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, Jacqueline

    Related profiles found in government register
  • Clarke, Jacqueline

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 1
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 2
    • icon of address 4th Floor, 43 Berkeley Square, London, W1J 5FJ, England

      IIF 3
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 4
    • icon of address Unit 3, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 5
  • Clarke, Jackie

    Registered addresses and corresponding companies
    • icon of address 31 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 0SH

      IIF 6
  • Clarke, Jacqueline Marie

    Registered addresses and corresponding companies
    • icon of address 31 Millside, Hales, Norwich, NR14 6SW

      IIF 7
  • Clarke, Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 8
  • Clarke, Jackie
    British business development manager

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 9
  • Clarke, Jacqueline Marie
    British

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 10
  • Clarke, Jacqueline
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 11 IIF 12
  • Clarke, Jacqueline
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Ireton Wood, Idridgehay, Belper, DE56 2SD, England

      IIF 13
  • Clarke, Jacqueline
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 Chelsea Vista, The Boulevard Imperial Wharf, London, SW6 2SD

      IIF 14
  • Clarke, Jaqueline
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Ireton Wood, Idridgehay, Belper, DE56 2SD, England

      IIF 15
  • Raywood, Jacqueline Marie
    British

    Registered addresses and corresponding companies
    • icon of address C/o Adepta Ltd, Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 16
  • Clarke, Jackie
    British business development born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 0SH

      IIF 17
  • Clarke, Jackie
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 18
  • Clarke, Jackie
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 19
  • Clarke, Jacqueline Marie
    British accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 20 IIF 21
  • Clarke, Jacqueline
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 22
  • Clarke, Jacqueline
    British accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, NR14 7EE, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Adepta Suite 3 Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, United Kingdom

      IIF 25
  • Jacqueline Clark
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 26 IIF 27
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 28
  • Clarke, Jacqueline Marie
    British accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Millside, Hales, Norwich, NR14 6SW, England

      IIF 29
  • Clarke, Jacqueline Marie
    British finance director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Millside, Hales, Norwich, NR14 6SW

      IIF 30
  • Raywood, Jacqueline Marie
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 31
  • Miss Jacqueline Clarke
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf, SW6 2SD

      IIF 32
  • Mrs Jacqueline Clarke
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 33 IIF 34
  • Miss Jacqueline Raywood
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE

      IIF 35
  • Miss Jacqueline Marie Clarke
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 36
  • Miss Jacqueline Clarke
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, NR14 7EE, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Adepta Suite 3 Hill Farm, Kirby Road, Norwich, NR14 7DU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    181,817 GBP2025-03-31
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hill Crest, Hill House Road, Bramerton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,809 GBP2025-03-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-04-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    86,954 GBP2019-03-31
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-09-19 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Adepta Ltd Hill Farm, Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,518 GBP2024-03-31
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 16 - Secretary → ME
  • 7
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Hill Crest Hill House Road, Bramerton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PURVEYA SOFTWARE LTD - 2017-08-17
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-07-06 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430 GBP2025-03-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,284 GBP2017-06-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 13
    icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,407 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,645 GBP2017-09-30
    Officer
    icon of calendar 2008-09-08 ~ 2018-08-10
    IIF 4 - Secretary → ME
  • 2
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    492,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-08-01
    IIF 2 - Secretary → ME
  • 3
    MANAGED MARKETPLACES LTD - 2020-10-26
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -883,677 GBP2022-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-31
    IIF 3 - Secretary → ME
  • 4
    NE1 PROCUREMENT SERVICES LIMITED - 2021-02-03
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,211 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-31
    IIF 5 - Secretary → ME
  • 5
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2021-11-19
    IIF 13 - Director → ME
  • 6
    icon of address Boadgate Tower, Level 12, Primrose Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2011-11-01
    IIF 29 - Director → ME
  • 7
    FARNELL CLARKE LIMITED - 2025-03-25
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    10,973 GBP2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ 2008-03-20
    IIF 30 - Director → ME
    icon of calendar 2005-12-05 ~ 2009-02-11
    IIF 7 - Secretary → ME
  • 8
    ADEPTA PROBATE SERVICES LIMITED - 2024-03-29
    icon of address C/o Jermyn & Co Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,548 GBP2025-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2023-09-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2023-09-15
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Jermyn & Co, Unit 3, Hill Farm Kirby Road, Kirby Bedon, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2023-03-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2023-03-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Cathedral Chambers, Amen Alley, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,655 GBP2024-10-31
    Officer
    icon of calendar 2002-02-16 ~ 2003-05-07
    IIF 17 - Director → ME
    icon of calendar 2002-02-16 ~ 2003-05-07
    IIF 6 - Secretary → ME
  • 11
    icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,407 GBP2019-10-31
    Officer
    icon of calendar 2005-11-08 ~ 2015-04-05
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.