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, Nicole Renee

    Related profiles found in government register
  • Clarke, Nicole Renee
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Russell Vale, Brough, HU15 1YH, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Clarke, Nicole
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 3
  • Clarke, Nicole
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Russell Vale, Welton, Brough, North Humberside, HU15 1YH, United Kingdom

      IIF 4
  • Clarke, Nicole
    British therpist born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Front Street, Lockington, YO25 9SH, United Kingdom

      IIF 5
  • Clarke, Nicole
    British transport manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 6
  • Clarke, Nicole Renee
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavendish Street, Chesterfield, S40 1UY, England

      IIF 7
  • Clarke, Nicole Renee
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 8
  • Clarke, Stephen
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 9
  • Clarke, Stephen
    British n/a born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbushire, S40 1LJ, United Kingdom

      IIF 10
  • Miss Nicole Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Russell Vale, Welton, Brough, HU15 1YH, United Kingdom

      IIF 11
    • icon of address 48, Front Street, Lockington, YO259SH, United Kingdom

      IIF 12
  • Miss Nicole Renee Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Russell Vale, Brough, HU15 1YH, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Stephen Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 15
  • Mr Stephen Clarke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 16
  • Clarke, Stephen
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 17
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 18
  • Clarke, Stephen
    British liaison officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Higher Shady Lane, Bromley Cross, Bolton, Lancashire, BL7 9AQ

      IIF 19
  • Clarke, Stephen
    British recycling and waste broker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 20
  • Miss Nicole Clarke
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, England

      IIF 21
  • Mrs Nicole Renee Clarke
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kimbolton Way, Boulton Moor, Derby, Derbyshire, DE24 5AT, United Kingdom

      IIF 22
  • Clarke, Nicole

    Registered addresses and corresponding companies
    • icon of address 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Stephen Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 25
    • icon of address Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 26
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 27
    • icon of address St. Helen's House, King Street, Derby, DE1 3EE

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 33 Higher Shady Lane, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    NETWORKS SPORTS MANAGEMENT LIMITED - 2017-08-02
    icon of address St. Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,721 GBP2018-10-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 54 Kimbolton Way, Boulton Moor, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Russell Vale, Brough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    REVIVE BODY CLINIC LTD - 2025-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,524 GBP2018-08-31
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 48 Front Street, Lockington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Russell Vale, Welton, Brough, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 496 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 2
  • 1
    icon of address Garthside, Talkin, Brampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-18 ~ 2020-12-20
    IIF 17 - Director → ME
    icon of calendar 2020-06-29 ~ 2020-07-06
    IIF 3 - Director → ME
    icon of calendar 2020-12-20 ~ 2021-02-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-02-23
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-18 ~ 2020-12-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2022-04-11
    IIF 6 - Director → ME
    icon of calendar 2021-12-29 ~ 2022-04-11
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-04-10
    IIF 21 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.