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 Steven James Clark

    Related profiles found in government register
  • Mr Steven James Clark
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manufacturing And Technology Centre, Reading Road, Henley-on-thames, Oxfordshire, RG9 4GE, United Kingdom

      IIF 1
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 2
    • Link House, 25 West Street, Poole, BH15 1LD, England

      IIF 3 IIF 4
    • Link House, 25 West Street, Poole, Dorset, BH15 1LD

      IIF 5 IIF 6
    • Link House, 25 West Street, Poole, Dorset, BH15 1LD, England

      IIF 7
    • Maxon House, Hogwood Lane, Finchampstead, Wokingham, RG40 4QW, England

      IIF 8 IIF 9
  • Mr Stephen James Clark
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Link House, West Street, Poole, BH15 1LD, England

      IIF 10
  • Mr Steven James Clark
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 25 West Street, Poole, BH15 1LD, England

      IIF 11
  • Clark, Steven James
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manufacturing And Technology Centre, Reading Road, Henley-on-thames, Oxfordshire, RG9 4GE, United Kingdom

      IIF 12
  • Clark, Steven James
    British chairman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maxon House, Hogwood Lane, Finchampstead, Wokingham, RG40 4QW, England

      IIF 13
  • Clark, Steven James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 25 West Street, Poole, Dorset, BH15 1LD, England

      IIF 14
    • North Plumley Farm, Harbridge, Ringwood, Hampshire, BH24 3QA

      IIF 15
    • Redbridge Manor, Uddens Drive, Wimborne, Dorset, BH21 7BH, England

      IIF 16
  • Clark, Steven James
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 490-492, Wallisdown Road, Bournemouth, Dorset, BH11 8PU, Uk

      IIF 17
    • 490-492, Wallisdown Road, Bournemouth, Dorset, BH11 8PU, United Kingdom

      IIF 18
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 19
    • Link House, 25 West Street, 4th Floor, Poole, Dorset, BH15 1LD, England

      IIF 20
    • Link House, 25 West Street, Poole, Dorset, BH15 1LD, England

      IIF 21 IIF 22 IIF 23
    • Long Barn Hightown Hill, Ringwood, Hampshire, BH24 3HG

      IIF 27 IIF 28
    • Maxon House, Hogwood Lane, Finchampstead, Wokingham, RG40 4QW, England

      IIF 29
  • Clark, Steven James
    British engineer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Long Barn Hightown Hill, Ringwood, Hampshire, BH24 3HG

      IIF 30
  • Clark, Steven James
    British investor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 25 West Street, Poole, BH15 1LD, England

      IIF 31
  • Clark, Steven James
    British technical director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Long Barn Hightown Hill, Ringwood, Hampshire, BH24 3HG

      IIF 32
  • Clark, Steven James
    English director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, The Old Brewery, Thomas Street, Lewes, East Sussex, BN7 2FQ, England

      IIF 33
  • Clark, Steven James
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490-492, Wallisdown Road, Bournemouth, Dorset, BH11 8PU, United Kingdom

      IIF 34
  • Clark, Steven James
    British

    Registered addresses and corresponding companies
    • Long Barn Hightown Hill, Ringwood, Hampshire, BH24 3HG

      IIF 35
  • Clark, Steven James
    British director

    Registered addresses and corresponding companies
    • Long Barn Hightown Hill, Ringwood, Hampshire, BH24 3HG

