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

Clifford, Stephen Bruce

    Related profiles found in government register
  • Clifford, Stephen Bruce

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, W1J 5HN, England

      IIF 1
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 2
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, England

      IIF 3
  • Clifford, Stephen

    Registered addresses and corresponding companies
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, England

      IIF 4
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, England

      IIF 5
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, United Kingdom

      IIF 6
  • Clifford, Stephen Bruce
    British

    Registered addresses and corresponding companies
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 7
    • icon of address Siena Court, Broadway, Maidenhead, Berkshire, SL6 1NJ, England

      IIF 8
    • icon of address 2 Mansard Close, Pinner, Middlesex, HA5 3FQ

      IIF 9 IIF 10 IIF 11
  • Clifford, Stephen Bruce
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Saint Leonards Way, Ashley Heath, Ringwood, Hampshire, BH24 2HS

      IIF 12
  • Clifford, Stephen
    British accountant born in August 1975

    Registered addresses and corresponding companies
    • icon of address 93 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 13
  • Clifford, Stephen Bruce
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ

      IIF 14
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, United Kingdom

      IIF 15
  • Clifford, Stephen Bruce
    British accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, IP7 6BY, England

      IIF 16
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 17 IIF 18
    • icon of address 18b, Charles Street, London, W1J 5DU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 2nd, Floor, 30 St James Street, London, SW1A 1HB, England

      IIF 21
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 22
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 23
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, England

      IIF 24
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, United Kingdom

      IIF 25
    • icon of address 2 Mansard Close, Pinner, Middlesex, HA5 3FQ

      IIF 26 IIF 27 IIF 28
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, England

      IIF 29 IIF 30
  • Clifford, Stephen Bruce
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W8 0NB, England

      IIF 31
    • icon of address 14, Curzon Street, London, W1J 5HN, England

      IIF 32
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 12, Craufurd Rise, Maidenhead, SL6 7LS, United Kingdom

      IIF 37
    • icon of address Suite 102, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 38
    • icon of address 2, Mansard Close, Pinner, HA5 3FG, England

      IIF 39
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, England

      IIF 40 IIF 41
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 2, Mansard Close, Pinner, Middx, HA5 3FQ, United Kingdom

      IIF 50
  • Clifford, Stephen Bruce
    British executive director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mansard Close, Pinner, Middlesex, HA5 3FQ, United Kingdom

      IIF 51
  • Clifford, Stephen Bruce
    British finance director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 - 83, Long Lane, London, EC1A 9ET, England

      IIF 52
  • Mr Stephen Clifford
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mansard Close, Pinner, HA5 3FQ, United Kingdom

      IIF 53
  • Mr Stephen Bruce Clifford
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,650 GBP2021-06-30
    Officer
    icon of calendar 2001-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Saint Leonards Way, Ashley Heath, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address 2 Mansard Close, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CLIFFORD, CLIFFORD & CO. LIMITED - 2008-12-19
    SHIVER PROJECTS LIMITED - 2001-08-15
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 2 Mansard Close, Pinner, Middlesex
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    icon of address 2 Mansard Close, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address 2 Mansard Close, Pinner, Middlesex
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 2 Mansard Close, Pinner, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address 2 Mansard Close, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 2 Mansard Close, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    FARERESET LIMITED - 1999-10-07
    icon of address 1 Garrick House, Carrington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 7 - Secretary → ME
  • 18
    icon of address 18b Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,316,312 GBP2020-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address 2 Mansard Close, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 21
    icon of address 2nd Floor, 30 St James Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 23
    VERDABELO PLC - 2018-12-03
    icon of address 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    457,245 GBP2023-12-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 5 - Secretary → ME
  • 24
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 22 - Director → ME
Ceased 23
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2021-07-09
    IIF 25 - Director → ME
  • 2
    BARRY MCGUIGAN BOXING ACADEMY LIMITED - 2018-03-13
    BLUE DOT SPORTS MANAGEMENT LIMITED - 2010-07-13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-29
    Officer
    icon of calendar 2018-08-16 ~ 2021-09-08
    IIF 34 - Director → ME
  • 3
    UNIVERSALPAY (UK) LIMITED - 2004-03-03
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2003-10-31
    IIF 13 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    274,045 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-08-11
    IIF 47 - Director → ME
  • 5
    WINDSOCKET LIMITED - 2009-04-23
    icon of address The Studio, Community Way, Crowley Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ 2009-04-23
    IIF 28 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-03-23
    IIF 40 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-07-03
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2019-02-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2022-01-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-12-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    KLARES WASSER PLC - 2011-07-13
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ 2010-03-15
    IIF 48 - Director → ME
    icon of calendar 2010-01-09 ~ 2010-03-15
    IIF 6 - Secretary → ME
  • 9
    icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -769 GBP2017-07-31
    Officer
    icon of calendar 2010-07-08 ~ 2019-01-18
    IIF 16 - Director → ME
  • 10
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2003-02-13 ~ 2004-02-11
    IIF 11 - Secretary → ME
  • 11
    FULTON PARTNERS (UK) LIMITED - 2006-02-03
    icon of address 1 Garrick House, Carrington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ 2010-09-16
    IIF 10 - Secretary → ME
  • 12
    JSRK DEVELOPMENTS LIMITED - 2018-01-15
    icon of address 4385, 10591453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-12-14
    IIF 32 - Director → ME
  • 13
    LEONE RESOURCES PLC - 2012-10-17
    LEONE RESOURCES LIMITED - 2012-04-30
    LION MOUNTAIN PRODUCTS LTD - 2011-11-23
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,190 GBP2019-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2013-04-01
    IIF 37 - Director → ME
    icon of calendar 2012-04-27 ~ 2015-08-27
    IIF 8 - Secretary → ME
  • 14
    icon of address The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2011-08-04
    IIF 49 - Director → ME
  • 15
    icon of address Suite 102 8 Shepherd Market, Mayfair, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,878 GBP2023-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-10-03
    IIF 38 - Director → ME
  • 16
    A1 ELECTRICAL & BUIDING SERVICES LTD - 2011-01-27
    icon of address Suite 102 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-03-22
    IIF 23 - Director → ME
  • 17
    icon of address 80 - 83 Long Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,396 GBP2017-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-05-31
    IIF 52 - Director → ME
  • 18
    icon of address 80 - 83 Long Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,252 GBP2016-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2020-03-31
    IIF 1 - Secretary → ME
  • 19
    VERDABELO LIMITED - 2015-03-11
    BEEGREEN ESCO LIMITED - 2014-01-13
    icon of address 3 Shortlands, Hammersmith, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -531,453 GBP2023-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2017-07-03
    IIF 33 - Director → ME
    icon of calendar 2014-12-02 ~ 2017-07-03
    IIF 2 - Secretary → ME
  • 20
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2017-07-03
    IIF 31 - Director → ME
  • 21
    VERDABELO PLC - 2018-12-03
    icon of address 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    457,245 GBP2023-12-31
    Officer
    icon of calendar 2015-03-14 ~ 2018-05-15
    IIF 29 - Director → ME
  • 22
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2011-11-08
    IIF 43 - Director → ME
  • 23
    icon of address 1 Garrick House, Carrington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2011-10-24
    IIF 26 - Director → ME
    icon of calendar 2005-08-01 ~ 2011-10-24
    IIF 9 - Secretary → 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.