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 Clive Anthony Stephen Bayley

    Related profiles found in government register
  • Mr Clive Anthony Stephen Bayley
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 1
    • Unit 2, Eden Centre, 14 Newlands Street, High Wycomber, Bucks, HP11 2DQ, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 4
  • Bayley, Clive Anthony Stephen
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Bayley, Clive Anthony Stephen
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Eden Centre, 14 Newlands Street, High Wycomber, Bucks, HP11 2DQ, United Kingdom

      IIF 6
  • Bayley, Clive Anthony Stephen
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 7
    • Techhouse Unit 92a, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZG, England

      IIF 8
    • Techhouse, Unit 2, Eden Centre, 14 Newland Street, High Wycombe, HP11 2DQ, England

      IIF 9
  • Bayley, Clive Anthony Stephen, Mr.
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Fonehouse, Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 10
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 11
  • Clive Bayley
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Bayley, Clive Anthony Stephen
    British director born in April 1950

    Registered addresses and corresponding companies
    • 316 Wilton Road, Wesport Ct 06880, Connecticut

      IIF 13
  • Bayley, Clive Anthony Stephen
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, HP11 2DQ, England

      IIF 14
  • Bayley, Clive Anthony Stephen, Mr.
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 15
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 92a, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZG, England

      IIF 16
    • 15a, Barclay Road, London, SW6 1EJ, United Kingdom

      IIF 17
    • 82, Edgeley Lane, London, SW4 7UW, United Kingdom

      IIF 18
    • Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 19
  • Bayley, Clive Anthony Stephen, Mr.
    British

    Registered addresses and corresponding companies
  • Bayley, Clive Anthony Stephen, Mr.
    British company director

    Registered addresses and corresponding companies
    • 15a Barclay Road, Fulham, London, SW6 1EJ

      IIF 22
  • Bayley, Clive Anthony Stephen

    Registered addresses and corresponding companies
    • 3b, Imperial Studios, 3-11 Imperial Road, London, SW6 2AG

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    FONEHOUSE DIRECT LIMITED - 2005-06-17
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-07 ~ dissolved
    IIF 10 - director → ME
  • 2
    Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Corporate (2 parents)
    Equity (Company account)
    -43,264 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    RAPID COMMUNICATION SYSTEMS LTD - 2015-09-07
    Genoa House, Juniper Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 11 - director → ME
  • 4
    FONEHOUSE ACCESSORIES LIMITED - 2017-12-12
    Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Corporate (3 parents)
    Equity (Company account)
    -7,624 GBP2023-09-30
    Officer
    2013-10-16 ~ now
    IIF 16 - director → ME
  • 5
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    Techhouse Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    -117,455 GBP2023-09-30
    Officer
    2017-09-01 ~ now
    IIF 8 - director → ME
  • 6
    FONEHOUSE LIMITED - 2017-12-05
    FONE HOUSE LIMITED - 2012-01-24
    First Floor, 5 Fleet Place, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    425,672 GBP2023-09-30
    Officer
    1995-08-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    Genoa House, Juniper Drive, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 19 - director → ME
  • 8
    Unit 2 Eden Centre, 14 Newlands Street, High Wycomber, Bucks, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    82 Edgeley Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 18 - director → ME
Ceased 7
  • 1
    FONEHOUSE DIRECT LIMITED - 2005-06-17
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-31 ~ 2006-08-14
    IIF 20 - secretary → ME
  • 2
    TECHHOUSE COMMUNICATIONS LIMITED - 2023-10-25
    FONEHOUSE GROUP LTD. - 2017-12-05
    FONECCTV LTD - 2009-03-06
    ASPIRE LOGISTICS LIMITED - 2007-07-20
    Unit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -187,533 GBP2023-09-30
    Officer
    2009-03-12 ~ 2023-05-23
    IIF 14 - director → ME
  • 3
    SMARTFONES SALES LIMITED - 2018-12-14
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,029 GBP2024-03-31
    Officer
    2019-01-07 ~ 2020-04-01
    IIF 5 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    2020-04-03 ~ 2020-04-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    LOHA ANCIENT GREETINGS LIMITED - 1993-10-07
    CELTCROWN LIMITED - 1990-04-23
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-07-01
    IIF 13 - director → ME
  • 5
    HELLOIQ LIMITED - 2023-06-21
    METROFONE LIMITED - 2017-12-12
    Techhouse Unit 2, Eden Centre, 14 Newland Street, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2007-07-25 ~ 2023-06-19
    IIF 9 - director → ME
    2007-07-25 ~ 2009-02-24
    IIF 23 - secretary → ME
  • 6
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    Techhouse Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    -117,455 GBP2023-09-30
    Officer
    2010-02-09 ~ 2012-09-27
    IIF 17 - director → ME
  • 7
    FONEHOUSE LIMITED - 2017-12-05
    FONE HOUSE LIMITED - 2012-01-24
    First Floor, 5 Fleet Place, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    425,672 GBP2023-09-30
    Officer
    2005-05-31 ~ 2009-02-24
    IIF 21 - secretary → ME
    1995-08-16 ~ 2000-01-01
    IIF 22 - 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.