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 Michael Clarke

    Related profiles found in government register
  • Mr Jeremy Michael Clarke
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 1
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 2
    • Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, WA15 1ES, United Kingdom

      IIF 3
    • 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, England

      IIF 4
    • Unit 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, England

      IIF 5
    • Arpley House, Winmarleigh Street, Warrington, WA1 1AF, United Kingdom

      IIF 6 IIF 7
  • Mr Jeremy Michael Clarke
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodstock, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 8
  • Mr Jeremy Clarke
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o A E Dowd Roentgen Court, Roentgen Road, Basingstoke, Hants, RG24 8NT

      IIF 9
  • Clarke, Jeremy Michael
    English chief executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, WA15 1ES, United Kingdom

      IIF 10
  • Clarke, Jeremy Michael
    English company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 11
  • Clarke, Jeremy Michael
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 12
    • 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, England

      IIF 13
    • Unit 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, England

      IIF 14
    • Arpley House, Winmarleigh Street, Warrington, WA1 1AF, United Kingdom

      IIF 15 IIF 16
  • Clarke, Jeremy Michael
    English sales executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 17
  • Clarke, Jeremy Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodstock, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 18
  • Clarke, Jeremy
    British systems analyst born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 256, Old Worting Road, Basingstoke, Hampshire, RG22 6PD

      IIF 19
  • Clarke, Jeremy Michael
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a Graysands Road, Hale, WA15 8RY

      IIF 20
  • Clarke, Jeremy Michael
    British

    Registered addresses and corresponding companies
    • 1 Parkhill Road, Hale, Cheshire, WA15 9JX, England

      IIF 21
  • Clarke, Jeremy Michael
    British sales director

    Registered addresses and corresponding companies
    • 10a, Graysands Road, Hale, Altrincham, Cheshire, WA15 8RY

      IIF 22
  • Clarke, Jeremy Michael
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Graysands Road, Hale, Altrincham, Cheshire, WA15 8RY

      IIF 23
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 24
  • Clarke, Jeremy Michael
    British sales director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Graysands Road, Hale, Altrincham, Cheshire, WA15 8RY

      IIF 25
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 26
  • Clarke, Jeremy Michael
    British sales executive born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 27
  • Clarke, Jeremy Michael
    British urban developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Graysands Road, Hale, Altrincham, Cheshire, WA15 8RY

      IIF 28
  • Clarke, Jeremey Michael
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 29
  • Clarke, Jeremy Michael

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 30
  • Clarke, Jeremy
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock, York Drive, Bowdon, Cheshire, WA14 3HF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    Arpley House, 59 Wilson Patten Street, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 24 - director → ME
  • 2
    Woodstock York Drive, Bowdon, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -60,156 GBP2021-08-31
    Officer
    2016-08-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,466 GBP2016-03-31
    Officer
    2007-10-12 ~ dissolved
    IIF 21 - secretary → ME
  • 4
    C/o A E Dowd Roentgen Court, Roentgen Road, Basingstoke, Hants
    Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-02-27
    Officer
    2007-02-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    Stamford Green, 33 Stamford Street, Altrincham, England
    Corporate (2 parents)
    Officer
    2017-11-16 ~ now
    IIF 12 - director → ME
  • 6
    4385, 05345093: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2005-01-27 ~ now
    IIF 25 - director → ME
  • 7
    4385, Oc313497 - Companies House Default Address, Cardiff
    Corporate (15 parents)
    Officer
    2006-04-03 ~ now
    IIF 31 - llp-member → ME
  • 8
    3 The Studios, Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,173 GBP2024-02-29
    Officer
    2018-02-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-02-07 ~ now
    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
  • 9
    Unit 3 The Studios, 320 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,318 GBP2023-08-31
    Officer
    2017-01-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-23 ~ 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
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    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
  • 11
    3 The Studios, Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    99,348 GBP2023-08-31
    Officer
    2018-02-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-02-07 ~ 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
  • 12
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    763,733 GBP2023-07-31
    Officer
    2024-05-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    3 The Studios, 320 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    1,135,346 GBP2023-08-31
    Officer
    2017-07-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-09-07 ~ now
    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
  • 14
    Reedham House, King Street West, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 29 - director → ME
  • 15
    St George's House, 24 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 26 - director → ME
  • 16
    Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 28 - director → ME
Ceased 5
  • 1
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2006-02-14 ~ 2016-08-19
    IIF 27 - director → ME
  • 2
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,569 GBP2023-12-31
    Officer
    2002-10-22 ~ 2005-12-31
    IIF 22 - secretary → ME
  • 3
    4385, Oc313496 - Companies House Default Address, Cardiff
    Corporate (17 parents)
    Officer
    2005-12-02 ~ 2006-04-04
    IIF 20 - llp-member → ME
  • 4
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    2007-12-04 ~ 2012-05-03
    IIF 23 - director → ME
  • 5
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    763,733 GBP2023-07-31
    Officer
    2019-08-27 ~ 2023-11-28
    IIF 17 - director → ME
    2017-10-16 ~ 2023-11-28
    IIF 30 - secretary → ME
    Person with significant control
    2022-09-30 ~ 2023-11-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.