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, Charles Giles

    Related profiles found in government register
  • Clarke, Charles Giles
    British chairman born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hooton Road, Hooton, South Wirral, CH66 7PA, United Kingdom

      IIF 1
    • icon of address West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP

      IIF 2
  • Clarke, Charles Giles
    British co director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 3
  • Clarke, Charles Giles
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Charles Giles
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 19
    • icon of address Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 20
    • icon of address Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 21
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 22
    • icon of address Lakeside, Fountain Lane, St Mellons, Cardiff, Wales, CF3 0FB

      IIF 23
    • icon of address Merchants' Hall, The Promenade, Clifton, Bristol, Avon, BS8 3NH

      IIF 24
    • icon of address Landmark House, Wirrall Park Road, Glastonbury, Somerset, BA6 9FR, England

      IIF 25
    • icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 26
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 27
    • icon of address West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP

      IIF 28 IIF 29 IIF 30
  • Clarke, Charles Giles
    British director (managing) born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP

      IIF 36
  • Clarke, Charles Giles
    British elected chairman of ecb born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP

      IIF 37
  • Clark, Charles Giles
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hay West Hay Road, Wrington, Bristol, Avon, BS40 5NP

      IIF 38
  • Clarke, Charles Giles
    British director

    Registered addresses and corresponding companies
    • icon of address West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP

      IIF 39
  • Mr Charles Giles Clarke
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Park Street, Bristol, BS1 5PF

      IIF 40
    • icon of address Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 41
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 42
    • icon of address Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 43
    • icon of address Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 44
    • icon of address Lakeside, Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales

      IIF 45
    • icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 46
    • icon of address 9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 47
    • icon of address 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 48
  • Mr Giles Clarke
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hooton Road, Hooton, Ellesmere Port, CH66 7PA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    SQUAREFIN 254 LIMITED - 1988-07-27
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,097,524 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 75 Park Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Bath House, 6-8 Bath Street, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 9th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -839,095 GBP2022-06-30
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit D De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Hooton Road, Hooton, South Wirral, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,937,282 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    535,459 GBP2024-12-31
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ALLMASS CLADDING LIMITED - 2012-02-20
    RAM ( 106 ) LIMITED - 2008-08-28
    icon of address Lakeside, Fountain Lane St Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 17 - Director → ME
  • 10
    RAM (104) LIMITED - 2005-11-03
    icon of address 75 Park Street, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,273,501 GBP2023-10-18
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    METALINK LIMITED - 1995-06-05
    icon of address 75 Park Street, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 6 - Director → ME
  • 12
    RAM (122) LIMITED - 2009-03-17
    icon of address Lakeside Fountain Lane, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 1 Suffolk Way, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 27 - Director → ME
  • 14
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 38 - Director → ME
  • 15
    ACRAMAN (151) LIMITED - 1998-02-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ now
    IIF 26 - Director → ME
  • 16
    RAM (110) LIMITED - 2006-03-02
    icon of address Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    icon of address Grantn Thormton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2011-10-19
    IIF 14 - Director → ME
  • 2
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC - 2007-06-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2020-01-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-01-17
    IIF 44 - Has significant influence or control OE
  • 3
    ATL COMMUNICATIONS LIMITED - 2002-04-30
    OVAL (1693) LIMITED - 2002-02-05
    icon of address Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2017-04-07
    IIF 23 - Director → ME
  • 4
    SERVICED OFFICE GROUP PLC - 2014-06-11
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    TECC-IS PLC - 2005-01-13
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2005-01-13
    IIF 29 - Director → ME
  • 5
    OVAL (1617) LIMITED - 2001-03-14
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-10-15
    IIF 35 - Director → ME
  • 6
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2002-08-19 ~ 2007-10-05
    IIF 28 - Director → ME
  • 7
    icon of address Merchants' Hall, The Promenade, Clifton, Bristol, Avon
    Active Corporate (8 parents)
    Equity (Company account)
    92,991 GBP2024-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2011-11-10
    IIF 24 - Director → ME
  • 8
    icon of address Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-10 ~ 2017-11-02
    IIF 37 - Director → ME
  • 9
    icon of address Lord's Cricket Ground, St Johns, Wood, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2015-05-18
    IIF 2 - Director → ME
  • 10
    FUTURESCHEME PLC - 2000-12-08
    ARGON GROUP PLC - 2001-05-03
    MERCURY RECYCLING GROUP PLC - 2012-08-15
    icon of address 78 Pall Mall, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2024-11-29
    IIF 9 - Director → ME
  • 11
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    KENNEDY VENTURES PLC - 2018-03-09
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2022-07-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-07-08
    IIF 43 - Has significant influence or control OE
  • 12
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2023-04-21
    IIF 8 - Director → ME
  • 13
    M J ASSOCIATES LIMITED - 2020-05-12
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2017-04-07
    IIF 30 - Director → ME
  • 14
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    PET SUPERSTORES PLC - 1993-06-10
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 15 - Director → ME
  • 15
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    icon of address Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 18 - Director → ME
  • 16
    OVAL (735) LIMITED - 1991-09-06
    JOLLYE'S LIMITED - 1996-08-22
    icon of address Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1999-06-30
    IIF 12 - Director → ME
  • 17
    PURE WAFER LIMITED - 2004-12-10
    MC106 LIMITED - 2000-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-18 ~ 2009-12-15
    IIF 34 - Director → ME
  • 18
    PURE WAFER INTERNATIONAL PLC - 2004-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-24 ~ 2009-12-15
    IIF 32 - Director → ME
  • 19
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    535,459 GBP2024-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2005-02-01
    IIF 39 - Secretary → ME
  • 20
    BARKBY GROUP PLC - 2024-01-30
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    THE BARKBY GROUP PLC - 2021-05-07
    icon of address 115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-12-30 ~ 2020-01-07
    IIF 19 - Director → ME
  • 21
    SAFESTORE LIMITED - 2004-10-29
    SAFESTORE PLC - 2003-11-07
    SAFESTORE TRADING PLC - 1998-02-26
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-04 ~ 2003-10-17
    IIF 33 - Director → ME
  • 22
    icon of address 1 Suffolk Way, Sevenoaks, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    APPLESGROW LIMITED - 1984-05-29
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2019-01-08
    IIF 25 - Director → ME
  • 25
    RAM (110) LIMITED - 2006-03-02
    icon of address Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Unit D, De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-03-25 ~ 2025-04-22
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.