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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Clarke

    Related profiles found in government register
  • Mr Matthew Clarke
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 1
  • Mr Matthew Clarke
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 2 IIF 3
  • Clarke, Martin
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands House, 61b London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 4
  • Mr Martin Clarke
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61b, London Road, Cheshire, CW5 7JL, United Kingdom

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 7
  • Clarke, Matthew Bernard
    British commercial director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 8
  • Clarke, Matthew Bernard
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 9
    • Woodlands House 61b, London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 10
  • Clarke, Martin
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Komberg Crescent, Canvey Island, SS8 8ED, England

      IIF 11
  • Clarke, Matthew
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands House, 61b London Road, Stapeley, Nantwich, CW5 7JL, United Kingdom

      IIF 12
  • Mr Martin Clarke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 13
    • 81a, Sutton Court Drive, Rochford, Essex, SS4 1JG, England

      IIF 14
    • 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 15
  • Clarke, Matthew Bernard Patrick
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 16 IIF 17
  • Clarke, Martin
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Clarke, Martin
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61b, London Road, Stapeley, Cheshire, CW5 7JL, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 21
  • Clarke, Martin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Bowden House, Luckyn Lane, Basildon, SS14 3AX, United Kingdom

      IIF 22
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 23
    • 81a, Sutton Court Drive, Rochford, Essex, SS4 1JG, England

      IIF 24
    • 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 25
  • Clarke, Martin
    British contract manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 81a, Sutton Court Drive, Rochford, SS4 1JG, United Kingdom

      IIF 27
  • Clarke, Martin
    British manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81a, Sutton Road, Rochford, SS4 1JG, United Kingdom

      IIF 28
  • Clarke, Matthew Bernard

    Registered addresses and corresponding companies
    • Woodlands House 61b, London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 29
  • Clarke, Matt
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boffey House, Smithy Bank, Acton, Nantwich, Cheshire, CW5 8LF, United Kingdom

      IIF 30
  • Clarke, Martin

    Registered addresses and corresponding companies
    • 61b, London Road, Stapeley, Cheshire, CW5 7JL, United Kingdom

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • 14a Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, CM9 4GD, England

      IIF 34
    • 28, Chesterton Close, Middlewich, Middlewich, CW100RL, United Kingdom

      IIF 35
    • Woodlands House, 61b London Road, Stapeley, Nantwich, Cheshire, CW5 7JL, England

      IIF 36
  • Clarke, Matthew

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 37
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 38
    • The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 39
    • Woodlands House, 61b London Road, Stapeley, Nantwich, CW5 7JL, United Kingdom

      IIF 40
  • Clarke, Matt

    Registered addresses and corresponding companies
    • The Sheilings, Back Lane, Wybunbury, Nantwich, Cheshire, CW5 7NQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 13
  • 1
    A&M WEB LIMITED
    06766231
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-04 ~ dissolved
    IIF 17 - Director → ME
    2008-12-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    DSC CONSTRUCTION LTD
    15592044
    28 Chesterton Close, Middlewich, Middlewich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 21 - Director → ME
    2024-03-25 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    G & A INTERIORS LTD
    10045377 05236766
    81a Sutton Court Drive, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-10-10 ~ now
    IIF 24 - Director → ME
    2017-10-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    KSC ASSET COMPANY LIMITED
    16693616
    Third Floor Bowden House, Luckyn Lane, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 22 - Director → ME
  • 5
    KSC CONSTRUCTION LTD
    05422415
    4 Woodberry Close, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 28 - Director → ME
  • 6
    KSC GROUP HOLDINGS LIMITED
    - now 16627618
    KSC ASSET HOLDINGS LIMITED
    - 2025-09-03 16627618
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    KSC SE CONSTRUCTION LTD
    10629111
    81a Sutton Court Drive, Rochford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ 2018-01-02
    IIF 26 - Director → ME
    2021-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    KSC UTILITIES AND CONSTRUCTION LIMITED
    08717114
    203 High Street, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 9
    M C (SE) MOTORS LTD
    10624592
    81a Sutton Court Drive, Rochford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 10
    RECLAMATION MANAGEMENT LIMITED
    12416366
    61b London Road, Stapeley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 19 - Director → ME
    2020-01-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    UNITYWP LTD
    11639586
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2019-09-19
    IIF 12 - Director → ME
    2020-01-30 ~ dissolved
    IIF 20 - Director → ME
    2020-01-30 ~ dissolved
    IIF 32 - Secretary → ME
    2018-10-24 ~ 2019-09-19
    IIF 40 - Secretary → ME
  • 12
    WEATHERPROOF GROUP LTD
    12730918
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 18 - Director → ME
    2020-07-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    XTPN LTD
    08175398
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2014-01-02 ~ 2014-06-01
    IIF 30 - Director → ME
    2021-09-10 ~ dissolved
    IIF 9 - Director → ME
    2012-08-10 ~ 2013-05-17
    IIF 16 - Director → ME
    2019-09-15 ~ 2020-01-10
    IIF 10 - Director → ME
    2020-01-10 ~ 2021-09-10
    IIF 4 - Director → ME
    2015-09-01 ~ 2019-04-29
    IIF 8 - Director → ME
    2018-11-14 ~ 2019-04-29
    IIF 37 - Secretary → ME
    2021-09-10 ~ dissolved
    IIF 38 - Secretary → ME
    2020-01-24 ~ 2021-09-30
    IIF 36 - Secretary → ME
    2019-09-15 ~ 2020-01-24
    IIF 29 - Secretary → ME
    2012-08-10 ~ 2014-06-01
    IIF 41 - Secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2016-08-10 ~ 2019-01-31
    IIF 2 - Ownership of shares – 75% or more OE
    2016-06-30 ~ 2019-04-29
    IIF 3 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.