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

Mrs Jennifer Elizabeth Clarke

    Related profiles found in government register
  • Mrs Jennifer Elizabeth Clarke
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 1
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 2
    • Suite 12, Stanta Business Center, 3 Soothouse Spring, St Albans, AL3 6PF, England

      IIF 3
  • Jennifer Elizabeth Clarke
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 4
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 5
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 6
    • Suite 17, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 7
    • Unit 1, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 8 IIF 9 IIF 10
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 11
  • Mrs Jennifer Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 12
  • Clarke, Jennifer Elizabeth
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 13
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 14
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 15
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 16
  • Clarke, Jennifer Elizabeth
    Irish commercial director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 17
  • Clarke, Jennifer Elizabeth
    Irish company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, Stanta Business Center, 3 Soothouse Spring, St Albans, AL3 6PF, England

      IIF 18
  • Clarke, Jennifer Elizabeth
    Irish director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 19
  • Clarke, Jennifer Elizabeth
    Irish meditation teacher born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ms Jennifer Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Blackwell Street, Kidderminster, DY10 2EE, England

      IIF 23
  • Mrs Jennifer Elizabeth Clarke
    Irish,central African born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 24
  • Clarke, Jennifer
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 25
    • 52, Blackwell Street, Kidderminster, DY10 2EE, England

      IIF 26
  • Clarke, Jennifer Elizabeth
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 27
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Clarke, Jennifer Elizabeth
    Irish,central African born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    BREATHE BETA LIMITED
    - now 16232545
    BREATHE BETA LIMITED
    - 2025-11-07 16232545
    Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    EMBRACE SCHOOL OF MAGIC LIMITED
    12421414
    Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GO SEE WORLD LIMITED
    11654297
    51 Windmill Avenue, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    INSITE M&A (REC) LIMITED
    - now 14699568
    ESTATE AGENCY HEROES LIMITED
    - 2024-05-21 14699568
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-02 ~ 2024-12-19
    IIF 27 - Director → ME
  • 5
    MEDITATION COURSES LIMITED
    12954277
    Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2020-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MEDITATION MEDICS LIMITED
    12802898
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MEDITATION WORLDWIDE LIMITED
    12797561
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    OUTSOURCING ADVICE LIMITED
    12301816
    Suite 17 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    PINK TIGER LTD
    15958189
    52 Blackwell Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    SHAW FINANCIAL LONDON LIMITED
    10031616
    Suite 343, 17 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2017-02-01 ~ 2017-06-01
    IIF 28 - Director → ME
  • 11
    SOLURA SWIM LTD
    16697139
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    STEPHEN RAYMOND INVESTMENTS LIMITED
    14680072
    26 Woodfield Way, Hertfordshire, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE LILAC WELLNESS RETREAT LIMITED
    16209457
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TIACO LIMITED
    - now 10785732
    BLACK UMBRELLA LIMITED
    - 2018-01-04 10785732
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    2017-05-23 ~ 2017-12-01
    IIF 19 - Director → ME
    Person with significant control
    2017-05-23 ~ 2018-03-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2021-01-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WELLNESS RESEARCH TRIALS LIMITED
    13469392
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.