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 Graham Ronald Clark

    Related profiles found in government register
  • Mr Graham Ronald Clark
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Mr Graham Neil Clark
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry Lodge, Main Road, Thorngumbald, East Yorkshire, HU12 9NA, United Kingdom

      IIF 2
  • Mr Graham Clark
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Old Court House 15-17, Princes Street, Brighton, BN2 1WE, England

      IIF 3
  • Clark, Graham Ronald
    British commercial director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • 75, Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 5
  • Clark, Graham Ronald
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, United Kingdom

      IIF 6
  • Clark, Graham Ronald
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, Kent, BR3 3PP

      IIF 7
    • 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, United Kingdom

      IIF 8
  • Clark, Graham Neil
    British market gardener born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Gemini, Ottringham Road, Keyingham, Hull, North Humberside, HU12 9RX

      IIF 9 IIF 10
  • Mr Graham Clark
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Graham Clark
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 2 Town Quay, Blacksmiths Lane, Staines-upon-thames, TW18 1UA, United Kingdom

      IIF 15
  • Clark, Graham
    British glazier born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Old Court House 15-17, Princes Street, Brighton, BN2 1WE, England

      IIF 16
  • Clark, Graham Neil
    British market gardener born in October 1958

    Registered addresses and corresponding companies
    • 22 St Martins Road, Thorngumbald, Hull, North Humberside, HU12 9PS

      IIF 17
  • Clark, Graham
    British architect born in November 1955

    Registered addresses and corresponding companies
    • Two Town Quay, Blacksmiths Lane, Laleham, TW18 1UA

      IIF 18
  • Clark, Graham
    British consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Howard House, Dolphin Square, London, SW1V 3PE, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • International House, 1 St Katherine's Way, London, E1W 1UN, United Kingdom

      IIF 22
  • Clark, Graham
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Clark, Graham Neil
    British

    Registered addresses and corresponding companies
    • Gemini, Ottringham Road, Keyingham, Hull, North Humberside, HU12 9RX

      IIF 24
  • Clark, Graham
    British architect born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Town Quay, Blacksmiths Lane, Staines-upon-thames, TW18 1UA, United Kingdom

      IIF 25
  • Clark, Graham
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Clark, Graham Neil

    Registered addresses and corresponding companies
    • 22 St Martins Road, Thorngumbald, Hull, North Humberside, HU12 9PS

      IIF 27
  • Clark, Graham

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    CLARK AND CLARK DESIGN LTD - 2023-05-10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,663 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    International House, 1 St Katherine's Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-06-22 ~ 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
  • 3
    209 Howard House, Dolphin Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 19 - director → ME
  • 4
    409-411 Croydon Road, Beckenham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-10-26 ~ dissolved
    IIF 6 - director → ME
  • 5
    GAMES 4 LEARNING LIMITED - 2009-01-05
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-12-06 ~ dissolved
    IIF 8 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 21 - director → ME
    2020-08-21 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Flat 6 Old Court House 15-17 Princes Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    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
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 20 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 23 - director → ME
    2020-10-28 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    CORE TRADING EUROPE LIMITED - 2011-04-11
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-02-09 ~ dissolved
    IIF 7 - director → ME
  • 11
    75 Kenton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 5 - director → ME
  • 12
    2 Town Quay, Blacksmiths Lane, Staines-upon-thames, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2024-05-31
    Officer
    2018-05-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    RESERVELOCAL LIMITED - 1988-01-21
    Strawberry Lodge, Main Road, Thorngumbald, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    373,450 GBP2023-06-30
    Officer
    2001-02-01 ~ now
    IIF 9 - director → ME
    ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PT AMBRICS INDO SATU GLOBAL LTD. - 2022-01-25
    REAL COMMUNICATION WORKS LIMITED - 2022-01-14
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2013-05-01 ~ 2022-01-13
    IIF 4 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-01-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 11 Priory Park East, Henry Boot Way, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    381,036 GBP2023-01-31
    Officer
    2003-06-27 ~ 2012-01-01
    IIF 10 - director → ME
  • 3
    HEMSEDGE LIMITED - 1991-01-28
    Park Lane, Cottingham, East Yorkshire
    Corporate (5 parents)
    Officer
    ~ 1996-07-31
    IIF 17 - director → ME
    ~ 1996-07-31
    IIF 27 - secretary → ME
  • 4
    TATE AND HINDLE DESIGN LIMITED - 2012-02-16
    ANDREW TATE DESIGN LIMITED - 1993-11-29
    SERVEREVISE LIMITED - 1991-10-01
    168 Unit 4, 168 Shoreditch High Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    673,952 GBP2023-05-31
    Officer
    2002-06-01 ~ 2009-07-31
    IIF 18 - director → ME
© 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.