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

Whorton, Clive James

    Related profiles found in government register
  • Whorton, Clive James

    Registered addresses and corresponding companies
    • icon of address Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL

      IIF 1 IIF 2 IIF 3
    • icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 4 IIF 5
    • icon of address Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL, United Kingdom

      IIF 6
  • Whorton, Clive James
    British

    Registered addresses and corresponding companies
  • Whorton, Clive James
    British director

    Registered addresses and corresponding companies
    • icon of address Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL

      IIF 19
  • Whorton, Clive James
    British legal manager

    Registered addresses and corresponding companies
    • icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 20
  • Whorton, Clive James
    British solicitor

    Registered addresses and corresponding companies
  • Whorton, Clive James
    British legal director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL

      IIF 29
  • Whorton, Clive James
    British solicitor born in September 1953

    Registered addresses and corresponding companies
    • icon of address Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, Warwicshire, CV33 9JL

      IIF 30
  • Whorton, Clive James
    British solicitor legal manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 28 - Secretary → ME
  • 2
    ELPEDEMA INVESTMENTS (U.K.) LIMITED - 1987-03-04
    RENDINE LIMITED - 1987-03-02
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 27
  • 1
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 26 - Secretary → ME
  • 2
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2012-12-12
    IIF 27 - Secretary → ME
  • 3
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 24 - Secretary → ME
  • 4
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 22 - Secretary → ME
  • 5
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 25 - Secretary → ME
  • 6
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2013-09-05
    IIF 6 - Secretary → ME
  • 7
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ 2013-09-05
    IIF 18 - Secretary → ME
  • 8
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-05
    IIF 31 - Director → ME
    icon of calendar 2011-12-16 ~ 2013-09-05
    IIF 17 - Secretary → ME
  • 9
    GPT MIDDLE EAST LIMITED - 2006-03-21
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 13 - Secretary → ME
  • 10
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 15 - Secretary → ME
  • 11
    icon of address Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2013-09-05
    IIF 20 - Secretary → ME
  • 12
    OUTALLIED LIMITED - 1997-04-25
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 23 - Secretary → ME
  • 13
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 2 - Secretary → ME
  • 14
    MARCONI DEFENCE OVERSEAS LIMITED - 2006-03-21
    MARCONI RADAR SYSTEMS LIMITED - 1992-06-02
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-11-21
    IIF 9 - Secretary → ME
  • 15
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-11-21
    IIF 7 - Secretary → ME
  • 16
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    ATRADA LIMITED - 1999-07-26
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 29 - Director → ME
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 19 - Secretary → ME
  • 17
    ALBION MOTORS LIMITED - 2019-07-02
    icon of address 24 Great King Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-05-23
    IIF 30 - Director → ME
  • 18
    MARCONI SELENIA MARINE COMPANY LIMITED - 2004-12-16
    MARCONI INTERNATIONAL MARINE COMPANY LIMITED(THE) - 2002-12-20
    icon of address Grant Thornton Uk Llp, Grant Thornton House, 22 Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-11-21
    IIF 16 - Secretary → ME
  • 19
    MARCONI COMMUNICATION SYSTEMS LIMITED - 1991-08-29
    SELEX COMMUNICATIONS LIMITED - 2011-05-27
    MARCONI SELENIA COMMUNICATIONS LIMITED - 2004-12-16
    SELENIA COMMUNICATIONS LIMITED - 2005-07-14
    GEC-MARCONI COMMUNICATIONS LIMITED - 2000-01-31
    GEC-MARCONI COMMUNICATIONS LIMITED - 1999-08-24
    MARCONI MOBILE LIMITED - 2002-12-20
    MARCONI COMMUNICATIONS DEFENCE SYSTEMS LIMITED - 1999-10-12
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-11-21
    IIF 3 - Secretary → ME
  • 20
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2001-11-21
    IIF 1 - Secretary → ME
  • 21
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 4 - Secretary → ME
  • 22
    HOOKLANE LIMITED - 2000-05-02
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2013-09-05
    IIF 5 - Secretary → ME
  • 23
    FIBREWAY LIMITED - 2000-11-20
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    IPSARIS LIMITED - 2001-12-04
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2000-03-08
    IIF 10 - Secretary → ME
  • 24
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 12 - Secretary → ME
  • 25
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 11 - Secretary → ME
  • 26
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 1997-06-06 ~ 2001-11-21
    IIF 14 - Secretary → ME
  • 27
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2001-11-21
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.