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 Paul Clarke

    Related profiles found in government register
  • Mr Paul Clarke
    United Kingdom born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironstone House, Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 1
    • icon of address Autoconnect House, Windsor Road, Redditch, Worcestershire, B97 6DJ

      IIF 2
  • Mr Paul Bernard Clarke
    United Kingdom born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reynard Close, Redditch, B97 6PY, England

      IIF 3
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, Worcestershire, B97 6DJ

      IIF 4
  • Mr Paul Clarke
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, United Kingdom

      IIF 5
    • icon of address Benedicts, Defford Road, Pershore, WR10 3BX, England

      IIF 6
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, B97 6DJ

      IIF 7
  • Clarke, Paul Bernard
    United Kingdom born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benedicts, Defford Road, Pershore, Worcestershire, WR10 3BX, England

      IIF 8
  • Mr Paul Bernard Clarke
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, B97 6DJ, England

      IIF 9 IIF 10
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, B97 6DJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Autoconnect House, Windsor Road, Redditch, B97 6DJ, United Kingdom

      IIF 13
  • Clarke, Paul Bernard
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 14
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, B97 6DJ, England

      IIF 15 IIF 16
  • Clarke, Paul Bernard
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 17 IIF 18
    • icon of address 9, Reynard Close, Redditch, B97 6PY, England

      IIF 19
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, Worcestershire, B97 6DJ, England

      IIF 20
    • icon of address Autoconnect House, Windsor Road, Redditch, B97 6DJ, United Kingdom

      IIF 21
  • Clarke, Paul Bernard
    British consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 22
  • Clarke, Paul Bernard
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 23
  • Clarke, Paul Bernard
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autoconnect House, 5 Windsor Road, Redditch, B97 6DJ, United Kingdom

      IIF 24
  • Clarke, Paul Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 25
  • Clarke, Paul Bernard
    British company director

    Registered addresses and corresponding companies
    • icon of address 60 Reynard Close, Webheath, Redditch, Worcestershire, B97 6PY

      IIF 26
    • icon of address Autoconnect House, Windsor Road, Redditch, Worcestershire, B97 6DJ

      IIF 27
  • Clarke, Paul Bernard
    British consultant

    Registered addresses and corresponding companies
    • icon of address Benedicts, Defford Road, Pershore, Worcestershire, WR10 3BX, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    AUTO CONNECT LIMITED - 1997-05-09
    icon of address Autoconnect House, 5 Windsor Road, Redditch
    Active Corporate (3 parents)
    Equity (Company account)
    -64,877 GBP2024-07-31
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 1997-04-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Autoconnect House, 5 Windsor Road, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,800.17 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    AUTOMOTIVE PARTNERSHIP LIMITED - 2008-05-07
    AUTOCONNECT IMAGING LTD - 2008-09-08
    icon of address Benedicts, Defford Road, Pershore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,812 GBP2021-02-28
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Autoconnect House, Windsor Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    AUTOCENTRIC LIMITED - 2019-01-18
    MOTOCENTRIC LIMITED - 2019-01-31
    icon of address Autoconnect House, Windsor Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Autoconnect House, 5 Windsor Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Autoconnect House, 5 Windsor Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Autoconnect House, 5 Windsor Road, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,271 GBP2023-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2023-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-08-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-01 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Reynard Close, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-01
    Officer
    icon of calendar 2012-08-20 ~ 2017-01-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-08-01
    IIF 3 - Has significant influence or control OE
  • 3
    CENTRAL MARKETING SERVICES LIMITED - 2006-03-07
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    414,456 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2025-06-06
    IIF 14 - Director → ME
    icon of calendar 2006-01-26 ~ 2025-06-06
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2025-06-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REAL TIME COMMUNICATIONS LIMITED - 2019-05-16
    icon of address Central House Leeds Road, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,994,083 GBP2020-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2007-10-16
    IIF 17 - Director → ME
    icon of calendar 2001-08-28 ~ 2002-04-01
    IIF 26 - Secretary → ME
  • 5
    icon of address 26 High Street, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 1998-01-01 ~ 2000-10-11
    IIF 22 - Director → ME
  • 6
    icon of address Ironstone House Ironstone Way, Brixworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2025-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.