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, Nicole Renee

    Related profiles found in government register
  • Clarke, Nicole Renee
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavendish Street, Chesterfield, S40 1UY, England

      IIF 1
  • Clarke, Nicole Renee
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 2
  • Clarke, Stephen
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 3
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 4
  • Clarke, Stephen
    British liaison officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Higher Shady Lane, Bromley Cross, Bolton, Lancashire, BL7 9AQ

      IIF 5
  • Clarke, Stephen
    British recycling and waste broker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 6
  • Miss Nicole Clarke
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, England

      IIF 7
  • Clarke, Stephen, Mr.
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, High Street, Epping, CM16 4AE, England

      IIF 8
  • Clarke, Stephen, Mr.
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 9
  • Mrs Nicole Renee Clarke
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, Derbyshire, DE24 5AT, United Kingdom

      IIF 10
  • Clarke, Nicole
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 11
  • Clarke, Nicole
    British manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Welton, Brough, North Humberside, HU15 1YH, United Kingdom

      IIF 12
  • Clarke, Nicole
    British therpist born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Front Street, Lockington, YO25 9SH, United Kingdom

      IIF 13
  • Clarke, Nicole
    British transport manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 14
  • Clarke, Stephen
    British tutor born in July 1970

    Resident in Essex

    Registered addresses and corresponding companies
    • 82-84, High Street, Epping, CM16 4AE, England

      IIF 15
  • Mr. Stephen Clarke
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 16
    • 82-84, High Street, Epping, CM16 4AE, England

      IIF 17
  • Mr Stephen Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 18
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 19
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 20
    • St. Helen's House, King Street, Derby, DE1 3EE

      IIF 21
  • Mr Stephen Clarke
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, High Street, Epping, CM16 4AE, England

      IIF 22
  • Clarke, Stephen
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 23
  • Clarke, Stephen
    British n/a born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbushire, S40 1LJ, United Kingdom

      IIF 24
  • Miss Nicole Clarke
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Welton, Brough, HU15 1YH, United Kingdom

      IIF 25
    • 48, Front Street, Lockington, YO259SH, United Kingdom

      IIF 26
  • Clarke, Nicole

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 27
  • Clarke, Stephen David
    Irish company director born in June 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26-30 Rydalmere Street, Belfast, BT12 6GF

      IIF 28
    • 26-30 Rydalmere Street, Donegall Road, Belfast, BT12 6GF

      IIF 29
    • 26-30, Rydalmere Street, Donegall Road, Belfast, BT12 6GF, Northern Ireland

      IIF 30
    • 36b, Evish Road, Strabane, BT82 8NH, Northern Ireland

      IIF 31 IIF 32
  • Clarke, Stephen David
    Irish director born in June 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26-30, Rydalmere Street, Belfast, County Antrim, BT12 6GF, Northern Ireland

      IIF 33 IIF 34
  • Mr Stephen Clarke
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 35
  • Mr Stephen Clarke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 36
  • Mr Stephen David Clarke
    Irish born in June 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26-30, Rydalmere Street, Belfast, BT12 6GF, Northern Ireland

      IIF 37
    • 36b, Evish Road, Strabane, BT82 8NH, Northern Ireland

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    33 Higher Shady Lane, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    NETWORKS SPORTS MANAGEMENT LIMITED - 2017-08-02
    St. Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,721 GBP2018-10-31
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    36b Evish Road, Strabane, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2021-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    36b Evish Road, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    26-30 Rydalmere Street, Donegall Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,535,223 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 30 - Director → ME
  • 7
    54 Kimbolton Way, Boulton Moor, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,524 GBP2018-08-31
    Officer
    2016-11-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    PIPEFLOW WESTWOOD LIMITED - 1996-08-23
    26-30 Rydalmere Street, Donegall Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1,210,663 GBP2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 29 - Director → ME
  • 10
    PROFAST (NORTHERN IRELAND) LIMITED - 1996-08-23
    26-30 Rydalmere Street, Belfast
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,544 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-06-28 ~ now
    IIF 28 - Director → ME
  • 11
    26-30 Rydalmere Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-08-27 ~ now
    IIF 34 - Director → ME
  • 12
    48 Front Street, Lockington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    4 Russell Vale, Welton, Brough, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    496 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 15
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    82-84 High Street, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,970 GBP2024-03-31
    Officer
    2013-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    82-84 High Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    26-30 Rydalmere Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Garthside, Talkin, Brampton, England
    Dissolved Corporate
    Officer
    2020-12-20 ~ 2021-02-23
    IIF 2 - Director → ME
    2020-06-29 ~ 2020-07-06
    IIF 11 - Director → ME
    2020-06-18 ~ 2020-12-20
    IIF 3 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-12-20
    IIF 19 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2021-02-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ 2022-04-11
    IIF 14 - Director → ME
    2021-12-29 ~ 2022-04-11
    IIF 27 - Secretary → ME
    Person with significant control
    2022-03-10 ~ 2022-04-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.