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

Clark, Michael Stephen

    Related profiles found in government register
  • Clark, Michael Stephen
    British car trader born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 1
  • Clark, Michael Stephen
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 2
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 3
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 4
    • icon of address Mount Pleasant, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7HW, United Kingdom

      IIF 5 IIF 6
    • icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 7
    • icon of address Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 8
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 9
    • icon of address Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 10 IIF 11
  • Clark, Michael Stephen
    British manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Chatsworth Road, Chesterfield, S40 2AP, United Kingdom

      IIF 12
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 13
  • Clark, Michael Stephen
    British worker born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Park, Holymoorside, Chesterfield, S42 7DN, United Kingdom

      IIF 14
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 15
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 16
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 17
    • icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 18
    • icon of address Phoenix House, Dunstone Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 19
    • icon of address Phoenix House, Foxwood Road, Chesterfield, Derbyshire, S41 9RF, England

      IIF 20
    • icon of address Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 21
    • icon of address Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 22
  • Clark, Michael
    British manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 23
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 24
  • Michael Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 25
  • Clark, Michael

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 26
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 27
  • Michael Clark
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Chesterfield, S40 2TZ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 131 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Belmont Park Holymoor Road, Holymoorisde, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Belmont Park, Holymoorside, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-02-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address 158 Hemper Lane, Greenhill, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Unit 11, Vanguard Trading Estate Britannia Road, Hasland, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Mount Pleasant Loads Road, Holymoorside, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Phoenix House, Foxwood Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-10-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ 2024-05-07
    IIF 23 - Director → ME
  • 3
    icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-06 ~ 2023-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ 2023-11-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    TAYEMM3 LIMITED - 2008-10-09
    icon of address Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2024-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-06-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2025-04-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2023-10-01
    IIF 3 - Director → ME
  • 6
    icon of address 15 Brocklehurst Piece, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-02-01
    IIF 1 - Director → ME
  • 7
    icon of address Units 1-3 Sheepbridge Lane, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,303 GBP2024-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-06-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-12-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.