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 Stephen Townley

    Related profiles found in government register
  • Mr Clive Stephen Townley
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower House Farm, Longtown, Hereford, Herefordshire, HR2 0NT, England

      IIF 1
    • icon of address 58, Winchester Street, London, W3 8PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Court House, 58 Winchester Street, London, W3 8PF, England

      IIF 5
  • Townley, Clive Stephen
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Cumberland Park, London, W3 6SX

      IIF 6 IIF 7 IIF 8
    • icon of address 58, Winchester Street, London, W3 8PF, England

      IIF 9 IIF 10
    • icon of address The Old Court House, 58 Winchester Street, London, W3 8PF, England

      IIF 11
    • icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, RH8 0QE, England

      IIF 12
  • Townley, Clive Stephen
    British chairman born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cumberland Park, London, W3 6SX, United Kingdom

      IIF 13
  • Townley, Clive Stephen
    British solicitor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, 15th Floor, London, EC2N 1AR, England

      IIF 14
    • icon of address 31 Cumberland Park, London, W3 6SX

      IIF 15 IIF 16 IIF 17
  • Townley, Clive Stephen
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower House Farm, Longtown, Hereford, Herefordshire, HR2 0NT, England

      IIF 18
  • Townley, Clive Stephen
    British director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 8 Wye Street, Hereford, HR2 7RB

      IIF 19
  • Townley, Clive Stephen
    British solicitor born in December 1952

    Registered addresses and corresponding companies
    • icon of address 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

      IIF 20
  • Townley, Clive Stephen
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 New Inn Square, 8-13 New Inn Street, London, EC2A 3PY

      IIF 21
  • Townley, Clive Stephen
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Townley, Stephen
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Cumberland Park, London, W3 6SX

      IIF 25
  • Townley, Clive Stephen

    Registered addresses and corresponding companies
    • icon of address 31 Cumberland Park, London, W3 6SX

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    ALL RIGHTS MANAGEMENT LIMITED - 1999-02-01
    icon of address 58 Winchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,016,128 GBP2024-01-31
    Officer
    icon of calendar 1999-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    DISARM LIMITED - 2025-02-17
    icon of address The Old Court House, 58 Winchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,506 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Flat 1 54 Winchester Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    20,649 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 9 - Director → ME
  • 4
    BUSINESS OF SPORT NETWORK LIMITED - 1996-10-23
    icon of address 58 Winchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,826 GBP2024-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 10 - Director → ME
  • 5
    MY CLUB EUROPE LIMITED - 2020-12-09
    icon of address 2 Oxted Chambers, 185-187 Station Road East, Oxted, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -670,189 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 58 Winchester Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-06-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    INTERNATIONAL SPORTS RIGHTS COLLECTING SOCIETY LIMITED - 1997-02-07
    icon of address 58 Winchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    PROJECTBIG LIMITED - 1987-09-03
    icon of address 64 Ellerby Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    67,180 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Lower House Farm, Longtown, Hereford, Herefordshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,949,967 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 18 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 10
  • 1
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2013-06-14
    IIF 17 - Director → ME
  • 2
    NEXT RENEWABLE GENERATION LEASING LIMITED - 2014-05-16
    AZULE WORLDWIDE LIMITED - 2010-08-26
    AZULE GREEN FINANCE LIMITED - 2011-02-01
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-04-30
    Officer
    icon of calendar 2010-08-13 ~ 2014-05-07
    IIF 13 - Director → ME
  • 3
    THE TICKET RESERVE EUROPE LIMITED - 2012-07-17
    icon of address 209 Tower Bridge Business Centre, 46-48 East Smithfield, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2003-11-21
    IIF 22 - Director → ME
  • 4
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2015-06-08
    IIF 25 - Director → ME
  • 5
    BUSINESS OF SPORT NETWORK LIMITED - 1996-10-23
    icon of address 58 Winchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    487,826 GBP2024-03-31
    Officer
    icon of calendar 1996-02-16 ~ 1998-03-04
    IIF 23 - Director → ME
  • 6
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2013-06-14
    IIF 15 - Director → ME
  • 7
    icon of address Pa Newscentre, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-04 ~ 2005-10-27
    IIF 19 - Director → ME
  • 8
    LILYPOST LIMITED - 1994-11-07
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,668,563 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2021-06-01
    IIF 14 - Director → ME
  • 9
    THE SPONSORSHIP ASSOCIATION - 1989-12-20
    THE EUROPEAN SPONSORSHIP CONSULTANTS ASSOCIATION - 2003-10-29
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (16 parents)
    Equity (Company account)
    199,457 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-13
    IIF 24 - Director → ME
    icon of calendar 1996-12-02 ~ 2003-10-13
    IIF 20 - Director → ME
  • 10
    icon of address 14 Butlers Court Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2010-09-08
    IIF 16 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.