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
    • 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
    • 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
    • Yeats House, Furlong Drive, Ascot, SL5 7WG, United Kingdom

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

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

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

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

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

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

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

      IIF 16
  • Clarke, Steven
    British manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gladeside Close, Walsall, WS4 1TQ, England

      IIF 17 IIF 18
  • Clarke, Steven
    British operations manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Clarke, Steven
    British record producer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Gladeside Close, Shelfields, Walsall, WS4 1TQ

      IIF 21
  • Clarke, Steven
    British lgv driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackshaw Street, Todmorden, OL14 6AG, United Kingdom

      IIF 22
  • Clarke, Steven
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23 , 63/66, Fifth Floor, Hatton Garden, London, United Kingdom, EC1N 8LE, United Kingdom

      IIF 23
  • Clarke, Steven
    British fire and security systems installation and service born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arden Oak Road, Sheldon, Birmingham, West Midlands, B26 3LY, United Kingdom

      IIF 24
  • Clarke, Steven
    British installation and maintenance of security systems born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arden Oak Road, Sheldon, Birmingham, West Midlands, B26 3LY, England

      IIF 25
  • Clarke, Steven
    British cafe owner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 62 Hinton Road, Herne Hill, London, SE24 0HU, United Kingdom

      IIF 26
  • Clarke, Steven
    British youth worker/therapist 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 27
  • 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 28
  • 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 29 IIF 30 IIF 31
    • 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 33
    • 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 34
    • Office 36, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 35
  • 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 36
  • 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 37
    • Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • Clarke, Steven
    Scottish statutory inspection technician born in January 1989

    Resident in United Kingdom

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

      IIF 46
  • 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 47
  • Clarke, Steven Jon
    British deputy finance director born in October 1973

    Resident in United Kingdom

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

      IIF 48
  • Clarke, Steven Luke
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 14, Berkswell Hall, Meriden Road, Coventry, CV7 7BG, England

      IIF 49
  • Clarke, Steven
    British company director born in April 1974

    Resident in England

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

      IIF 50
  • Clarke, Steven
    British director born in April 1974

    Resident in England

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

      IIF 51
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 52
  • Clarke, Steven
    British managing director born in April 1974

    Resident in England

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

      IIF 53
  • Clarke, Steven Charles
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 54
  • Clarke, Steven Charles
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Clarke, Steven Charles
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Beacon Crescent, Hindhead, GU26 6UG

      IIF 57
  • Clarke, Steven Charles
    British entrepreneur born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paxton House, Waterhouse Lane, Kingswood, Tadworth, KT20 6EJ, England

      IIF 58
  • Clarke, Steven Charles
    British management consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 59
  • Clarke, Steven Charles
    British sales - demand side response born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kids, 249 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA, England

      IIF 60
  • Clarke, Steven Charles
    British sales director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH

      IIF 61
  • Clarke, Steven
    British musician born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, B90 1QD, England

      IIF 62
  • Clarke, Steven
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Friday Lane Cottage, Church Lane, Hitcham, Ipswich, Suffolk, IP7 7NN, United Kingdom

      IIF 63
  • Clarke, Steven
    British project manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA, England

      IIF 64
  • 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 65
  • Clarke, Steven
    British marketing born in April 1974

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

      IIF 66 IIF 67
  • Mr Steven Clarke
    British born in April 1974

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
    • 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 71
  • Clark, Steven
    British director born in June 1955

    Resident in England

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • Clarke, Steven Jon
    British motor retailer born in May 1974

    Resident in England

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

      IIF 79 IIF 80
  • Mr Steven Clarke
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Berkswell Hall, Meriden Road, Coventry, CV7 7BG, United Kingdom

      IIF 81
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 82
    • 20, Gladeside Close, Walsall, WS4 1TQ, England

