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, Ian James

    Related profiles found in government register
  • Clark, Ian James
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Ian James
    British man/director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Warblington Avenue, Warblington, Havant, Hampshire, PO9 2SD

      IIF 23
  • Clark, Ian James
    British motor dealerships born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Warblington Avenue, Warblington, Havant, Hampshire, PO9 2SD

      IIF 24
  • Clark, Ian James
    British retired born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzey Bank Cottage, Barrow Hill Road, Copythorne, Southampton, SO40 2PH, England

      IIF 25
  • Clark, Ian James
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seward Group, Bilton Way, Portsmouth, PO3 5FH, England

      IIF 26
  • Mr Ian James Clark
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warblington Avenue, Warblington, Havant, Hampshire, PO9 2SD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 24, Landport Terrace, Portsmouth, PO1 2RG, England

      IIF 30
    • icon of address Seward Group, Bilton Way, Portsmouth, PO3 5FH, England

      IIF 31
  • Ian James Clark
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Clark, Ian James
    British executive director business improvement born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 To 64, Yorkshire Street, Burnley, Lancashire, BB11 3BT, England

      IIF 33
  • Clark, Ian James
    British housing association director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 28, Bangor Street Community Centre, Norwich Street, Blackburn, BB1 6NZ, England

      IIF 34
  • Clark, Ian James
    British housing manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Westwood Road, Burnley, Lancashire, BB12 0HR

      IIF 35
  • Clark, Ian James
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The School House, Smirthwaite Street, Burnley, Lancashire, BB11 4AZ, United Kingdom

      IIF 36
  • Clark, Ian James
    British managing director housing asso born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Town Hall, Market Street, Nelson, Lancashire, BB9 7LG

      IIF 37
  • Clark, Ian James
    British managing director in the social housing sector born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, BB9 5SP, England

      IIF 38
  • Clark, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 19 Warblington Avenue, Warblington, Havant, Hampshire, PO9 2SD

      IIF 39 IIF 40 IIF 41
    • icon of address School House 1 Smirthwaite, Street Burnley, Lancashire, BB11 4AZ

      IIF 42
  • Clark, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Warblington Avenue, Warblington, Havant, Hampshire, PO9 2SD

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    SEWARD MOTOR GROUP LIMITED - 2014-02-25
    SEWARD (LYNDHURST) LIMITED - 1998-03-30
    REACHLAND LIMITED - 1990-05-02
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,562 GBP2023-01-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    SEWARD (CARS) LIMITED - 2018-12-14
    SEATTLE COMPUTING LTD - 2000-05-09
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,671 GBP2017-12-31
    Officer
    icon of calendar 2000-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LONGBURN PROPERTIES LTD - 2000-05-31
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-05-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    icon of address Nelson Town Hall, Market Street, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,680 GBP2025-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SEWARD ACCIDENT REPAIR CENTRES LIMITED - 2003-03-14
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Furzey Bank Cottage Barrow Hill Road, Copythorne, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -579 GBP2021-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 8 Kenyon Road, Brierfield, Nelson, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,408 GBP2025-03-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 38 - Director → ME
  • 12
    URBANPOWER LIMITED - 2003-05-28
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    LINDSAY'S LIMITED - 2003-08-14
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 16
    SPECIALIST MEDIATION IN LANCASHIRE EAST (SMILE) LIMITED - 2011-05-11
    MEDIATION IN BURNLEY LIMITED - 2000-11-28
    icon of address 62 To 64 Yorkshire Street, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 33 - Director → ME
  • 17
    SEWARD BODYSHOPS LIMITED - 2003-05-28
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 18
  • 1
    SEWARD MOTOR GROUP LIMITED - 2014-02-25
    SEWARD (LYNDHURST) LIMITED - 1998-03-30
    REACHLAND LIMITED - 1990-05-02
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-11-04
    IIF 41 - Secretary → ME
  • 2
    icon of address 17 Old Copse Road, Old Copse Road, Havant, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2015-11-09
    IIF 23 - Director → ME
  • 3
    CLARK VEHICLE CONTRACTS LIMITED - 2015-04-18
    MINSTAND LIMITED - 1988-05-27
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    630 GBP2018-12-31
    Officer
    icon of calendar ~ 2018-12-31
    IIF 5 - Director → ME
  • 4
    PORTSMOUTH AND SOUTH EAST HAMPSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2015-05-21
    icon of address 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-01-29
    IIF 24 - Director → ME
  • 5
    icon of address Unit 19, Eanam Wharf Business Development Centre, Eanam Wharf, Blackburn, England
    Active Corporate (7 parents)
    Equity (Company account)
    198,074 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2020-08-12
    IIF 34 - Director → ME
  • 6
    SEWARD ACCIDENT REPAIR CENTRES LIMITED - 2003-03-14
    icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-11-19
    IIF 43 - Secretary → ME
  • 7
    icon of address Prospect House, Wharf Street, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2013-02-21
    IIF 35 - Director → ME
  • 8
    icon of address Unit 2 Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,003,000 GBP2019-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-09-07
    IIF 1 - Director → ME
  • 9
    SEWARD (HIGHCLIFFE) LIMITED - 1998-03-30
    DAWEGROVE LIMITED - 1989-05-03
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-06-21
    IIF 6 - Director → ME
  • 10
    SEWARD (FERNDOWN) LIMITED - 2004-02-26
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2010-06-21
    IIF 13 - Director → ME
  • 11
    SEWARD LIMITED - 1984-01-13
    icon of address Hendy Group School Lane, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PLOTSAFE LIMITED - 2002-06-14
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2010-06-21
    IIF 12 - Director → ME
  • 13
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-12-31
    IIF 26 - Director → ME
  • 14
    BEE WOOD LIMITED - 2014-02-25
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2018-12-31
    IIF 19 - Director → ME
  • 15
    SPECIALIST MEDIATION IN LANCASHIRE EAST (SMILE) LIMITED - 2011-05-11
    MEDIATION IN BURNLEY LIMITED - 2000-11-28
    icon of address 62 To 64 Yorkshire Street, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2017-07-19
    IIF 36 - Director → ME
    icon of calendar 1998-11-23 ~ 2011-04-27
    IIF 42 - Secretary → ME
  • 16
    SEWARD ACCIDENT REPAIR CENTRES LIMITED - 2020-09-16
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    2,309,000 GBP2018-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2015-04-01
    IIF 2 - Director → ME
    icon of calendar 2003-04-24 ~ 2015-04-01
    IIF 39 - Secretary → ME
  • 17
    SEWARD BODYSHOPS LIMITED - 2003-05-28
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-11-19
    IIF 44 - Secretary → ME
  • 18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2015-04-01
    IIF 16 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.