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 Paul Christopher Clement

    Related profiles found in government register
  • Mr Paul Christopher Clement
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 1
    • icon of address 211, New Kings Road, London, SW6 4XD, England

      IIF 2
  • Mr Paul Christopher Clement
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stone Road, Bromley, BR2 9AX, United Kingdom

      IIF 3
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 4
  • Christopher Clement
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, St. Thomas Court, 43, Wellington Road, Bournemouth, Dorset, BH8 8LD, England

      IIF 5
  • Mr Paul Clement
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Christopher Paul Clement
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas Court, 43 Wellington Rd, Flat 7, Bournemouth, Uk, BH8 8LD, United Kingdom

      IIF 7
    • icon of address 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, United Kingdom

      IIF 8
    • icon of address 19, Kings Avenue, Poole, BH14 9QG, England

      IIF 9
  • Clement, Paul Christopher
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Piccadilly, London, W1J 9EF, England

      IIF 10
  • Clement, Paul Christopher
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, New Cavendish Street, London, W1W 6XB, England

      IIF 11
  • Clement, Paul Christopher
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 12
    • icon of address 211, New Kings Road, London, SW6 4XD, England

      IIF 13
    • icon of address 38, Hazlewell Road, London, SW15 6LR, England

      IIF 14
  • Clement, Paul Christopher
    British finance director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Christopher Paul Clement
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brisbane Road, Christchurch, BH23 2HP, England

      IIF 16
  • Clement, Christopher Paul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, St. Thomas Court, 43, Wellington Road, Bournemouth, Dorset, BH8 8LD, England

      IIF 17
  • Clement, Christopher Paul
    British conference producer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 18
    • icon of address 19, Kings Avenue, Poole, BH14 9QG, England

      IIF 19
  • Clement, Christopher Paul
    British manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, United Kingdom

      IIF 20
    • icon of address 19, Kings Avenue, Poole, BH14 9QG, United Kingdom

      IIF 21
  • Clement, Christopher Paul
    British sales manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas Court, 43 Wellington Rd, Flat 7, Bournemouth, Uk, BH8 8LD, United Kingdom

      IIF 22
  • Mrs Helen Sarah Clement
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kings Avenue, Poole, BH14 9QG, United Kingdom

      IIF 23
  • Mrs Helen Sarah Clement
    British born in February 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kings Avenue, Poole, BH14 9QG, United Kingdom

      IIF 24
  • Clement, Paul Christopher
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Baker Street, London, W1U 6TN

      IIF 25
  • Clement, Christopher Paul
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Eastdown Court, 1-11 Eastdown Park, Lewisham, London, SE13 5HU, United Kingdom

      IIF 26
  • Clement, Christopher Paul
    English sales manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastdown Court, 1-11 Eastdown Park, London, SE13 5HU, England

      IIF 27
  • Clement, Paul Christopher
    born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Grosvenor Street, London, W1K 3JN, England

      IIF 28
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 29
  • Clement, Helen Sarah
    British conference director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Kings Avenue, Poole, BH14 9QG, United Kingdom

      IIF 30
  • Clement, Helen Sarah
    British solicitor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brisbane Road, Christchurch, BH23 2HP, England

      IIF 31
  • Clement, Christopher

    Registered addresses and corresponding companies
    • icon of address 19 Eastdown Court, 1-11 Eastdown Park, London, SE13 5HU, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 19 Eastdown Court, 1-11 Eastdown Park, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,008 GBP2023-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 19, Eastdown Court, 1-11 Eastdown Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-11-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address Flat 7, St. Thomas Court, 43, Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ATHENA CONFERENCE COMPANY LIMITED - 2020-06-23
    icon of address 19 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,513 GBP2020-10-31
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 26 Brisbane Road, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Thomas Court 43 Wellington Rd, Flat 7, Bournemouth, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Gloucester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,313 GBP2024-12-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 38 Hazlewell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 166 Piccadilly, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,668,317 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-10-22
    IIF 10 - Director → ME
  • 2
    VASKEVITCH ASSET MANAGEMENT LLP - 2014-07-22
    icon of address 52 Debden Road, Saffron Walden, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    581,603 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-03-31
    IIF 25 - LLP Designated Member → ME
  • 3
    icon of address 8 - 10 Hill Street Hill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2016-08-08
    IIF 28 - LLP Member → ME
  • 4
    ATHENA CONFERENCE COMPANY LIMITED - 2020-06-23
    icon of address 19 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,513 GBP2020-10-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-03-03
    IIF 18 - Director → ME
    icon of calendar 2017-10-25 ~ 2018-12-17
    IIF 21 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-04-03
    IIF 30 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-05-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-06-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-17 ~ 2019-05-07
    IIF 23 - Has significant influence or control OE
    icon of calendar 2018-06-26 ~ 2018-12-16
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    SJ CAPITAL MANAGEMENT UK LIMITED - 2020-02-04
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-02-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-02-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 38 Hazlewell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2025-04-08
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.