      IIF 83
  • Steven Clarke
    British born in February 1955

    Resident in United Kingdom

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

      IIF 84
  • Steven Clarke
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23 , 63/66, Fifth Floor, Hatton Garden, London, United Kingdom, EC1N 8LE, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • Clarke, Steven
    British company director born in October 1963

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

      IIF 88
  • Clarke, Steven
    British managing director born in October 1963

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

      IIF 89
  • 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 90
    • Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 95
  • Clarke, Steven
    British consultant

    Registered addresses and corresponding companies
    • 2 The Crescent, Twyford, Winchester, Hampshire, SO21 1NL

      IIF 96
  • Clarke, Steven
    British regional sales director

    Registered addresses and corresponding companies
    • 2 The Crescent, Twyford, Winchester, Hampshire, SO21 1NL

      IIF 97
  • Clarke, Steven Jon
    British

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

      IIF 98
  • Clarke, Steven Jon
    British accountant

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

      IIF 99
  • Clarke, Steven Jon
    British motor retailer

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

      IIF 100
  • Steven Luke Clarke
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 14, Berkswell Hall, Meriden Road, Coventry, CV7 7BG, England

      IIF 101
  • Mr Steven Clarke
    Scottish born in January 1989

    Resident in United Kingdom

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

      IIF 102
  • Clarke, Steven Charles
    British consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Marley Farm, House, Marley Lane, Haslemere, Surrey, GU27 3PT, England

      IIF 103
  • Clarke, Steven Charles
    British sales executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Annexe, Marley Farmhouse, Marley Lane, Haslemere, Surrey, GU27 3PT, Uk

      IIF 104
  • Mr Steven Clark
    British born in April 1974

    Resident in England

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

      IIF 105
  • Steven Clarke
    British born in April 1974

    Resident in England

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

      IIF 106
  • Mr Steven Charles Clarke
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Beacon Crescent, Hindhead, GU26 6UG

      IIF 107
    • 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 108
  • Clarke, Steven

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Mr Steven Clark
    British born in June 1955

    Resident in England

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

      IIF 111
  • Mr Steven Clarke
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Friday Lane Cottage, Church Lane, Hitcham, Ipswich, Suffolk, IP7 7NN

      IIF 112
  • 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 113
  • Steven Clarke
    English born in October 1973

