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, Claire Margaret

    Related profiles found in government register
  • Clarke, Claire Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH

      IIF 1 IIF 2 IIF 3
    • icon of address Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA

      IIF 4 IIF 5
  • Clarke, Claire Margaret
    British corporate body

    Registered addresses and corresponding companies
    • icon of address Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA

      IIF 6
  • Clarke, Claire Margaret
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH

      IIF 7
    • icon of address Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA

      IIF 8
  • Clarke, Claire Margaret
    British partner born in July 1968

    Registered addresses and corresponding companies
    • icon of address Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA

      IIF 9
  • Clarke, Claire Margaret
    British solicitor born in July 1968

    Registered addresses and corresponding companies
  • Clarke, Claire Margaret

    Registered addresses and corresponding companies
    • icon of address 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH

      IIF 16
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 17 IIF 18
    • icon of address Seldom In The Street, Poslingford, Sudbury, Suffolk, CO10 8RA

      IIF 19
  • Clarke, Claire Margaret
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, King William Street, London, EC4R 9AT, United Kingdom

      IIF 20
  • Clarke, Claire Margaret
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 21
  • Clarke, Claire Margaret
    British solicitor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claire Margaret Clarke
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 26 - Director → ME
  • 2
    MILLS & REEVE SERVICES - 2009-06-30
    MILLS & REEVE FRANCIS LIMITED - 1993-03-15
    BUSHSHIRE LIMITED - 1988-04-26
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    M&R 946 LIMITED - 2004-06-07
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (8 parents, 51 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 36 - Director → ME
  • 6
    MILLS & REEVE 2007 LIMITED - 2007-03-05
    MILLS & REEVE LIMITED - 2007-02-20
    SOFTHOME LIMITED - 1988-06-28
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 24 King William Street, London, United Kingdom
    Active Corporate (178 parents, 8 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 20 - LLP Designated Member → ME
  • 8
    FRIARS 616 LIMITED - 2009-06-30
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 25 - Director → ME
  • 10
    NOVUS LTE LIMITED - 2014-12-11
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 28 - Director → ME
Ceased 21
  • 1
    icon of address Flat 5 Onslow Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-05-26
    IIF 2 - Secretary → ME
  • 2
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-17
    IIF 9 - Director → ME
    icon of calendar 2003-06-13 ~ 2003-06-17
    IIF 6 - Secretary → ME
  • 3
    icon of address Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-29
    IIF 31 - Director → ME
    icon of calendar 2013-11-27 ~ 2023-07-20
    IIF 18 - Secretary → ME
  • 4
    icon of address Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-22
    IIF 30 - Director → ME
    icon of calendar 2013-06-27 ~ 2023-07-20
    IIF 17 - Secretary → ME
  • 5
    CAMBRIDGE HITACHI-SOLUTIONS EDUCATION LIMITED - 2016-09-28
    CAMBRIDGE HITACHI-SOLUTIONS EDUCATION PLC - 2013-06-26
    CAMBRIDGE HITACHISOFT EDUCATIONAL SOLUTIONS PLC - 2013-06-26
    icon of address University Printing House, Shaftesbury Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2003-12-16
    IIF 13 - Director → ME
    icon of calendar 2003-11-28 ~ 2005-08-02
    IIF 7 - Secretary → ME
  • 6
    MH-CB (CHINA) RESEARCH LIMITED - 1997-06-16
    icon of address Coombe House, Bradford Peverell, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,672 GBP2023-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2013-02-06
    IIF 1 - Secretary → ME
  • 7
    C.B. MARKETING & INVESTMENT LIMITED - 1999-01-14
    CB MARKETING (CHINA) LIMITED - 1994-11-16
    CHINA MEDICAL MARKETING SERVICES LIMITED - 1994-05-18
    icon of address Coombe House, Bradford Peverell, Dorchester, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    238,555 GBP2023-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2013-02-06
    IIF 3 - Secretary → ME
  • 8
    icon of address Congham Hall Lynn Road, Grimston, King's Lynn, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    -124,449 GBP2023-01-01
    Officer
    icon of calendar 2011-11-30 ~ 2012-03-08
    IIF 24 - Director → ME
  • 9
    icon of address Congham Hall Lynn Road, Grimston, King's Lynn, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,725,266 GBP2023-01-01
    Officer
    icon of calendar 2011-11-30 ~ 2011-12-06
    IIF 22 - Director → ME
  • 10
    icon of address 45 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-05-18
    IIF 32 - Director → ME
  • 11
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    icon of calendar 2004-11-12 ~ 2005-04-19
    IIF 12 - Director → ME
    icon of calendar 2004-11-12 ~ 2005-04-19
    IIF 19 - Secretary → ME
  • 12
    M&R 576 LIMITED - 1993-11-29
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,032 EUR2024-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2007-06-22
    IIF 16 - Secretary → ME
  • 13
    LUXURY FAMILY HOTELS FIVE PLC - 2006-12-04
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2000-11-27
    IIF 10 - Director → ME
    icon of calendar 2000-10-24 ~ 2000-11-27
    IIF 8 - Secretary → ME
  • 14
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2000-02-01
    IIF 14 - Director → ME
  • 15
    icon of address 10 Station Road, Lode, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,214 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-28
    IIF 23 - Director → ME
  • 16
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-04
    IIF 15 - Director → ME
  • 17
    icon of address 17 Cranmer Terrace, Tooting, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-20
    IIF 21 - Director → ME
  • 18
    icon of address The Centre For Intergrated, Photonics Limited B55 Adastral, Park Martlesham Heath, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2006-03-31
    IIF 4 - Secretary → ME
  • 19
    icon of address Hatfield Campus, College Lane, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-26
    IIF 11 - Director → ME
  • 20
    icon of address 148 Lynn Road, Roydon, King's Lynn, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    95,779 GBP2022-01-02
    Officer
    icon of calendar 2014-03-25 ~ 2014-04-04
    IIF 33 - Director → ME
  • 21
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-13
    IIF 5 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.