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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clarke, Jaimie Andrew Daniel

    Related profiles found in government register
  • Clarke, Jaimie Andrew Daniel
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collard Road, Ashford, TN24 0JR, United Kingdom

      IIF 1
    • 16 Collard Road, Willesborough, Ashford, TN24 0JR, England

      IIF 2
    • Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 3
  • Clarke, Jaimie Andrew Daniel
    British administrator born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandbanks Farm, Perry Wood, Selling, Faversham, Kent, ME13 9RY, England

      IIF 4
  • Clarke, Jaimie Andrew Daniel
    British block paver born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Ballards Lane, London, N3 2LX, England

      IIF 5
  • Clarke, Jaimie Andrew Daniel
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collard Road, Ashford, TN24 0JR, United Kingdom

      IIF 6
    • Plot 4, Moons Yard, Grove Road, Selling, Kent, ME13 9RR

      IIF 7
    • 3, Preston Parade, Seasalter, Whitstable, Kent, CT5 4AA, England

      IIF 8 IIF 9
  • Clarke, Jaimie Andrew Daniel
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 10 IIF 11
  • Clarke, Jaimie Andrew Daniel
    British engineer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandbanks Farm, Perry Wood, Selling, Faversham, Kent, ME13 9RY, United Kingdom

      IIF 12
  • Clarke, Jaimie Andrew Daniel
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113a, St Johns Hill, Sevenoaks, Kent, TN13 3PE

      IIF 13
  • Clarke, Jaimie Andrew Daniel
    British administrator born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Plough Lane, Whitstable, CT5 2NZ, United Kingdom

      IIF 14
    • 7, Waterloo Rd, Whitstable, Kent, CT5 1BP, England

      IIF 15
  • Clarke, Jaimie Andrew Daniel
    British block paver born in May 1969

    Registered addresses and corresponding companies
    • Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 16
  • Clarke, Jaimie Andrew Daniel
    British director builder born in May 1969

    Registered addresses and corresponding companies
    • Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 17
  • Mr Jaimie Andrew Daniel Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Collard Road, Willesborough, Ashford, TN24 0JR, England

      IIF 18
    • Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 19
    • Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, England

      IIF 20 IIF 21 IIF 22
    • Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 26
  • Mr Jamie Andrew Daniel Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 4, Moons Yard, Grove Road, Selling, Kent, ME13 9RR

      IIF 27
  • Clarke, Jaimie Andrew Daniel
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Plough Lane, Whitstable, Kent, CT5 2NZ, England

      IIF 28
  • Clarke, Jaimie Andrew Daniel
    British block paver

    Registered addresses and corresponding companies
    • 212, Ballards Lane, London, N3 2LX, England

      IIF 29
  • Clarke, Jaimie Andrew Daniel
    British director builder

    Registered addresses and corresponding companies
    • Rosebud Cottage, Radfall Road, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 30
  • Jaimie, Clarke
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Plough Lane, Whitstable, Kent, CT5 2NZ, England

      IIF 31
  • Clarke, Jaimie
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Moons, Moons Yard, Grove Road, Selling, Faversham, ME13 9GB, England

      IIF 32
  • Clarke, Daniel
    British administrator born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Railway Avenue, Whitstable, CT5 1LH, England

      IIF 33
  • Clarke, Daniel Luke
    British administrator born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree, Shottenden Lane, Molash, Canterbury, Kent, CT4 8EY, England

      IIF 34
    • 59, Railway Avenue, Whitstable, Kent, CT5 1LH, England

      IIF 35
  • Clarke, Daniel Luke
    British builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree, Shottenden Lane, Molash, Canterbury, Kent, CT4 8EY, England

      IIF 36 IIF 37
    • 1a, Station Road, Whitstable, CT5 1LQ, England

      IIF 38
  • Clarke, Daniel Luke
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25 Queens Road, Whitstable, Kent, CT5 2JE

      IIF 39
  • Clarke, Daniel Luke
    British director builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25 Queens Road, Whitstable, Kent, CT5 2JE

      IIF 40
  • Clarke, Daniel Luke
    British groundworker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree, Shottenden Lane, Molash, Kent, CT4 8EY, United Kingdom

      IIF 41
    • 25 Queens Road, Whitstable, Kent, CT5 2JE

      IIF 42
  • Clarke, Daniel
    British engineer born in August 1970

    Registered addresses and corresponding companies
    • 15 Birchington Close, Bexleyheath, Kent, DA7 5ED

      IIF 43
  • Mr Daniel Luke Clarke
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Station Road, Whitstable, CT5 1LQ, England

      IIF 44
  • Clarke, Daniel Luke
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cherrytree, Molash, Canterbury, Kent, CT4 8EY, England

      IIF 45
    • Cherrytree, Shottenden Lane, Molash, Kent, CT4 8EY, England

      IIF 46
  • Mr Daniel Clarke
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Railway Avenue, Whitstable, CT5 1LH, England

