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 company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, United Kingdom

      IIF 1
  • Clarke, Steven
    British digital media specialist born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 2
  • Clarke, Steven
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeats House, Furlong Drive, Ascot, SL5 7WG, United Kingdom

      IIF 3
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 4
    • icon of address 3, Berkeley Mews, London, W1H 7AT, England

      IIF 5
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 6
    • icon of address 8, Broadstone Place, London, W1U 7EP, England

      IIF 7
    • icon of address 82, Charing Cross Road, London, WC2H 0BA, England

      IIF 8
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 16
  • Clarke, Steven
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graitney House, Crawley Ridge, Camberley, Surrey, GU15 2AJ, United Kingdom

      IIF 17
  • Clarke, Steven
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Park Street, Camberley, Surrey, GU15 3NY, United Kingdom

      IIF 18
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 19
  • Clarke, Steven
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom

      IIF 20
  • Clarke, Steven
    British marketing born in April 1974

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 27a Chestnut Drive, Windsor, Berkshire, SL4 4UT

      IIF 21 IIF 22
  • Mr Steven Clarke
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 26
  • Clark, Steven
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ince Crescent, Formby, Merseyside, L37 1XR, United Kingdom

      IIF 27
  • Mr Steven Clark
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 28
  • Steven Clarke
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 411, Exmouth House, 3/11 Pine Street, Farringdon, London, EC1R 0JH, England

      IIF 29
  • Mr Steven Clark
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road South, Woolton Village, Liverpool, Merseyside, L25 7RJ

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Butt Miller, 92 Park Street, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BRAND MUSIC CORPORATION LIMITED - 2009-07-08
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CREATEDCUBED LIMITED - 2018-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,530 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 50 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 5 Church Road South, Woolton Village, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,006 GBP2019-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Malcolm J. Greer Fcca, Att, 3 Jesse Terrace, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,475 GBP2016-10-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 3 Jesse Terrace, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    VPT STUDIOS LIMITED - 2019-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -4,029,415 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    4 GLOBAL PLC - 2021-11-19
    4GLOBAL PLC - 2025-07-07
    icon of address Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2025-07-08
    IIF 3 - Director → ME
  • 2
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BLUE STAR SPORT LIMITED - 2009-02-05
    BILLY TALK LIMITED - 2001-09-11
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2013-05-28
    IIF 17 - Director → ME
  • 3
    CREATEDCUBED LIMITED - 2018-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,530 GBP2023-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-06-07
    IIF 12 - Director → ME
  • 4
    HUY PLC
    - now
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    NEATFIT PLC - 2005-02-25
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2008-05-08
    IIF 22 - Director → ME
  • 5
    MACHINE LONDON LTD - 2016-11-09
    MACHINE LDN LTD - 2015-10-01
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,921 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-21 ~ 2017-02-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    M-360 MOBILE LTD - 2011-05-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2018-12-31
    IIF 8 - Director → ME
  • 7
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-10-01
    IIF 14 - Director → ME
  • 8
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,047,400 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 9 - Director → ME
  • 9
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,287 GBP2021-12-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-06-16
    IIF 5 - Director → ME
  • 10
    YOC LIMITED - 2012-09-27
    BLUE STAR MOBILE LIMITED - 2010-10-07
    MOBILE SPORTS DATA LIMITED - 2003-11-04
    ORCHID MOBILE DATA LIMITED - 2003-02-10
    BRIDKID LIMITED - 2003-02-06
    icon of address 17-21 Old Street, Morelands Buildings, 3rd Floor, Block D, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-26 ~ 2009-05-27
    IIF 21 - Director → ME
  • 11
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-31
    IIF 20 - Director → ME
  • 12
    VPT STUDIOS LIMITED - 2019-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -4,029,415 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2019-04-10 ~ 2020-04-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.