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

Clarke, Steven

    Related profiles found in government register
  • Clarke, Steven
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevenage Voluntary Centre, Swingate, Stevenage, Hertfordshire, SG1 1RU

      IIF 1
  • Clarke, Steven
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 7
  • Clarke, Steven
    British international business develop born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Rochford Drive, Luton, Bedfordshire, LU2 8SR

      IIF 8
  • Clarke, Steven
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cafe Van Goch, Chris Church, 90 Brixton Road, London, SW9 6BE, United Kingdom

      IIF 9
    • Flat 2, 62 Hinton Road, Herne Hill, London, SE24 0HU, United Kingdom

      IIF 10
  • Clarke, Steve
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 11
  • Clarke, Steve
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Eden Avenue, Edenfield Ramsbottom, Bury, BL0 0LD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 16
    • 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 17
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 18
  • Clarke, Steven Jon
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kelmscott Road, Birmingham, B17 8QN, United Kingdom

      IIF 19
  • Clarke, Steven Jon
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Kelmscott Road, Harborne, Birmingham, West Midlands, B17 8QN

      IIF 20
  • Clarke, Steven Jon
    British car salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oak Close, Pinhoe, Exeter, EX4 8HP, United Kingdom

      IIF 21
  • Clarke, Steven Jon
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oak Close, Pinhoe, Exeter, EX48HP, United Kingdom

      IIF 22
  • Clarke, Steven
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, SG9 9RS, England

      IIF 23
  • Clarke, Steven
    British healthcare solutions manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Clarke, Steven
    British sales & marketing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Clarke, Steven
    British trustee born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caldecote Gardens, Bushey, WD23 4GP, United Kingdom

      IIF 26
  • Clarke, Steven
    United Kingdom marketing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Clarke, Steven
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street Business Park, Elm Street, Burnley, Lancashire, BB10 1PD

      IIF 28
  • Clarke, Steve
    British sales director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 321, Empire Way, Burnley, Lancs, BB12 6HH

      IIF 29
  • Clarke, Steven
    British company director born in October 1963

    Registered addresses and corresponding companies
    • Doveleat House Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 30
  • Clarke, Steven
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • Doveleat House Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 31
  • Mr Steven Clarke
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 37
  • Steven Clarke
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kelmscott Road, Birmingham, B17 8QN, United Kingdom

      IIF 38
  • Mr Steven Clarke
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Clapham Road, London, London, England, SW9 0HY, United Kingdom

      IIF 39
  • Clarke, Steven Jon
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 40 IIF 41
  • Clarke, Steven Jon
    British

    Registered addresses and corresponding companies
    • Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 42
  • Clarke, Steven Jon
    British accountant

    Registered addresses and corresponding companies
    • 12 Kelmscott Road, Harborne, Birmingham, West Midlands, B17 8QN

      IIF 43
  • Clarke, Steven Jon
    British motor retailer

    Registered addresses and corresponding companies
    • Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 44
  • Steven Clarke
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 45
  • Mr Steven Jon Clarke
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    A P ENERGY (NORTHERN) LIMITED
    08685484
    Business First Ltd, Suite 321 Empire Way, Burnley, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ALUMINUM SQUIRREL LIMITED
    08199303
    Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 3
    B M WESTCOUNTRY LTD
    07171196
    280 Pinhoe Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CAMAEL (INTERNATIONAL) LTD
    07561933
    88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    CAMAEL (LONDON) LTD
    07562129
    88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CAMAEL LIMITED
    07433594 07429739
    Northbridge House, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 7
    DEMRACREST LIMITED
    04236027
    62 Hinton Road, Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,982 GBP2024-06-30
    Officer
    2003-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DOCUSIGN LTD
    10007494
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 9
    EUNOIA WORKS LTD
    14763742
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    GARAGESAVE LTD
    07841661
    Haldon House, 4 Castle Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    INNOVIOX LTD
    12536181
    Maycroft, Blacksmiths Lane, Royston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LARS PROPERTY LTD
    11890165
    12 Kelmscott Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,280 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    POINT EIGHT MOMENTUM LTD
    15203117
    Maycroft Blacksmiths Lane, Reed, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RAW INGREDIENTS C.I.C.
    09626482
    14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SPIRIT TRADER INTERNATIONAL LIMITED
    06676633
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 16
    STEVE CLARKE GARAGES LIMITED
    - now 05804433
    STEVE CLARKE CARS LIMITED
    - 2013-01-07 05804433
    Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,721 GBP2025-05-31
    Officer
    2006-05-03 ~ now
    IIF 40 - Director → ME
    2006-05-03 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    THE ABUNDANCE FAMILY IIP LTD
    14719078
    4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE MELISSA TRADING CO LIMITED
    07209310
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 19
    THE TRIBE OF THE LIGHT INTERNATIONAL LIMITED
    06675736
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 20
    UTILITY BILL SAVER LIMITED
    07712880
    5 Weavers Corner, Hampson Street, Horwich, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    UTILITY CLAIM BACK LTD
    08361882
    Northbridge House Elm Street Business Park, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 28 - Director → ME
  • 22
    VERSION SOLUTIONS LTD
    09391198
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,985 GBP2016-01-31
    Officer
    2015-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 23
    WATER LANE GARAGE LIMITED
    06002122
    Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2006-11-17 ~ now
    IIF 41 - Director → ME
    2006-11-17 ~ now
    IIF 42 - Secretary → ME
  • 24
    YOUR ENERGY SAVED LTD
    13827746
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED
    - now 02202427
    BIRMINGHAM DISTRICT CITIZENS ADVICE BUREAUX - 2002-11-06
    31-34 Waterloo Street First Floor, Wellington House, 31-34 Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    2004-12-01 ~ 2009-10-16
    IIF 20 - Director → ME
    2006-05-09 ~ 2009-10-16
    IIF 43 - Secretary → ME
  • 2
    CHIKAMA TRUST
    10542137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,723 GBP2024-03-31
    Officer
    2017-03-28 ~ 2018-09-11
    IIF 24 - Director → ME
  • 3
    FREE 24/7 ENERGY LIMITED
    13201995
    Saddlers House 4-6 South Parade, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-01-31
    IIF 3 - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-06-01
    IIF 33 - Has significant influence or control OE
  • 4
    LANESET (UK) LIMITED
    06883966
    Office 36 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ 2011-04-01
    IIF 18 - Director → ME
  • 5
    MBA ASSOCIATION
    06113662
    37 The Oval, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-02-19 ~ 2011-06-17
    IIF 8 - Director → ME
  • 6
    MOBILE PARTNERS INTERNATIONAL LIMITED
    03675163
    C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Liquidation Corporate (2 parents)
    Officer
    1999-02-01 ~ 1999-04-30
    IIF 31 - Director → ME
  • 7
    RDL SOFTWARE LIMITED - now
    THE ECADEMY LIMITED
    - 2012-10-11 03651083
    Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1998-10-16 ~ 2001-10-27
    IIF 30 - Director → ME
  • 8
    SMG (GROUP HOLDINGS) LTD
    07551649
    27 Caldecote Gardens, Caldecote Gardens, Bushey
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2011-09-01
    IIF 26 - Director → ME
  • 9
    STEVENAGE CVS
    05986772
    23 West Hill, Hitchin, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-07-10 ~ 2011-04-21
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.