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 Christopher

    Related profiles found in government register
  • Clark, Stephen Christopher
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cranbrook Road, Redland, Bristol, BS6 7BP

      IIF 1
  • Clark, Stephen Christopher
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, England

      IIF 2
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 3
  • Clark, Stephen Christopher
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 4
  • Clark, Stephen Christopher
    British chairman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Colston Avenue, Bristol, BS1 4ST, England

      IIF 5
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 6
  • Clark, Stephen Christopher
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, Gloucestershire, BS32 4TU

      IIF 7
    • icon of address 2nd, Floor, 4 Colston Avenue, Bristol, BS1 4ST, England

      IIF 8
    • icon of address 4, Colston Avenue, Bristol, BS1 4ST, England

      IIF 9
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 10
    • icon of address The Lanches, Ledbury Road, Dymock, Gloucestershire, GL18 2AG, England

      IIF 11
  • Clark, Stephen Christopher
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Colston Avenue, Bristol, BS1 4ST, England

      IIF 12
    • icon of address 4, Colston Avenue, Bristol, BS1 4ST, England

      IIF 13
    • icon of address C/o Farquhar Partnership Ltd, 151 Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 14
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Clark, Stephen Christopher
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, New Bond Street, Bath, BA1 1BE, United Kingdom

      IIF 19
  • Clark, Stephen Christopher
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 20
  • Mr Stephen Christopher Clark
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, New Bond Street, Bath, BA1 1BE, United Kingdom

      IIF 21
  • Clark, Stephen Christopher
    British director born in February 1978

    Registered addresses and corresponding companies
    • icon of address 2440 The Quadrant, Aztec West, Almondsbury, Bristol, Avon, BS32 4AQ

      IIF 22
  • Clark, Stephen Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 35, Cranbrook Road, Redland, Bristol, BS6 7BP

      IIF 23
  • Mr Stephen Christopher Clark
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Colston Avenue, Bristol, BS1 4ST, England

      IIF 24
    • icon of address C/o Farquhar Partnership Ltd, 151 Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 25
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, England

      IIF 26
    • icon of address Fermentation Building South, Hawkins Lane, Finzels Reach, Bristol, BS1 6JQ, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Colston Avenue, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
  • 2
    ECOSURETY LIMITED - 2016-11-04
    icon of address 2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 160 Aztec West, Almondsbury, Bristol, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 160 Aztec West, Almondsbury, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    STRATECO LIMITED - 2018-02-20
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BUDGET PACK LIMITED - 2016-11-04
    icon of address 2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    11,563,741 GBP2023-12-31
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 4 Colston Avenue, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -758 GBP2020-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    B2B COMPLIANCE LIMITED - 2023-11-02
    SECTOR SERVICES 100 LIMITED - 2010-09-17
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-02-28
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    ECOCELERATE LIMITED - 2018-02-20
    STRATECO LIMITED - 2022-02-02
    icon of address C/o Farquhar Partnership Ltd 151 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,304 GBP2019-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 14 - Director → ME
  • 15
    GREEN HEART CENTRE LIMITED - 2022-02-03
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    31,303,316 GBP2023-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 37 Cranbrook Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,366 GBP2025-03-31
    Officer
    icon of calendar 2009-11-23 ~ 2013-07-17
    IIF 1 - Director → ME
  • 2
    icon of address 14 New Bond Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,782 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-03-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-03-19
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUDGET PACK LIMITED - 2016-11-04
    icon of address 2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    11,563,741 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Lanches, Ledbury Road, Dymock, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2017-03-20
    IIF 11 - Director → ME
  • 5
    ECOCELERATE LIMITED - 2018-02-20
    STRATECO LIMITED - 2022-02-02
    icon of address C/o Farquhar Partnership Ltd 151 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,304 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-12-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    ECOSURETY BATTERIES LIMITED - 2023-11-02
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2023-11-01
    IIF 16 - Director → ME
  • 7
    ECOSURETY WEEE LIMITED - 2023-11-03
    icon of address Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2023-11-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.