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

Isherwood, Stephen John

    Related profiles found in government register
  • Isherwood, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 40 Princess Street, Manchester, Lancashire, M1 6DE

      IIF 1
    • icon of address Wood Cottage, Park Lane Higher Walton, Warrington, Cheshire, WA4 5LH

      IIF 2 IIF 3 IIF 4
  • Isherwood, Stephen John
    British solicitor

    Registered addresses and corresponding companies
  • Isherwood, Stephen John
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF

      IIF 16
    • icon of address Wood Cottage, Park Lane, Higher Walton, Warrington, Cheshire, WA4 5LH, England

      IIF 17
    • icon of address Wood Cottage, Park Lane, Higher Walton, Warrington, WA4 5LH

      IIF 18 IIF 19
  • Isherwood, Stephen John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Park Lane Higher Walton, Warrington, Cheshire, WA4 5LH

      IIF 20 IIF 21
  • Isherwood, Stephen John
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 22 IIF 23
  • Isherwood, Stephen John
    British solicitor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Isherwood, Stephen John
    British solicitor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hale Place, 229 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SX, United Kingdom

      IIF 47
    • icon of address 2nd Floor, Hale Place, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SX, England

      IIF 48
    • icon of address 10, Victory Road, Cadishead, Manchester, M44 5FB, England

      IIF 49
  • Stephen John Isherwood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 50
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 51
  • Mr Stephen John Isherwood
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 52
    • icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 53 IIF 54
    • icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent, ST4 4RJ

