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

Mrs Debra Clarke

    Related profiles found in government register
  • Mrs Debra Clarke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, 27 Greenhill Close, Wimborne, Dorset, BH21 2RQ

      IIF 1
  • Mr Mark Fletcher
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Simmons Way, Lane End, High Wycombe, HP14 3JX, England

      IIF 2
  • Clarke, Debra
    British chartered physiotherapist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, 27 Greenhill Close, Wimborne, Dorset, BH21 2RQ, United Kingdom

      IIF 3
  • Fletcher, Mark
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Simmons Way, Lane End, High Wycombe, HP14 3JX, England

      IIF 4
  • Dickson, Claire
    Bristish chartered physiotherapist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Apsley Road, Clifton, Bristol, BS8 2SS

      IIF 5
  • Bailey, Claire Sarah
    British chartered physiotherapist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Dodworth Road, Barnsley, South Yorkshire, S70 6HL, England

      IIF 6
  • Strickland, Claire
    British chartered physiotherapist born in April 1955

    Registered addresses and corresponding companies
    • icon of address Junipers Devonshire Avenue, Amersham, Buckinghamshire, NP6 5JE

      IIF 7
    • icon of address 10 Caledonian Wharf, London, E14 3EW

      IIF 8
  • Clarke, Ruth
    British chartered physiotherapist born in April 1953

    Registered addresses and corresponding companies
    • icon of address 51 New Meadow Close, Northfield, Birmingham, West Midlands, B31 3XT

      IIF 9
  • Mr Mark Fletcher
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 10
  • Fletcher, Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 11
  • Clarke, Ruth
    British

    Registered addresses and corresponding companies
    • icon of address 51 New Meadow Close, Northfield, Birmingham, West Midlands, B31 3XT

      IIF 12
  • Trodd, Linda Jane
    British chartered physiotherapist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Longmead Gardens, Langstone, Havant, Hampshire, PO9 1RR, United Kingdom

      IIF 13
  • Mr Mark Craig Fletcher
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 14
    • icon of address Chartered House, Gelderd Road, Wortley, Leeds, West Yorkshire, LS12 6DT

      IIF 15 IIF 16
  • Fletcher, Mark Craig
    British chartered physiotherapist born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartered House, Gelderd Road, Wortley, Leeds, West Yorkshire, LS12 6DT

      IIF 17
    • icon of address Chartered House, Gelderd Road, Wortley, Leeds, West Yorkshire, LS12 6DT, United Kingdom

      IIF 18
  • Fletcher, Mark Craig
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 19
  • Mrs Patricia Mcdonald Wilkie
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 20
  • Wilkie, Patricia Mcdonald
    British chartered physiotherapist born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lisden Gardens, Brechin Road, Kirriemuir, Angus, DD8 4DW

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kingston House, 27 Greenhill Close, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    825,103 GBP2024-05-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    40,783 GBP2024-05-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Longmead Gardens, Langstone, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,457 GBP2016-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Chartered House Gelderd Road, Wortley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,847 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 Derwent Close, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    SIMCO 582 LIMITED - 1993-11-08
    icon of address Chartered House Gelderd Road, Wortley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,751,061 GBP2023-12-31
    Officer
    icon of calendar 1993-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chartered House Gelderd Road, Wortley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    182,455 GBP2023-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    40,932 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address St Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,546 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-24
    IIF 5 - Director → ME
  • 2
    icon of address Dept Of Rheumatology, School Of Medicine, University Of Birmingham, Edgbaston Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-08-23
    IIF 9 - Director → ME
    icon of calendar ~ 1994-08-23
    IIF 12 - Secretary → ME
  • 3
    icon of address 3-4 Shadwell Pierhead, Glamis Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2003-11-17
    IIF 7 - Director → ME
    icon of calendar ~ 1996-11-18
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.