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, Simon

    Related profiles found in government register
  • Clarke, Simon
    British technical operations manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Paul's Church Of England Primary School, Hampton Dene Road, Tupsley, Hereford, Herefordshire, HR1 1UX

      IIF 1
  • Clarke, Simon
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis Ballard Ltd Celtic House, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 2
    • icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 3 IIF 4
    • icon of address Apartment 3 Fothergill House, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 5
  • Clarke, Simon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frazer Buildings, 126 Bute Street, Cardiff, South Glamorgan, CF10 5LE, United Kingdom

      IIF 6
    • icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 7
  • Clarke, Simon James
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rectory Close, Wroughton, Wiltshire, SN4 0TJ, England

      IIF 8
  • Clarke, Simon
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 9
  • Clarke, Simon
    British project manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Ledbury Road, Hereford, HR1 1QN, England

      IIF 10
  • Clarke, Simon James, Dr
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 11
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 12
    • icon of address Fairwater Stables, 1 High Street, Wroughton, Wiltshire, SN4 9JX, England

      IIF 13
  • Clarke, Simon James, Dr
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 14
  • Clarke, Simon James, Dr
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 15
  • Mr Simon Clarke
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Paul's Church Of England Primary School, Hampton Dene Road, Tupsley, Hereford, HR1 1UX, United Kingdom

      IIF 16
  • Mr Simon Clarke
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frazer Buildings, 126 Bute Street, Cardiff, CF10 5LE, United Kingdom

      IIF 17
    • icon of address Lewis Ballard Ltd Celtic House, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 18
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 19
    • icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Apartment 3 Fothergill House, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 23
  • Clarke, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 24
  • Clarke, Simon James
    British chartered surveyor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Chatham Road, Battersea, London, SW11 6HG, United Kingdom

      IIF 25
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 26
  • Clarke, Simon James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 27 IIF 28
  • Clarke, Simon James
    British chiropractor born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Long Acre, Pendoylan, Cowbridge, CF71 7UJ, Wales

      IIF 29
    • icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 30
  • Clarke, Simon James
    British company director born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Dr Simon James Clarke
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 33
    • icon of address Apartment 3, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 34
  • Clarke, Simon James
    British property developer born in July 1965

    Registered addresses and corresponding companies
    • icon of address Flat 3 5 Almeric Road, Battrersea, London, SW11 1HL

      IIF 35
  • Simon James Clarke
    British born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Long Acre, Pendoylan, Cowbridge, CF71 7UJ, Wales

      IIF 36
    • icon of address 1, Duffield Road, Derby, DE1 3BB, England

      IIF 37
  • Mr Simon James Clarke
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

      IIF 38
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Simon James Clarke
    British born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 86 Shirehampton Road, Stoke Bishop, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    23,008 GBP2024-09-30
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -689 GBP2023-10-31
    Officer
    icon of calendar 1997-11-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    BOOSTLIFE LIMITED - 1995-05-18
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2020-03-31
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Fairwater Stables, 1 High Street, Wroughton, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Celtic House, Caxton Place, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,232 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    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
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    482,760 GBP2024-08-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address Apartment 3 Fothergill House Hensol Castle Park, Hensol, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Waterton Park, Waterton, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,012 GBP2023-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,917 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Long Acre, Pendoylan, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 5 Almeric Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-23
    Officer
    icon of calendar 2002-03-04 ~ 2005-11-18
    IIF 35 - Director → ME
  • 2
    icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,265 GBP2022-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-01-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-01-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HEREFORDSHIRE COMMUNITY ENVIRONMENT GROUP CIC - 2025-01-24
    icon of address Wye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,393 GBP2021-02-28
    Officer
    icon of calendar 2020-11-15 ~ 2022-01-24
    IIF 10 - Director → ME
  • 4
    icon of address Frazer Buildings, 126 Bute Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-12-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,232 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ 2024-03-13
    IIF 11 - Director → ME
  • 6
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,901 GBP2023-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-06-29
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-06-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address St Paul's Church Of England Primary School Hampton Dene Road, Tupsley, Hereford, Herefordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2017-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 16 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.