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

    Related profiles found in government register
  • Clark, Stephen
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 1
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL503SH, England

      IIF 2
    • icon of address Anglo House, Worcester Road, Stourport, DY139AW, England

      IIF 3
    • icon of address Office 1, Red Hart Cockshot Lane Kington, Worcester, WR7 4DD, England

      IIF 4
  • Clark, Stephen
    British entrepreneur born in April 1972

    Resident in United Kingdom

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

      IIF 5
  • Clark, Stephen Richard
    British window fitter born in April 1972

    Resident in United Kingdom

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

      IIF 6
  • Clark, Stephen
    British director born in April 1972

    Resident in England

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

      IIF 7
    • icon of address 21, Ellis Street, London, SW1X 9AL, England

      IIF 8
  • Clark, Stephen
    British managing director born in April 1972

    Resident in England

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

      IIF 9 IIF 10
    • icon of address C/o Bridgestones Limited 125-127, Union Street, Oldham, OL1 1TE

      IIF 11
  • Mr Stephen Clark
    British born in April 1972

    Resident in United Kingdom

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

      IIF 12
  • Clark, Steve
    British company director born in April 1972

    Resident in England

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

      IIF 13
    • icon of address 14, Curzon Street, Mayfair, London, W1J 5HN, England

      IIF 14
  • Clark, Steve
    British director born in April 1972

    Resident in England

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

      IIF 15
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 16
    • icon of address 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 17 IIF 18
  • Clark, Steve
    British managing director born in April 1972

    Resident in England

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

      IIF 19
    • icon of address 18, Hand Court, London, WC1V 6JF, England

      IIF 20
    • icon of address 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 21
  • Clark, Stephen Richard
    British director born in April 1972

    Resident in England

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

      IIF 22 IIF 23 IIF 24
  • Clark, Stephen Richard
    British

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

      IIF 25
  • Clark, Stephen Richard
    British company director born in February 1959

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 28 IIF 29
  • Clark, Stephen Richard
    British director born in February 1959

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • icon of address I Kingsthorpe Business Centre, 63 Studlland Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6NE, England

      IIF 33
  • Clark, Stephen Richard
    British sales and marketing manager born in February 1959

    Resident in England

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

      IIF 34
  • Mr Stephen Clark
    British born in April 1972

    Resident in England

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

      IIF 35
  • Mr Steve Clark
    British born in April 1972

    Resident in England

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

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

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

      IIF 38
  • Mr Stephen Richard Clark
    British born in April 1972

    Resident in England

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

      IIF 39 IIF 40 IIF 41
  • Mr Stephen Richard Clark
    British born in February 1959

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 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
    icon of calendar 2014-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,092 GBP2024-03-31
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    icon of address Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    ENERGY NETWORK GROUP LTD - 2016-06-07
    BEACON TRADING LTD - 2015-04-21
    icon of address 21 Ellis Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,240,414 GBP2016-07-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,572 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Kingsthorpe Business Centre 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2018-12-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 22
  • 1
    QUICK CORPORATION LTD - 2013-09-18
    icon of address Festival House, Jessop Avenue, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ 2013-10-10
    IIF 2 - Director → ME
    icon of calendar 2013-04-04 ~ 2013-05-16
    IIF 4 - Director → ME
  • 2
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,092 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2008-04-06
    IIF 25 - Secretary → ME
  • 3
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-12-21
    IIF 29 - Director → ME
  • 4
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    icon of address Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2015-07-23 ~ 2016-05-17
    IIF 20 - Director → ME
    icon of calendar 2015-04-20 ~ 2015-06-26
    IIF 16 - Director → ME
  • 5
    ENERGY NETWORK GROUP LTD - 2016-06-07
    BEACON TRADING LTD - 2015-04-21
    icon of address 21 Ellis Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,240,414 GBP2016-07-31
    Officer
    icon of calendar 2013-06-01 ~ 2013-07-25
    IIF 17 - Director → ME
  • 6
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    368,495 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2023-02-28
    IIF 32 - Director → ME
  • 7
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2023-02-28
    IIF 31 - Director → ME
  • 8
    DSY INTERNATIONAL LTD - 2017-08-10
    SWAN ELECTRICAL DISTRIBUTION LIMITED - 2017-03-07
    icon of address Unit 4 Oldfields, Corngreaves Road, Cradley Heath, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-13 ~ 2017-10-13
    IIF 10 - Director → ME
    icon of calendar 2017-04-23 ~ 2017-08-09
    IIF 9 - Director → ME
  • 9
    icon of address 1 Kingsthorpe Business Centre 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-06-04
    IIF 42 - Has significant influence or control OE
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-31
    IIF 14 - Director → ME
  • 11
    icon of address Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2019-08-27
    IIF 19 - Director → ME
  • 12
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ 2008-10-31
    IIF 6 - Director → ME
  • 13
    icon of address C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Person with significant control
    icon of calendar 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
  • 14
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    178,416 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2023-02-28
    IIF 27 - Director → ME
  • 15
    icon of address Antenna Media Centre Beck Street, Creative Quarter, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    813,516 GBP2024-03-31
    Officer
    icon of calendar 2008-05-20 ~ 2019-01-17
    IIF 34 - Director → ME
  • 16
    icon of address St Johns House, St Johns Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-05-12
    IIF 18 - Director → ME
  • 17
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Waterside House, 8 Waterside Way, Northampton
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-12-21
    IIF 28 - Director → ME
  • 18
    ROTHERHAM REFINISHING SUPPLIES LIMITED - 1982-07-05
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362,227 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2023-02-28
    IIF 30 - Director → ME
  • 19
    icon of address Albany House Office 404 4th Floor Regents, Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-06-26
    IIF 1 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-09-15
    IIF 3 - Director → ME
  • 20
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    229,439 GBP2024-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2023-02-28
    IIF 26 - Director → ME
  • 21
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-20 ~ 2004-04-12
    IIF 21 - Director → ME
  • 22
    icon of address Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-09 ~ 2014-02-24
    IIF 15 - 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.