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

Clark, Stephen Anthony Roth

    Related profiles found in government register
  • Clark, Stephen Anthony Roth
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Hollins Lane, Accrington, BB5 2JS, England

      IIF 1
    • icon of address 46, Woodfield Avenue, Accrington, Lancashire, BB5 2PJ, United Kingdom

      IIF 2
  • Clark, Stephen Anthony Roth
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Intermezzo Drive, Leeds, LS10 1DF, England

      IIF 3
  • Clark, Stephen Anthony Roth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • icon of address Quayside Court, First Floor, Chain Caul Way Ashton-on-ribble, Preston, Lancashire, PR2 2ZP, United Kingdom

      IIF 6
    • icon of address 8 Longroyd Farm, Middlestown, Wakefield, West Yorkshire, WF4 4QB

      IIF 7
  • Clark, Stephen Anthony Roth
    British finance director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen Anthony Roth
    British

    Registered addresses and corresponding companies
    • icon of address 8 Longroyd Farm, Middlestown, Wakefield, West Yorkshire, WF4 4QB

      IIF 17 IIF 18
  • Clark, Stephen Anthony Roth
    British accountant

    Registered addresses and corresponding companies
  • Clark, Stephen Anthony Roth
    British ceo born in August 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Distington House, 26 Atlas Way, Sheffield, South Yorkshire, S4 7QQ

      IIF 23
  • Mr Stephen Anthony Roth Clark
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Hollins Lane, Accrington, BB5 2JS, England

      IIF 24 IIF 25
    • icon of address 46, Woodfield Avenue, Accrington, Lancashire, BB5 2PJ, United Kingdom

      IIF 26
    • icon of address Quayside Court, First Floor, Chain Caul Way Ashton-on-ribble, Preston, Lancashire, PR2 2ZP, United Kingdom

      IIF 27
  • Clark, Stephen Anthony Roth

    Registered addresses and corresponding companies
    • icon of address 8 Longroyd Farm, Middlestown, Wakefield, West Yorkshire, WF4 4QB

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 108 Hollins Lane, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 108 Hollins Lane, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,873 GBP2023-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 108 Hollins Lane, Accrington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68,576 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1 Intermezzo Drive, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    490,100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Unit 1 Stourton Link, Intermezzo Drive, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Director → ME
Ceased 18
  • 1
    WHOLE HOUSE ENERGY GROUP LIMITED - 2018-12-14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    17,319 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 11 - Director → ME
  • 2
    ANDRE DE BRETT PUBLIC LIMITED COMPANY - 2005-12-01
    GALSTED LIMITED - 1982-03-24
    icon of address Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2004-09-03
    IIF 20 - Secretary → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    883,953 GBP2021-12-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-11-10
    IIF 16 - Director → ME
  • 4
    icon of address Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2004-09-03
    IIF 21 - Secretary → ME
  • 5
    THERMAWEAR LIMITED - 2006-06-26
    DAMART THERMAWEAR (BRADFORD) LIMITED - 1979-12-31
    icon of address Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2004-09-03
    IIF 18 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    10,781 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-11-10
    IIF 12 - Director → ME
  • 7
    GREEN TOMATO ENERGY LIMITED - 2016-04-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,272 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-29
    IIF 9 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,776 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 14 - Director → ME
  • 9
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    63,404 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 10 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385,756 GBP2020-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-11-10
    IIF 5 - Director → ME
  • 11
    LINE STRATEGIES LIMITED - 2001-06-06
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 13 - Director → ME
  • 12
    icon of address Quayside Court First Floor, Chain Caul Way Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-11-10
    IIF 15 - Director → ME
  • 14
    M.F.W. LIMITED - 2004-10-20
    MULTIPLY FAMILY WOOLS LIMITED - 1979-12-31
    icon of address Royal Mills Station Road, Steeton, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2004-09-03
    IIF 22 - Secretary → ME
  • 15
    SUPPLIES (HEALTH AND COMFORT) LIMITD - 1982-08-26
    icon of address Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2004-09-03
    IIF 28 - Secretary → ME
  • 16
    DAMARTEX UK LIMITED - 2006-06-26
    PENTAWAY LIMITED - 2005-12-09
    GORDALE LIMITED - 1986-01-31
    icon of address Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2004-09-03
    IIF 19 - Secretary → ME
  • 17
    icon of address Skills For Health Ltd, 1 Temple Way, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2015-03-31
    IIF 23 - Director → ME
  • 18
    EXPEDITE RETAIL SOLUTIONS LIMITED - 2009-09-14
    icon of address Partridges, 7a Robert House, 19 Station Road, Chin, Partridges, 7a Robert House, 19 Station Road, Chinnor, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,728 GBP2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2010-10-31
    IIF 7 - Director → ME
    icon of calendar 2008-12-23 ~ 2010-10-31
    IIF 17 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.