      IIF 17
    • icon of address C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 18
  • Clarke, Peter
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Peter
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigadoon, Off Saccary Lane, Mellor, Blackburn, Lancashire, BB1 9DW, England

      IIF 26
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 27
    • icon of address Brigadoon, Birley Fold, Saccary Lane, Mellor, BB1 9DW, England

      IIF 28
    • icon of address C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 29 IIF 30 IIF 31
    • icon of address 19a, (above Blue Ginger), Market St, Stalybridge, SK15 2AJ, England

      IIF 32
    • icon of address Speedhill Mill, Old Coach Road, Tansley, DE4 5FY

      IIF 33
  • Clarke, Peter
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 34
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 35
    • icon of address C/o Jones Burns & Davies, 6a Station Road, Eckington, Sheffield, S21 4FX, England

      IIF 36
  • Clarke, Peter
    British owner born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nocurnal Nightclub, St Peter Street, Blackburn, BB2 2HB, England

      IIF 37
  • Clarke, Peter
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Middlegate, Loansdean, Morpeth, Northumberland, NE61 2DD, Uk

      IIF 38
  • Clarke, Peter
    British sales director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B6, North Road Industrial Estate, Meynell Road, Darlington, DL3 0YQ, United Kingdom

      IIF 39
    • icon of address 12, South Parade, Northallerton, North Yorkshire, DL7 8SE, United Kingdom

      IIF 40
  • Clarke, Peter
    British optical technician born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, 8 Derby Road, Milford, Derbyshire, DE56 0RA

      IIF 41
  • Clarke, Peter
    British

    Registered addresses and corresponding companies
  • Clarke, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Drive, Ormskirk, L39 1RL, England

      IIF 54
  • Clarke, Peter
    British shopkeeper born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Fulwell Park Avenue, Twickenham, Middlesex, TW2 5HB

      IIF 55
  • Clarke, Peter

    Registered addresses and corresponding companies
    • icon of address 26, The Avenue, Belper, DE56 1WB, England

      IIF 56
    • icon of address 47, Mill Lane, Belper, Derbyshire, DE56 1LG

      IIF 57
    • icon of address 47, Mill Lane, Belper, Derbyshire, DE56 1LG, England

      IIF 58
    • icon of address Unit 5, Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH

      IIF 59
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Speedhill Mill, Old Coach Road, Tansley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -536,440 GBP2021-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 3 College Road, Mapperley, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,114 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 56 - Secretary → ME
  • 3
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address South View Main Road, Pentrich, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address 1 Middlegate, Loansdean, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    671 GBP2018-02-28
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 The Avenue, Belper, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,838 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 144 Crich Lane, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,733 GBP2016-03-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    959,586 GBP2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 43 - Secretary → ME
  • 10
    icon of address Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 11 Fairfield Drive, Ormskirk, West Lancs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit B6, North Road Industrial Estate, Meynell Road, Darlington, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    9,512 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,663 GBP2021-02-28
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,574 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Suite 619 City House 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 24 Milford Drive, Wingerworth, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,011 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 45 - Secretary → ME
  • 19
    icon of address Brigadoon Saccary Lane, Mellor, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 7 Pingle Crescent, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 42 - Secretary → ME
  • 22
    icon of address New Loatmead Farm, Bradworthy, Holsworthy, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    120,769 GBP2024-03-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 44 - Secretary → ME
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 78 Livingstone Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    PACHA MANCHESTER LTD - 2015-10-07
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 27
    STUDYDATA LIMITED - 1994-10-19
    icon of address Heath Avenue, Littleover, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,674 GBP2024-09-30
    Officer
    icon of calendar 1994-09-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 37 Lowlands Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 30
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address C/o, 24 Sandyford Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    79,627 GBP2021-09-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 17 - Director → ME
  • 32
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 34
    SUNSET CAFE LIMITED - 2005-10-18
    icon of address East View Main Road, Pentrich, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 35
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -185,917 GBP2021-09-30
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    icon of address 53 Broadway, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,708 GBP2018-03-31
    Officer
    icon of calendar 2004-10-13 ~ 2012-03-29
    IIF 49 - Secretary → ME
  • 2
    icon of address 26 The Avenue, Belper, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 23 Crayford Road, Alvaston, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,262 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ 2017-02-17
    IIF 52 - Secretary → ME
  • 4
    icon of address Unit 1 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,063,254 GBP2024-08-31
    Officer
    icon of calendar 2009-09-29 ~ 2023-03-01
    IIF 51 - Secretary → ME
  • 5
    icon of address Nocurnal Nightclub, St Peter Street, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-13 ~ 2018-01-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-01-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,144 GBP2024-03-31
    Officer
    icon of calendar 2013-12-10 ~ 2022-11-07
    IIF 59 - Secretary → ME
  • 7
    icon of address C/o Jones Burns & Davies 6a Station Road, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,574 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-04-14 ~ 2024-07-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 South Parade, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    738 GBP2017-03-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-03-28
    IIF 40 - Director → ME
  • 9
    icon of address 32 Grange View, Harworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2018-03-31
    Officer
    icon of calendar 2005-11-21 ~ 2014-08-21
    IIF 46 - Secretary → ME
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2011-12-17
    IIF 26 - Director → ME
  • 11
    icon of address 196 Rear Shop 196 Hogh Street, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,601 GBP2023-12-31
    Officer
    icon of calendar 2004-01-06 ~ 2023-05-31
    IIF 55 - Director → ME
  • 12
    TOTAL CHILDCARE (SERVICE) LIMITED - 2010-11-22
    icon of address Unit 5 Sitwell Business Centre, Heage Road Industrial Estate, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-12-10
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.