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, Robert

    Related profiles found in government register
  • Clarke, Robert
    British company director born in November 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 377, Easter Road, Leith, Edinburgh, EH6 8HU, United Kingdom

      IIF 1
  • Clarke, Robert
    British accountant born in August 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Flat 4, 55 Dafforne Road, London, SW17 8TY, Uk

      IIF 2
  • Clarke, Robert
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenburn Road, 2 College Milton, East Kilbride, G74 5BA, United Kingdom

      IIF 3
  • Clarke, Robert
    British company director born in November 1946

    Resident in France

    Registered addresses and corresponding companies
    • 219, Rue St Merry, Fontainebleau, 77300, France

      IIF 4
  • Clarke, Robert
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 48-49, Russell Square, London, WC1B 4JP

      IIF 5
  • Clarke, Robert
    British meter reader born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Constance Harris Close, Wellesbourne, Warwick, CV35 9PZ, England

      IIF 6
  • Clarke, Robert
    British charity fundraiser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Clarke, Robert
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 8
  • Clarke, Robert
    British accountant/consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Butlers & Colonial Wharf, London, SE1 2PY, England

      IIF 9
  • Clarke, Robert
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

      IIF 10
  • Clarke, Robert James
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 11
  • Clarke, Robert James
    British retail analyst born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Centre, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, England

      IIF 12
  • Clarke, Robert
    Canadian manager of product development born in February 1957

    Resident in Canada

    Registered addresses and corresponding companies
    • 54, Hillstrome Ave, Charlottetown, Prince Edward Island, C1E 2C6, Canada

      IIF 13
  • Clarke, Robert Austin
    British company director

    Registered addresses and corresponding companies
    • Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 14
  • Clarke, Robert Austin
    British co director born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 15
  • Clarke, Robert Austin
    British company director born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 16
  • Clarke, Robert Austin
    British marketer born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Meadway House 6 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 17
  • Clarke, Robert Austin
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 18
    • 24, Temeraire Heights, Folkestone, CT20 3TL, England

      IIF 19
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 20
  • Clarke, Robert Austin
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C1 Block 3, 86-90 Floodgate Street, Digbeth, Birmingham, West Midlands, B5 5SR, England

      IIF 21
    • Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 22
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 23
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 24
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 25
  • Clarke, Robert Austin
    British producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Temeraire Heights, Sandgate, CT20 3TL, England

      IIF 26
  • Clarke, Robert Austin, Mr.
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-49, Russell Square, London, WC1B 4JP, England

      IIF 27
  • Mr Robert Clarke
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Constance Harris Close, Wellesbourne, Warwick, CV35 9PZ, England

      IIF 28
  • Mr Robert James Clarke
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 29
    • Metro Centre, Teesway, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, England

      IIF 30
  • Mr Robert Clarke
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Butlers & Colonial Wharf, London, SE1 2PY, England

      IIF 31
  • Mr Robert Clarke
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, England

      IIF 32
  • Mr Robert Clarke
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Robert Austin Clarke
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 34
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 35
  • Mr Robert Austin Clarke
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 36
    • 24, Temeraire Heights, Folkestone, Kent, CT20 3TL, England

      IIF 37
    • 24, Temeraire Heights, Sandgate, Kent, CT20 3TL, England

      IIF 38
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 39
  • Mr Robert Clarke
    British Virgin Islander born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 40
  • Clarke, Robert Austin, Mr.
    United Kingdom company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose House, Fulmer Place Farm, Fulmer, Buckinghamshire, SL3 6HP, United Kingdom

      IIF 41
    • Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, England

      IIF 42
    • 22, South Molton Street, London, W1K 5RB, England

      IIF 43 IIF 44
    • Melrose House, Fulmer Road, Fulmer, Slough, SL3 6HP, England

      IIF 45
  • Clarke, Robert Austin, Mr.
    United Kingdom event producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose House, Fulmer Place Farm, Fulmer, Berkshire, SL3 6HP, England

      IIF 46
  • Clarke, Robert Austin, Mr.
    United Kingdom film producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose House, Melrose House, Fulmer Place Farm, Fulmer, Bucks, SL3 6HP, England

