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 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
    • icon of address Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

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

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 2a, Cope Road, Banbury, OX16 2EH, England

      IIF 6
    • icon of address Unit 2, Eden Centre, 14 Newlands Street, High Wycomber, Bucks, HP11 2DQ, United Kingdom

      IIF 7
  • Bayley, Clive Anthony Stephen
    British director born in April 1950

    Resident in England

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

      IIF 8 IIF 9
    • icon of address Techhouse, Unit 2, Eden Centre, 14 Newland Street, High Wycombe, HP11 2DQ, England

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

    Resident in England

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

      IIF 11
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in England

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

      IIF 12
  • Clive Bayley
    British born in April 1950

    Resident in England

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in United Kingdom

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

      IIF 17
    • icon of address 15a, Barclay Road, London, SW6 1EJ, United Kingdom

      IIF 18
    • icon of address 82, Edgeley Lane, London, SW4 7UW, United Kingdom

      IIF 19
    • icon of address Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 20
  • Bayley, Clive Anthony Stephen, Mr.
    British

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

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

      IIF 23
  • Bayley, Clive Anthony Stephen

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

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    FONEHOUSE DIRECT LIMITED - 2005-06-17
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,264 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RAPID COMMUNICATION SYSTEMS LTD - 2015-09-07
    icon of address Genoa House, Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 2a Cope Road, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 6 - Director → ME
  • 5
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,661 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 9 - Director → ME
  • 6
    FONE HOUSE LIMITED - 2012-01-24
    FONEHOUSE LIMITED - 2017-12-05
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,757 GBP2024-09-30
    Officer
    icon of calendar 1995-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Genoa House, Juniper Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Unit 2 Eden Centre, 14 Newlands Street, High Wycomber, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 82 Edgeley Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    FONEHOUSE DIRECT LIMITED - 2005-06-17
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-08-14
    IIF 21 - Secretary → ME
  • 2
    FONECCTV LTD - 2009-03-06
    ASPIRE LOGISTICS LIMITED - 2007-07-20
    TECHHOUSE COMMUNICATIONS LIMITED - 2023-10-25
    FONEHOUSE GROUP LTD. - 2017-12-05
    icon of address Unit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,795 GBP2024-09-30
    Officer
    icon of calendar 2009-03-12 ~ 2023-05-23
    IIF 15 - Director → ME
  • 3
    SMARTFONES SALES LIMITED - 2018-12-14
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,737 GBP2025-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-03 ~ 2020-04-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    CELTCROWN LIMITED - 1990-04-23
    LOHA ANCIENT GREETINGS LIMITED - 1993-10-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-01
    IIF 14 - Director → ME
  • 5
    HELLOIQ LIMITED - 2023-06-21
    METROFONE LIMITED - 2017-12-12
    icon of address Techhouse Unit 2, Eden Centre, 14 Newland Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-07-25 ~ 2023-06-19
    IIF 10 - Director → ME
    icon of calendar 2007-07-25 ~ 2009-02-24
    IIF 24 - Secretary → ME
  • 6
    FONEHOUSE ACCESSORIES LIMITED - 2017-12-12
    icon of address Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,663 GBP2024-09-30
    Officer
    icon of calendar 2013-10-16 ~ 2025-07-14
    IIF 17 - Director → ME
  • 7
    FONEHOUSE BUSINESS LIMITED - 2017-12-12
    GREEN GLOBE LIGHTING LIMITED - 2012-03-07
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,661 GBP2024-09-30
    Officer
    icon of calendar 2010-02-09 ~ 2012-09-27
    IIF 18 - Director → ME
  • 8
    FONE HOUSE LIMITED - 2012-01-24
    FONEHOUSE LIMITED - 2017-12-05
    icon of address Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,757 GBP2024-09-30
    Officer
    icon of calendar 2005-05-31 ~ 2009-02-24
    IIF 22 - Secretary → ME
    icon of calendar 1995-08-16 ~ 2000-01-01
    IIF 23 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.