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

Clark, Stephen Richard

    Related profiles found in government register
  • Clark, Stephen Richard
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 1 IIF 2
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 3 IIF 4
  • Clark, Stephen Richard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • I Kingsthorpe Business Centre, 63 Studlland Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6NE, England

      IIF 8
  • Clark, Stephen Richard
    British sales and marketing manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Spinney Bank House, 17a Berkeley Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UF, England

      IIF 9
  • Clark, Stephen Richard
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Clark, Stephen
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 13
  • Clark, Stephen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 659, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 15
  • Clark, Stephen
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 16 IIF 17
    • C/o Bridgestones Limited 125-127, Union Street, Oldham, OL1 1TE

      IIF 18
  • Clark, Stephen Richard
    British

    Registered addresses and corresponding companies
    • 2 Church Street, Bocking, Braintree, Essex, CM7 5JS

      IIF 19
  • Mr Stephen Richard Clark
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsthorpe Business Centre, 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6NE, England

      IIF 20
  • Clark, Stephen Richard
    British window fitter born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Street, Bocking, Braintree, Essex, CM7 5JS

      IIF 21
  • Clark, Steve
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 22
    • 14, Curzon Street, Mayfair, London, W1J 5HN, England

      IIF 23
  • Clark, Steve
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

      IIF 24
    • 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 25
    • 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 26 IIF 27
  • Clark, Steve
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 28
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 29
    • 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 30
  • Mr Stephen Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 31
    • Suite 659, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Mr Stephen Richard Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Steve Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 36
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 37
    • Unit 4, Dadsford Bridge, Plant Street, Stourbridge, DY8 5UY, England

      IIF 38
  • Clark, Stephen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 39
  • Clark, Stephen
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Bewdley, DY12 1AB, England

      IIF 40
    • Festival House, Jessop Avenue, Cheltenham, GL503SH, England

      IIF 41
    • Anglo House, Worcester Road, Stourport, DY139AW, England

      IIF 42
    • Office 1, Red Hart Cockshot Lane Kington, Worcester, WR7 4DD, England

