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, Colin Raymond

    Related profiles found in government register
  • Clarke, Colin Raymond
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 1
  • Clarke, Colin Raymond
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 5 IIF 6
  • Clarke, Colin Raymond
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 7
  • Clarke, Colin Raymond
    British insurance & mortgage brokers born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 8
  • Clarke, Colin Raymond
    British property developer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 9
  • Clarke, Colin Raymond
    British property owner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 10
  • Clarke, Colin Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 11
  • Clarke, Colin Raymond
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Westward House, Hanley Swan, Worcester, WR8 0DN

      IIF 12
  • Mr Timothy Colin Raymond Clarke
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 13
  • Clarke, Timothy Colin Raymond
    British student born in August 1969

    Registered addresses and corresponding companies
    • icon of address 26-28 Church Lane, Clifton, Bristol, Avon, BS8 4TR

      IIF 14
  • Clarke, Timothy Colin Raymond
    British town planner born in August 1969

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Netherley Lane, Berrow, Malvern, Worcestershire, WR13 6JL

      IIF 15
  • Clarke, Timothy Colin Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Drury Lane Redmarley, Gloucestershire, GL19 5JX

      IIF 16
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 17 IIF 18
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 19 IIF 20 IIF 21
  • Clarke, Timothy Colin Raymond
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Netherley Lane, Berrow, Malvern, Worcestershire, WR13 6JL

      IIF 23
  • Clarke, Timothy Colin Raymond
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Timothy Colin Raymond
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Drury Lane Redmarley, Gloucestershire, GL19 5JX

      IIF 30
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 31
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 32
  • Clarke, Timothy Colin Raymond
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 33
  • Clarke, Timothy Colin
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 34
  • Clarke, Timothy Colin Raymond

    Registered addresses and corresponding companies
    • icon of address Petty France Barn, Petty France, Ledbury, Herefordshire, HR8 1JG, United Kingdom

      IIF 35
  • Mr Timothy Colin Raymond Clarke
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electric House, Bye Street, Ledbury, Herefordshire, HR8 2AG

      IIF 36
    • icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, WR14 2AZ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, Worcestershire, WR14 2AZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,332 GBP2025-03-31
    Officer
    icon of calendar 1999-01-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 1999-01-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WORCESTER INDOOR BOWLING CLUB LIMITED - 1998-12-30
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,267,229 GBP2024-09-30
    Officer
    icon of calendar 1998-12-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,483 GBP2025-03-31
    Officer
    icon of calendar 2002-06-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-06-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 5
    ROCK CORNWALL TIME-SHARE LIMITED - 2015-04-15
    ROCK BEACHSIDE SERVICE CHARGE COMPANY LTD - 2015-04-16
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,353 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-06-27 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,721 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    -169,474 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 34 - Director → ME
  • 9
    MALVERN TILE COMPANY LIMITED - 1983-04-05
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,761,236 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 22 - Secretary → ME
  • 10
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,386 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-05
    IIF 14 - Director → ME
  • 2
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,332 GBP2025-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2024-05-07
    IIF 10 - Director → ME
    icon of calendar 1999-01-22 ~ 2000-01-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-17
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 3
    CLARKBURGH MANAGEMENT LIMITED - 1990-12-06
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-13
    IIF 8 - Director → ME
  • 4
    WORCESTER INDOOR BOWLING CLUB LIMITED - 1998-12-30
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,267,229 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-05-07
    IIF 4 - Director → ME
  • 5
    ROCK CORNWALL TIME-SHARE LIMITED - 2015-04-15
    ROCK BEACHSIDE SERVICE CHARGE COMPANY LTD - 2015-04-16
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,353 GBP2025-03-31
    Officer
    icon of calendar 1996-11-26 ~ 2024-05-07
    IIF 5 - Director → ME
    icon of calendar 1996-11-26 ~ 2005-11-25
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-07
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address 22 Britannia Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,727 GBP2024-03-31
    Officer
    icon of calendar 2000-11-07 ~ 2001-10-22
    IIF 9 - Director → ME
    icon of calendar 2000-10-18 ~ 2001-10-22
    IIF 15 - Director → ME
  • 7
    icon of address The Old Library, 20 Broad Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-18 ~ 2011-12-19
    IIF 30 - Director → ME
    icon of calendar 2002-01-18 ~ 2009-01-18
    IIF 16 - Secretary → ME
  • 8
    icon of address Robert Price (bm) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    350,642 GBP2024-09-30
    Officer
    icon of calendar 2013-04-09 ~ 2024-05-07
    IIF 7 - Director → ME
    icon of calendar 2013-04-09 ~ 2024-10-11
    IIF 33 - Director → ME
  • 9
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (5 parents)
    Equity (Company account)
    -169,474 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ 2024-05-07
    IIF 2 - Director → ME
  • 10
    MALVERN TILE COMPANY LIMITED - 1983-04-05
    icon of address 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,761,236 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ 2024-05-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 37 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor Clarburgh House, 32 Church Street, Malvern, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,386 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2015-11-19
    IIF 17 - Secretary → ME
    icon of calendar ~ 2006-06-27
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.