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, Jennifer

    Related profiles found in government register
  • Clarke, Jennifer
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 1
    • icon of address 52, Blackwell Street, Kidderminster, DY10 2EE, England

      IIF 2
  • Clarke, Jennifer Elizabeth
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 3
    • icon of address 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 4
    • icon of address Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 5
    • icon of address Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 6
  • Clarke, Jennifer Elizabeth
    Irish commercial director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 7
  • Clarke, Jennifer Elizabeth
    Irish company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Stanta Business Center, 3 Soothouse Spring, St Albans, AL3 6PF, England

      IIF 8
  • Clarke, Jennifer Elizabeth
    Irish director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 9
  • Clarke, Jennifer Elizabeth
    Irish meditation teacher born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jennifer Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 13
  • Ms Jennifer Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Blackwell Street, Kidderminster, DY10 2EE, England

      IIF 14
  • Clarke, Jennifer Elizabeth
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 15
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Jennifer Elizabeth Clarke
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 17
    • icon of address 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 18
    • icon of address Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 19
    • icon of address Suite 17, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 20
    • icon of address Unit 1, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 24
  • Clarke, Jennifer Elizabeth
    Irish,central African born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 25
  • Mrs Jennifer Elizabeth Clarke
    Irish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 26
    • icon of address 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 27
    • icon of address Suite 12, Stanta Business Center, 3 Soothouse Spring, St Albans, AL3 6PF, England

      IIF 28
  • Mrs Jennifer Elizabeth Clarke
    Irish,central African born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    BREATHE BETA LIMITED - 2025-11-07
    icon of address Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 1, Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 51 Windmill Avenue, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 17 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 52 Blackwell Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 26 Woodfield Way, Hertfordshire, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    846,310 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BLACK UMBRELLA LIMITED - 2018-01-04
    icon of address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 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
  • 13
    icon of address Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    ESTATE AGENCY HEROES LIMITED - 2024-05-21
    icon of address 1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2024-12-19
    IIF 15 - Director → ME
  • 2
    icon of address Suite 343, 17 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    589,438 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-01
    IIF 16 - Director → ME
  • 3
    BLACK UMBRELLA LIMITED - 2018-01-04
    icon of address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-03-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.