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 Alan

    Related profiles found in government register
  • Clarke, James Alan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 1 IIF 2
  • Clarke, James Alan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 3
  • Clarke, James Alan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 7
  • Clarke, James Alan
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 8 IIF 9
  • Clarke, James
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Clarke, James Alan
    born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH

      IIF 11
  • James Clarke
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
  • Clarke, James Alan
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus School Atherstone Campus, Long Street, Atherstone, CV9 1AE, England

      IIF 13
  • Clarke, James Alan
    British business partner born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168-170, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4LX, United Kingdom

      IIF 14
  • Clarke, James Alan
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watling Court, Orbital Plaza, Watling Street, Bridgtown, Cannock, WS11 0EL, England

      IIF 15
    • icon of address Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom

      IIF 16
  • Mr James Alan Clarke
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 17 IIF 18
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 19
  • Mr James Clarke
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rubicon Avenue, Wickford, Essex, SS11 8LL

      IIF 20
  • Clarke, James
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Meadway, Canvey Island, SS8 7DJ, United Kingdom

      IIF 21
  • Clarke, James Alan
    born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH, Uk

      IIF 22
  • Mr James Alan Clarke
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, WS11 8LD, England

      IIF 23 IIF 24 IIF 25
  • Clarke, James Alan

    Registered addresses and corresponding companies
    • icon of address Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 26 IIF 27
    • icon of address The Bison Building, St Albans Road, Stafford, ST16 1JA, United Kingdom

      IIF 28
  • Mr James Clarke
    Irish born in March 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 139 Kilrea Road, 139 Kilrea Road, Kilrea, BT46 5TA, United Kingdom

      IIF 29
  • Mr James Alan Clarke
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus School Atherstone Campus, Long Street, Atherstone, CV9 1AE, England

      IIF 30
    • icon of address Watling Court, Orbital Plaza, Watling Street, Bridgtown, Birmingham, West Midlands, WS11 0LE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Rubicon Avenue, Wickford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    152,291 GBP2024-03-31
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Focus School Atherstone Campus, Long Street, Atherstone, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,805 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address 168-170 Roland Avenue, Holbrooks, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 76 Innovation Centre, University Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,784 GBP2025-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    HARSH WORDS LTD - 2021-09-30
    icon of address 76 Innovation Centre, University Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,370 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,400,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 12
  • 1
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,002,886 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ALLPACK GROUP LLP - 2012-11-07
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,759,576 GBP2023-06-30
    Officer
    icon of calendar 2013-04-26 ~ 2013-04-29
    IIF 22 - LLP Designated Member → ME
    icon of calendar 2009-10-22 ~ 2013-04-29
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,890 GBP2024-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2025-07-24
    IIF 8 - Director → ME
    icon of calendar 2009-11-24 ~ 2025-07-24
    IIF 27 - Secretary → ME
  • 4
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    910,268 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2024-03-20
    IIF 9 - Director → ME
    icon of calendar 2009-12-14 ~ 2024-03-20
    IIF 26 - Secretary → ME
  • 5
    G & PC ASSOCIATES LIMITED - 2023-08-16
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,189,684 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-01-31
    IIF 7 - Director → ME
  • 6
    icon of address C/o Corgin Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,138 GBP2024-04-05
    Officer
    icon of calendar 2010-10-13 ~ 2016-10-11
    IIF 28 - Secretary → ME
  • 7
    icon of address Somerville House, Blakeney Way, Cannock, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,600,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-05-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,226 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2024-05-20
    IIF 15 - Director → ME
  • 9
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-07-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-05-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 29 - Has significant influence or control OE
  • 11
    J & PC ASSOCIATES LIMITED - 2023-08-16
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    300,402 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2025-07-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,400,002 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-07-24
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.