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

Clare, Richard Jeremy

    Related profiles found in government register
  • Clare, Richard Jeremy
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Clare, Richard Jeremy
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 16
    • Nook House, Hargrave, Chester, Cheshire, CH3 7RL

      IIF 17 IIF 18
  • Clare, Richard Jeremy
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Clare, Richard Jeremy
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nook, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 34
  • Mr Richard Clare
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 35
  • Clare, Richard Jeremy
    British

    Registered addresses and corresponding companies
    • Nook House, Hargrave, Chester, Cheshire, CH3 7RL

      IIF 36
    • Merton Street, St. Helens, Merseyside, WA9 1HU

      IIF 37
  • Mr Richard Jeremy Clare
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Nook House, Hargrave, Chester, Cheshire, CH3 7RL

      IIF 38
  • Clare, Richard Jeremy
    English director born in February 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL, United Kingdom

      IIF 39
  • Clare, Richard
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 40
  • Mr Richard Clare
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 41
  • Mr Richard Jeremy Clare
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nook House, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL, United Kingdom

      IIF 42
    • The Nook, Church Lane, Hargrave, Chester, CH3 7RL, United Kingdom

      IIF 43
    • 3, Grove Road, Wrexham, LL11 1DY, Wales

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    CD&S LIMITED - 2019-02-18
    Nook House Church Lane, Hargrave, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,959 GBP2023-12-31
    Officer
    2016-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    Nook House, Church Lane, Hargrave, Chester
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2008-07-24 ~ dissolved
    IIF 31 - Director → ME
  • 3
    Nook House Church Lane, Hargrave, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    Nook House Church Lane, Hargrave, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Nook House Church Lane, Hargrave, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    886 GBP2021-09-30
    Officer
    2023-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 6
    Nook House Church Lane, Hargrave, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    COMPASS ADVISORY SERVICES LIMITED - 1992-10-27
    Nook House, Hargrave, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,007 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 32 - Nominee Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    2 St Lukes Road, Haverigg, Millom, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-10-01
    IIF 3 - Nominee Director → ME
    ~ 1993-01-05
    IIF 36 - Nominee Secretary → ME
  • 2
    409 Crewe Road, Winterley, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,165 GBP2024-09-30
    Officer
    1993-04-14 ~ 1993-04-14
    IIF 6 - Nominee Director → ME
  • 3
    2 Ashwood Farm Court Picton Lane, Wervin, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    1998-08-19 ~ 1998-08-19
    IIF 1 - Nominee Director → ME
  • 4
    BRAIDBAR BOATS LIMITED - 2010-06-15
    Lord Vernons Wharf, Lyme Road, Higher Poynton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    1997-11-03 ~ 1997-11-03
    IIF 2 - Nominee Director → ME
  • 5
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ 2012-02-01
    IIF 24 - Director → ME
  • 6
    OGDEN'S WASTE MANAGEMENT LTD - 2001-03-12
    DETAILWHIZ LIMITED - 1999-09-24
    Cgew Recycling Merton Street, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,453,057 GBP2023-12-31
    Officer
    2008-09-01 ~ 2012-03-07
    IIF 37 - Secretary → ME
  • 7
    Nook House Church Lane, Hargrave, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-12 ~ 2009-05-12
    IIF 29 - Director → ME
  • 8
    VEHICLE REGISTRATION NOS. LTD. - 2013-06-28
    603 Chester Road, Sandiway, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    114,913 GBP2023-12-31
    Officer
    1995-12-18 ~ 1995-12-20
    IIF 10 - Nominee Director → ME
  • 9
    4 Hardwick Grange, Woolston, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1996-08-12 ~ 1996-08-19
    IIF 12 - Nominee Director → ME
  • 10
    Cew, Merton Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2012-07-28
    IIF 33 - Director → ME
  • 11
    Stanhope House, Mark Rake, Bromborough, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    15,908 GBP2024-09-30
    Officer
    1992-08-26 ~ 1992-09-01
    IIF 8 - Nominee Director → ME
  • 12
    DR DAMP LTD - 2014-06-03
    Profile Communications, 11 Road One Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ 2013-09-11
    IIF 26 - Director → ME
  • 13
    23-27 Bolton Street, Chorley, Lancs
    Dissolved Corporate (2 parents)
    Officer
    1995-08-17 ~ 1995-08-21
    IIF 13 - Nominee Director → ME
  • 14
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2009-08-24
    IIF 28 - Director → ME
  • 15
    4 Church Avenue, Kings Sutton, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,527 GBP2024-03-31
    Officer
    1993-03-10 ~ 1993-08-12
    IIF 14 - Nominee Director → ME
  • 16
    20 Queens Square Apartments, Bell Avenue, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1993-09-08 ~ 1994-02-01
    IIF 5 - Nominee Director → ME
  • 17
    HELIX CIVIL ENGINEERING LTD - 2021-06-18
    SUPERSTORE CONSTRUCTION LTD - 2015-07-16
    3 Grove Road, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    12,240 GBP2024-03-30
    Officer
    2011-09-21 ~ 2020-11-30
    IIF 21 - Director → ME
    Person with significant control
    2016-09-21 ~ 2020-11-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    Ruff House, Ruff Lane, Ormskirk, Lancashire.
    Dissolved Corporate (2 parents)
    Officer
    1993-10-26 ~ 1994-04-01
    IIF 11 - Nominee Director → ME
  • 19
    164 Liverpool Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ 2012-09-10
    IIF 19 - Director → ME
  • 20
    2 City Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    1992-09-22 ~ 1992-09-22
    IIF 4 - Nominee Director → ME
  • 21
    C/o 8, Manchester Road, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    1997-04-17 ~ 1997-04-18
    IIF 9 - Nominee Director → ME
  • 22
    Unit 3 Astra Centre, Royle Barn Road, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    15,956 GBP2024-11-30
    Officer
    2010-12-07 ~ 2011-01-01
    IIF 23 - Director → ME
  • 23
    248-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-22 ~ 2009-08-11
    IIF 18 - Director → ME
  • 24
    The Official Receiver, 21 Bloomsbury Street, London
    Liquidation Corporate (1 parent)
    Officer
    1995-05-11 ~ 1995-05-11
    IIF 30 - Director → ME
  • 25
    52 Gosmore Road, New Brighton, Mold, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-12-08 ~ 2010-12-09
    IIF 39 - Director → ME
  • 26
    Nook House Church Lane, Hargrave, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ 2010-12-30
    IIF 27 - Director → ME
  • 27
    11 Arnold Gardens Kinmel Bay, Rhyl, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -18,886 GBP2024-02-29
    Officer
    1995-12-11 ~ 1996-04-24
    IIF 17 - Director → ME
    1995-12-08 ~ 1995-12-11
    IIF 7 - Nominee Director → ME
  • 28
    208 Princes Road, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -35,467 GBP2024-12-31
    Officer
    1992-12-21 ~ 1992-12-21
    IIF 15 - Nominee Director → ME
  • 29
    Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ 2012-04-27
    IIF 22 - Director → 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.