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 Maurice Clark

    Related profiles found in government register
  • Mr Maurice Clark
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 1129, Argyle Street, Glasgow, G3 8ND, Scotland

      IIF 9
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Clark, Maurice Howard
    British publican born in December 1980

    Resident in Scotland

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

      IIF 12
  • 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 October 1980

    Resident in United Kingdom

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

      IIF 22
  • Mr Maurice Howard Clark
    British born in December 1980

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 25
    • icon of address Finnieston House, 1129 Argyle Street, Glasgow, G51 1JW, Scotland

      IIF 26
  • Clark, Maurice Howard
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 27
    • icon of address Finnieston House, 1129 Argyle Street, Finnieston, Glasgow, G51 1JW, Scotland

      IIF 28
  • Clark, Maurice Howard
    British finance drector born in December 1980

    Resident in United Kingdom

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

      IIF 29
  • 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Clarke, Maurice
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 33
  • Clark, Maurice
    British

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

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

      IIF 36
  • Clark, Maurice

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

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

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

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,074 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-08-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -245,743 GBP2021-04-30
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o. Brechin Cole-hamilton & Co, 34 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,542 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,615 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-05-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,862 GBP2021-04-30
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,457 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 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
    icon of calendar 2021-04-19 ~ 2021-10-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -245,743 GBP2021-04-30
    Officer
    icon of calendar 2011-02-18 ~ 2016-12-16
    IIF 35 - Secretary → ME
  • 3
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,542 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-12
    IIF 38 - Secretary → ME
  • 4
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,615 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-12
    IIF 40 - Secretary → ME
  • 5
    icon of address Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-12
    IIF 39 - Secretary → ME
  • 6
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,862 GBP2021-04-30
    Officer
    icon of calendar 2007-10-10 ~ 2016-12-16
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2022-03-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,733 GBP2021-04-30
    Officer
    icon of calendar 2011-02-18 ~ 2016-12-16
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.