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

Mr Stephen Craig Clarke

    Related profiles found in government register
  • Mr Stephen Craig Clarke
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Driftway, Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ, England

      IIF 1 IIF 2
    • icon of address Home Farm, Ardington, Wantage, Oxfordshire, OX12 8PD, United Kingdom

      IIF 3
  • Clarke, Stephen Craig
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Driftway, Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ

      IIF 4
    • icon of address Horticulture House, Manor Court, Chilton, Didcot, Oxfordshire, OX11 0RN, England

      IIF 5
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 6 IIF 7 IIF 8
  • Clarke, Stephen Craig
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eco Business Centre, Charlotte Avenue, Bicester, OX27 8BL, England

      IIF 9
    • icon of address Springfield Lyons Business Centre, Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB

      IIF 10
    • icon of address 3rd Floor, 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 11
    • icon of address Home Farm, Ardington, Wantage, Oxfordshire, OX12 8PD, United Kingdom

      IIF 12
  • Clarke, Stephen Craig
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perch Eco Business Centre, Charlotte Avenue, Bicester, Oxfordshire, OX27 8BL, United Kingdom

      IIF 13
    • icon of address 54, Crescent Road, Kingston Upon Thames, KT2 7RF, England

      IIF 14
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 15
    • icon of address Kemp House, Cumnor Hill, Cumnor, Oxford, OX2 9PH, England

      IIF 16
    • icon of address 6a, Church Green, Witney, OX28 4AW, England

      IIF 17
  • Clarke, Stephen Craig
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 18
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, United Kingdom

      IIF 19
  • Clarke, Stephen Craig
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, United Kingdom

      IIF 20
    • icon of address Willow Court 7, West Way, Botley, Oxford, Oxon, OX2 0JB

      IIF 21
  • Clarke, Stephen Craig
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehill House, Stonehill, Drayton, Abingdon, Oxfordshire, OX14 4AA, United Kingdom

      IIF 22
    • icon of address James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 23
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 24
  • Clarke, Stephen Craig
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Driftway, Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ, England

      IIF 25
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 26
    • icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 27
  • Clarke, Stephen Craig
    British managing partner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

      IIF 28
  • Clarke, Stephen Craig
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 29
  • Clarke, Stephen Craig
    British

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 30
  • Clarke, Stephen Craig
    British accountant

    Registered addresses and corresponding companies
    • icon of address 86, Somerton Drive, Birmingham, B23 5SS, England

      IIF 31
    • icon of address Willow Court, 7 West Way, Botley, Oxfordshire, OX2 0JB

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 35 IIF 36
  • Clarke, Stephen Craig

    Registered addresses and corresponding companies
    • icon of address The Driftway, Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ, England

      IIF 37
    • icon of address Horticulture House, Manor Court, Chilton, Didcot, Oxfordshire, OX11 0RN, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    T4 COACHING LTD - 2003-01-13
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    BARBICAN CONSULTING LIMITED - 2016-02-16
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    RE-UNIVERSE LIMITED - 2024-03-19
    icon of address Perch Eco Business Centre, Charlotte Avenue, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 17 - Director → ME
  • 5
    J C CORPORATE (CLARKE) LTD - 2016-06-11
    icon of address The Driftway Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,317 GBP2024-08-31
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Driftway Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,107 GBP2023-12-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-02-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HELLIOS INFORMATION MANAGEMENT LIMITED - 2016-10-11
    icon of address Kemp House Chawley Park, Cumnor Hill, Oxford, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    550,239 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address C/o James Cowper Llp, Willow Court, 7 West Way, Oxford, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address Horticulture House Manor Court, Chilton, Didcot, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 38 - Secretary → ME
  • 11
    PARADIGM CATCHER LIMITED - 2012-11-02
    icon of address 3rd Floor 86-90 Paul Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,476 GBP2024-12-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 11 - Director → ME
  • 12
    CRYPTOCYCLE LIMITED - 2024-03-22
    icon of address The Eco Business Centre, Charlotte Avenue, Bicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,878 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address The Driftway Sutton Wick Lane, Drayton, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,246 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address 6a Church Green, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 13 - Director → ME
Ceased 17
  • 1
    icon of address 86 Somerton Drive, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,804 GBP2023-03-31
    Officer
    icon of calendar 2006-06-21 ~ 2014-12-23
    IIF 31 - Secretary → ME
  • 2
    icon of address 54 Crescent Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ 2025-02-27
    IIF 14 - Director → ME
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2014-05-01
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-05-01
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2009-01-23 ~ 2009-02-18
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (20 parents, 5 offsprings)
    Profit/Loss (Company account)
    10,077,161 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-10-28 ~ 2016-10-31
    IIF 20 - LLP Designated Member → ME
  • 6
    JAMES COWPER ACCOUNTANTS LIMITED - 2010-08-10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,529 GBP2024-04-30
    Officer
    icon of calendar 2009-11-17 ~ 2016-10-31
    IIF 7 - Director → ME
  • 7
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2003-12-10 ~ 2016-10-31
    IIF 8 - Director → ME
  • 8
    JC PAYROLL SERVICES LTD - 2014-11-19
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2008-04-30 ~ 2016-10-31
    IIF 6 - Director → ME
    icon of calendar 2004-01-01 ~ 2005-12-07
    IIF 4 - Director → ME
  • 9
    JC XP LTD
    - now
    JC UTN LTD - 2014-11-28
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-10-08 ~ 2016-10-31
    IIF 27 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,233,530 GBP2023-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-01-31
    IIF 10 - Director → ME
  • 11
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED - 2006-10-12
    JAMES AND COWPER LIMITED - 1997-06-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2016-10-31
    IIF 23 - Director → ME
  • 12
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    icon of calendar 2008-05-26 ~ 2014-06-09
    IIF 28 - Director → ME
  • 13
    icon of address Horticulture House Manor Court, Chilton, Didcot, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2024-11-01
    IIF 5 - Director → ME
  • 14
    NAVTECH ELECTRONICS LIMITED - 2006-06-13
    OSS NO. 6 LIMITED - 1999-09-08
    icon of address Home Farm, Ardington, Wantage, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2018-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-11-14
    IIF 3 - Has significant influence or control OE
  • 15
    icon of address 86 Somerton Drive, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -19,048 GBP2024-03-31
    Officer
    icon of calendar 2005-07-13 ~ 2016-02-01
    IIF 34 - Secretary → ME
  • 16
    icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2020-01-31
    IIF 26 - Director → ME
  • 17
    icon of address 1a Kingsburys Lane, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,143 GBP2022-04-30
    Officer
    icon of calendar 2014-10-06 ~ 2016-02-01
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.