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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Clarke

    Related profiles found in government register
  • Mr Stephen Clarke
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 1
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 2
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 3
    • St. Helen's House, King Street, Derby, DE1 3EE

      IIF 4
  • Mr Stephen Clarke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 5
  • Miss Nicole Clarke
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, England

      IIF 6
  • Mrs Nicole Renee Clarke
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, Derbyshire, DE24 5AT, United Kingdom

      IIF 7
  • Clarke, Stephen
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Higher Shady Lane, Bromley Cross, Bolton, Lancashire, BL7 9AQ

      IIF 8
  • Clarke, Stephen
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 9
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW

      IIF 10
  • Clarke, Stephen
    British liaison officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Higher Shady Lane, Bromley Cross, Bolton, Lancashire, BL7 9AQ

      IIF 11
  • Clarke, Stephen
    British recycling and waste broker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 12
  • Mr Stephen Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 13
  • Clarke, Nicole
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 King Street, King Street, Hull, HU1 2JJ, England

      IIF 14
  • Clarke, Nicole Renee
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavendish Street, Chesterfield, S40 1UY, England

      IIF 15
  • Clarke, Nicole Renee
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 16
  • Miss Nicole Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Welton, Brough, HU15 1YH, United Kingdom

      IIF 17
    • 48, Front Street, Lockington, YO259SH, United Kingdom

      IIF 18
  • Clarke, Stephen
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Higher Shady Lane, Bromley Cross, Bolton, BL7 9AQ, England

      IIF 19
  • Clarke, Stephen
    British n/a born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbushire, S40 1LJ, United Kingdom

      IIF 20
  • Miss Nicole Renee Clarke
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Brough, HU15 1YH, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Clarke, Nicole
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garthside, Talkin, Brampton, CA8 1LE, England

      IIF 23
  • Clarke, Nicole
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Welton, Brough, North Humberside, HU15 1YH, United Kingdom

      IIF 24
  • Clarke, Nicole
    British therpist born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Front Street, Lockington, YO25 9SH, United Kingdom

      IIF 25
  • Clarke, Nicole
    British transport manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 26
  • Clarke, Nicole Renee
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Russell Vale, Brough, HU15 1YH, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Clarke, Nicole

    Registered addresses and corresponding companies
    • 54, Kimbolton Way, Boulton Moor, Derby, DE24 5AT, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    BRIDGEWATER INVESTMENT GROUP LTD
    12680552
    Garthside, Talkin, Brampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ 2020-12-20
    IIF 9 - Director → ME
    2020-06-29 ~ 2020-07-06
    IIF 23 - Director → ME
    2020-12-20 ~ 2021-02-23
    IIF 16 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-12-20
    IIF 2 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2021-02-23
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    BRIDGEWATER RECYCLING LTD
    14720906
    33 Higher Shady Lane, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CORRSTE LIMITED
    - now 08698579
    NETWORKS SPORTS MANAGEMENT LIMITED
    - 2017-08-02 08698579
    St. Helen's House, King Street, Derby
    Dissolved Corporate (4 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ENVIROMATTERS LIMITED
    14662924
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    LE HAIR AND BEAUTY LTD
    12913701
    54 Kimbolton Way, Boulton Moor, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    N&C PROPERTY INVESTMENT LTD
    16757125
    4 Russell Vale, Brough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    NC CLINIC EXPERT LIMITED
    - now 16447682
    REVIVE BODY CLINIC LTD
    - 2025-05-19 16447682
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-06 ~ now
    IIF 14 - Director → ME
    2025-05-13 ~ 2026-02-22
    IIF 28 - Director → ME
    2025-05-13 ~ 2026-02-22
    IIF 30 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    NETWORK SOURCING LIMITED
    10162634
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle
    Dissolved Corporate (4 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PREMIER DELIVERY SOLUTIONS (PDS) LIMITED
    06686023
    7 Lower Mead, Egerton, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-09-02 ~ 2009-05-13
    IIF 8 - Director → ME
  • 10
    REVIVE CLINIC LTD
    14354118
    48 Front Street, Lockington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    REVIVE SYSTEMS LIMITED
    13819587
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-29 ~ 2022-04-11
    IIF 26 - Director → ME
    2021-12-29 ~ 2022-04-11
    IIF 29 - Secretary → ME
    Person with significant control
    2022-03-10 ~ 2022-04-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    REVIVE YOUR BODY LTD
    15796282
    4 Russell Vale, Welton, Brough, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    STEPHEN CLARKE LIMITED
    06986465
    496 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.