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, Stephen

    Related profiles found in government register
  • Clarke, Stephen
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, United Kingdom

      IIF 1 IIF 2
    • Commercial House, 10 Bridge Road, Stokesley, North Yorkshire, TS9 5AA, United Kingdom

      IIF 3
  • Clarke, Stephen
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 4
  • Clarke, Stephen
    British sole trader born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Pimlico Road, Expressway Industrial Estate, Runcorn, Cheshire, WA7 4US, United Kingdom

      IIF 5
  • Clarke, Stephen James
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Swallow & Co, Commercial House, Stokesley, Middlesbrough, TS9 5AA, England

      IIF 6
  • Clarke, Stephen James
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Commercial House, 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA

      IIF 7
  • Clarke, Stephen James
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Commercial House, 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA, England

      IIF 8
  • Clarke, Stephen
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Stephen Clarke Fitness, Inveralmond Busienss Centre, Auld Bond Road, Perth, PH1 3FX, United Kingdom

      IIF 9
  • Clarke, Stephen
    British personal trainer born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Algo Busines Centre, Glenearn Road, C/o Drummand Laurie, Perth, PH2 0NJ, Scotland

      IIF 10
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 11
  • Clarke, Stephen
    British solicitor born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Beach Road, Penarth, South Glamorgan, CF64 1JX

      IIF 12
  • Clarke, Stephen
    Scottish director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, United Kingdom

      IIF 13 IIF 14
  • Clarke, Stephen
    Scottish life coach born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 15
  • Clarke, Stephen
    British

    Registered addresses and corresponding companies
    • 12 Lavender Walk, Beverley, North Humberside, HU17 8WE

      IIF 16
  • Clarke, Stephen
    born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 17
  • Stephen Clarke
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Swallow & Co, Commercial House, Stokesley, Middlesbrough, TS9 5AA, England

      IIF 18
  • Clarke, Stephen
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Station Yard Industrial Estate, Station Road, Chepstow, Monmouthshire, NP16 5PF, United Kingdom

      IIF 19
    • The Studio Station Yard Industrial Estate, Station Road, Chepstow, NP16 5PF, United Kingdom

      IIF 20
  • Clarke, Stephen
    British none born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, St Marks Road, Penarth, Vale Of Glamorgan, CF64 3PF

      IIF 21
  • Clarke, Stephen
    British solicitor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Park Street, Bridgend, CF31 4AX

      IIF 22
    • Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY, United Kingdom

      IIF 23
    • 14, Stanton Way, Penarth, CF64 5RQ, United Kingdom

      IIF 24 IIF 25
    • 3, Heol Tre Forys, Penarth, South Glamorgan, CF64 3RE, Wales

      IIF 26
  • Mr Stephen Clarke
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Commercial House, 10 Bridge Road, Stokesley, North Yorkshire, TS9 5AA, United Kingdom

      IIF 27 IIF 28
  • Mr Stephen Clarke
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Pimlico Road, Runcorn, WA7 4US, England

      IIF 29
    • Unit 12, Pimlico Road, Expressway Industrial Estate, Runcorn, Cheshire, WA7 4US, United Kingdom

      IIF 30
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 31
  • Clarke, Stephen

    Registered addresses and corresponding companies
    • 12, Lavender Walk, Beverley, East Yorkshire, HU17 8WE, England

      IIF 32
    • 12 Lavender Walk, Beverley, North Humberside, HU17 8WE

      IIF 33
  • Mr Stephen James Clarke
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Commercial House, 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA

      IIF 34
    • Commercial House, 10 Bridge Road, Stokesley, Middlesbrough, TS9 5AA, England

      IIF 35
  • Mr Stephen Clarke
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Algo Busines Centre, Glenearn Road, C/o Drummand Laurie, Perth, PH2 0NJ, Scotland

      IIF 36
    • C/o Stephen Clarke Fitness, Inveralmond Busienss Centre, Auld Bond Road, Perth, PH1 3FX, United Kingdom

      IIF 37
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 38
  • Mr Stephen Clarke
    Scottish born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 39
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, United Kingdom

      IIF 40 IIF 41
  • Mr Stephen Clarke
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY

      IIF 42 IIF 43
    • Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY, United Kingdom

