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

Clews, Stephen Thomas

    Related profiles found in government register
  • Clews, Stephen Thomas
    British chartered company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clews, Stephen Thomas
    British chartered secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 12
  • Clews, Stephen Thomas
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 13
  • Clews, Stephen Thomas
    British company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 14
  • Clews, Stephen Thomas
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Cranbrook, TN17 2DX, United Kingdom

      IIF 15
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 16 IIF 17
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, England

      IIF 23 IIF 24
    • icon of address Hill View House, The Hill, Cranbrook, TN17 3AD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 29
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, United Kingdom

      IIF 30
  • Clews, Stephen Thomas
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 31
  • Clews, Stephen Thomas
    British chartered company secretary born in June 1961

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 32
  • Clews, Stephen Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Broadlake, Mill Lane, Frittenden, Kent, TN17 2DX

      IIF 33
    • icon of address Bumpers Hall, Maidstone Road, Marden, Kent, TN12 9AG

      IIF 34 IIF 35
  • Clews, Stephen Thomas
    British chartered company secretary

    Registered addresses and corresponding companies
    • icon of address Bumpers Hall, Maidstone Road, Marden, Kent, TN12 9AG

      IIF 36
  • Clews, Stephen Thomas
    British company secretary

    Registered addresses and corresponding companies
  • Mr Stephen Thomas Clews
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 43
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

      IIF 44 IIF 45 IIF 46
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, England

      IIF 48
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 49 IIF 50
    • icon of address C/o Bridger Bell Commercial, Bank Chambers, 64 High Street, Epsom, Surrey, KT19 8AT, England

      IIF 51
  • Clews, Stephen Thomas

    Registered addresses and corresponding companies
  • Stephen Thomas, Clews
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View House, The Hill, Cranbrook, Kent, TN17 3AD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    ACRE 409 LIMITED - 2000-11-22
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,924,356 GBP2024-03-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 2 - Director → ME
  • 4
    FIVE OAK GREEN DEVELOPMENTS LIMITED - 2019-04-05
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,034,190 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 85 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,683 GBP2023-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 16 - Director → ME
  • 7
    HVH FINANCE LIMITED - 2015-09-29
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,178,292 GBP2024-03-31
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Hill View House, The Hill, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,744 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 27 - Director → ME
  • 10
    ACRE 710 LIMITED - 2003-06-05
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-05-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,806 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,678,732 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    7,690,579 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14,970,394 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 23 - Director → ME
  • 16
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    11,763,877 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Hill View House, The Hill, Cranbrook, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,010,334 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 23
    SAGE ACQUISITION 2 LIMITED - 2007-01-16
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 24
    YARDVINE LIMITED - 2003-09-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address Hill View House, The Hill, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 63 - Director → ME
Ceased 27
  • 1
    JOHNSON CLEWS PROPERTIES LIMITED - 2001-04-11
    ACRE 409 LIMITED - 2000-11-22
    icon of address Hill View House, The Hill, Cranbrook, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,121,188 GBP2024-03-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-12-10
    IIF 36 - Secretary → ME
  • 2
    icon of address C/o Bridger Bell Commercial Bank Chambers, 64 High Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACE CAPITAL IV LIMITED - 2016-03-30
    LIMIT (NO.9) LIMITED - 1998-07-22
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-07-09
    IIF 41 - Secretary → ME
  • 4
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2000-09-30
    IIF 34 - Secretary → ME
  • 5
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,636 GBP2019-11-30
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 32 - Director → ME
  • 6
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2014-08-04
    IIF 11 - Director → ME
  • 7
    TORCH DEDICATED CORPORATE MEMBER LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-09-30
    IIF 60 - Secretary → ME
  • 8
    LIMIT (NO.7) LIMITED - 2013-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 57 - Secretary → ME
  • 9
    LIMIT (NO.10) LIMITED - 2013-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 56 - Secretary → ME
  • 10
    LIMIT (NO.2) LIMITED - 2015-08-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 52 - Secretary → ME
  • 11
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-09-29
    IIF 38 - Secretary → ME
  • 12
    LIMIT (NO.1) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 62 - Secretary → ME
  • 13
    LIMIT (NO.3) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 55 - Secretary → ME
  • 14
    LIMIT (NO.4) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 58 - Secretary → ME
  • 15
    LIMIT (NO.5) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 53 - Secretary → ME
  • 16
    LIMIT (NO.6) LIMITED - 2011-12-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 59 - Secretary → ME
  • 17
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,174,358 GBP2019-11-30
    Officer
    icon of calendar 2006-07-27 ~ 2010-01-25
    IIF 9 - Director → ME
  • 18
    LIMIT UNDERWRITING LIMITED - 1999-10-25
    LIMIT (NO.13) LIMITED - 1999-03-31
    LIMIT LIMITED - 1997-08-27
    LIMIT (NO.13) LIMITED - 1997-06-20
    LIMIT 13 LIMITED - 1993-11-02
    HACKREMCO (NO.855) LIMITED - 1993-10-20
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 39 - Secretary → ME
  • 19
    LONDON INSURANCE MARKET HOLDINGS LIMITED - 1993-10-20
    HACKREMCO (NO.853) LIMITED - 1993-10-06
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 40 - Secretary → ME
  • 20
    TEMPLEMEAD HOMES LIMITED - 2005-11-09
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2012-11-26
    IIF 8 - Director → ME
  • 21
    MARTYNLANE PROPERTIES LIMITED - 2005-08-31
    icon of address 29 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,198,116 GBP2019-11-30
    Officer
    icon of calendar 2010-01-25 ~ 2014-08-04
    IIF 1 - Director → ME
    icon of calendar 2005-05-20 ~ 2007-05-02
    IIF 7 - Director → ME
  • 22
    LONDON INSURANCE MARKET INVESTMENT TRUST PLC - 1997-08-27
    HACKPLIMCO (NO.NINE) PUBLIC LIMITED COMPANY - 1993-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ 2000-09-30
    IIF 42 - Secretary → ME
  • 23
    LIMIT UNDERWRITING LIMITED - 2007-12-31
    JANSON GREEN LIMITED - 1999-10-25
    MICHAEL PAYNE AND COMPANY LIMITED - 1986-12-16
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-24 ~ 2000-09-30
    IIF 54 - Secretary → ME
  • 24
    D A CONSTABLE SYNDICATE LIMITED - 2007-12-31
    R.J. WALLACE SYNDICATES LIMITED - 2002-12-11
    R.J. WALLACE SYNDICATES (NORTHERN) LIMITED - 1997-07-18
    JANSON GREEN UNDERWRITING LIMITED - 1996-01-01
    MICHAEL PAYNE AGENCIES LIMITED - 1993-11-05
    CLEVERTRADE LIMITED - 1988-08-04
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2000-09-30
    IIF 61 - Secretary → ME
  • 25
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    CRAVENDENE LIMITED - 1987-02-13
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-01-31
    IIF 35 - Secretary → ME
  • 26
    icon of address 4385, 08706806: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-12-23
    IIF 30 - Director → ME
  • 27
    icon of address 10 Mill Street, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,189 GBP2024-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-07-25
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.