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

Jones, Clifford Spencer

    Related profiles found in government register
  • Jones, Clifford Spencer

    Registered addresses and corresponding companies
  • Jones, Clifford Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 19
    • icon of address 4 Mercia Road, Baldock, Hertfordshire, SG7 6RZ

      IIF 20
  • Jones, Clifford
    British

    Registered addresses and corresponding companies
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 21
  • Jones, Clifford Spencer
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 4 Mercia Road, Baldock, Hertfordshire, SG7 6RZ

      IIF 22
  • Jones, Clifford Spencer
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Iredale View, Baldock, Hertfordshire, SG7 6TR

      IIF 23
  • Jones, Clifford Spencer
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Clifford Spencer
    British acountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 37
  • Jones, Clifford Spencer
    British chartered accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 38
  • Jones, Clifford Spencer
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Clifford Spencer
    British fcca accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 45
  • Jones, Clifford Spencer
    British finance director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 46
  • Jones, Clifford Spencer
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ, United Kingdom

      IIF 47
  • Jones, Clifford Spencer
    British trust company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pinnocks Lane, Baldock, Hertfordshire, SG7 6DL

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 15 Union Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 36 - Director → ME
  • 3
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 4
    JOHN SIDDALL INTERNATIONAL LIMITED - 2000-06-13
    LOTHIAN HOUSE FUND MANAGERS LIMITED - 1996-05-14
    GLANCO (8) LIMITED - 1989-04-18
    icon of address Trinity House, Andersen Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    JOHN SIDDALL ASSET MANAGEMENT LIMITED - 2000-06-13
    icon of address Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    P.A. BARNES (FINANCIAL PLANNING) LIMITED - 2008-07-01
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    SAUNDERSON HOUSE LIMITED - 1990-06-27
    BRIDGE HOUSE LIMITED - 1987-11-26
    H W F NUMBER THIRTY FOUR LIMITED - 1987-02-27
    icon of address Trinity House Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-02 ~ dissolved
    IIF 30 - Director → ME
Ceased 25
  • 1
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-11 ~ 1998-01-19
    IIF 22 - Director → ME
    icon of calendar 1995-01-17 ~ 1998-01-19
    IIF 20 - Secretary → ME
  • 2
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 41 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 9 - Secretary → ME
  • 3
    THE PAL PARTNERSHIP LIMITED - 2005-11-16
    BRYAN WALLS AND PARTNERS LIMITED - 2005-08-22
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2016-12-31
    IIF 38 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 3 - Secretary → ME
  • 4
    RICHARDS LONGSTAFF (EAST ANGLIA) LIMITED - 1990-01-23
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 39 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 10 - Secretary → ME
  • 5
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2016-12-31
    IIF 31 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 4 - Secretary → ME
  • 6
    IFG LIFE & PENSIONS LIMITED - 2002-04-24
    D.N. SLATER ASSOCIATES LIMITED - 1997-05-01
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 42 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 8 - Secretary → ME
  • 7
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-12-14
    IIF 47 - Director → ME
  • 8
    IFG DIRECT LIMITED - 2003-12-22
    BOARDPRESS LIMITED - 1999-02-04
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2016-12-14
    IIF 29 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 2 - Secretary → ME
  • 9
    JAMES HAY TRUSTEES LIMITED - 2003-04-01
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-07
    IIF 14 - Secretary → ME
  • 10
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED - 2003-09-01
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED - 1996-11-05
    GM BENEFIT CONSULTING GROUP LIMITED - 1994-07-20
    THE BRIDFORD GROUP LIMITED - 1992-12-29
    KILCARE LIMITED - 1990-08-13
    icon of address Suites B&c, First Floor, Milford House, 43-55 Milford Street, Salisbury
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2016-12-31
    IIF 21 - Secretary → ME
  • 11
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Receiver Action Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 13 - Secretary → ME
  • 12
    ABBEY NATIONAL WRAP MANAGERS LIMITED - 2007-04-05
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-07
    IIF 17 - Secretary → ME
  • 13
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-31
    IIF 44 - Director → ME
  • 14
    HILLIARD WALLACE & PARTNERS LIMITED - 1996-05-01
    GLANCO (9) LIMITED - 1989-04-14
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 40 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 5 - Secretary → ME
  • 15
    IFG UK HOLDINGS LIMITED - 2021-12-23
    CLEAN UP LIMITED - 2007-07-25
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2009-12-04
    IIF 33 - Director → ME
    icon of calendar 2006-12-19 ~ 2009-12-04
    IIF 19 - Secretary → ME
  • 16
    JAMES HAY PARTNERSHIP MANAGEMENT LIMITED - 2023-01-24
    IFG MANAGEMENT UK LIMITED - 2016-12-06
    SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED - 2005-09-12
    CLEAROFFER LIMITED - 1991-02-04
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2016-12-31
    IIF 37 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 15 - Secretary → ME
  • 17
    icon of address 4th Floor 3 More London Riverside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,935 GBP2023-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2012-12-24
    IIF 45 - Director → ME
  • 18
    icon of address Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2016-09-29
    IIF 23 - Director → ME
  • 19
    RETIREMENT BENEFIT DOCUMENTATION LIMITED - 1991-07-02
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2016-12-31
    IIF 27 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 6 - Secretary → ME
  • 20
    IFG HOLDINGS LIMITED - 2003-12-22
    SAXONDOWN LIMITED - 1990-11-07
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2016-12-31
    IIF 32 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 11 - Secretary → ME
  • 21
    DUNLAW PENSION TRUSTEES LIMITED - 1998-11-09
    STERLING EQUITIES LIMITED - 1979-12-31
    SIGNMARK INVESTMENTS LIMITED - 1979-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2016-12-31
    IIF 43 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 18 - Secretary → ME
  • 22
    icon of address 3 More London Riverside 4th Floor, 3 More London Riverside, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,501,887 GBP2023-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2012-12-24
    IIF 48 - Director → ME
  • 23
    THE IPS PARTNERSHIP PLC - 2024-07-05
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    THE PAL PARTNERSHIP LIMITED - 2008-09-23
    PENSIONS ASSOCIATES LIMITED - 2005-11-16
    ABBARANE LIMITED - 1980-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-07
    IIF 16 - Secretary → ME
  • 24
    THE SLATER GROUP PLC - 2014-01-31
    BRENTOAK ASSETS PLC - 1989-05-31
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2016-12-31
    IIF 24 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-12-31
    IIF 7 - Secretary → ME
  • 25
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2009-02-09
    IIF 46 - 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.