      IIF 44
  • Mr Stephen Thomas Clarke
    Scottish born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond Business Centre, Auld Bond Road, Perth, PH1 3FX, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    BALLIOL TAXIS LINITED LIMITED - 2021-05-16
    Swallow & Co Commercial House, Stokesley, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -13,578 GBP2024-04-30
    Officer
    2021-05-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Williams House, 11-15 Columbus Walk, Cardiff, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Inveralmond Business Centre, Auld Bond Road, Perth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    805 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    Unit 12 Pimlico Road, Runcorn, England
    Corporate (2 parents)
    Equity (Company account)
    167 GBP2023-06-30
    Officer
    2012-11-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    12 Regent Street, Runcorn, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 4 - director → ME
  • 6
    Commercial House, 10 Bridge Road, Stokesley, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 2 - director → ME
  • 7
    Commercial House, 10 Bridge Road, Stokesley, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    The Studio Station Yard Industrial Estate, Station Road, Chepstow, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,003 GBP2024-03-31
    Officer
    2021-12-22 ~ now
    IIF 20 - director → ME
  • 9
    12 Park Street, Bridgend
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,901 GBP2016-02-28
    Officer
    2015-01-01 ~ dissolved
    IIF 22 - director → ME
  • 10
    The Studio Station Yard Industrial Estate, Station Road, Chepstow, Monmouthshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,524 GBP2024-03-31
    Officer
    2021-12-22 ~ now
    IIF 19 - director → ME
  • 11
    THE KILTED COACHES LLP - 2021-06-23
    JANUS BODY TRANSFORMATIONS LLP - 2016-04-11
    Inveralmond Business Centre, Auld Bond Road, Perth, Scotland
    Corporate (2 parents)
    Officer
    2015-11-30 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    12a Pimlico Road, Runcorn, England
    Corporate (2 parents)
    Equity (Company account)
    -3,897 GBP2024-03-31
    Person with significant control
    2022-03-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    The Clubhouse, St Marks Road, Penarth, Vale Of Glamorgan
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-14 ~ now
    IIF 21 - director → ME
  • 14
    C/o Stephen Clarke Fitness Inveralmond Busienss Centre, Auld Bond Road, Perth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,589 GBP2021-02-28
    Officer
    2020-08-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    Commercial House, 10 Bridge Road, Stokesley, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,919 GBP2020-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Inveralmond Business Centre, Auld Bond Road, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    147 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    Algo Busines Centre Glenearn Road, C/o Drummand Laurie, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    LET'S GET STUCK IN LTD - 2021-06-23
    Inveralmond Business Centre, Auld Bond Road, Perth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    Inveralmond Business Centre, Auld Bond Road, Perth, Scotland
    Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Williams House, 11-15 Columbus Walk, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    738,059 GBP2024-09-30
    Officer
    2015-05-27 ~ 2020-06-30
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Williams House, 11-15 Columbus Walk, Cardiff
    Corporate (5 parents)
    Officer
    2014-10-07 ~ 2020-06-30
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Williams House, 11-15 Columbus Walk, Cardiff, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2016-02-23 ~ 2024-02-01
    IIF 23 - director → ME
  • 4
    Unit 12 Pimlico Road, Runcorn, England
    Corporate (2 parents)
    Equity (Company account)
    167 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-04-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DE SMET ROSEDOWNS LIMITED - 2022-12-16
    SIMON-ROSEDOWNS LIMITED - 1989-03-02
    ROSE DOWNS AND THOMPSON LIMITED - 1974-04-17
    Cannon St., Hull, North Humberside
    Corporate (4 parents)
    Officer
    2010-09-01 ~ 2018-12-21
    IIF 32 - secretary → ME
  • 6
    GATEWAY CHASSIS LIMITED - 2020-01-02
    22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,649,654 GBP2015-10-31
    Officer
    2007-06-15 ~ 2008-12-03
    IIF 33 - secretary → ME
  • 7
    STOKESLEY TAXIS LIMITED - 2024-05-14
    14 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -9,221 GBP2024-03-31
    Officer
    2019-03-11 ~ 2021-05-12
    IIF 7 - director → ME
    Person with significant control
    2019-03-11 ~ 2021-05-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    -1,472 GBP2024-05-31
    Officer
    2020-05-12 ~ 2021-05-12
    IIF 8 - director → ME
    Person with significant control
    2020-05-12 ~ 2021-05-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Space 2b At The Maltings House 3, Ground Floor, East Tyndall Street, Cardiff, Wales
    Corporate (13 parents)
    Officer
    2013-02-16 ~ 2019-04-27
    IIF 26 - director → ME
    2006-03-29 ~ 2012-02-18
    IIF 12 - director → ME
  • 10
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Corporate
    Officer
    2007-06-15 ~ 2017-01-17
    IIF 16 - secretary → ME
© 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.