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, Stephen Matthew

    Related profiles found in government register
  • Clarke, Stephen Matthew
    British advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, Greater London, SW1Y 6JD, United Kingdom

      IIF 1
  • Clarke, Stephen Matthew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 2
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 3
  • Clarke, Stephen Matthew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, England

      IIF 4
    • icon of address 68, King William Street, London, EC4N 7DZ

      IIF 5
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 6 IIF 7
    • icon of address 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 8 IIF 9
  • Clarke, Stephen Matthew
    British financial adviser born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 10
  • Clarke, Stephen Matthew
    British investment banker born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Jermyn Street, London, SW1Y 6JD

      IIF 11
  • Clarke, Stephen Matthew
    British solicitor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD

      IIF 12
  • Clarke, Stephen Matthew
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Jermyn Street, London, SW1Y 6JD

      IIF 13
  • Clarke, Stephen Matthew
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Meadow Court, Tockenham, Wotton Bassett, Wiltshire, SN4 7PH

      IIF 14
  • Clarke, Stephen Matthew
    British lawyer born in March 1963

    Registered addresses and corresponding companies
    • icon of address 20d, Minster Road, London, NW2

      IIF 15
  • Clarke, Matthew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 16
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 17
  • Clarke, Matthew Stephen
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick House, Prospect Place, Swindon, SN1 3LJ, United Kingdom

      IIF 18
  • Clarke, Stephen Matthew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 19
  • Clarke, Stephen Matthew
    British md born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD

      IIF 20
  • Clark, Stephen Matthew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 21
  • Clarke, Stephen Matthew
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 20d, Minster Road, London, NW2

      IIF 22
  • Mr Stephen Matthew Clarke
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Jermyn Street, London, SW1Y 6JD

      IIF 23 IIF 24
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 25
    • icon of address 90 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 26 IIF 27
  • Clarke, Stephen Matthew

    Registered addresses and corresponding companies
    • icon of address 90 Jermyn Street, London, SW1Y 6JD

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 90 Jermyn Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    596,069 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 7 - Director → ME
  • 2
    RUSHBROOKE PARK LIMITED - 1992-03-04
    BRIDGE PARK LIMITED - 1992-05-11
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    FRESH FROM THE FARM LIMITED - 1989-01-09
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 90 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,260 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    33,052 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,444 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    MONTROSE PARTNERS LLP - 2011-04-06
    MONTROSE PARTNERS TWO LLP - 2006-06-16
    icon of address 90 Jermyn Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 90 Jermyn Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 1 - Director → ME
  • 11
    MONTROSE PARTNERS LIMITED - 2006-06-16
    icon of address 90 Jermyn Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407,606 GBP2024-04-30
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 13
    VAUBAN LIMITED - 2016-01-13
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415,054 GBP2025-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    XETROV INVESTMENTS HOLDING LIMITED - 2021-02-17
    VHUNZE MOTO LIMITED - 2020-09-28
    icon of address 90 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    12,697,111 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address 90 Jermyn Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    596,069 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-09-17
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2014-12-02
    IIF 12 - Director → ME
  • 3
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,683,956 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2018-06-26
    IIF 18 - Director → ME
  • 4
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,143 GBP2018-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2013-10-15
    IIF 20 - Director → ME
  • 5
    PRIMEDOVE LIMITED - 1990-07-19
    icon of address C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2014-05-02
    IIF 16 - Director → ME
  • 6
    MONTROSE PARTNERS LIMITED - 2006-06-16
    icon of address 90 Jermyn Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407,606 GBP2024-04-30
    Officer
    icon of calendar 2002-12-06 ~ 2011-06-05
    IIF 28 - Secretary → ME
  • 7
    icon of address 30 Warner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-07 ~ 2015-07-09
    IIF 17 - Director → ME
  • 8
    icon of address 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-26 ~ 1996-08-27
    IIF 15 - Director → ME
    icon of calendar 1995-09-26 ~ 1995-11-20
    IIF 22 - Secretary → ME
  • 9
    ROCKHOPPER MEDITERRANEAN PLC - 2015-06-12
    MEDITERRANEAN OIL & GAS PLC. - 2015-06-12
    icon of address Warner House, 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2014-01-08
    IIF 5 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.