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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John William Clarke

    Related profiles found in government register
  • Mr John William Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 1
    • 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 2
    • Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 3
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 4 IIF 5
  • Mr John Frederick Clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 6
  • Clarke, John William
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House Farm, Church Preen, Church Stretton, SY6 7LH, United Kingdom

      IIF 7
    • 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 8
    • First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 9
    • Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 10
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, United Kingdom

      IIF 11 IIF 12
  • Clarke, John William
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Day House, Farm, Church Preen, Church Stretton, Shropshire, SY6 7LH, United Kingdom

      IIF 13
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 14
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 15 IIF 16
    • Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 17
    • Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 18
  • Clarke, John William
    British computer sales born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 19
  • Clarke, John William
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brambles, 3 Homer, Much Wenlock, Shropshire, TF13 6ND

      IIF 20 IIF 21
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, Shropshire, SY4 3HE

      IIF 22
    • Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 23 IIF 24
    • Unit 15, Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, SY1 3SZ, United Kingdom

      IIF 25 IIF 26
    • Unit 15, Harlescott Barns, Shrewsbury, SY1 3SZ, United Kingdom

      IIF 27
    • Beacon Centre, Wolverhampton Road East, Wolverhampton, WV4 6AZ, United Kingdom

      IIF 28
  • Clarke, John William
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, SY4 3HE, United Kingdom

      IIF 29
  • Clarke, John William
    British marketing born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlton House, Draytons Passage, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 30
  • Clarke, John William
    British telecoms consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 31
  • Clarke, John William
    British telecomunications born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Retial Dummies Ltd, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 32
  • Mr John Willaim Clarke
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 33
    • Social Telecoms Cic, Smithfield Road, Shrewsbury, SY1 1QB, United Kingdom

      IIF 34
  • Clarke, John Frederick
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    6 COMMUNICATIONS LTD
    07861040 05739898... (more)
    Vichy House, 264a Monkmoor Road, Shrewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-11-25 ~ 2024-06-25
    IIF 30 - Director → ME
    2025-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ARROW HEART LIMITED
    15649025
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BEACON CENTRE FOR THE BLIND
    - now 00710129
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (82 parents, 3 offsprings)
    Officer
    2019-05-29 ~ 2021-04-13
    IIF 17 - Director → ME
    2015-12-17 ~ 2016-05-24
    IIF 31 - Director → ME
  • 4
    BEACON ENTERPRISE LTD
    11589900
    Beacon Centre, Wolverhampton Road East, Wolverhampton, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-09-26 ~ 2021-04-13
    IIF 28 - Director → ME
  • 5
    BEACON4LIFE COMMUNITY INTEREST COMPANY
    09628983
    Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    2016-03-02 ~ 2021-04-13
    IIF 18 - Director → ME
  • 6
    CREDIBLE ACCESSORIES LTD - now
    SORISO PROJECTS LTD - 2013-11-06
    WASTEPACT LTD
    - 2011-04-08 06516649
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-28 ~ 2010-06-01
    IIF 20 - Director → ME
  • 7
    D1G1T4L D3N LIMITED
    08142885
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DIABETES PRO LIMITED
    15384266
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    HAPPY IOT LTD
    16578794
    264a Monkmoor Road, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    JOHN CLARKE SECURITY CONSULTANT LTD
    15849225
    7 Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RETAIL DUMMIES LTD
    - now 09319947
    SEND POINT LIMITED
    - 2018-09-25 09319947
    Retial Dummies Ltd, Smithfield Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    SAC AIRFIELD OPERATIONS LTD
    13097410
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-23 ~ 2022-03-06
    IIF 16 - Director → ME
  • 13
    SAC FLYING & TRAINING LTD
    13100348
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-08-04 ~ 2022-03-06
    IIF 29 - Director → ME
    2020-12-29 ~ 2021-06-17
    IIF 15 - Director → ME
  • 14
    SHROPSHIRE AERO CLUB LIMITED
    00755526
    Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, Shropshire
    Active Corporate (83 parents, 2 offsprings)
    Officer
    2019-09-28 ~ 2022-03-06
    IIF 22 - Director → ME
    2006-01-01 ~ 2007-03-31
    IIF 21 - Director → ME
  • 15
    SOCIAL BROADBAND LIMITED
    08025517
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SOCIAL DIGITAL LIMITED
    08209223
    Unit 15, Harlescott Barns, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 27 - Director → ME
  • 17
    SOCIAL ENERGY LIMITED
    08047543
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 18
    SOCIAL PROPERTY SERVICES LIMITED
    13996125
    Upper Day House Farm, Church Preen, Church Stretton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    SOCIAL TELECOMS C.I.C.
    - now 07954912
    SOCIAL TELECOMS LIMITED
    - 2012-04-26 07954912
    First Floor Vichy House, 264a Monkmoor Road, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SOCIAL UTILITIES LIMITED
    08103432
    Unit 15 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SOUNDSTAGE EVENTS LIMITED - now
    FREEHIGHWAY.NET LIMITED - 2016-08-22
    WEBCHIP TECHNOLOGY LIMITED - 2002-10-17
    CRISPNOTE PRODUCTIONS LIMITED
    - 2001-11-02 03550807
    Network House, Stafford Park 17, Telford, Shropshire
    Active Corporate (8 parents)
    Officer
    1998-04-22 ~ 2001-09-20
    IIF 19 - Director → ME
  • 22
    SPIRITEL HOUSING COMMUNICATIONS LIMITED - now
    HOUSING COMMUNICATIONS LIMITED
    - 2010-09-23 03561483
    COMPUTER TRADE SALES LIMITED
    - 2001-04-19 03561483
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    1998-05-11 ~ 2010-05-27
    IIF 14 - Director → ME
  • 23
    SUBSCRIPTION ENHANCEMENT LTD
    07425731
    Upper Day House Farm, Church Preen, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.