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

Mr Jeremy Clarke

    Related profiles found in government register
  • Mr Jeremy Clarke
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 1
    • Manor Lodge, 12 Yarmouth Road, Norwich, NR7 0EF, England

      IIF 2 IIF 3 IIF 4
  • Clarke, Jeremy
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Acora House, Albert Drive, Burgess Hill, RH15 9TN, England

      IIF 5
    • Suite G, Diss Business Park, Hopper Way, Diss, England, IP22 4GT, England

      IIF 6
    • Manor Lodge, 12 Yarmouth Road, Norwich, NR7 0EF, England

      IIF 7 IIF 8 IIF 9
  • Mr Jeremy Clarke
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clive Hall Drive, Longstanton, Cambridge, CB24 3DT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Clarke, Jeremy
    British director born in May 1973

    Registered addresses and corresponding companies
    • 8 Noverre House, Theatre Street, Norwich, Norfolk, NR2 1RG

      IIF 16
  • Clarke, Jeremy
    British manager born in May 1973

    Registered addresses and corresponding companies
    • 8 Noverre House, Theatre Street, Norwich, Norfolk, NR2 1RG

      IIF 17
  • Clarke, Jeremy
    British director

    Registered addresses and corresponding companies
    • Acora House, Albert Drive, Burgess Hill, RH15 9TN, England

      IIF 18
  • Clarke, Jeremy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Clive Hall Drive, Longstanton, Cambridge, CB24 3DT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Clarke, Jeremy David Hodgson
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Shelgate Road, London, SW11 1BG, England

      IIF 22
  • Clarke, Jeremy David Hodgson
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Broomwood Road, London, SW11 6JU

      IIF 23
    • 5, Althorp Road, London, SW17 7ED, England

      IIF 24
    • 58, Shelgate Road, London, SW11 1BG, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    139 Broom Wood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 2
    GRIFFIN HOUSE LTD - 2023-10-31
    GRIFFIN HOUSE LIMITED - 2023-08-22
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2023-06-13 ~ now
    IIF 11 - Director → ME
  • 3
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    2 GBP2016-06-30
    Officer
    2015-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COMPUTER SERVICE CENTRE LTD - 2015-12-03
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 12 - Director → ME
  • 6
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 7 - Director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 9
    3 Clive Hall Drive, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3 Clive Hall Drive, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    NESSPOINT LTD - 2019-07-09
    Manor Lodge, 12 Yarmouth Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    CSC IT LTD - 2015-12-03
    Acora House, Albert Drive, Burgess Hill, England
    Active Corporate (4 parents)
    Officer
    2002-08-22 ~ 2023-09-19
    IIF 5 - Director → ME
    2002-08-22 ~ 2023-09-19
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    86 South Norwood Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,858 GBP2024-02-29
    Officer
    2014-05-22 ~ 2017-02-01
    IIF 25 - Director → ME
  • 3
    NESSPOINT LTD - 2024-11-14
    VISSIM RENEWABLES LTD - 2019-07-09
    Hall Farm Barn, Ketteringham Lane, Hethersett, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    572,680 GBP2016-06-30
    Officer
    2015-02-16 ~ 2023-03-20
    IIF 6 - Director → ME
  • 4
    SHORNBEAM LIMITED - 1999-11-09
    Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,151 GBP2023-10-31
    Officer
    2005-09-05 ~ 2007-06-01
    IIF 16 - Director → ME
    2000-07-12 ~ 2002-07-25
    IIF 17 - Director → ME
  • 5
    SW LONDON PARTY WALL LIMITED - 2018-07-12
    C/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,071 GBP2022-03-31
    Officer
    2018-03-09 ~ 2019-07-17
    IIF 21 - Director → ME
    Person with significant control
    2018-03-09 ~ 2019-05-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more 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.