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

Wheeler, Clive Anthony

    Related profiles found in government register
  • Wheeler, Clive Anthony
    British quantity surveyor born in January 1957

    Registered addresses and corresponding companies
    • icon of address 18 Dacre Gardens, Upper Beeding, Horsham, West Sussex

      IIF 1
  • Wheeler, Clive Anthony
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 2
  • Wheeler, Clive Anthony
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 3
  • Wheeler, Clive Anthony
    British director and company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 4
  • Wheeler, Clive Anthony
    British quantity surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 5
    • icon of address Unit 33 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 6
  • Wheeler, Clive
    British quantity surveyor born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14 Winkhurst Way, Burgess Hill, West Sussex, RH15 0RU

      IIF 7
  • Wheeler, Clive Anthony
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakwell, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FR, England

      IIF 8
    • icon of address Nursery Barn, Church Lane, Albourne, Hassocks, BN6 9BZ, England

      IIF 9
    • icon of address Unit 33 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 10
    • icon of address 1, The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 11
    • icon of address 1, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 12
  • Wheeler, Clive Anthony
    British quantity surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange View House, London Road Albourne, Hassocks, West Sussex, BN6 9BJ

      IIF 13 IIF 14 IIF 15
  • Mr Clive Anthony Wheeler
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 16 IIF 17
  • Mr Clive Anthony Wheeler
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Barn, Church Lane, Albourne, West Sussex, BN6 9BZ, England

      IIF 18 IIF 19
    • icon of address 183, Flat 6 Woodcote Lodge, 183 Chipstead Valley Road, Coulsdon, CR5 3BR, England

      IIF 20
    • icon of address 3, Oakwell, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FR, England

      IIF 21
    • icon of address Nursery Barn, Church Lane, Albourne, Hassocks, BN6 9BZ, England

      IIF 22
    • icon of address Unit 33 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 33 Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,435 GBP2019-03-31
    Officer
    icon of calendar 1998-01-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Nursery Barn, Church Lane, Albourne, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALBANY HOMES SOUTHERN LIMITED - 1996-03-05
    ALBANY MAINSERVE LIMITED - 2000-01-27
    icon of address Nursery Barn, Church Lane, Albourne, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    755,055 GBP2025-03-31
    Officer
    icon of calendar 1994-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nursery Barn, Church Lane, Albourne, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,904 GBP2025-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nursery Barn Church Lane, Albourne, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Nursery Barn, Church Lane, Albourne, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,955 GBP2025-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Elaine Herbert, 17 Dacre Gardens, Upper Beeding, Steyning, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,867 GBP2024-02-29
    Officer
    icon of calendar 2002-02-11 ~ 2003-04-24
    IIF 1 - Director → ME
  • 2
    icon of address Unit 33 Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,901 GBP2019-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2020-02-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-02-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DRY WALL WORLD (CRAWLEY) LIMITED - 1992-08-19
    icon of address Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-22 ~ 1992-07-24
    IIF 7 - Director → ME
  • 4
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2003-08-06 ~ 2004-04-08
    IIF 15 - Director → ME
  • 5
    icon of address 3 Oakwell, Henfield Road, Albourne, Hassocks, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2018-06-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Linton House 1 Placketts Corner, Wilbees Road, Arlington, Polegate, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    3,364 GBP2024-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-05-07
    IIF 12 - Director → ME
  • 7
    icon of address Craig Barclay, 6 Stonepound Ridge, North Bank, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ 2009-02-10
    IIF 13 - Director → ME
  • 8
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-08-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 20 - Ownership of shares – 75% or more OE

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.