    Resident in England

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

      IIF 114
  • Mr Steven Charles Clarke
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 115
child relation
Offspring entities and appointments
Active 55
  • 1
    4 GLOBAL PLC - 2021-11-19
    Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 3 - director → ME
  • 2
    Business First Ltd, Suite 321 Empire Way, Burnley, Lancs
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 73 - director → ME
  • 3
    Suite 23 , 63/66, Fifth Floor Hatton Garden, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 74 - director → ME
  • 5
    C/o Butt Miller, 92 Park Street, Camberley, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 51 - director → ME
  • 6
    BRAND MUSIC CORPORATION LIMITED - 2009-07-08
    Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 52 - director → ME
  • 7
    Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 7 - director → ME
  • 8
    280 Pinhoe Road, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 44 - director → ME
  • 9
    88-90 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 30 - director → ME
  • 10
    88-90 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 29 - director → ME
  • 11
    Northbridge House, Elm Street, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 34 - director → ME
  • 12
    CREATEDCUBED LIMITED - 2018-09-03
    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
    2019-03-28 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    62 Hinton Road, Herne Hill, London
    Corporate (3 parents)
    Equity (Company account)
    -505 GBP2023-06-30
    Officer
    2003-06-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 78 - director → ME
  • 15
    50 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 1 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    19 Beacon Crescent, Hindhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    56 Arden Oak Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 25 - director → ME
  • 19
    56 Arden Oak Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 24 - director → ME
  • 20
    Haldon House, 4 Castle Road, Torquay, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 45 - director → ME
  • 21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 21 - director → ME
  • 22
    Apartment 14 Meriden Road, Berkswell, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2023-10-31
    Officer
    2015-08-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 23
    OAKAPPLE COTTAGE LIMITED - 2010-09-16
    36 Merdon Avenue, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -89,881 GBP2023-09-30
    Officer
    2006-08-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Maycroft, Blacksmiths Lane, Royston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Kids 249 Birmingham Road, Wylde Green, Sutton Coldfield, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2017-10-01 ~ now
    IIF 60 - director → ME
  • 27
    12 Kelmscott Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,280 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Apartment 14, Berkswell Hall, Meriden Road, Coventry, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 15 - director → ME
  • 30
    34 Frances Road, Lozells, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,971 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    Maycroft Blacksmiths Lane, Reed, Royston, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-09 ~ now
    IIF 56 - director → ME
    2023-05-09 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    14 Bonhill Street, London
    Corporate (3 parents)
    Officer
    2015-06-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    5 Church Road South, Woolton Village, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,006 GBP2019-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 35
    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
    2012-10-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    Friday Lane Cottage Church Lane, Hitcham, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    -9,298 GBP2024-01-31
    Officer
    2015-01-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 37
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    54 Charlotte Street, London, England
    Corporate (7 parents, 7 offsprings)
    Officer
    2021-05-27 ~ now
    IIF 6 - director → ME
  • 38
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-08-19 ~ dissolved
    IIF 28 - director → ME
  • 39
    3 Jesse Terrace, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    2018-12-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 40
    STEVE CLARKE CARS LIMITED - 2013-01-07
    Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,326 GBP2024-05-31
    Officer
    2006-05-03 ~ now
    IIF 79 - director → ME
    2006-05-03 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 42
    4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Corporate (4 parents)
    Officer
    2020-09-10 ~ now
    IIF 64 - director → ME
  • 44
    Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Corporate (4 parents)
    Officer
    2022-04-25 ~ now
    IIF 58 - director → ME
  • 45
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 31 - director → ME
  • 46
    46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 33 - director → ME
  • 47
    Down End Bourne Lane, Twyford, Winchester, England
    Corporate (5 parents)
    Equity (Company account)
    85,518 GBP2024-11-01
    Officer
    2004-11-25 ~ now
    IIF 104 - director → ME
  • 48
    5 Weavers Corner, Hampson Street, Horwich, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ dissolved
    IIF 32 - director → ME
  • 49
    Northbridge House Elm Street Business Park, Elm Street, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 65 - director → ME
  • 50
