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 Jon

    Related profiles found in government register
  • Clarke, Steven Jon
    British

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

      IIF 1
  • Clarke, Steven Jon
    British accountant

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

      IIF 2
  • Clarke, Steven Jon
    British motor retailer

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

      IIF 3
  • Clarke, Steven
    British company director born in October 1963

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

      IIF 4
  • Clarke, Steven
    British managing director born in October 1963

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

      IIF 5
  • Clarke, Steven Jon
    British born in May 1974

    Resident in England

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

      IIF 6 IIF 7
  • Clarke, Steve
    British sales director born in October 1973

    Resident in England

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

      IIF 8
  • Clarke, Steven
    British consultant born in October 1963

    Resident in England

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

      IIF 9
  • Clarke, Steven
    British healthcare solutions manager born in October 1963

    Resident in England

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

      IIF 10
  • Clarke, Steven
    British sales & marketing director born in October 1963

    Resident in England

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

      IIF 11
  • Clarke, Steven
    British trustee born in October 1963

    Resident in England

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

      IIF 12
  • Clarke, Steven
    British none born in October 1973

    Resident in England

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

      IIF 13
  • Clarke, Steven Jon
    British car salesman born in May 1974

    Resident in United Kingdom

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

      IIF 14
  • Clarke, Steven Jon
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 15
  • Clarke, Steve
    British company director born in October 1973

    Resident in United Kingdom

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

      IIF 16
  • Clarke, Steve
    British director born in October 1973

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 21
    • icon of address 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 22
    • icon of address Office 36, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 23
  • Clarke, Steven
    British consultant born in October 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 30
  • Clarke, Steven
    British international business develop born in October 1963

    Resident in United Kingdom

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

      IIF 31
  • Clarke, Steven
    British born in October 1973

    Resident in United Kingdom

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

      IIF 32
    • icon of address Flat 2, 62 Hinton Road, Herne Hill, London, SE24 0HU, United Kingdom

      IIF 33
  • Clarke, Steven Jon
    British born in October 1973

    Resident in United Kingdom

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

      IIF 34
  • Clarke, Steven Jon
    British accountant born in October 1973

    Resident in United Kingdom

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

      IIF 35
  • Mr Steven Jon Clarke
    British born in May 1974

    Resident in England

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

      IIF 36
  • Clarke, Steven
    United Kingdom marketing director born in October 1963

    Resident in United Kingdom

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

      IIF 37
  • Steven Clarke
    English born in October 1973

    Resident in England

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

      IIF 38
  • Steven Clarke
    British born in October 1973

    Resident in United Kingdom

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

      IIF 39
  • Mr Steven Clarke
    British born in October 1963

    Resident in United Kingdom

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

      IIF 40
    • icon of address Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 45
  • Mr Steven Clarke
    British born in October 1973

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Business First Ltd, Suite 321 Empire Way, Burnley, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 280 Pinhoe Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Northbridge House, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 62 Hinton Road, Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,982 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Haldon House, 4 Castle Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Maycroft, Blacksmiths Lane, Royston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 12 Kelmscott Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Maycroft Blacksmiths Lane, Reed, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 16
    STEVE CLARKE CARS LIMITED - 2013-01-07
    icon of address 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
    icon of calendar 2006-05-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-05-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 5 Weavers Corner, Hampson Street, Horwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Northbridge House Elm Street Business Park, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,985 GBP2016-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-11-17 ~ now
    IIF 1 - Secretary → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BIRMINGHAM DISTRICT CITIZENS ADVICE BUREAUX - 2002-11-06
    icon of address 31-34 Waterloo Street First Floor, Wellington House, 31-34 Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-10-16
    IIF 35 - Director → ME
    icon of calendar 2006-05-09 ~ 2009-10-16
    IIF 2 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,723 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-09-11
    IIF 10 - Director → ME
  • 3
    icon of address Saddlers House 4-6 South Parade, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2024-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-06-01
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address Office 36 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-04-01
    IIF 23 - Director → ME
  • 5
    icon of address 37 The Oval, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-06-17
    IIF 31 - Director → ME
  • 6
    icon of address C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-04-30
    IIF 5 - Director → ME
  • 7
    THE ECADEMY LIMITED - 2012-10-11
    icon of address Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2001-10-27
    IIF 4 - Director → ME
  • 8
    icon of address 27 Caldecote Gardens, Caldecote Gardens, Bushey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2011-09-01
    IIF 12 - Director → ME
  • 9
    icon of address 23 West Hill, Hitchin, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2011-04-21
    IIF 24 - 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.