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

Clarke, Stephen

    Related profiles found in government register
  • Clarke, Stephen
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 1
    • icon of address Units 4 & 5, Madeline Court, Mansfield, NG18 4XW, England

      IIF 2
  • Clarke, Stephen
    British director - dukeries homes limited born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Chancery Court, 34, West Street, Retford, Nottinghamshire, DN22 6ES, United Kingdom

      IIF 3 IIF 4
  • Clarke, Stephen
    British gp born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thornton Practice, The Thornton Medical Centre, Church Road, Thornton Cleveleys, Lancashire, FY5 2TZ, United Kingdom

      IIF 5
  • Clarke, Stephen
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Grange, Mansfield, Notts, NG18 4BA, England

      IIF 6
    • icon of address Greystone, 19 High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 7
    • icon of address The Glasshouse, High Oakham Road, Mansfield, Nottinghamshire, NG18 5AJ, England

      IIF 8
    • icon of address The Glasshouse, High Oakham Road, Mansfield, Notts, NG18 5AJ, England

      IIF 9
    • icon of address Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 10
  • Clarke, Stephen
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mapletree Meadow, Mansfield, NG19 6PL, England

      IIF 11
    • icon of address The Glasshouse, High Oakham Road, Mansfield, NG18 5AJ, England

      IIF 12
    • icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 13
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

      IIF 14
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 15
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 16
  • Clarke, Stephen
    British property development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glasshouse, High Oakham Road, Mansfield, Nottinghamshire, NG18 5AJ, England

      IIF 17
  • Stephen Clarke
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thornton Practice, The Thornton Medical Centre, Church Road, Thornton Cleveleys, Lancashire, FY5 2TZ, United Kingdom

      IIF 18
  • Mr Stephen Clarke
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 19
    • icon of address C/o Haworth Associates, Nunn Brook Road, Huthwaite, Sutton-in-ashfield, NG17 2HU, United Kingdom

      IIF 20
  • Clarke, Stephen
    British financial advisor born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, New Row, Coleraine, BT52 1AF, Northern Ireland

      IIF 21
  • Clarke, Stephen
    British financial consultant born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Fortsandel Avenue, Coleraine, BT52 1TL

      IIF 22
  • Clarke, Stephen
    British financial planners born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Ballystrone Lane, Macosquin, Coleraine, County Londonderry, BT51 4NQ, Northern Ireland

      IIF 23
  • Stephen Clarke
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 24
  • Mr Stephen Clarke
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Grange, Mansfield, Notts, NG18 4BA, England

      IIF 25
    • icon of address Greystone, 19 High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 26
    • icon of address The Glasshouse, High Oakham Road, Mansfield, Notts, NG18 5AJ, United Kingdom

      IIF 27 IIF 28
    • icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 29
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

      IIF 30
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

      IIF 31 IIF 32
  • Clarke, Stephen

    Registered addresses and corresponding companies
    • icon of address 49 Fortsandel Avenue, Coleraine, Co Londonderry, N Ireland, BT52 1TL

      IIF 33
  • Mr Stephen Clarke
    British born in August 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Ballystrone Lane, Macosquin, Coleraine, Co. Londonderry, BT51 4NQ, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Units 4 & 5 Madeline Court, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 34a New Row, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    38,037 GBP2025-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 The Grange, Mansfield, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,466 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    632,903 GBP2015-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 6
    DUKERIES HOMES BERRY HILL LIMITED - 2017-07-10
    icon of address Suite 2, Chancery Court, 34 West Street, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -174,807 GBP2023-07-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 1 The Grange, Mansfield, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,092,806 GBP2024-08-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    119,692 GBP2024-06-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Suite 2 Chancery Court, 34 West Street, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64 GBP2023-06-30
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    296,406 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,597 GBP2023-01-31
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Clarence Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 40 Clarence Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 27 Greenhill Road, Blackhill, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address The Thornton Practice The Thornton Medical Centre, Church Road, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,787 GBP2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Units 4 & 5 Madeline Court, Mansfield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 40-42 Hoyland Common, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2017-03-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE CLARKE PARTNERSHIP (NI) LTD - 2013-06-17
    icon of address 9 Lodge Road, Coleraine
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    130,270 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2003-02-28 ~ 2013-05-31
    IIF 22 - Director → ME
    icon of calendar 2003-02-28 ~ 2011-01-31
    IIF 33 - Secretary → ME
  • 4
    icon of address 177 Chesterfield Road South, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-08-07 ~ 2022-11-25
    IIF 11 - Director → ME
  • 5
    icon of address 1 Outgang Lane, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    178 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2016-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 32 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.