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 Frederick Daley

    Related profiles found in government register
  • Mr Clive Frederick Daley
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodvale, 31 Hook Road, Ampfield, Hampshire, SO51 9DB, England

      IIF 1
    • icon of address 2, Testwood Cottages, Whiteparish, Salisbury, SP5 2RA, England

      IIF 2
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 3
  • Daley, Clive Frederick
    British ceo born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 90, Old Barn Farm Road, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SP, England

      IIF 4
    • icon of address Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SP

      IIF 5 IIF 6
    • icon of address Unit 90, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SP, United Kingdom

      IIF 7
  • Daley, Clive Frederick
    British consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S G House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 8
  • Daley, Clive Frederick
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodvale, 31 Hook Road, Ampfield, Hampshire, SO51 9DB, England

      IIF 9
  • Daley, Clive Frederick
    British i t consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, Salisbury Road, Sherfield English, Romsey, Hampshire, SO51 6FQ, England

      IIF 10
  • Daley, Clive Frederick
    British business consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Andover Bus Station, West Street, Andover, Hampshire, SP10 1QP

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 14 - 30 City Business Centre, Hyde Street, Winchester, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CFD STRATEGIC SOLUTIONS LTD - 2020-04-03
    icon of address Woodvale, 31 Hook Road, Ampfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,850 GBP2025-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 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
    DESIGN OBJECTIVES WORLDWIDE LIMITED - 2014-08-05
    icon of address Unit 90 Old Barn Farm Road, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 4
    DALEY HUB LIMITED - 2020-04-03
    icon of address S G House, 6 St. Cross Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TEST VALLEY COMMUNITY SERVICES - 2018-01-15
    icon of address Unit 1 Andover Bus Station, West Street, Andover, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    CFD STRATEGIC SOLUTIONS LTD - 2020-04-03
    icon of address Woodvale, 31 Hook Road, Ampfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,850 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-01
    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
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 62 Church Hill, Loughton, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2015-12-16
    IIF 5 - Director → ME
  • 3
    HONEYCOMBE 64 LIMITED - 1996-08-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2015-12-16
    IIF 6 - Director → ME
  • 4
    DESIGN OBJECTIVES NEWCO LIMITED - 2014-08-05
    icon of address 62 Church Hill, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-12-16
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.