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

Ms Nicola Clarke

    Related profiles found in government register
  • Ms Nicola Clarke
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bakers Court, Steam Mill Street, Chester, CH3 5AD

      IIF 1
    • The Annex, 26 Centre Vale, Littleborough, Lancashire, OL15 9EL, United Kingdom

      IIF 2
  • Clarke, Nicola
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20, 1875 Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 3
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 4
    • The Annex, 26 Centre Vale, Littleborough, Lancashire, OL15 9EL, United Kingdom

      IIF 5
  • Mr Felix George Clarke
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, United Kingdom

      IIF 6
  • Mr Felix George Nicolas Clarke
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workary, Quadrant House, Croydon Road, Caterham, Surrey, CR3 6TR, England

      IIF 7
    • Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 8
  • Clarke, Felix George
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, United Kingdom

      IIF 9
  • Mrs Nicola Francine Clarke
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Terence Close, Chatham, Kent, ME4 4XZ

      IIF 10
    • 9, Terence Close, Chatham, ME4 4XZ, England

      IIF 11
    • 76, Rock Avenue, Gillingham, ME7 5PT, England

      IIF 12
  • Mr Felix George Clake
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mannings Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 13
  • Clarke, Felix George Nicolas
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workary, Quadrant House, Croydon Road, Caterham, Surrey, CR3 6TR, England

      IIF 14
  • Clarke, Felix George Nicolas
    British marketing consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 15
  • Clarke, Nicola Francine
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Terence Close, Chatham, Kent, ME4 4XZ, United Kingdom

      IIF 16
  • Clarke, Nicola Francine
    British registered general nurse born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Terence Close, Chatham, ME4 4XZ, England

      IIF 17
  • Clarke, Nicola Francine
    British registered nurse born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rock Avenue, Gillingham, ME7 5PT, England

      IIF 18
  • Clake, Felix George
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mannings Cottage, Redbrook Maelor, Whitchurch, SY13 3AH, United Kingdom

      IIF 19
  • Clarke, Felix George
    British businessman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 20
  • Clarke, Felix George
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sedan House, Stanley Place, Chester, Cheshire, CH1 2LU, England

      IIF 21
    • Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, SY13 3AT, England

      IIF 22
    • Mannings Lane Cottage, Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 23
  • Clarke, Felix George
    British marketing consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AH, United Kingdom

      IIF 24
  • Clarke, Felix George Nicholas

    Registered addresses and corresponding companies
    • Laundry House, Iscoyd Park, Whitchurch, Shropshire, SY13 3AU, United Kingdom

      IIF 25
  • Clarke, Nicola
    Other

    Registered addresses and corresponding companies
    • 13, Wellesley Road, Slough, Berkshire, SL1 1UR

      IIF 26
  • Clarke, Felix George Nicolas
    British company director born in December 1957

    Registered addresses and corresponding companies
    • The Old Laundry House, Iscoyd Park, Whitchurch, Shropshire, SY13 3AU

      IIF 27
  • Clarke, Nicola

    Registered addresses and corresponding companies
    • 20, Bakers Court, Steam Mill Street, Chester, CH3 5AD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    ENERGY SAVINGS PRO LIMITED - 2016-07-27
    The Annex, 26 Centre Vale, Littleborough, Lancashire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,469 GBP2022-06-30
    Officer
    2016-07-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sedan House, Stanley Place, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 21 - director → ME
  • 3
    BE BRILLIANT AT BUSINESS LIMITED - 2014-04-17
    Apt 20 1875 Bakers Court, Steam Mill Street, Chester
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 3 - director → ME
  • 4
    The Lewis Building C/o Bi Platforms, 35 Bull Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    216 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    9 Terence Close, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 6
    76 Rock Avenue, Gillingham, England
    Corporate (5 parents)
    Officer
    2024-04-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EYE SEE TEE LTD - 2013-09-18
    20 Bakers Court, Steam Mill Street, Chester
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    5 Edgeley Road, Whitchurch, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 24 - director → ME
  • 9
    Mannings Lane Cottage, Iscoyd, Whitchurch, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    202 GBP2022-06-30
    Officer
    2019-07-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    The Workary, Quadrant House, Croydon Road, Caterham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Mannings Lane Cottage Mannings Lane Cottage, Painters Green, Redbrook Maelor, Whitchurch, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 23 - director → ME
  • 12
    AVENUE MEDIA SOLUTIONS LIMITED - 2021-10-14
    14 Grosvenor Court Foregate Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,734 GBP2022-08-31
    Officer
    2021-09-01 ~ dissolved
    IIF 22 - director → ME
  • 13
    9 Terence Close, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    834 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    35 Reeds Lane, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2013-07-29
    IIF 20 - director → ME
  • 2
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    1,443,887 GBP2021-06-30
    Officer
    2008-06-06 ~ 2008-10-20
    IIF 27 - director → ME
    2008-06-06 ~ 2008-10-20
    IIF 25 - secretary → ME
    2008-10-27 ~ 2021-06-29
    IIF 26 - secretary → ME
  • 3
    ENTERPRISE AND CONSERVATION ORGANISATION LIMITED - 2012-06-01
    147 The Green, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-03-18 ~ 2014-11-14
    IIF 28 - secretary → ME
  • 4
    Acton - Allied House Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 19 - director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.