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

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
    • 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
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

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

    Resident in England

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

      IIF 4
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 5 IIF 6
  • Clarke, James Alan
    British director born in May 1951

    Resident in England

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

      IIF 7 IIF 8
    • Somerville House, Blakeney Way, Kingswood Lakeside, Cannock, WS11 8LD, England

      IIF 9
  • Clarke, James
    British born in February 1985

    Resident in England

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

      IIF 10
  • Clarke, James Matthew
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3AT

      IIF 11
  • Clarke, James Alan
    born in May 1951

    Resident in England

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

      IIF 12
  • James Clarke
    British born in February 1985

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 14
    • Middlemore Lane West, Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom

      IIF 15
  • Clarke, James Alan
    British business partner born in May 1951

    Resident in United Kingdom

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

      IIF 16
  • Clarke, James Alan
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 17
  • Mr James Alan Clarke
    British born in February 1985

    Resident in England

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

      IIF 18 IIF 19
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 20
  • Clarke, James
    British born in February 1985

    Resident in United Kingdom

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

      IIF 22
  • James Matthew Clarke
    British born in February 1985

    Resident in England

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

      IIF 23
  • Mr James Alan Clarke
    British born in May 1951

    Resident in England

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

      IIF 24 IIF 25 IIF 26
  • Clarke, James Matthew
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 27
  • Clarke, James Matthew
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 28
  • Clarke, James Alan

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

      IIF 29 IIF 30
    • The Bison Building, St Albans Road, Stafford, ST16 1JA, United Kingdom

      IIF 31
  • Mr James Clarke
    Irish born in March 1969

    Resident in Northern Ireland

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

      IIF 32
  • Mr James Alan Clarke
    British born in May 1951

    Resident in United Kingdom

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

      IIF 33
    • Watling Court, Orbital Plaza, Watling Street, Bridgtown, Birmingham, West Midlands, WS11 0LE, United Kingdom

      IIF 34
  • Mr James Matthew Clarke
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    A1 CAPITAL HOLDINGS LIMITED
    14350104
    12 High Street, Stanford-le-hope, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    A1 PLUMBING & HEATING SOLUTIONS LIMITED
    07113389
    15 Rubicon Avenue, Wickford, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or control OE
  • 3
    A1 PLUMBING & HEATING SOLUTIONS LONDON LIMITED
    14359611
    12 High Street, Stanford-le-hope, England
    Dissolved Corporate (6 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ALLGROUP HOLDINGS LIMITED
    14905143 15389887
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2023-05-31 ~ 2024-01-31
    IIF 4 - Director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-25
    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
  • 5
    ALLGROUP LLP
    - now OC349495
    ALLPACK GROUP LLP
    - 2012-11-07 OC349495
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (16 parents)
    Officer
    2009-10-22 ~ 2013-04-29
    IIF 12 - LLP Designated Member → ME
    2013-04-26 ~ 2013-04-29
    IIF 22 - LLP Designated Member → ME
  • 6
    ALLPACK GROUP HOLDINGS LIMITED
    07085819
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2009-11-24 ~ 2025-07-24
    IIF 5 - Director → ME
    2009-11-24 ~ 2025-07-24
    IIF 30 - Secretary → ME
  • 7
    ALLPACK LIMITED
    07103957
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-12-14 ~ 2024-03-20
    IIF 6 - Director → ME
    2009-12-14 ~ 2024-03-20
    IIF 29 - Secretary → ME
  • 8
    ALLPACK PACKAGING LIMITED
    - now 08431220
    G & PC ASSOCIATES LIMITED
    - 2023-08-16 08431220 08431160
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2023-08-16 ~ 2024-01-31
    IIF 9 - Director → ME
  • 9
    BAGINTON GREEN LIMITED
    06668857
    Focus School Atherstone Campus, Long Street, Atherstone, England
    Active Corporate (11 parents)
    Officer
    2009-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COPSEWOOD SCHOOL LTD
    07652446
    168-170 Roland Avenue, Holbrooks, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    FEEL IT EVENTS LTD
    13327671
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    GREENMERE LIMITED
    07406527
    C/o Corgin Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (10 parents)
    Officer
    2010-10-13 ~ 2016-10-11
    IIF 31 - Secretary → ME
  • 13
    GRIP SYSTEMS (HOLDINGS) LIMITED
    14905150
    Somerville House, Blakeney Way, Cannock, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-31 ~ 2024-05-20
    IIF 7 - Director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    GRIP SYSTEMS LIMITED
    09734085
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (10 parents)
    Officer
    2015-08-14 ~ 2024-05-20
    IIF 17 - Director → ME
  • 15
    HARSH BEATS LTD
    13133154
    76 Innovation Centre, University Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    2021-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    HARSH LIVE LTD
    - now 13256857
    HARSH WORDS LTD
    - 2021-09-30 13256857
    76 Innovation Centre, University Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    IMMERSE LONDON LTD
    12654840
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-09-01 ~ 2022-07-26
    IIF 3 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-05-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    LLANGRO LIMITED
    NI610207
    36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    IIF 32 - Has significant influence or control OE
  • 19
    SOMERVILLE HOUSE LIMITED
    - now 08431160
    J & PC ASSOCIATES LIMITED
    - 2023-08-16 08431160 08431220
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-03-06 ~ 2025-07-24
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SOMERVILLE INVESTMENTS LIMITED
    14905145
    Somerville House Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-31 ~ 2025-07-24
    IIF 8 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    THORPE HALL GOLF COMPANY,LIMITED(THE)
    00127335
    Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, Essex
    Active Corporate (105 parents)
    Officer
    2023-05-16 ~ 2024-09-24
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.