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, Edward

    Related profiles found in government register
  • Clarke, Edward

    Registered addresses and corresponding companies
    • 83, Byrom Street, Altrincham, Cheshire, WA14 2EL, England

      IIF 1
    • Cubic Support Services, Peel House, 30, The Downs, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 2 IIF 3
    • Peel House, 30, The Downs, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 4 IIF 5
    • Poolman Property Management, Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 6
    • Suite 104, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 7
    • Suite B 2nd Floor, Moore House, 13 Black Lion Street, Brighton, East Sussex, BN1 1ND, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
  • Clarke, Edward David

    Registered addresses and corresponding companies
    • Suite 104 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 12
  • Clarke, Edward
    British director born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite B 2nd Floor, Moore House, 13 Black Lion Street, Brighton, East Sussex, BN1 1ND, United Kingdom

      IIF 13
  • Clarke, Edward
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Poolman Property Management, Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 14
  • Clarke, Edward
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Support Services, Peel House, 30, The Downs, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 15
    • Poolman Property Management, Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 16
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17
  • Clarke, Edward
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Byrom Street, Altrincham, Cheshire, WA14 2EL, England

      IIF 18
    • Cubic Support Services, Peel House, 30, The Downs, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 19
    • Peel House, 30, The Downs, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 20 IIF 21 IIF 22
    • Suite 104, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 23
    • Suite 104, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 24
  • Mr Edward Clarke
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Poolman Property Management, Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 25
  • Clarke, Edward David
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Clarke, Edward David
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 104 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 27
  • Edward Clarke
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 104, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 28
  • Mr Edward Clarke
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poolman Property Management, Office 125, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 29
    • Suite 104, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 30
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 31
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 32
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 33
  • Mr Edward David Clarke
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 104 Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 34
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 16
  • 1
    ABOUT2TRAVEL LTD
    07309997
    Suite B 2nd Floor Moore House, 13 Black Lion Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 13 - Director → ME
    2010-07-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    BUSINESS TAXIS LIMITED
    05226116 11089598
    Suite B 2nd Floor Moore House, 13 Black Lion Street, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2010-07-27 ~ 2014-11-28
    IIF 10 - Secretary → ME
  • 3
    CUBIC COMMERCIAL SUPPLIES LIMITED
    09146120
    Suite 104, Peel House, 30 The Downs, 30 The Downs, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 21 - Director → ME
    2014-07-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    CUBIC GROUP SERVICES LIMITED
    10200779
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 19 - Director → ME
    2016-05-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    CUBIC SUPPORT SERVICES LIMITED
    10200896
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,765 GBP2024-07-31
    Officer
    2016-05-26 ~ now
    IIF 15 - Director → ME
    2016-05-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    GO GREEN INSULATION LTD
    12892056
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 23 - Director → ME
    2020-09-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOLIDAY TAXIS GROUP LIMITED - now
    AIRPORT TO HOTEL (UK) LIMITED
    - 2016-05-04 04391036
    7th Floor Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2010-04-13 ~ 2014-11-28
    IIF 9 - Secretary → ME
  • 8
    J & E RETAIL LTD
    - now 08430218
    FANTAZIE LIMITED
    - 2013-09-10 08430218
    83 Byrom Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 18 - Director → ME
    2013-03-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    OFFICE IT DISPOSAL LIMITED
    09861806
    Suite 104, Peel House, 30 The Downs, 30 The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 20 - Director → ME
    2015-11-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    POOLMAN ADMINISTRATION SERVICES LIMITED
    13181871
    Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 16 - Director → ME
    2021-02-05 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    POOLMAN PROPERTY MANAGEMENT LTD
    12076874
    Poolman Property Management Office 125, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    POOLMAN PROPERTY TRANSFER SERVICES LTD
    15634393
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 13
    RITE UTILITIES LTD
    14030945
    C/o Connaughton & Co Boulton House , 2nd Floor, 17-21 Chorlton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,595 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 17 - Director → ME
    2022-04-06 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    RITE UTILITY LTD
    14180383
    Suite 104, Peel House 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 27 - Director → ME
    2022-06-17 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    SMART SUPPLYLINE CONSULTANTS LIMITED
    09562983
    Suite 104, Peel House, 30 The Downs, 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 16
    VEHICLE LEASE SOLUTIONS LTD
    10285846
    Suite 104, Peel House 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors 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.