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 Simon Clarke

    Related profiles found in government register
  • Mr Simon Clarke
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frazer Buildings, 126 Bute Street, Cardiff, CF10 5LE, United Kingdom

      IIF 1
    • Lewis Ballard Ltd Celtic House, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 2
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 3
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Apartment 3 Fothergill House, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 7
  • Mr Simon Clarke
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Paul's Church Of England Primary School, Hampton Dene Road, Tupsley, Hereford, HR1 1UX, United Kingdom

      IIF 8
  • Dr Simon James Clarke
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 9
    • Apartment 3, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 10
  • Clarke, Simon James
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Rectory Close, Wroughton, Wiltshire, SN4 0TJ, England

      IIF 11
  • Clarke, Simon
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lewis Ballard Ltd Celtic House, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 12
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 13 IIF 14
    • Apartment 3 Fothergill House, Hensol Castle Park, Hensol, Pontyclun, CF72 8GQ, Wales

      IIF 15
  • Clarke, Simon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frazer Buildings, 126 Bute Street, Cardiff, South Glamorgan, CF10 5LE, United Kingdom

      IIF 16
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 17
  • Clarke, Simon
    British technical operations manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Paul's Church Of England Primary School, Hampton Dene Road, Tupsley, Hereford, Herefordshire, HR1 1UX

      IIF 18
  • Clarke, Simon James, Dr
    British chiropractor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 19
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 20
    • Fairwater Stables, 1 High Street, Wroughton, Wiltshire, SN4 9JX, England

      IIF 21
  • Clarke, Simon James, Dr
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 22
  • Clarke, Simon James, Dr
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 23
  • Mr Simon James Clarke
    British born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 24
  • Mr Simon James Clarke
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

      IIF 25
    • 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Clarke, Simon
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 29
  • Simon James Clarke
    British born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Long Acre, Pendoylan, Cowbridge, CF71 7UJ, Wales

      IIF 30
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 31
  • Clarke, Simon James
    British chiropractor born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Long Acre, Pendoylan, Cowbridge, CF71 7UJ, Wales

      IIF 32
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 33
  • Clarke, Simon James
    British company director born in June 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Clarke, Simon James
    British chartered surveyor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Chatham Road, Battersea, London, SW11 6HG, United Kingdom

      IIF 36
    • 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 37
  • Clarke, Simon James
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 38 IIF 39
  • Clarke, Simon
    British project manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 263, Ledbury Road, Hereford, HR1 1QN, England

      IIF 40
  • Clarke, Simon James
    British property developer born in July 1965

    Registered addresses and corresponding companies
    • Flat 3 5 Almeric Road, Battrersea, London, SW11 1HL

      IIF 41
  • Clarke, Simon James
    British

    Registered addresses and corresponding companies
    • Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    1 Duffield Road, Derby, England
    Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 34 - director → ME
  • 2
    86 Shirehampton Road, Stoke Bishop, Bristol
    Corporate (4 parents)
    Equity (Company account)
    15,696 GBP2023-09-30
    Officer
    2011-08-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    62 The Street, Rustington, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -689 GBP2023-10-31
    Officer
    1997-11-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    62 The Street, Rustington, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    BOOSTLIFE LIMITED - 1995-05-18
    Westgate House, 9 Holborn, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2020-03-31
    Officer
    2008-02-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 21 - director → ME
  • 7
    Fairwater Stables, 1 High Street, Wroughton, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 11 - director → ME
  • 8
    Celtic House, Caxton Place, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2012-07-23 ~ dissolved
    IIF 22 - director → ME
  • 9
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Corporate (2 parents)
    Equity (Company account)
    31,232 GBP2024-03-31
    Officer
    2011-05-26 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Duffield Road, Derby, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    62 The Street, Rustington, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    259,532 GBP2023-08-31
    Officer
    2005-08-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Apartment 3 Fothergill House Hensol Castle Park, Hensol, Pontyclun, Wales
    Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-11-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-15 ~ 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
  • 14
    3 Waterton Park, Waterton, Bridgend
    Dissolved corporate (2 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 23 - director → ME
  • 15
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,012 GBP2023-05-31
    Officer
    2019-05-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-05-31 ~ 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
  • 16
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-08-07 ~ 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
  • 17
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,742 GBP2023-01-31
    Officer
    2021-01-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Long Acre, Pendoylan, Cowbridge, Wales
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    5 Almeric Road, London
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-07-23
    Officer
    2002-03-04 ~ 2005-11-18
    IIF 41 - director → ME
  • 2
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,265 GBP2022-05-31
    Officer
    2019-05-14 ~ 2021-01-26
    IIF 12 - director → ME
    Person with significant control
    2019-05-14 ~ 2021-01-26
    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
  • 3
    HEREFORDSHIRE COMMUNITY ENVIRONMENT GROUP CIC - 2025-01-24
    Wye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford, England
    Corporate (3 parents)
    Equity (Company account)
    1,393 GBP2021-02-28
    Officer
    2020-11-15 ~ 2022-01-24
    IIF 40 - director → ME
  • 4
    Frazer Buildings, 126 Bute Street, Cardiff, South Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2024-01-31
    Officer
    2022-01-14 ~ 2022-12-20
    IIF 16 - director → ME
    Person with significant control
    2022-01-14 ~ 2022-12-20
    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
  • 5
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England
    Corporate (2 parents)
    Equity (Company account)
    31,232 GBP2024-03-31
    Officer
    2011-05-26 ~ 2024-03-13
    IIF 19 - director → ME
  • 6
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Corporate (2 parents)
    Equity (Company account)
    -234,901 GBP2023-03-31
    Officer
    2019-12-20 ~ 2023-06-29
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2019-12-20 ~ 2023-06-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    St Paul's Church Of England Primary School Hampton Dene Road, Tupsley, Hereford, Herefordshire
    Corporate (11 parents)
    Officer
    2013-12-02 ~ 2017-12-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 8 - Has significant influence or control 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.