      IIF 47 IIF 48
  • Clarke, Jaimie

    Registered addresses and corresponding companies
    • 16, Collard Road, Ashford, TN24 0JR, United Kingdom

      IIF 49 IIF 50
    • Sandbanks Farm, Perry Wood, Selling, Faversham, ME13 9RY, United Kingdom

      IIF 51
  • Mr Daniel Clarke
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princess Road, Whitstable, CT5 2QP, England

      IIF 52
child relation
Offspring entities and appointments 24
  • 1
    ASPIRE DOORS AND WINDOWS LTD
    07533256
    7 Waterloo Rd, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BENE C ASSETS LLP
    OC378104
    Ac House, 3, Preston Parade, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    IIF 46 - LLP Designated Member → ME
  • 3
    BENECARE 18+ LLP
    - now OC363632 06214194
    BENECARE FOSTERING AGENCY LLP
    - 2013-01-28 OC363632
    113a St Johns Hill, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    IIF 13 - LLP Designated Member → ME
  • 4
    BENECARE FOSTERING LIMITED
    06521485
    The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 4 - Director → ME
    2008-03-03 ~ 2010-07-20
    IIF 42 - Director → ME
    IIF 16 - Director → ME
    2012-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BENECARE LIMITED
    06214194 OC363632
    212 Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-04-16 ~ 2024-11-28
    IIF 41 - Director → ME
    IIF 5 - Director → ME
    2007-04-16 ~ 2024-11-28
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BUSHY RUFF LIMITED
    10202822
    3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHALLOCK PROPERTIES LTD
    11422550
    Sandbanks Farm Perry Wood, Selling, Faversham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 6 - Director → ME
    2018-06-19 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    CLARKE PAVING AND BUILDING CONTRACTORS LTD
    - now 03740890
    INTER SECTOR CORPORATION LIMITED
    - 1999-12-09 03740890
    Rosebud Cottage, Radfall Road Chestfield, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Officer
    1999-12-02 ~ dissolved
    IIF 40 - Director → ME
    IIF 17 - Director → ME
    1999-12-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    D L CLARKE BUILDERS LTD
    06573339
    Cherry Tree Shottenden Lane, Molash, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2008-04-22 ~ 2012-04-23
    IIF 39 - Director → ME
    2014-01-02 ~ dissolved
    IIF 36 - Director → ME
    2012-06-01 ~ 2012-07-01
    IIF 37 - Director → ME
  • 10
    DAN DIRECT BUILDERS LTD
    - now 07760220
    ASHFORD CLEANING SERVICES LTD
    - 2014-10-28 07760220
    59 Railway Avenue, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ 2015-02-02
    IIF 35 - Director → ME
  • 11
    DANIEL LUKE CLARKE BUILDERS LTD
    12408058
    1a Station Road, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    DOWNS VIEW DRIVE LTD - now
    JAC PROPERTY SERVICES LTD
    - 2025-03-05 12764189
    175a Reculver Road, Herne Bay, England
    Active Corporate (7 parents)
    Officer
    2020-07-23 ~ 2025-01-10
    IIF 11 - Director → ME
    2020-07-23 ~ 2025-01-10
    IIF 51 - Secretary → ME
  • 13
    FAIRVIEW DEVELOPMENTS (KENT) LTD
    11422410
    Plot 4 Moons Yard Grove Road, Sheldwich, Faversham, England
    Active Corporate (2 parents)
    Officer
    2018-06-19 ~ now
    IIF 1 - Director → ME
    2018-06-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GEOMOLE INTERNATIONAL LTD
    13274075
    Sandbanks Farm Perry Wood, Selling, Faversham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 10 - Director → ME
  • 15
    GREEN HANDS GARDENING LTD
    14581706
    59 Railway Avenue, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 16
    J CLARKE DEVELOPMENTS LTD
    10999277
    Moons, Moons Yard Grove Road, Selling, Faversham, England
    Active Corporate (1 parent)
    Officer
    2017-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    JAD CLARKE CONTRACTORS LTD
    07516261
    7 Waterloo Rd, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 18
    JAIMIE CLARKE BUILDING LTD
    07283933
    3 Plough Lane, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 31 - Director → ME
  • 19
    JC & MB HOLDINGS LIMITED
    13407405
    Nether Court, Abbey Road, Faversham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JC BUILDERS (KENT) LTD
    08842302
    Moons, Moons Yard Grove Road, Selling, Faversham, England
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    MSJC DEVELOPMENTS LTD
    10202733
    3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PARK HOUSE FARM DEVELOPMENTS (KENT) LTD
    11063036
    16 Collard Road Willesborough, Ashford, England
    Active Corporate (3 parents)
    Officer
    2017-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    SYNATECH LIMITED
    03766154
    2a Tudor Road, Hampton, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1999-05-07 ~ 2003-03-31
    IIF 43 - Director → ME
  • 24
    THE RANSLEY'S LIMITED
    13236246
    Plot 4 Moons Yard, Grove Road, Selling, Kent
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.