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, Stephen

    Related profiles found in government register
  • Clark, Stephen
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greyhouse, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

      IIF 1
  • Clark, Stephen
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B2, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ

      IIF 2
    • icon of address The Gray House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 3
  • Clark, Stephen
    British banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 4
    • icon of address 4, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 5
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 6
  • Clark, Stephen
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 7 IIF 8
  • Clark, Stephen
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 9 IIF 10
  • Clark, Stephen
    British investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newcomen Street, London, SE1 1YT

      IIF 30
    • icon of address The Grey House, Langton Road, Tunbridge Wells, Kent, TN3 0HP

      IIF 31
  • Clark, Stephen
    British retired investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochester House, St. Georges Place, Canterbury, Kent, CT1 1UT

      IIF 32
  • Mr Stephen Clark
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romney Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 33
  • Clark Td, Stephen
    British investment banker born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 34
  • Clarke, Charles St George Stephenson
    British company director born in April 1924

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 12 Hay Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    3H FUND (HELPING HANDS FOR HOLIDAYS) - 2021-09-08
    HELP THE HANDICAPPED HOLIDAY FUND - 2010-12-16
    icon of address B2 Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 1 - LLP Member → ME
Ceased 35
  • 1
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-07 ~ 1993-02-12
    IIF 8 - Director → ME
  • 2
    ABF THE SOLDIERS' CHARITY - 2023-11-08
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2015-11-25
    IIF 34 - Director → ME
  • 3
    GERRARD LIMITED - 2005-06-01
    PRECIS (1170) LIMITED - 1993-01-15
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2003-10-17
    IIF 26 - Director → ME
  • 4
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2017-07-31
    IIF 32 - Director → ME
  • 5
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 17 - Director → ME
  • 6
    SECURITIES INSTITUTE (SERVICES) LIMITED - 2006-04-11
    SECURITIES & INVESTMENT INSTITUTE (SERVICES) LIMITED - 2009-10-30
    icon of address 20 Fenchurch Street, 3rd Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2003-07-24
    IIF 14 - Director → ME
  • 7
    CLOTHWORKERS' FOUNDATIONS LIMITED (THE) - 1978-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1999-07-28
    IIF 35 - Director → ME
  • 8
    M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    IIF 12 - Director → ME
  • 9
    icon of address Romney Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -29,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-11-29
    IIF 37 - Director → ME
  • 11
    NEVRUS (656) LIMITED - 1996-03-01
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2001-07-18
    IIF 7 - Director → ME
  • 12
    RULETEXT LIMITED - 1984-06-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2003-10-17
    IIF 15 - Director → ME
  • 13
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-02
    GREIG, MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1986-07-25
    GERRARD FINANCIAL SERVICES LIMITED - 2005-06-01
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-30
    W.N. MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1982-06-21
    GERRARD FINANCIAL SERVICES LIMITED - 2001-11-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-10-17
    IIF 27 - Director → ME
  • 14
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    KEYYEAR LIMITED - 1988-08-02
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 24 - Director → ME
  • 15
    GREIG MIDDLETON & CO LTD - 1993-01-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2003-10-17
    IIF 22 - Director → ME
  • 16
    INVERABLE LIMITED - 1987-07-29
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    CARR SHEPPARDS LIMITED. - 1999-01-14
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    icon of address 30 Gresham Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 20 - Director → ME
  • 17
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    W.I. CARR (UK) LIMITED - 1990-07-09
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CHASEGLEBE LIMITED - 1984-06-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-06-10
    IIF 25 - Director → ME
  • 18
    icon of address Marshall House, 66 Newcomen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,592 GBP2024-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2024-01-08
    IIF 30 - Director → ME
  • 19
    MAYFLOWER MANAGEMENT COMPANY LIMITED - 1992-03-09
    SHEPPARDS UNIT TRUST MANAGEMENT LIMITED - 1994-05-24
    icon of address 33 Margaret Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1993-12-31
    IIF 19 - Director → ME
  • 20
    MEDCO (CCCUC) LTD - 2005-09-27
    M&R 916 LIMITED - 2003-09-02
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    450,000 GBP2023-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2014-11-27
    IIF 31 - Director → ME
  • 21
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2021-09-24
    IIF 3 - Director → ME
  • 22
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2004-04-01
    IIF 16 - Director → ME
  • 23
    OPPENHEIMER CAPITAL LIMITED - 1998-03-18
    HACKREMCO (NO.681) LIMITED - 1991-06-10
    PIMCO EUROPE LIMITED - 2000-01-21
    PIMCO GLOBAL ADVISORS (EUROPE) LIMITED - 1999-12-02
    icon of address 11 Baker Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 1998-05-08
    IIF 13 - Director → ME
  • 24
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    BETAMAJOR LIMITED - 1997-11-26
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED - 2021-12-22
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2001-10-17
    IIF 10 - Director → ME
  • 25
    TRUSHELFCO (NO. 28) LIMITED - 1976-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-08
    IIF 36 - Director → ME
  • 26
    SECURITIES INSTITUTE - 2004-11-01
    icon of address 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-09-30
    IIF 21 - Director → ME
  • 27
    SHIRES INVESTMENT P.L.C. - 1996-06-27
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-21
    IIF 38 - Director → ME
  • 28
    PACIFIC SHELF 418 LIMITED - 1991-11-15
    HALLADALE PUBLIC LIMITED COMPANY - 1997-05-06
    HALLADALE GROUP PLC - 2007-05-10
    STOCKLAND HALLADALE LIMITED - 2008-07-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-30
    IIF 29 - Director → ME
  • 29
    PRO-AM NOMINEES LIMITED - 1993-09-01
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 28 - Director → ME
  • 30
    icon of address 4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 4 - Director → ME
  • 31
    INTERCEDE 2213 LIMITED - 2007-10-22
    PROJECT G LIMITED - 2008-01-31
    icon of address 4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2023-09-30
    IIF 5 - Director → ME
  • 32
    URBAN STUDIES CENTRE(THE) - 1989-12-19
    icon of address Fullwood House, Park Campus, The Park, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-14 ~ 2002-07-31
    IIF 18 - Director → ME
  • 33
    VTB BANK EUROPE PLC - 2009-01-12
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    icon of address C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    icon of calendar 2005-01-04 ~ 2009-09-17
    IIF 23 - Director → ME
  • 34
    VTB EUROPE STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2008-03-14
    VTB CAPITAL MARKETS LIMITED - 2014-06-04
    MNB STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2006-11-28
    icon of address 14 Cornhill, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-02-02
    IIF 6 - Director → ME
  • 35
    MNB STRATEGIC INVESTMENTS LIMITED - 2006-11-23
    icon of address 21 Whitefriars Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2010-02-02
    IIF 9 - 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.