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

Clarke, Stephen Raymond

    Related profiles found in government register
  • Clarke, Stephen Raymond
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 1
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 2 IIF 3 IIF 4
  • Clarke, Stephen Raymond
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 6
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 7
  • Clarke, Stephen Raymond
    English entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, United Kingdom

      IIF 8
  • Clarke, Stephen Raymond
    English marketing executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF, England

      IIF 9
  • Clarke, Stephen Raymond
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 10
    • Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 11
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 12
  • Clarke, Stephen Raymond
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 13
  • Clarke, Stephen Raymond
    British efficiency consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 14
  • Clarke, Stephen Raymond
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 15
  • Clarke, Stephen Raymond
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 16
  • Mr Stephen Raymond Clarke
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 17
    • 51 Windmill Avenue, St. Albans, AL4 9SJ, England

      IIF 18
  • Clarke, Stephen Raymond
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St. Albans, AL3 5AL, England

      IIF 23
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 24
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 25
    • Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 26
    • Unit 1, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 27
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 28
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 29
  • Mr Stephen Raymond Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 30
  • Mr Stephen Raymond Clarke
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 31
  • Clarke, Stephen
    British marketing executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF

      IIF 32
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, England
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    CORE MEDICAL CARE LIMITED - 2014-06-06
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 5 - director → ME
  • 3
    IUMBRELLA LIMITED - 2014-06-06
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 32 - director → ME
  • 4
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 9 - director → ME
  • 5
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 3 - director → ME
  • 6
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    ESTATE AGENCY HEROES LIMITED - 2024-05-21
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 2 - director → ME
  • 10
    Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Unit 12 Stanta Business Centre, 3 Soothouse Spring, St Albans, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 14
    STEVEUN LIMITED - 2024-04-30
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,844 GBP2024-02-29
    Officer
    2022-02-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 1 - director → ME
  • 16
    26 Woodfield Way, Hertfordshire, St. Albans, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    846,310 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CAMPBELL LOWE LIMITED - 2018-08-25
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    BLACK UMBRELLA LIMITED - 2018-01-04
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Corporate (2 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Officer
    2017-05-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Suite 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    1,199,721 GBP2024-03-31
    Officer
    2023-03-10 ~ 2025-03-28
    IIF 19 - director → ME
    Person with significant control
    2023-03-10 ~ 2025-03-28
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    36,947 GBP2023-12-31
    Officer
    2013-10-03 ~ 2016-11-10
    IIF 4 - director → ME
  • 3
    Suite 343, 17 Holywell Hill, St. Albans, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    589,438 GBP2024-02-29
    Officer
    2016-02-29 ~ 2017-02-01
    IIF 7 - director → ME
  • 4
    CAMPBELL LOWE LIMITED - 2018-08-25
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2018-10-24 ~ 2020-01-25
    IIF 6 - director → ME
  • 5
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-06-21 ~ 2022-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    Absolute Accountants Ltd, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2016-05-27 ~ 2018-05-31
    IIF 8 - 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.