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

Clark, Maurice Howard

    Related profiles found in government register
  • Clark, Maurice Howard
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 1
    • Finnieston House, 1129 Argyle Street, Finnieston, Glasgow, G51 1JW, Scotland

      IIF 2
  • Clark, Maurice Howard
    British finance drector born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 3
  • Clark, Maurice Howard
    British publican born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Maurice
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 6
  • Clarke, Maurice
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 7
  • Clark, Maurice Howard
    British publican born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o. Brechin Cole-hamilton & Co, 34 West George Street, Glasgow, G2 1DG, United Kingdom

      IIF 8
  • Mr Maurice Clark
    British born in October 1980

    Resident in United Kingdom

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

      IIF 9
  • Mr Maurice Howard Clark
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 10 IIF 11
    • 168, Bath Street, Glasgow, G2 4TP

      IIF 12
    • Finnieston House, 1129 Argyle Street, Glasgow, G51 1JW, Scotland

      IIF 13
  • Clark, Maurice
    British company director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, Maurice
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Maurice Clark
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, Maurice
    British

    Registered addresses and corresponding companies
    • 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 34 IIF 35
    • Finnieston House, 1129 Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 36
  • Clark, Maurice

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37 IIF 38 IIF 39
    • Finnieston House, 1129 Argyle Street, Finnieston, Glasgow, G51 1JW, Scotland

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    R F L House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    R F L House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,074 GBP2024-03-31
    Officer
    2019-12-19 ~ now
    IIF 1 - director → ME
  • 4
    Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 2 - director → ME
    2017-08-24 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -245,743 GBP2021-04-30
    Officer
    2011-02-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o. Brechin Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 8 - director → ME
  • 7
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,542 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,615 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,156 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-05-31
    Officer
    2021-05-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 22 - director → ME
    2024-05-03 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 6 - director → ME
    2018-05-11 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    R F L House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    R F L House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -122,862 GBP2021-04-30
    Officer
    2007-10-10 ~ dissolved
    IIF 3 - director → ME
  • 16
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Officer
    2011-02-18 ~ dissolved
    IIF 4 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,457 GBP2024-04-30
    Officer
    2018-03-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,380 GBP2022-04-30
    Person with significant control
    2021-04-19 ~ 2021-10-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -245,743 GBP2021-04-30
    Officer
    2011-02-18 ~ 2016-12-16
    IIF 35 - secretary → ME
  • 3
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,542 GBP2024-06-30
    Officer
    2022-06-22 ~ 2023-06-12
    IIF 38 - secretary → ME
  • 4
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,615 GBP2024-06-30
    Officer
    2022-06-22 ~ 2023-06-12
    IIF 40 - secretary → ME
  • 5
    Rfl House, Anderson Street, Dunblane, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,156 GBP2024-06-30
    Officer
    2022-06-22 ~ 2023-06-12
    IIF 39 - secretary → ME
  • 6
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -122,862 GBP2021-04-30
    Officer
    2007-10-10 ~ 2016-12-16
    IIF 36 - secretary → ME
    Person with significant control
    2016-10-10 ~ 2022-03-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Officer
    2011-02-18 ~ 2016-12-16
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.