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    Link House, 25 West Street, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Link House, 25 West Street, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,252 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    PARVALUX PROPERTY LIMITED - 2013-10-24
    STEELRAY NO. 248 LIMITED - 2008-03-08
    Link House, 25 West Street, Poole, Dorset, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,983,830 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 4
    BIKEBOARD UK LTD - 2010-06-01
    Link House, 25 West Street, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BRAMSHAW (SJC) LIMITED - 2014-05-28
    DAVID FORD TRADING LIMITED - 2003-05-13
    490-494 Wallisdown Road, Bournemouth
    Dissolved corporate (2 parents)
    Officer
    2002-05-15 ~ dissolved
    IIF 30 - director → ME
    2003-03-31 ~ dissolved
    IIF 35 - secretary → ME
  • 6
    490-492 Wallisdown Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 27 - director → ME
  • 7
    QBUMP LTD - 2013-10-03
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,632 GBP2023-12-31
    Officer
    2015-04-23 ~ now
    IIF 20 - director → ME
  • 8
    Link House, 25 West Street, Poole, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    31,514 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 9
    Thrudark Thrudark, Unit 4, Horizon Park, Innovation Close, Poole, United Kingdom, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    656,373 GBP2021-08-31
    Officer
    2019-07-22 ~ now
    IIF 31 - director → ME
Ceased 21
  • 1
    PASCAL LONDON LIMITED - 2009-07-30
    JACOMO HOLDINGS LIMITED - 2008-07-02
    CONTINENTAL SHELF 426 LIMITED - 2008-03-17
    Annoushka Limited, 41 Cadogan Gardens, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -363,700 GBP2022-08-01 ~ 2023-07-31
    Officer
    2013-10-01 ~ 2015-07-17
    IIF 17 - director → ME
  • 2
    TAVANNES LIMITED - 2005-06-28
    Manufacturing And Technology Centre, Reading Road, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    -16,147,674 GBP2022-07-01 ~ 2023-06-30
    Officer
    2009-12-08 ~ 2023-03-21
    IIF 12 - director → ME
    Person with significant control
    2018-09-26 ~ 2022-10-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Link House, 25 West Street, Poole, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,252 GBP2023-12-31
    Officer
    2014-04-17 ~ 2023-03-31
    IIF 26 - director → ME
  • 4
    PARVALUX PROPERTY LIMITED - 2013-10-24
    STEELRAY NO. 248 LIMITED - 2008-03-08
    Link House, 25 West Street, Poole, Dorset, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,983,830 GBP2023-12-31
    Officer
    2008-02-26 ~ 2023-03-31
    IIF 24 - director → ME
  • 5
    CLARK ESTATES (HOLDINGS) LTD - 2013-10-24
    Link House, 25 West Street, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,229,902 GBP2023-12-31
    Officer
    2013-09-13 ~ 2023-03-31
    IIF 21 - director → ME
  • 6
    05479725 LIMITED - 2010-04-20
    CLARK ESTATES UK LIMITED - 2010-04-01
    Link House, 25 West Street, Poole, Dorset
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,183,983 GBP2023-12-31
    Officer
    2005-06-13 ~ 2023-03-31
    IIF 14 - director → ME
  • 7
    BIKEBOARD UK LTD - 2010-06-01
    Link House, 25 West Street, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2009-07-21 ~ 2023-03-31
    IIF 22 - director → ME
  • 8
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,631 GBP2023-05-31
    Officer
    1997-10-06 ~ 2002-06-19
    IIF 28 - director → ME
    1997-10-06 ~ 2002-06-19
    IIF 36 - secretary → ME
  • 9
    Lake Yard, Lake Drive, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    768,318 GBP2024-03-31
    Officer
    2013-03-13 ~ 2014-06-30
    IIF 34 - director → ME
  • 10
    ABSTRACT 123 LTD - 2010-07-23
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ 2018-12-18
    IIF 9 - Has significant influence or control OE
  • 11
    THE HEALTHCOUNTER.COM LIMITED - 2014-04-01
    SUMPF 265 LIMITED - 2009-07-14
    5 Peterwood Park, Peterwood Way, Croydon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,215,486 GBP2024-03-31
    Officer
    2011-07-28 ~ 2013-10-24
    IIF 18 - director → ME
  • 12
    1-8 Holkham Studios Longlands, Holkham Park, Wells-next-the-sea, Norfolk
    Corporate (3 parents)
    Officer
    2013-05-15 ~ 2023-03-23
    IIF 16 - director → ME
  • 13
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Corporate (6 parents)
    Equity (Company account)
    920,067 GBP2023-07-31
    Officer
    1996-07-17 ~ 2004-01-20
    IIF 32 - director → ME
  • 14
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304,044 GBP2015-12-31
    Officer
    2016-01-28 ~ 2016-11-30
    IIF 19 - director → ME
  • 15
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-05 ~ 2018-12-18
    IIF 25 - director → ME
  • 16
    Parvalux House, 2 Technology Road, Poole, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -269,517 GBP2023-12-31
    Officer
    1995-04-22 ~ 2018-12-18
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STEELRAY NO. 247 LIMITED - 2008-03-08
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-26 ~ 2018-12-18
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    QBUMP LTD - 2013-10-03
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,632 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FUTURESTECH BRANDING AND MARKETING LIMITED - 2018-11-20
    5th Floor Merck House, Seldown Lane, Poole, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    442,106 GBP2023-12-31
    Officer
    2013-07-24 ~ 2014-03-31
    IIF 15 - director → ME
  • 21
    HENRIETTA NORTON NUTRITION LTD. - 2013-05-13
    Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    448,433 GBP2020-04-30
    Officer
    2018-06-21 ~ 2023-04-30
    IIF 33 - director → ME
© 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.