      IIF 55 IIF 56
    • icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    CLAVIS PRODUCT SUPPORT LIMITED - 2016-04-24
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    219,114 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    CLAVIS STRUCTURED SOLUTIONS LIMITED - 2014-07-30
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,451 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,998,912 GBP2017-04-05
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Second Floor, 19-23 Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 5
    icon of address Second Floor, 19-23 Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 6
    CLAVIS LIMITED - 2015-09-26
    icon of address 17 Westminster Close, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -115 GBP2016-04-30
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    BHHP LIMITED - 2003-07-23
    CLAVIS SOLUTIONS LIMITED - 2014-04-16
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    228,244 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, Hale Place Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 48 - Director → ME
  • 9
    CLAVIS TAX SOLUTIONS LLP - 2014-03-18
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106,430 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    CLAVIS BUSINESS SOLUTIONS LIMITED - 2014-05-28
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2018-09-30
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    STAMFORD CONSULTANCY AND HR SERVICES LIMITED - 2014-05-28
    CLAVIS BUSINESS SOLUTIONS LIMITED - 2017-03-14
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,538 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    CLAVIS COMMERCIAL SOLUTIONS NO 1 LIMITED - 2017-04-05
    icon of address 2nd Floor, Hale Place 229 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 47 - Director → ME
Ceased 31
  • 1
    icon of address 10 Wilmot Street 10 Wilmot Street, Bethnall Green, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2006-06-27
    IIF 20 - Director → ME
  • 2
    BEECHSON LIMITED - 2003-05-07
    BEECHSON PLC - 2011-09-27
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2003-10-15
    IIF 2 - Secretary → ME
  • 3
    CLAVIS TAX SOLUTIONS LIMITED - 2014-04-03
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -358,129 GBP2017-04-30
    Officer
    icon of calendar 2009-02-09 ~ 2012-11-01
    IIF 37 - Director → ME
  • 4
    CARTEL MARKETING AND CONSULTANCY LIMITED - 1998-11-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-03-24
    IIF 31 - Director → ME
    icon of calendar 1998-10-15 ~ 2000-11-15
    IIF 1 - Secretary → ME
  • 5
    CLAVIS PRODUCT SUPPORT LIMITED - 2016-04-24
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    219,114 GBP2017-03-31
    Officer
    icon of calendar 2015-11-13 ~ 2018-11-30
    IIF 22 - Director → ME
  • 6
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2017-03-31
    IIF 25 - Director → ME
  • 7
    VOM 97106 LIMITED - 1997-09-26
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,077 GBP2025-01-31
    Officer
    icon of calendar 1997-05-07 ~ 1997-09-08
    IIF 41 - Director → ME
    icon of calendar 1997-05-07 ~ 1997-09-08
    IIF 9 - Secretary → ME
  • 8
    CLAVIS STRUCTURED SOLUTIONS LIMITED - 2014-07-30
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,451 GBP2017-04-30
    Officer
    icon of calendar 2011-12-13 ~ 2015-09-01
    IIF 40 - Director → ME
  • 9
    LIBERATE TIME LIMITED - 2004-06-28
    icon of address The Old Coalyard, Glandon Industrial Est, Pwllheli, Gwynedd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    512,824 GBP2024-10-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-06-17
    IIF 43 - Director → ME
  • 10
    GRANDPLUS DEVELOPMENTS LTD - 1996-07-18
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2004-07-28
    IIF 10 - Secretary → ME
  • 11
    icon of address 18 Three Kings Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-26
    IIF 26 - Director → ME
  • 12
    icon of address 18 Three Kings Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-26
    IIF 39 - Director → ME
  • 13
    VOM 97104 LIMITED - 1997-05-28
    icon of address 1b Springfield Court, Summerfield Road, Bolton, Lancs
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-21 ~ 1997-05-09
    IIF 30 - Director → ME
    icon of calendar 1997-02-21 ~ 1997-05-09
    IIF 5 - Secretary → ME
  • 14
    VOM 98106 LIMITED - 1999-03-17
    icon of address Windsor Court, 103 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-02-17
    IIF 44 - Director → ME
    icon of calendar 1998-06-09 ~ 1999-02-17
    IIF 8 - Secretary → ME
  • 15
    VOM 97112 LIMITED - 1997-11-25
    UPWARDGAIN LIMITED - 1998-06-19
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1997-09-16 ~ 1998-04-29
    IIF 42 - Director → ME
  • 16
    BHHP LIMITED - 2003-07-23
    CLAVIS SOLUTIONS LIMITED - 2014-04-16
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    228,244 GBP2017-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2010-04-04
    IIF 21 - Director → ME
  • 17
    icon of address Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2004-03-31
    IIF 38 - Director → ME
    icon of calendar 2000-11-08 ~ 2004-03-31
    IIF 7 - Secretary → ME
  • 18
    icon of address Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2004-03-31
    IIF 45 - Director → ME
    icon of calendar 2000-11-08 ~ 2004-03-31
    IIF 6 - Secretary → ME
  • 19
    NEXUS SOLICITORS MANCHESTER LIMITED - 2004-05-12
    NEXUS SOLICITORS LIMITED - 2004-04-26
    AXIS LAW LIMITED - 2000-07-21
    icon of address Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    3,323,452 GBP2024-09-30
    Officer
    icon of calendar 2000-05-19 ~ 2004-03-31
    IIF 29 - Director → ME
  • 20
    icon of address Nexus Solicitors, Carlton House, 16-18 Albert, Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-31
    IIF 33 - Director → ME
    icon of calendar 2004-01-15 ~ 2004-03-31
    IIF 13 - Secretary → ME
  • 21
    CLAVIS WEALTH MANAGEMENT LIMITED - 2016-04-24
    CLAVIS PRODUCT SUPPORT LIMITED - 2017-03-13
    FULLERTON SUPPORT LTD - 2025-03-19
    icon of address Birch House Business Centre, Hen Lon Parcwr, Ruthin, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    146,400 GBP2024-06-30
    Officer
    icon of calendar 2016-03-21 ~ 2017-02-28
    IIF 49 - Director → ME
  • 22
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-02-10 ~ 2010-02-10
    IIF 32 - Director → ME
  • 23
    CLAVIS TAX SOLUTIONS LLP - 2014-03-18
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106,430 GBP2017-04-30
    Officer
    icon of calendar 2005-05-21 ~ 2018-11-29
    IIF 19 - LLP Designated Member → ME
  • 24
    icon of address C/o 46 High Street, Gargrave, Skipton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 1999-12-07 ~ 2000-11-15
    IIF 4 - Secretary → ME
  • 25
    VOM 98108 LIMITED - 2000-11-20
    icon of address Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 1999-03-16
    IIF 34 - Director → ME
    icon of calendar 1998-06-09 ~ 1999-03-16
    IIF 12 - Secretary → ME
  • 26
    MOLLAND STRATEGIES LIMITED - 2011-07-12
    CLAVIS STRATEGIES LIMITED - 2011-11-14
    icon of address Birch House Business Centre, Hen Lon Parcwr, Ruthin, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    428,929 GBP2024-11-30
    Officer
    icon of calendar 2011-05-31 ~ 2017-01-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 27
    VOM 97108 LIMITED - 1997-09-04
    icon of address Hira House, 1 Elizabeth Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-08-27
    IIF 36 - Director → ME
    icon of calendar 1997-05-07 ~ 1997-08-27
    IIF 11 - Secretary → ME
  • 28
    VOM 97107 LIMITED - 1997-05-13
    icon of address 6 Lea Croft, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-08-20
    IIF 27 - Director → ME
    icon of calendar 1997-05-07 ~ 1997-08-20
    IIF 15 - Secretary → ME
  • 29
    PPME LIMITED - 2004-11-17
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-14 ~ 2004-10-01
    IIF 3 - Secretary → ME
  • 30
    icon of address 154 Etchingham Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-12-16
    IIF 35 - Director → ME
    icon of calendar 1998-05-14 ~ 1998-12-16
    IIF 14 - Secretary → ME
  • 31
    STAMFORD CONSULTANCY AND HR SERVICES LIMITED - 2014-05-28
    CLAVIS BUSINESS SOLUTIONS LIMITED - 2017-03-14
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,538 GBP2016-11-30
    Officer
    icon of calendar 2013-08-29 ~ 2018-04-20
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.