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, Paul Jon

    Related profiles found in government register
  • Clarke, Paul Jon
    British law born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingslow Coach House, Pattingham, Wolverhampton, Shropshire, WV6 7DY, United Kingdom

      IIF 1 IIF 2
  • Clarke, Paul Jon
    British trainee solicitor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingslow Barn, Pattingham, Wolverhampton, WV6 7DY, England

      IIF 3
  • Clarke, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, River Way, Harlow, CM20 2DP, England

      IIF 4
  • Clarke, Paul Anthony
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Avenue, Long Eaton, Nottingham, NG10 2BP, England

      IIF 5
  • Clarke, Paul Anthony
    British healthscreening practitioner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64, Hey Street, Long Eaton, Nottingham, Nottinghamshire, NG10 3GZ, United Kingdom

      IIF 6
  • Clarke, Paul David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stirling Close, Crowthorne, RG45 6JF, England

      IIF 7
  • Clarke, Paul
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wychwood, Tompkins Lane, Marsh Gibbon, Bicester, OX27 0EX, England

      IIF 8
    • 38, Wenning Lane, Milton Keynes, MK4 2JF, United Kingdom

      IIF 9
  • Calrke, Paul
    British sales born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Gidley Way, Horspath, Oxford, OX33 1RG, England

      IIF 10
  • Clarke, Paul Jon
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbeech Cottage, Westbeech Road, Pattingham, Wolverhampton, Staffordshire, WV6 7HF, United Kingdom

      IIF 11
  • Clarke, Paul Jon
    British law born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6 Crescent Stables, Crescent Stables, London, SW15 2TN, England

      IIF 12
    • Westbeech Cottage, Westbeech Road, Pattingham, Wolverhampton, Staffordshire, WV6 7HF, United Kingdom

      IIF 13
    • Westbeech Cottage, Westbeech Road, Pattingham, Wolverhampton, WV6 7HF, United Kingdom

      IIF 14
  • Clarke, Paul Jon
    British sales manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbeech Cottage, Westbeech Road, Pattingham, Wolverhampton, Staffordshire, WV6 7HF, United Kingdom

      IIF 15
    • Westbeech Cottage, Westbeech Road, Pattingham, Wolverhampton, WV6 7HF, United Kingdom

      IIF 16
  • Clarke, Paul Anthony
    English director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Gidley Way, Horspath, Oxford, OX33 1RG, England

      IIF 17
  • Mr Paul Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, River Way, Harlow, CM20 2DP, England

      IIF 18
  • Mr Paul Jon Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingslow Coach House, Pattingham, Wolverhampton, Shropshire, WV6 7DY, United Kingdom

      IIF 19
  • Clarke, Paul David
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Abingdon Road, Sandhurst, Berkshire, GU47 9RN, United Kingdom

      IIF 20
  • Clarke, Paul David
    British engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Britannia Walk, London, N1 7RH, United Kingdom

      IIF 21
  • Mr Paul Clarke
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wychwood, Tompkins Lane, Marsh Gibbon, Bicester, OX27 0EX, England

      IIF 22
  • Mr Paul David Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stirling Close, Crowthorne, RG45 6JF, England

      IIF 23
  • Clarke, Paul
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chase Farm Cottages, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PP, United Kingdom

      IIF 24
  • Mr Paul Anthony Clarke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Avenue, Long Eaton, Nottingham, NG10 2BP, England

      IIF 25
    • 64, Hey Street, Long Eaton, Nottingham, Nottinghamshire, NG10 3GZ, United Kingdom

      IIF 26
  • Mr Paul Anthony Clarke
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Gidley Way, Horspath, Oxford, OX33 1RG, England

      IIF 27
  • Clarke, Paul

    Registered addresses and corresponding companies
    • 3 Chase Farm Cottages, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PP, United Kingdom

      IIF 28
  • Mr Paul Clarke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingslow Coach House, Pattingham, Wolverhampton, Shropshire, WV6 7DY, United Kingdom

      IIF 29
  • Mr Paul Anthony Clarke
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Gidley Way, Horspath, Oxford, OX33 1RG, England

      IIF 30 IIF 31
  • Paul Clarke
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chase Farm Cottages, Whaddon Road, Milton Keynes, MK17 0PP, United Kingdom

      IIF 32
  • Clarke, Paul
    British, United Kingdom company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chase Farm Cottages, Whaddon Road, Little Horwood, Milton Keynes, MK17 0PP, United Kingdom

      IIF 33
  • Paul Clarke
    British, United Kingdom born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chase Farm Cottages, Whaddon Road, Milton Keynes, MK17 0PP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    ASPREYS & CLARKE LIMITED - 2022-05-09
    Kingslow Coach House, Pattingham, Wolverhampton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2016-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ACGIFTS LIMITED - 2022-05-11
    ASPREYS LIMITED - 2022-05-09
    Kingslow Coach House, Pattingham, Wolverhampton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,430 GBP2024-01-31
    Officer
    2016-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Stirling Close, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-25 ~ 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
  • 4
    Wychwood Tompkins Lane, Marsh Gibbon, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,041 GBP2022-03-31
    Officer
    2021-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    5 George Avenue, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-16 ~ 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
  • 6
    Westbeech Cottage Westbeech Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Westbeech Cottage Westbeech Road, Pattingham, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    Kingslow Barn, Pattingham, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Westbeech Cottage Westbeech Road, Pattingham, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 10
    5-6 Crescent Stables Crescent Stables, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 11
    64 Hey Street, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-06 ~ 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
  • 12
    3 Chase Farm Cottages Whaddon Road, Little Horwood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    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
Ceased 9
  • 1
    CLARCIA INVESTMENTS LIMITED - 2018-09-11
    7 Wheatley Road, Garsington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,241 GBP2023-09-30
    Officer
    2017-09-11 ~ 2018-08-31
    IIF 33 - Director → ME
    2017-09-11 ~ 2018-08-31
    IIF 28 - Secretary → ME
    Person with significant control
    2017-09-11 ~ 2018-08-31
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Unit 28a Cupar Trading Estate, Cupar
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ 2012-04-12
    IIF 20 - Director → ME
  • 3
    Unit 7 South Oxford Business Centre, Lower Road, Garsington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,408 GBP2024-04-30
    Officer
    2012-04-20 ~ 2021-02-05
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIG FUN INFLATABLES LIMITED - 2018-07-31
    Unit 7 South Oxford Business Centre, Lower Road, Garsington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,088 GBP2024-02-28
    Officer
    2015-02-27 ~ 2021-02-05
    IIF 9 - Director → ME
    Person with significant control
    2017-02-01 ~ 2021-02-05
    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
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Unit 7 South Oxford Business Centre, Lower Road, Garsington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-10-31
    Officer
    2013-10-08 ~ 2021-02-05
    IIF 17 - Director → ME
    Person with significant control
    2017-10-19 ~ 2021-02-05
    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
    IIF 27 - Right to appoint or remove directors OE
  • 6
    ICONX LTD - 2022-04-27
    CMS (SALES) LTD - 2009-05-05
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,918 GBP2022-03-31
    Officer
    2009-04-29 ~ 2013-07-26
    IIF 21 - Director → ME
  • 7
    Westbeech Cottage Westbeech Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ 2012-07-16
    IIF 14 - Director → ME
  • 8
    Westbeech Cottage Westbeech Road, Pattingham, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-04 ~ 2012-07-16
    IIF 11 - Director → ME
  • 9
    Unit G2, River Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,346 GBP2023-02-28
    Officer
    2021-02-05 ~ 2022-01-27
    IIF 4 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-01-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors 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.