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, Jaimie

    Related profiles found in government register
  • Clarke, Jaimie

    Registered addresses and corresponding companies
    • icon of address 16, Collard Road, Ashford, TN24 0JR, United Kingdom

      IIF 1 IIF 2
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 3
  • Clarke, Jaimie
    British administrator born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 4
  • Clarke, Jaimie Andrew Daniel
    British block paver

    Registered addresses and corresponding companies
    • icon of address 212, Ballards Lane, London, N3 2LX, England

      IIF 5
  • Clarke, Jaimie Andrew Daniel
    British director builder

    Registered addresses and corresponding companies
    • icon of address Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 6
  • Clarke, Jaimie Andrew Daniel
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Plough Lane, Whitstable, Kent, CT5 2NZ, England

      IIF 7
  • Clarke, Jaimie Andrew Daniel
    British block paver born in May 1969

    Registered addresses and corresponding companies
    • icon of address Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 8
  • Clarke, Jaimie Andrew Daniel
    British director builder born in May 1969

    Registered addresses and corresponding companies
    • icon of address Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 9
  • Clarke, Jaimie Andrew Daniel
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113a, St Johns Hill, Sevenoaks, Kent, TN13 3PE

      IIF 10
  • Clarke, Jaimie Andrew Daniel
    British administrator born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Plough Lane, Whitstable, CT5 2NZ, United Kingdom

      IIF 11
    • icon of address 7, Waterloo Rd, Whitstable, Kent, CT5 1BP, England

      IIF 12
  • Jaimie, Clarke
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Plough Lane, Whitstable, Kent, CT5 2NZ, England

      IIF 13
  • Clarke, Jaimie Andrew Daniel
    British administrator born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, Kent, ME13 9RY, England

      IIF 14
  • Clarke, Jaimie Andrew Daniel
    British block paver born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Ballards Lane, London, N3 2LX, England

      IIF 15
  • Clarke, Jaimie Andrew Daniel
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Collard Road, Ashford, TN24 0JR, United Kingdom

      IIF 16 IIF 17
    • icon of address 16 Collard Road, Willesborough, Ashford, TN24 0JR, England

      IIF 18
    • icon of address Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 19
    • icon of address Plot 4, Moons Yard, Grove Road, Selling, Kent, ME13 9RR

      IIF 20
    • icon of address 3, Preston Parade, Seasalter, Whitstable, Kent, CT5 4AA, England

      IIF 21 IIF 22
  • Clarke, Jaimie Andrew Daniel
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 23 IIF 24
  • Clarke, Jaimie Andrew Daniel
    British engineer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, Kent, ME13 9RY, United Kingdom

      IIF 25
  • Mr Jamie Andrew Daniel Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 4, Moons Yard, Grove Road, Selling, Kent, ME13 9RR

      IIF 26
  • Mr Jaimie Andrew Daniel Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Collard Road, Willesborough, Ashford, TN24 0JR, England

      IIF 27
    • icon of address Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 28
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, England

      IIF 29 IIF 30 IIF 31
    • icon of address Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 Waterloo Rd, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Ac House, 3, Preston Parade, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 3
    BENECARE FOSTERING AGENCY LLP - 2013-01-28
    icon of address 113a St Johns Hill, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,237 GBP2018-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,790 GBP2019-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sandbanks Farm Perry Wood, Selling, Faversham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    INTER SECTOR CORPORATION LIMITED - 1999-12-09
    icon of address Rosebud Cottage, Radfall Road Chestfield, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1999-12-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address Plot 4 Moons Yard Grove Road, Sheldwich, Faversham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,781 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-06-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sandbanks Farm Perry Wood, Selling, Faversham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Moons, Moons Yard Grove Road, Selling, Faversham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,053 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Waterloo Rd, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 3 Plough Lane, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Nether Court, Abbey Road, Faversham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Moons, Moons Yard Grove Road, Selling, Faversham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,280 GBP2025-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 16 Collard Road Willesborough, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,885 GBP2024-10-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Plot 4 Moons Yard, Grove Road, Selling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,237 GBP2018-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-07-20
    IIF 8 - Director → ME
  • 2
    icon of address 212 Ballards Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,292,175 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2024-11-28
    IIF 15 - Director → ME
    icon of calendar 2007-04-16 ~ 2024-11-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JAC PROPERTY SERVICES LTD - 2025-03-05
    icon of address 175a Reculver Road, Herne Bay, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2025-01-10
    IIF 24 - Director → ME
    icon of calendar 2020-07-23 ~ 2025-01-10
    IIF 3 - Secretary → 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.