Steven Derek CLARKE

Total number of appointments 14, 9 active appointments

MOLTEN VENTURES VCT PLC

Correspondence address
The Office Suite, Den House Den Promenade, Teignmouth, United Kingdom, TQ14 8SY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TQ14 8SY £319,000

PAPERCHASE NORTHSTAR LIMITED

Correspondence address
The Courtyard 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2EE £20,431,000

WISERFUNDING LIMITED

Correspondence address
2nd Floor Regis House 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 9AN £922,000

REACTIVE TECHNOLOGIES LIMITED

Correspondence address
9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
3 May 2022
Nationality
British
Occupation
Director

THAMES VENTURES VCT 2 PLC

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 September 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Director

QUOTEVINE LIMITED

Correspondence address
Unit A 45 St. Peters Street, Bedford, England, MK40 2FL
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 2FL £33,965,000

MAVUNO LIMITED

Correspondence address
Great Park House Queen Annes Road, Windsor, Berkshire, United Kingdom, SL4 2BJ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
25 September 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode SL4 2BJ £2,417,000

PLANIXS GRP LIMITED

Correspondence address
Union House 2/10 Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 February 2014
Nationality
British
Occupation
Company Director

ELLMORSA LIMITED

Correspondence address
Great Park House Queen Annes Road, Windsor, England, SL4 2BJ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
26 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SL4 2BJ £2,417,000


PIXELPIN LTD

Correspondence address
Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY
Role RESIGNED
director
Date of birth
August 1968
Appointed on
23 November 2017
Resigned on
14 February 2020
Nationality
British
Occupation
Management Consultant

Average house price in the postcode BA11 2RY £395,000

COUPRA LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role RESIGNED
director
Date of birth
August 1968
Appointed on
17 May 2016
Resigned on
8 July 2016
Nationality
British
Occupation
Director

LNT CHEMICALS RESEARCH LIMITED

Correspondence address
Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role RESIGNED
director
Date of birth
August 1968
Appointed on
21 October 2014
Resigned on
18 December 2017
Nationality
British
Occupation
Management Consultant

Average house price in the postcode LS25 2DY £3,621,000

CLINICAL CUBE LIMITED

Correspondence address
Great Park House Queen Annes Road, Windsor, Berkshire, England, SL4 2BJ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
4 April 2014
Resigned on
26 April 2017
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SL4 2BJ £2,417,000

GAUCHO HOLDINGS LIMITED

Correspondence address
Great Park House, Queen Annes Road, Windsor, Berkshire, SL4 2BJ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
12 December 2007
Resigned on
1 March 2013
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SL4 2BJ £2,417,000