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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilmot, Clive Robert

    Related profiles found in government register
  • Wilmot, Clive Robert
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Dale Street, Burton-on-trent, Staffs, DE14 3TG, England

      IIF 1
  • Wilmot, Clive Robert
    British company director born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • 1&2, Dale Street, Burton Upon Trent, Staffordshire, DE14 3TG, United Kingdom

      IIF 2
  • Wilmot, Clive Robert
    British none born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2 Crown Industrial Site, Anglesey Road, Burton-on-trent, Staffordshire, DE14 3NX

      IIF 3
  • Wilmot, Clive
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Dale Street, Burton On Trent, Staffs, DE14 3TE, United Kingdom

      IIF 4
  • Mr Clive Wilmot
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Dale Street, Burton On Trent, Staffs, DE14 3TE, United Kingdom

      IIF 5
  • Wilmot, Clive Robert
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Malvern Street, Malvern Street, Stapenhill, Burton On Trent, Staffs, DE15 9DZ, United Kingdom

      IIF 6
    • 82 Malvern Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9DZ

      IIF 7 IIF 8
  • Wilmot, Clive Robert
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Grande Velizieres, Les Grande Velizieres, 85440 Avrille, France

      IIF 9
    • 82 Malvern Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9DZ

      IIF 10 IIF 11
    • Unit 2, Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffs, DE14 3NX

      IIF 12
  • Wilmot, Clive Robert
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Dale Street, Burton On Trent, Staffs, DE14 3TE, United Kingdom

      IIF 13
    • Unit 1 & 2, Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffordshire, DE14 3NX

      IIF 14
  • Wilmot, Clive Robert
    British sales executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Malvern Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9DZ

      IIF 15
  • Mr Clive Robert Wilmot
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28 - 30, Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 16
    • Unit 1 & 2, Dale Street, Burton On Trent, Staffs, England

      IIF 17
    • Unit 2 Crown Industrial Estate, Anglesey Road, Burton On Trent, Staffs, DE14 3NX

      IIF 18
    • 222, Branston Road, Burton-on-trent, DE14 3BT, England

      IIF 19
    • 222, Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 20
    • Unit 1&2 Crown Industrial Estate, Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffordshire, DE14 3NX, England

      IIF 21
    • Unit 2, Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffs, DE14 3NX

      IIF 22
    • Units 1 & 2, Dale Street, Burton-on-trent, DE14 3TG, England

      IIF 23
    • Units 1 & 2, Dale Street, Burton-on-trent, Staffs, DE14 3TG, England

      IIF 24 IIF 25
  • Wilmot, Clive Robert
    British

    Registered addresses and corresponding companies
    • 82 Malvern Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9DZ

      IIF 26 IIF 27 IIF 28
  • Wilmot, Clive Robert
    British director

    Registered addresses and corresponding companies
    • 82 Malvern Street, Stapenhill, Burton On Trent, Staffordshire, DE15 9DZ

      IIF 29
  • Mr Clive Robert Wilmot
    British born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • 1&2, Dale Street, Burton Upon Trent, Staffordshire, DE14 3TG, United Kingdom

      IIF 30
    • Units 1 & 2, Dale Street, Burton-on-trent, Staffs, DE14 3TG, England

      IIF 31
  • Mr Clive Robert Wilmot
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Dale Street, Burton On Trent, Staffs, DE14 3TE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 14
  • 1
    APPAREL GROUP LIMITED
    - now 13659939 06831567
    CRW SOURCING LIMITED
    - 2021-10-14 13659939
    Unit 1 & 2 Dale Street, Burton On Trent, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BLUE LIGHT APPAREL LIMITED
    06769343
    Unit 2 Crown Industrial Estate, Anglesey Road, Burton On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    CLOTHING 4 GOLF LIMITED
    07013513
    Unit 2 Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CLOTHING 4 LIMITED
    07530705
    222 Branston Road, Burton-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    CLOTHING 4 SCHOOLS LTD
    09181324
    222 Branston Road, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    CLOTHING 4 SPORT LTD
    - now 04047334
    WORK & PLAY CLOTHING CO. LTD
    - 2003-04-15 04047334
    Unit 1 & 2 Dale Street, Burton On Trent, Staffs, England
    Dissolved Corporate (8 parents)
    Officer
    2000-12-04 ~ dissolved
    IIF 11 - Director → ME
    2006-07-21 ~ 2008-03-31
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
  • 7
    CLOTHING 4 WORK LIMITED
    04777478
    C/o Cirrus Professional Services Limited Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Liquidation Corporate (9 parents)
    Officer
    2003-05-27 ~ 2024-03-19
    IIF 15 - Director → ME
    2003-05-27 ~ 2008-03-31
    IIF 29 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2024-03-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CLOTHING GROUP LIMITED
    - now 03802376 04684847
    THE PUB CLOTHING CO LTD
    - 2003-04-15 03802376 04684847
    Grant Thornton Uk Llp, Enterprise House 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2000-12-04 ~ dissolved
    IIF 8 - Director → ME
    2004-03-30 ~ 2008-03-14
    IIF 28 - Secretary → ME
  • 9
    HEALTHCARE APPAREL LIMITED
    06793137
    Unit 2 Crown Industrial Estate, Anglesey Road, Burton-on-trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    SCHOOLWEAR LIMITED - now
    ONLINE CLOTHING SOLUTIONS LTD
    - 2024-06-24 12982646
    1&2 Dale Street, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ 2024-03-22
    IIF 2 - Director → ME
    Person with significant control
    2020-10-29 ~ 2024-03-22
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    STAFFWEAR UK LIMITED
    14022999
    Unit 1 & 2 Dale Street, Burton On Trent, Staffs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-25
    IIF 13 - Director → ME
    Person with significant control
    2022-04-04 ~ 2024-03-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    THE APPAREL SOURCING COMPANY LIMITED
    06935382
    Units 1 & 2 Dale Street, Burton-on-trent, Staffs, England
    Active Corporate (2 parents)
    Officer
    2009-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    THE PUB CLOTHING CO LTD
    - now 04684847 03802376
    CLOTHING GROUP LIMITED
    - 2003-04-15 04684847 03802376
    Units 1 & 2 Dale Street, Burton-on-trent, Staffs, England
    Active Corporate (7 parents)
    Officer
    2003-03-04 ~ now
    IIF 1 - Director → ME
    2007-03-06 ~ 2008-03-31
    IIF 26 - Secretary → ME
    Person with significant control
    2022-09-01 ~ 2022-09-05
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2022-12-15 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2016-05-01 ~ 2020-06-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    TUVW6789 LIMITED
    - now 06831567
    APPAREL GROUP LIMITED
    - 2021-10-14 06831567 13659939
    Trinity House, 28 - 30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.