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

Mr Stephen Richard Clark

    Related profiles found in government register
  • Mr Stephen Richard Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Stephen Richard Clark
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsthorpe Business Centre, 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6NE, England

      IIF 4
  • Mr Stephen Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 5
    • Suite 659, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
  • Mr Steve Clark
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 7
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 8
    • Unit 4, Dadsford Bridge, Plant Street, Stourbridge, DY8 5UY, England

      IIF 9
  • Clark, Stephen Richard
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Clark, Stephen Richard
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 13 IIF 14
    • Waterside House, 8 Waterside Way, Northampton, NN4 7XD

      IIF 15 IIF 16
  • Clark, Stephen Richard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • I Kingsthorpe Business Centre, 63 Studlland Road, Kingsthorpe, Northampton, Northamptonshire, NN2 6NE, England

      IIF 20
  • Clark, Stephen Richard
    British sales and marketing manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Spinney Bank House, 17a Berkeley Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UF, England

      IIF 21
  • Mr Stephen Clark
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 22
  • Clark, Stephen
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 23
  • Clark, Stephen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 659, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 24
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 25
  • Clark, Stephen
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 26 IIF 27
    • C/o Bridgestones Limited 125-127, Union Street, Oldham, OL1 1TE

      IIF 28
  • Clark, Steve
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 29
    • 14, Curzon Street, Mayfair, London, W1J 5HN, England

      IIF 30
  • Clark, Steve
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

      IIF 31
    • 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 32
    • 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 33 IIF 34
  • Clark, Steve
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 35
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 36
    • 5, Pinewoods Close, Hagley, Stourbridge, West Midlands, DY9 0JG

      IIF 37
  • Clark, Stephen Richard
    British window fitter born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Street, Bocking, Braintree, Essex, CM7 5JS

      IIF 38
  • Clark, Stephen Richard
    British

    Registered addresses and corresponding companies
    • 2 Church Street, Bocking, Braintree, Essex, CM7 5JS

      IIF 39
  • Clark, Stephen
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 40
  • Clark, Stephen
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Bewdley, DY12 1AB, England

      IIF 41
    • Festival House, Jessop Avenue, Cheltenham, GL503SH, England

      IIF 42
    • Anglo House, Worcester Road, Stourport, DY139AW, England

      IIF 43
    • Office 1, Red Hart Cockshot Lane Kington, Worcester, WR7 4DD, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06 14863472
    WJBG LIMITED - 2022-03-08
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,884 GBP2024-12-31
    Officer
    2026-01-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,699 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,092 GBP2024-03-31
    Officer
    2008-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    EXIT888 LTD - 2016-04-04 08884264
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10 08884264
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2016-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    ENERGY NETWORK GROUP LTD - 2016-06-07
    BEACON TRADING LTD - 2015-04-21
    21 Ellis Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,240,414 GBP2016-07-31
    Officer
    2013-04-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,572 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-29 ~ 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
  • 8
    1 Kingsthorpe Business Centre 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2018-12-31
    Officer
    2016-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 9
    Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    2019-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    2017-05-23 ~ dissolved
    IIF 28 - Director → ME
Ceased 22
  • 1
    QUICK CORPORATION LTD - 2013-09-18
    Festival House, Jessop Avenue, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 44 - Director → ME
    2013-09-23 ~ 2013-10-10
    IIF 42 - Director → ME
  • 2
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,092 GBP2024-03-31
    Officer
    2008-03-26 ~ 2008-04-06
    IIF 39 - Secretary → ME
  • 3
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    2017-10-10 ~ 2021-12-21
    IIF 16 - Director → ME
  • 4
    EXIT888 LTD - 2016-04-04 08884264
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10 08884264
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2015-07-23 ~ 2016-05-17
    IIF 36 - Director → ME
    2015-04-20 ~ 2015-06-26
    IIF 32 - Director → ME
  • 5
    ENERGY NETWORK GROUP LTD - 2016-06-07
    BEACON TRADING LTD - 2015-04-21
    21 Ellis Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,240,414 GBP2016-07-31
    Officer
    2013-06-01 ~ 2013-07-25
    IIF 33 - Director → ME
  • 6
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    368,495 GBP2024-12-31
    Officer
    2008-12-19 ~ 2023-02-28
    IIF 19 - Director → ME
  • 7
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-01-02 ~ 2023-02-28
    IIF 18 - Director → ME
  • 8
    DSY INTERNATIONAL LTD - 2017-08-10 13805792
    SWAN ELECTRICAL DISTRIBUTION LIMITED - 2017-03-07
    Unit 4 Oldfields, Corngreaves Road, Cradley Heath, England
    Dissolved Corporate
    Officer
    2017-08-13 ~ 2017-10-13
    IIF 27 - Director → ME
    2017-04-23 ~ 2017-08-09
    IIF 26 - Director → ME
  • 9
    1 Kingsthorpe Business Centre 63 Studland Road, Kingsthorpe, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2018-12-31
    Person with significant control
    2016-07-27 ~ 2020-06-04
    IIF 4 - Has significant influence or control OE
  • 10
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ 2016-03-31
    IIF 30 - Director → ME
  • 11
    Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    2019-06-17 ~ 2019-08-27
    IIF 35 - Director → ME
  • 12
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2003-01-21 ~ 2008-10-31
    IIF 38 - Director → ME
  • 13
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Person with significant control
    2017-04-22 ~ 2019-06-01
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 14
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    178,416 GBP2024-12-31
    Officer
    2015-05-11 ~ 2023-02-28
    IIF 14 - Director → ME
  • 15
    Antenna Media Centre Beck Street, Creative Quarter, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2008-05-20 ~ 2019-01-17
    IIF 21 - Director → ME
  • 16
    St Johns House, St Johns Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-05-12
    IIF 34 - Director → ME
  • 17
    THE NORTHANTS CHAMBER - 2001-10-25
    Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-10-10 ~ 2021-12-21
    IIF 15 - Director → ME
  • 18
    ROTHERHAM REFINISHING SUPPLIES LIMITED - 1982-07-05
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362,227 GBP2024-12-31
    Officer
    2011-01-01 ~ 2023-02-28
    IIF 17 - Director → ME
  • 19
    Albany House Office 404 4th Floor Regents, Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2011-09-15
    IIF 43 - Director → ME
    2013-02-19 ~ 2013-06-26
    IIF 41 - Director → ME
  • 20
    22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    229,439 GBP2024-12-31
    Officer
    2009-02-13 ~ 2023-02-28
    IIF 13 - Director → ME
  • 21
    C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2002-10-20 ~ 2004-04-12
    IIF 37 - Director → ME
  • 22
    Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    2013-12-09 ~ 2014-02-24
    IIF 31 - 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.