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

Mr Stephen Raymond Clarke

    Related profiles found in government register
  • Mr Stephen Raymond Clarke
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 1
    • 51 Windmill Avenue, St. Albans, AL4 9SJ, England

      IIF 2
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 3
    • 50, Langley Grove, Sandridge, St. Albans, AL4 9DU, England

      IIF 4
  • Mr Stephen Raymond Clarke
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 5
  • Stephen Raymond Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 6
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 7
    • Unit 1, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 8
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 9
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 10
  • Stephen Raymond Clarke
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 11
  • Mr Stephen Clarke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 12
    • First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 13
    • 1a, Sheppards Close, St. Albans, AL3 5AL, England

      IIF 14
  • Clarke, Stephen Raymond
    English company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 15
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 16 IIF 17 IIF 18
  • Clarke, Stephen Raymond
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 20
    • Suite 17, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, England

      IIF 21
  • Clarke, Stephen Raymond
    English entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF, United Kingdom

      IIF 22
  • Clarke, Stephen Raymond
    English marketing executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF, England

      IIF 23
  • Mr Stephen Raymond Clarke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Stephen Raymond
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Rd, Whitchurch, Cardiff, Glamorgan, CF14 2DX, Wales

      IIF 28
    • 51 Windmill Avenue, St Albans, Hertfordshire, AL4 9SJ, England

      IIF 29
    • 26, Woodfield Way, Hertfordshire, St. Albans, AL4 9RX, United Kingdom

      IIF 30
    • 50, Langley Grove, Sandridge, St. Albans, AL4 9DU, England

      IIF 31
  • Clarke, Stephen Raymond
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 32
  • Clarke, Stephen Raymond
    British efficiency consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 33
  • Clarke, Stephen Raymond
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 34
  • Clarke, Stephen Raymond
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 35
  • Clarke, Stephen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 36
    • First Floor, 158 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BA, England

      IIF 37 IIF 38 IIF 39
  • Clarke, Stephen Raymond
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 41 IIF 42
  • Clarke, Stephen Raymond
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Sheppards Close, St Albans, Hertfordshire, AL3 5AL, United Kingdom

      IIF 43 IIF 44
  • Clarke, Stephen
    British marketing executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire, AL3 6PF

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    BREATHE BETA LIMITED - 2025-11-07
    Suite 1 Stanta Business Centre, Building 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 37 - Director → ME
  • 3
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-08-27 ~ now
    IIF 39 - Director → ME
  • 4
    CORE MEDICAL CARE LIMITED - 2014-06-06
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    IUMBRELLA LIMITED - 2014-06-06
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 45 - Director → ME
  • 6
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2023-11-22 ~ now
    IIF 41 - Director → ME
  • 10
    ESTATE AGENCY HEROES LIMITED - 2024-05-21
    1a Sheppards Close, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2025-09-11 ~ now
    IIF 38 - Director → ME
  • 12
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 14
    Suite 1 Stanta Business Centre, Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 17 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    Unit 12 Stanta Business Centre, 3 Soothouse Spring, St Albans, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 18
    STEVEUN LIMITED - 2024-04-30
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,844 GBP2024-02-29
    Officer
    2022-02-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 20
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    26 Woodfield Way, Hertfordshire, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    846,310 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CAMPBELL LOWE LIMITED - 2018-08-25
    Related registrations: 11683259, 10481639
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    BLACK UMBRELLA LIMITED - 2018-01-04
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Officer
    2017-05-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    50 Langley Grove, Sandridge, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Suite 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199,721 GBP2024-03-31
    Officer
    2023-03-10 ~ 2025-03-28
    IIF 43 - Director → ME
    Person with significant control
    2023-03-10 ~ 2025-03-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,103 GBP2024-12-31
    Officer
    2013-10-03 ~ 2016-11-10
    IIF 18 - Director → ME
  • 3
    Churchgate House 3 Church Road, Whitchurch, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Person with significant control
    2023-11-22 ~ 2025-08-28
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 343, 17 Holywell Hill, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    589,438 GBP2024-02-29
    Officer
    2016-02-29 ~ 2017-02-01
    IIF 21 - Director → ME
  • 5
    CAMPBELL LOWE LIMITED - 2018-08-25
    Related registrations: 11683259, 10481639
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2018-10-24 ~ 2020-01-25
    IIF 20 - Director → ME
  • 6
    Unit 1 Soothouse Spring, St. Albans, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-06-21 ~ 2022-02-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Absolute Accountants Ltd, 10 Park Street, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    2016-05-27 ~ 2018-05-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.