      IIF 47
  • Clarke, Robert Austin, Mr.
    United Kingdom producer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, United Kingdom

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr. Robert Austin Clarke
    United Kingdom born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melrose House, Fulmer Place Farm, Fulmer Road, Fulmer, Bucks, SL3 6HP, Uk

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    Studio 1 53 Tontine Street, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Any Other Business Ltd, 48-49 Russell Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 5 - director → ME
  • 3
    Active Corporate, Dundas Business Centre, 38-40 New City Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,693 GBP2017-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,039 GBP2021-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-05 ~ 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
  • 5
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -117,773 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 25 - director → ME
  • 6
    C/o Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre, Pine Grove, Crowborough, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345 GBP2024-04-30
    Officer
    2013-09-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2017-02-25 ~ dissolved
    IIF 7 - director → ME
  • 8
    2 Constance Harris Close, Wellesbourne, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    Glenburn Road, 2 College Milton, East Kilbride, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 3 - director → ME
  • 10
    22 South Molton Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 43 - director → ME
  • 11
    Melrose House, Fulmer Pl Farm, Fulmer Road, Fulmer, Bucks
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    24 Temeraire Heights Temaraire Heights, Sandgate, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-09-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    76 Butlers & Colonial Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    Edward House Woodward Road, Knowsley Industrial Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-04-24 ~ 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
  • 15
    Melrose House, Fulmer Place Farm, Fulmer, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 46 - director → ME
  • 16
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -491,258 GBP2024-02-29
    Officer
    2014-08-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -12,176 GBP2024-04-30
    Officer
    2019-03-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-04-16 ~ now
    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
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    526,055 GBP2023-04-30
    Officer
    2024-06-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    22 South Molton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 44 - director → ME
  • 21
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 4 - director → ME
Ceased 14
  • 1
    55 Dafforne Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2008-05-28 ~ 2012-03-26
    IIF 2 - director → ME
  • 2
    6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Corporate (1 parent)
    Officer
    2019-04-04 ~ 2021-02-28
    IIF 8 - director → ME
  • 3
    STRONGCO LIMITED - 2007-12-11
    The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ 2007-10-31
    IIF 16 - director → ME
    2007-07-05 ~ 2007-10-31
    IIF 14 - secretary → ME
  • 4
    Two Kingdom Street, 6th Floor, Paddington, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,674 GBP2023-06-30
    Officer
    2011-03-21 ~ 2013-09-25
    IIF 27 - llp-designated-member → ME
  • 5
    111 Boundary Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,186 GBP2024-03-31
    Officer
    1994-09-16 ~ 2015-02-25
    IIF 41 - director → ME
  • 6
    82 St John Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -587,701 GBP2021-06-30
    Officer
    2020-06-08 ~ 2022-07-31
    IIF 21 - director → ME
  • 7
    LAWSHOW LIMITED - 2014-10-27
    101 Whitechapel High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2013-11-12 ~ 2014-05-01
    IIF 45 - director → ME
  • 8
    Any Other Business Ltd, 48-49 Russell Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-02 ~ 2012-12-31
    IIF 42 - director → ME
  • 9
    8 The Island, Wraysbury, Staines, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    11,948 GBP2023-04-30
    Officer
    2012-04-02 ~ 2014-04-01
    IIF 13 - director → ME
  • 10
    33 Finland Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-14 ~ 2010-08-31
    IIF 17 - director → ME
  • 11
    377 Easter Road, Leith, Edinburgh, United Kingdom
    Dissolved corporate
    Officer
    2015-02-12 ~ 2016-07-15
    IIF 1 - director → ME
  • 12
    Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -12,176 GBP2024-04-30
    Officer
    2019-03-04 ~ 2019-03-04
    IIF 23 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    The Estate Office Knebworth Park, Old Knebworth, Knebworth, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ 2013-08-30
    IIF 15 - director → ME
  • 14
    35 Hamilton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2021-05-31
    Officer
    2016-05-15 ~ 2017-09-20
    IIF 47 - 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.