      IIF 43
  • Mr Stephen Clark
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    360 FBR LTD
    - now 13096442
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06
    WJBG LIMITED - 2022-03-08
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,884 GBP2024-12-31
    Officer
    2026-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 31 - Has significant influence or control OE
  • 2
    BEACON TRADING (MIDLANDS) LTD
    - now 07843929
    QUICK CORPORATION LTD
    - 2013-09-18 07843929
    Festival House, Jessop Avenue, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 43 - Director → ME
    2013-09-23 ~ 2013-10-10
    IIF 41 - Director → ME
  • 3
    BLUEMANOR TRADE SERVICES LIMITED
    08949826
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,699 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUEMANOR WINDOWS LIMITED
    06544892
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    73,092 GBP2024-03-31
    Officer
    2008-11-14 ~ now
    IIF 10 - Director → ME
    2008-03-26 ~ 2008-04-06
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHACOMM LIMITED
    - now 02451101
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (59 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2017-10-10 ~ 2021-12-21
    IIF 4 - Director → ME
  • 6
    DOVER STREET INTERNATIONAL MANAGEMENT LTD
    - now 08923916
    EXIT888 LTD
    - 2016-04-04 08923916 08884264
    ENG TELESELL LTD
    - 2015-05-11 08923916
    EXIT888 LTD - 2015-04-10
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2016-05-17 ~ dissolved
    IIF 14 - Director → ME
    2015-07-23 ~ 2016-05-17
    IIF 29 - Director → ME
    2015-04-20 ~ 2015-06-26
    IIF 25 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DOVER STREET TRADING LTD
    11566814
    207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,100 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    ENG INTERNATIONAL LTD
    - now 08130765
    ENERGY NETWORK GROUP LTD
    - 2016-06-07 08130765
    BEACON TRADING LTD
    - 2015-04-21 08130765
    21 Ellis Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,240,414 GBP2016-07-31
    Officer
    2013-06-01 ~ 2013-07-25
    IIF 26 - Director → ME
    2013-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    ESSEX TRADE FRAMES LTD
    12633267
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,572 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVACUATION EQUIPMENT (UK) LTD
    06777610
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,495 GBP2024-12-31
    Officer
    2008-12-19 ~ 2023-02-28
    IIF 7 - Director → ME
  • 11
    EVOLVE HEALTHCARE PRODUCTS LIMITED
    09164703
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-01-02 ~ 2023-02-28
    IIF 6 - Director → ME
  • 12
    EXIT888 LTD
    - now 08884264 08923916
    DSY INTERNATIONAL LTD
    - 2017-08-10 08884264 13805792
    SWAN ELECTRICAL DISTRIBUTION LIMITED - 2017-03-07
    Unit 4 Oldfields, Corngreaves Road, Cradley Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-13 ~ 2017-10-13
    IIF 17 - Director → ME
    2017-04-23 ~ 2017-08-09
    IIF 16 - Director → ME
  • 13
    HELP2EXPORT LIMITED
    10299376
    1 Kingsthorpe Business Centre 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2018-12-31
    Officer
    2016-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-06-04
    IIF 20 - Has significant influence or control OE
  • 14
    IPVDX LTD
    08241717
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ 2016-03-31
    IIF 23 - Director → ME
  • 15
    JAZZ TELECOM LIMITED
    05021946
    Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    2019-09-30 ~ dissolved
    IIF 22 - Director → ME
    2019-06-17 ~ 2019-08-27
    IIF 28 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    KEW WINDOWS & DOORS LIMITED
    04642628
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2003-01-21 ~ 2008-10-31
    IIF 21 - Director → ME
  • 17
    LEIGHTON HALL PROPERTY LTD.
    09555749
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    2017-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-22 ~ 2019-06-01
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 18
    MARSDEN FIRE SAFETY LIMITED
    05266546
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    178,416 GBP2024-12-31
    Officer
    2015-05-11 ~ 2023-02-28
    IIF 2 - Director → ME
  • 19
    MEDILINK EAST MIDLANDS LIMITED
    05025153 04341510
    Antenna Media Centre Beck Street, Creative Quarter, Nottingham, England
    Active Corporate (32 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2008-05-20 ~ 2019-01-17
    IIF 9 - Director → ME
  • 20
    NINE MEDIA LIMITED
    08638740
    St Johns House, St Johns Road, Stourbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ 2014-05-12
    IIF 27 - Director → ME
  • 21
    NORTHAMPTONSHIRE CHAMBER OF COMMERCE
    - now 04043116
    THE NORTHANTS CHAMBER - 2001-10-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (61 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-10-10 ~ 2021-12-21
    IIF 3 - Director → ME
  • 22
    PAINTCRAFT LIMITED
    - now 01577125
    ROTHERHAM REFINISHING SUPPLIES LIMITED - 1982-07-05
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    362,227 GBP2024-12-31
    Officer
    2011-01-01 ~ 2023-02-28
    IIF 5 - Director → ME
  • 23
    PRECISE MEDIA LTD
    06588714
    Albany House Office 404 4th Floor Regents, Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-09-14 ~ 2011-09-15
    IIF 42 - Director → ME
    2013-02-19 ~ 2013-06-26
    IIF 40 - Director → ME
  • 24
    SPECTRUM HEALTHCARE (UK) LIMITED
    06197553
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    229,439 GBP2024-12-31
    Officer
    2009-02-13 ~ 2023-02-28
    IIF 1 - Director → ME
  • 25
    THE CELLPHONE WAREHOUSE CENTRE LIMITED
    04173149
    C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (13 parents)
    Officer
    2002-10-20 ~ 2004-04-12
    IIF 30 - Director → ME
  • 26
    U FONE LIMITED
    07943418
    Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ 2014-02-24
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.