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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephen Raymond Clarke

    Related profiles found in government register
  • Stephen Raymond Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 1
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 2
    • Unit 1, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 3
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 4
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 5
  • Stephen Raymond Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 6
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 7
    • 50, Langley Grove, Sandridge, St. Albans, AL4 9DU, England

      IIF 8
  • Mr Stephen Raymond Clarke
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 9
  • Mr Stephen Raymond Clarke
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 10
    • 51 Windmill Avenue, St. Albans, AL4 9SJ, England

      IIF 11
  • Mr Stephen Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 12
    • First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 13
    • 1a, Sheppards Close, St. Albans, AL3 5AL, England

      IIF 14
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Stephen Raymond
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 19
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 20
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 21
    • 50, Langley Grove, Sandridge, St. Albans, AL4 9DU, England

      IIF 22
  • Clarke, Stephen Raymond
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 23
  • Clarke, Stephen Raymond
    British efficiency consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 24
  • Clarke, Stephen Raymond
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 25
  • Clarke, Stephen Raymond
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 26
  • Clarke, Stephen Raymond
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 27
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 28 IIF 29 IIF 30
  • Clarke, Stephen Raymond
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 32
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 33
  • Clarke, Stephen Raymond
    English entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, United Kingdom

      IIF 34
  • Clarke, Stephen Raymond
    English marketing executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF, England

      IIF 35
  • Clarke, Stephen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 36
    • First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 37 IIF 38 IIF 39
  • Clarke, Stephen Raymond
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 41 IIF 42
  • Clarke, Stephen Raymond
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 43 IIF 44
  • Clarke, Stephen
    British marketing executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF

      IIF 45
child relation
Offspring entities and appointments 30
  • 1
    AGENCY PAYE LIMITED
    14722261
    Suite 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (5 parents)
    Officer
    2023-03-10 ~ 2025-03-28
    IIF 43 - Director → ME
    Person with significant control
    2023-03-10 ~ 2025-03-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    CCH ESTATES LTD
    16833468
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 37 - Director → ME
  • 3
    CCH HOLDING LTD
    16675990
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-08-27 ~ now
    IIF 39 - Director → ME
  • 4
    CLOVER ACCOUNTS LIMITED
    08716588
    Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (6 parents)
    Officer
    2013-10-03 ~ 2016-11-10
    IIF 30 - Director → ME
  • 5
    CLS ACCOUNTS LIMITED
    - now 08717970
    CORE MEDICAL CARE LIMITED
    - 2014-06-06 08717970
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CORE ACCOUNTS LIMITED
    - now 08640691
    IUMBRELLA LIMITED
    - 2014-06-06 08640691
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 7
    CORE SUBCONTRACTING LIMITED
    08554098
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 8
    HYDRA ACCOUNTS LIMITED
    09501824
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    INSITE LEGAL LIMITED
    14968171
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INSITE M & A LIMITED
    15302894
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2023-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-22 ~ 2025-08-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    INSITE M&A (REC) LIMITED
    - now 14699568
    ESTATE AGENCY HEROES LIMITED
    - 2024-05-21 14699568
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    INSITE TRADING LTD
    16711343
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-09-11 ~ now
    IIF 38 - Director → ME
  • 13
    LOA MANAGEMENT LTD
    16620800
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    MAY MEDICAL LIMITED
    09497103
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MEDITATION COURSES LIMITED
    12954277
    Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2020-10-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    MEDITATION MEDICS LIMITED
    12802898
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    MILLIONAIRE MAKER FREE DRAW LIMITED
    12488341
    Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    OEADVICE LIMITED
    11679195
    Unit 12 Stanta Business Centre, 3 Soothouse Spring, St Albans, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 19
    ONBRELLA LTD
    - now 13902407
    STEVEUN LIMITED
    - 2024-04-30 13902407
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    PROJECT TWO POINT OH! LTD
    - now 16232545
    BREATHE BETA LIMITED
    - 2025-11-07 16232545
    Churchgate House 3 Church Rd, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHAW FINANCIAL LIMITED
    09460484
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 22
    SHAW FINANCIAL LONDON LIMITED
    10031616
    Suite 343, 17 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2016-02-29 ~ 2017-02-01
    IIF 33 - Director → ME
  • 23
    SOLURA SWIM LTD
    16697139
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STEPHEN RAYMOND INVESTMENTS LIMITED
    14680072
    26 Woodfield Way, Hertfordshire, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TAURUS CONTRACT SERVICES LIMITED
    - now 10859807
    CAMPBELL LOWE LIMITED - 2018-08-25
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2020-01-25
    IIF 32 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE LILAC WELLNESS RETREAT LIMITED
    16209457
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TIACO LIMITED
    - now 10785732
    BLACK UMBRELLA LIMITED
    - 2018-01-04 10785732
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    2017-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WELLNESS RESEARCH TRIALS LIMITED
    13469392
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-21 ~ 2022-02-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WORK IN DIGITAL LIMITED
    10204548
    Absolute Accountants Ltd, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-27 ~ 2018-05-31
    IIF 34 - Director → ME
  • 30
    ZENLEGACY LTD
    16760851
    50 Langley Grove, Sandridge, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.