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

Miss Jacqueline Marie Clarke

    Related profiles found in government register
  • Miss Jacqueline Marie Clarke
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 1
  • Miss Jacqueline Clarke
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf, SW6 2SD

      IIF 2
  • Miss Jacqueline Raywood
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE

      IIF 3
  • Mrs Jacqueline Clarke
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 4 IIF 5
  • Clarke, Jacqueline Marie
    British accountant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 6 IIF 7
  • Jacqueline Clark
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 8 IIF 9
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 10
  • Raywood, Jacqueline Marie
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 11
  • Miss Jacqueline Clarke
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, NR14 7EE, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Adepta Suite 3 Hill Farm, Kirby Road, Norwich, NR14 7DU, United Kingdom

      IIF 14
  • Clarke, Jacqueline
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 Chelsea Vista, The Boulevard Imperial Wharf, London, SW6 2SD

      IIF 15
  • Clarke, Jacqueline
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 16 IIF 17
  • Clarke, Jacqueline
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Ireton Wood, Idridgehay, Belper, DE56 2SD, England

      IIF 18
  • Clarke, Jaqueline
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, Ireton Wood, Idridgehay, Belper, DE56 2SD, England

      IIF 19
  • Clarke, Jacqueline Marie
    British accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Millside, Hales, Norwich, NR14 6SW, England

      IIF 20
  • Clarke, Jacqueline Marie
    British finance director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Millside, Hales, Norwich, NR14 6SW

      IIF 21
  • Clarke, Jacqueline Marie
    British

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 22
  • Raywood, Jacqueline Marie
    British

    Registered addresses and corresponding companies
    • icon of address C/o Adepta Ltd, Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 23
  • Clarke, Jacqueline
    British accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Hill House Road, Bramerton, NR14 7EE, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Adepta Suite 3 Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, United Kingdom

      IIF 26
  • Clarke, Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 27
  • Clarke, Jacqueline Marie

    Registered addresses and corresponding companies
    • icon of address 31 Millside, Hales, Norwich, NR14 6SW

      IIF 28
  • Clarke, Jacqueline
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 29
  • Clarke, Jackie
    British business development manager

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 30
  • Clarke, Jackie
    British business development born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 0SH

      IIF 31
  • Clarke, Jackie
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 32
  • Clarke, Jackie
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 33
  • Clarke, Jacqueline

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 34
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 35
    • icon of address 4th Floor, 43 Berkeley Square, London, W1J 5FJ, England

      IIF 36
    • icon of address Hill Crest, Hill House Road, Bramerton, Norwich, NR14 7EE, England

      IIF 37
    • icon of address Unit 3, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 38
  • Clarke, Jackie

    Registered addresses and corresponding companies
    • icon of address 31 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 0SH

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    181,817 GBP2025-03-31
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hill Crest, Hill House Road, Bramerton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,809 GBP2025-03-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2003-04-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    86,954 GBP2019-03-31
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2005-09-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Adepta Ltd Hill Farm, Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,518 GBP2024-03-31
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Hill Crest Hill House Road, Bramerton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PURVEYA SOFTWARE LTD - 2017-08-17
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-07-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430 GBP2025-03-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,284 GBP2017-06-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,407 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,645 GBP2017-09-30
    Officer
    icon of calendar 2008-09-08 ~ 2018-08-10
    IIF 37 - Secretary → ME
  • 2
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    492,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-08-01
    IIF 35 - Secretary → ME
  • 3
    MANAGED MARKETPLACES LTD - 2020-10-26
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -883,677 GBP2022-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-31
    IIF 36 - Secretary → ME
  • 4
    NE1 PROCUREMENT SERVICES LIMITED - 2021-02-03
    icon of address 2nd Floor 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,211 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-31
    IIF 38 - Secretary → ME
  • 5
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2021-11-19
    IIF 18 - Director → ME
  • 6
    icon of address Boadgate Tower, Level 12, Primrose Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2011-11-01
    IIF 20 - Director → ME
  • 7
    FARNELL CLARKE LIMITED - 2025-03-25
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    10,973 GBP2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ 2008-03-20
    IIF 21 - Director → ME
    icon of calendar 2005-12-05 ~ 2009-02-11
    IIF 28 - Secretary → ME
  • 8
    ADEPTA PROBATE SERVICES LIMITED - 2024-03-29
    icon of address C/o Jermyn & Co Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,548 GBP2025-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2023-09-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2023-09-15
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Jermyn & Co, Unit 3, Hill Farm Kirby Road, Kirby Bedon, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2023-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Cathedral Chambers, Amen Alley, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,655 GBP2024-10-31
    Officer
    icon of calendar 2002-02-16 ~ 2003-05-07
    IIF 31 - Director → ME
    icon of calendar 2002-02-16 ~ 2003-05-07
    IIF 39 - Secretary → ME
  • 11
    icon of address Flat 51;chelsea Vista, The Boulevard, Fullham, Imperial Wharf
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,407 GBP2019-10-31
    Officer
    icon of calendar 2005-11-08 ~ 2015-04-05
    IIF 15 - Director → ME

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.