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

Clews, Stephen Thomas

    Related profiles found in government register
  • Clews, Stephen Thomas

    Registered addresses and corresponding companies
  • Clews, Stephen Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 12
    • icon of address Bumpers Hall, Maidstone Road, Marden, Kent, TN12 9AG

      IIF 13 IIF 14
  • Clews, Stephen Thomas
    British chartered company secretary

    Registered addresses and corresponding companies
    • icon of address Bumpers Hall, Maidstone Road, Marden, Kent, TN12 9AG

      IIF 15
  • Clews, Stephen Thomas
    British company secretary

    Registered addresses and corresponding companies
  • Clews, Stephen Thomas
    British chartered company secretary born in June 1961

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 22
  • Clews, Stephen Thomas
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 23
  • Clews, Stephen Thomas
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 24
  • Clews, Stephen Thomas
    British chartered company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clews, Stephen Thomas
    British chartered secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 34
  • Clews, Stephen Thomas
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 35
  • Clews, Stephen Thomas
    British company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 36
  • Clews, Stephen Thomas
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Cranbrook, TN17 2DX, United Kingdom

      IIF 37
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 38
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, United Kingdom

      IIF 39
  • Clews, Stephen Thomas
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clews, Stephen Thomas
    British chartered company secretary born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

      IIF 55
  • Mr Stephen Thomas Clews
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 56
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

      IIF 57 IIF 58 IIF 59
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 61
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 62 IIF 63
    • icon of address C/o Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, Surrey, KT19 8AT, England

      IIF 64
  • Mr Stephen Thomas Clews
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 65
  • Stephen Thomas, Clews
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 27
  • 1
    ACRE 409 LIMITED - 2000-11-22
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,924,356 GBP2024-03-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 55 - Director → ME
  • 4
    FIVE OAK GREEN DEVELOPMENTS LIMITED - 2019-04-05
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,034,190 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 85 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,683 GBP2023-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 41 - Director → ME
  • 7
    HVH FINANCE LIMITED - 2015-09-29
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,178,292 GBP2024-03-31
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,744 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 53 - Director → ME
  • 10
    ACRE 710 LIMITED - 2003-06-05
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-05-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,806 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,678,732 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,579 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14,970,394 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Law House, 180 High Street, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    11,763,877 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,010,334 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 24
    SAGE ACQUISITION 2 LIMITED - 2007-01-16
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 25
    JOHNSON INVESTMENT GROUP LIMITED - 2025-10-27
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 47 - Director → ME
  • 26
    YARDVINE LIMITED - 2003-09-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 66 - Director → ME
Ceased 27
  • 1
    ACRE 409 LIMITED - 2000-11-22
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-12-10
    IIF 15 - Secretary → ME
  • 2
    icon of address C/o Bridger Bell Commercial Bank Chambers, 64 High Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACE CAPITAL IV LIMITED - 2016-03-30
    LIMIT (NO.9) LIMITED - 1998-07-22
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-07-09
    IIF 20 - Secretary → ME
  • 4
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2000-09-30
    IIF 13 - Secretary → ME
  • 5
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,636 GBP2019-11-30
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 22 - Director → ME
  • 6
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 33 - Director → ME
  • 7
    TORCH DEDICATED CORPORATE MEMBER LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-09-30
    IIF 9 - Secretary → ME
  • 8
    LIMIT (NO.7) LIMITED - 2013-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 6 - Secretary → ME
  • 9
    LIMIT (NO.10) LIMITED - 2013-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 5 - Secretary → ME
  • 10
    LIMIT (NO.2) LIMITED - 2015-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 1 - Secretary → ME
  • 11
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-09-29
    IIF 17 - Secretary → ME
  • 12
    LIMIT (NO.1) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 11 - Secretary → ME
  • 13
    LIMIT (NO.3) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 4 - Secretary → ME
  • 14
    LIMIT (NO.4) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 7 - Secretary → ME
  • 15
    LIMIT (NO.5) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 2 - Secretary → ME
  • 16
    LIMIT (NO.6) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 8 - Secretary → ME
  • 17
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,174,358 GBP2019-11-30
    Officer
    icon of calendar 2006-07-27 ~ 2010-01-25
    IIF 31 - Director → ME
  • 18
    LIMIT (NO.13) LIMITED - 1997-06-20
    LIMIT LIMITED - 1997-08-27
    LIMIT UNDERWRITING LIMITED - 1999-10-25
    LIMIT (NO.13) LIMITED - 1999-03-31
    HACKREMCO (NO.855) LIMITED - 1993-10-20
    LIMIT 13 LIMITED - 1993-11-02
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 18 - Secretary → ME
  • 19
    HACKREMCO (NO.853) LIMITED - 1993-10-06
    LONDON INSURANCE MARKET HOLDINGS LIMITED - 1993-10-20
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 19 - Secretary → ME
  • 20
    TEMPLEMEAD HOMES LIMITED - 2005-11-09
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2012-11-26
    IIF 30 - Director → ME
  • 21
    MARTYNLANE PROPERTIES LIMITED - 2005-08-31
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,198,116 GBP2019-11-30
    Officer
    icon of calendar 2010-01-25 ~ 2014-08-04
    IIF 25 - Director → ME
    icon of calendar 2005-05-20 ~ 2007-05-02
    IIF 29 - Director → ME
  • 22
    LONDON INSURANCE MARKET INVESTMENT TRUST PLC - 1997-08-27
    HACKPLIMCO (NO.NINE) PUBLIC LIMITED COMPANY - 1993-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 21 - Secretary → ME
  • 23
    MICHAEL PAYNE AND COMPANY LIMITED - 1986-12-16
    LIMIT UNDERWRITING LIMITED - 2007-12-31
    JANSON GREEN LIMITED - 1999-10-25
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-24 ~ 2000-09-30
    IIF 3 - Secretary → ME
  • 24
    MICHAEL PAYNE AGENCIES LIMITED - 1993-11-05
    R.J. WALLACE SYNDICATES (NORTHERN) LIMITED - 1997-07-18
    R.J. WALLACE SYNDICATES LIMITED - 2002-12-11
    CLEVERTRADE LIMITED - 1988-08-04
    JANSON GREEN UNDERWRITING LIMITED - 1996-01-01
    D A CONSTABLE SYNDICATE LIMITED - 2007-12-31
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2000-09-30
    IIF 10 - Secretary → ME
  • 25
    CRAVENDENE LIMITED - 1987-02-13
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-01-31
    IIF 14 - Secretary → ME
  • 26
    icon of address 4385, 08706806: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-12-23
    IIF 39 - Director → ME
  • 27
    icon of address 10 Mill Street, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,189 GBP2024-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-07-25
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.