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, James Stuart

    Related profiles found in government register
  • Clarke, James Stuart
    British consultant born in December 1977

    Resident in England

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

      IIF 1
  • Clarke, James Stuart
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 2
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 3 IIF 4
  • Clarke, James Stuart
    British general manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Gretaer Manchester, M3 3HF

      IIF 5
  • Clarke, James Stewart
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 85 Buxton Road, Stockport, Cheshire, SK2 6LR, United Kingdom

      IIF 6
  • Clarke, James
    British chartered accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Compton Drive, Poole, Dorset, BH14 8PW

      IIF 7
  • Clarke, James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley House, Hampshire Road, Granby Industrial Estate, Weymouth, DT4 9XD, England

      IIF 8
  • Clarke, James
    British camera man born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Christmas Pie Avenue, Normandy, Guildford, Surrey, GU3 2EG

      IIF 9
  • Clarke, James Stewart
    British financial director born in December 1977

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 10
  • Clarke, James
    British trainee accountant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 15, Salisbury Road, Southsea, PO4 9QX, England

      IIF 11
  • Mr James Clarke
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 12
  • Clarke, James Stewart
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 13
  • Clarke, James Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 14
  • Clarke, James Stewart
    British financial director

    Registered addresses and corresponding companies
    • icon of address 12 Larkswood Drive, Offerton, Stockport, Cheshire, SK2 5XX

      IIF 15
  • Clarke, James
    British solicitor born in July 1971

    Registered addresses and corresponding companies
    • icon of address 63 Stepney Green, London, E1 3LE

      IIF 16
  • Mr James Clarke
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Salisbury Road, Southsea, Hampshire, PO4 9QX, United Kingdom

      IIF 17
  • Clarke, James Francis
    British trainee accountant born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 7, Waterside House, Pangbourne Reading, Berkshire, RG8 7DR

      IIF 18
  • Clarke, James
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Dudley Road, Halesowen, Halesowen, West Midlands, B63 3NS, United Kingdom

      IIF 19
  • Clarke, James
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Bell Street, London, NW1 6TL, United Kingdom

      IIF 20
  • Clarke, James
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Clarke, James
    British company director born in July 1971

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Clarke, James
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Clarke, James
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coombe Road, Gravesend, Kent, DA12 5PB

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Clarke, James
    born in July 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 110 Fetter Lane, London, EC4A 1AY, United Kingdom

      IIF 27 IIF 28
  • Clarke, James
    British actor born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Railway Street, Hertford, SG14 1EH, England

      IIF 29
  • Clarke, James
    British consultant born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maycroft, Blacksmiths Lane, Reed, Royston, Hertfordshire, SG8 8AU, United Kingdom

      IIF 30
  • Clarke, James
    British director born in November 1992

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Clarke, James Francis
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinloch, Stoke Row Road, Peppard Common, Henley-on-thames, Oxfordshire, RG9 5JD

      IIF 33
  • Mr James Francis Clarke
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinloch, Stoke Row Road, Peppard Common, Henley-on-thames, Oxfordshire, RG9 5JD

      IIF 34
  • Clarke, James
    British it manager born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Balmoral Park, Chester, Cheshire, CH1 4BQ, United Kingdom

      IIF 35
  • Clarke, James Francis

    Registered addresses and corresponding companies
    • icon of address Kinloch, Stoke Row Road, Peppard Common, Henley-on-thames, Oxfordshire, RG9 5JD

      IIF 36
  • Clarke, James William Peter
    British cameraman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daneshill House, The Reeds Road, Frensham, Farnham, Surrey, GU10 3DQ, England

      IIF 37
  • James Clarke
    British born in December 1977

    Resident in United Kingdom

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

      IIF 38
  • Mr James Clarke
    British born in July 1971

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Mr James William Peter Clarke
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daneshill House, The Reeds Road, Frensham, Farnham, Surrey, GU10 3DQ, England

      IIF 41
  • James Clarke
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr James Clarke
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Railway Street, Hertford, SG14 1EH, England

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
    • icon of address Maycroft, Blacksmiths Lane, Reed, Royston, Hertfordshire, SG8 8AU, United Kingdom

      IIF 47
  • Clarke, James

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr James Clarke
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Balmoral Park, Chester, Cheshire, CH1 4BQ, United Kingdom

      IIF 50
  • James Stewart Clarke
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fernwood, Stockport, SK6 5BE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Fernwood, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    JOLLY DATA DESIGN LIMITED - 2009-04-08
    icon of address 16 Christmas Pie Avenue, Normandy, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Horizon Court 3 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address Unit 9, 2nd Floor Victoria Mill Compstall Road, Compstall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,409 GBP2015-05-30
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 101 Bell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Kinloch Stoke Row Road, Peppard Common, Henley-on-thames, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-12-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2023-09-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Railway Street, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE VIDEO GUY LTD. - 2020-11-24
    TALKING MEMOIRS LIMITED - 2016-12-01
    FARNHAM ELECTRICS LIMITED - 2025-05-27
    icon of address Daneshill House The Reeds Road, Frensham, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Compton Drive, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Flat 2 15 Salisbury Road, Southsea, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,116 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address Maycroft Blacksmiths Lane, Reed, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 44 Balmoral Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 123 Cross Lane East, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 19
    CAPITAL LIFE LEGAL SERVICES LIMITED - 2023-09-20
    LEGAL LIFE LIMITED - 2021-03-24
    CAPITAL LIFE LEGAL LIMITED - 2021-09-15
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,745 GBP2023-12-31
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    CAPITAL LIFE LIMITED - 2023-09-20
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 3 - Director → ME
  • 21
    LATE LIFE LENDING LTD - 2020-07-13
    PROSPEROUS ESTATE PLANNING LIMITED - 2022-09-28
    icon of address 1 Hardman Street, Manchester, Gretaer Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    78,158 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address 110 Fetter Lane, London, United Kingdom
    Active Corporate (61 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 27 - LLP Member → ME
  • 23
    icon of address 110 Fetter Lane, London, United Kingdom
    Active Corporate (62 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 28 - LLP Member → ME
Ceased 10
  • 1
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2008-12-03
    IIF 14 - Secretary → ME
  • 2
    icon of address 100 Birmingham Road, Dudley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-27 ~ 2019-08-01
    IIF 19 - Director → ME
  • 3
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2008-12-03
    IIF 10 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-12-03
    IIF 15 - Secretary → ME
  • 4
    icon of address 396 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2016-11-21
    IIF 2 - Director → ME
  • 5
    icon of address 100 Birmingham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-28 ~ 2019-08-01
    IIF 26 - Director → ME
  • 6
    icon of address Waverley House Hampshire Road, Granby Industrial Estate, Weymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,905,160 GBP2024-07-31
    Officer
    icon of calendar 2021-09-23 ~ 2023-05-12
    IIF 8 - Director → ME
  • 7
    icon of address Flat 2 15 Salisbury Road, Southsea, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,116 GBP2025-04-30
    Officer
    icon of calendar 2019-01-28 ~ 2025-07-01
    IIF 11 - Director → ME
  • 8
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    267,920 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2023-01-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2023-01-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-21 ~ 2023-06-06
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    icon of address 61 Stepney Green, Stepney, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2000-08-12 ~ 2005-10-01
    IIF 16 - Director → ME
  • 10
    icon of address C/o Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ 2000-09-24
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.