    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 76 - director → ME
  • 51
    Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2006-11-17 ~ now
    IIF 80 - director → ME
    2006-11-17 ~ now
    IIF 98 - secretary → ME
  • 52
    VPT STUDIOS LIMITED - 2019-09-03
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,945,455 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 10 - director → ME
  • 53
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-30 ~ now
    IIF 13 - director → ME
  • 54
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (8 parents)
    Officer
    2025-01-29 ~ now
    IIF 4 - director → ME
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    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
    Corporate (11 parents)
    Officer
    2004-12-01 ~ 2009-10-16
    IIF 47 - director → ME
    2006-05-09 ~ 2009-10-16
    IIF 99 - secretary → ME
  • 2
    BLUE STAR SPORT LIMITED - 2009-02-05
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BILLY TALK LIMITED - 2001-09-11
    1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    2005-04-01 ~ 2013-05-28
    IIF 50 - director → ME
  • 3
    IENERGI (UK) LIMITED - 2023-01-20
    13 John Princes Street, John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    47,389 GBP2023-07-31
    Officer
    2023-01-19 ~ 2024-09-18
    IIF 55 - director → ME
    Person with significant control
    2023-01-19 ~ 2024-09-18
    IIF 115 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,723 GBP2024-03-31
    Officer
    2017-03-28 ~ 2018-09-11
    IIF 75 - director → ME
  • 5
    CREATEDCUBED LIMITED - 2018-09-03
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,530 GBP2023-03-31
    Officer
    2018-12-04 ~ 2021-06-07
    IIF 12 - director → ME
  • 6
    Saddlers House 4-6 South Parade, Bawtry, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-01-31
    IIF 38 - director → ME
    Person with significant control
    2021-02-15 ~ 2023-06-01
    IIF 91 - Has significant influence or control OE
  • 7
    Apartment 14 Meriden Road, Berkswell, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2023-10-31
    Officer
    2013-10-14 ~ 2014-08-01
    IIF 18 - director → ME
  • 8
    HUY PLC
    - now
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    NEATFIT PLC - 2005-02-25
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-15 ~ 2008-05-08
    IIF 67 - director → ME
  • 9
    23 Wylde Crescent, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -1,760 GBP2024-03-31
    Officer
    2021-09-22 ~ 2023-06-01
    IIF 20 - director → ME
    2021-09-22 ~ 2023-06-01
    IIF 109 - secretary → ME
    Person with significant control
    2021-09-22 ~ 2023-06-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 10
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-05-21 ~ 2015-01-15
    IIF 22 - director → ME
  • 11
    Harben House, Harben Parade, London
    Corporate (2 parents)
    Officer
    2017-03-01 ~ 2022-10-20
    IIF 61 - director → ME
  • 12
    Office 36 88-90 Hatton Garden, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2011-04-01
    IIF 35 - director → ME
  • 13
    MACHINE LONDON LTD - 2016-11-09
    MACHINE LDN LTD - 2015-10-01
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -841,946 GBP2022-08-31
    Person with significant control
    2016-08-21 ~ 2017-02-23
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    37 The Oval, Stevenage, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2007-02-19 ~ 2011-06-17
    IIF 43 - director → ME
  • 15
    C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Corporate (2 parents)
    Officer
    1999-02-01 ~ 1999-04-30
    IIF 89 - director → ME
  • 16
    M-360 MOBILE LTD - 2011-05-25
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents)
    Officer
    2011-03-08 ~ 2018-12-31
    IIF 8 - director → ME
  • 17
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Officer
    2019-05-29 ~ 2020-10-01
    IIF 14 - director → ME
  • 18
    THE ECADEMY LIMITED - 2012-10-11
    Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-10-16 ~ 2001-10-27
    IIF 88 - director → ME
  • 19
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,095,784 GBP2023-12-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 9 - director → ME
  • 20
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    40,287 GBP2021-12-31
    Officer
    2020-08-11 ~ 2021-06-16
    IIF 5 - director → ME
  • 21
    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
    17-21 Old Street, Morelands Buildings, 3rd Floor, Block D, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-09-26 ~ 2009-05-27
    IIF 66 - director → ME
  • 22
    27 Caldecote Gardens, Caldecote Gardens, Bushey
    Dissolved corporate (3 parents)
    Officer
    2011-03-04 ~ 2011-09-01
    IIF 77 - director → ME
  • 23
    MULTICOOK LTD - 2022-05-20
    2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-06-20 ~ 2023-01-03
    IIF 54 - director → ME
  • 24
    23 West Hill, Hitchin, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2008-07-10 ~ 2011-04-21
    IIF 36 - director → ME
  • 25
    SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN LIMITED - 2012-07-19
    Kids, 249 Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    1994-09-05 ~ 2018-02-28
    IIF 103 - director → ME
    2009-01-14 ~ 2010-06-07
    IIF 96 - secretary → ME
    2006-03-09 ~ 2007-07-11
    IIF 97 - secretary → ME
  • 26
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    2008-02-11 ~ 2011-05-31
    IIF 53 - director → ME
  • 27
    88/90 Flat 2, Soho Hill, Hockley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ 2014-07-01
    IIF 17 - director → ME
  • 28
    VPT STUDIOS LIMITED - 2019-09-03
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,945,455 GBP2024-03-31
    Person with significant control
    2019-04-10 ~ 2020-04-05
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.