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

Mcclenaghan, Eric Edward

    Related profiles found in government register
  • Mcclenaghan, Eric Edward
    British ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods, 33 Wootton Green Lane, Coventry, West Midlands, CV7 7EZ

      IIF 1
    • icon of address Redwoods, 33 Wootton Green Lane, Coventry, West Midlands, CV7 7EZ, United Kingdom

      IIF 2
    • icon of address Cryers Oak, 210 Norton Green Lane, Knowle, Solihull, B93 8PH, England

      IIF 3
  • Mcclenaghan, Eric Edward
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Green Lane, Balsall Common, Coventry, West Midlands, CV7 7EZ, England

      IIF 4
    • icon of address Unit 9a, Caledonia Works, 43 Mowbray Street, Sheffield, S3 8EN, England

      IIF 5
  • Mcclenaghan, Eric Edward
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mcclenaghan, Eric Edward
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 15
  • Mcclenaghan, Eric Edward
    British non-executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Green Lane, Balsall Common, Coventry, CV7 7EZ, England

      IIF 16
  • Mc Clenaghan, Eric Edward
    British c e o born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods 33 Wootton Green Lane, Balsall Common, Coventry, West Midlands, CV7 7EZ

      IIF 17
  • Mcclenaghan, Eric Edward
    British consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wootton Green Lane, Coventry, West Midlands, CV7 6EZ, England

      IIF 18
  • Mcclenaghan, Eric Edward
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wootton Green Lane, 33 Wootton Green Lane, Balsall Common, Coventry, CV7 7EZ, England

      IIF 19
  • Mcclenaghan, Eric Edward
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Laburnum, Sussex Lane, Spencers Wood, Berkshire, RG7 1BY

      IIF 20
  • Mcclenaghan, Eric Edward
    British sales of carpets born in March 1960

    Registered addresses and corresponding companies
    • icon of address Laburnum, Sussex Lane, Spencers Wood, Berkshire, RG7 1BY

      IIF 21
  • Mcclenaghan, Eric Edward
    British sales of carpets

    Registered addresses and corresponding companies
    • icon of address Badgers Gill Batt House Road, Stocksfield, Northumberland, NE43 7QZ

      IIF 22
  • Mr Eric Edward Mcclenaghan
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 23
    • icon of address Unit 9a, Caledonia Works, 43 Mowbray Street, Sheffield, S3 8EN, England

      IIF 24
    • icon of address Cryers Oak, 210 Norton Green Lane, Knowle, Solihull, B93 8PH, England

      IIF 25
    • icon of address Cryers Oak, Norton Green Lane, Knowle, Solihull, B93 8PH, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    342,507 GBP2023-12-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ORIFLAME U K LIMITED - 2015-12-03
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Redwoods, 33 Wootton Green Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Cryers Oak 210 Norton Green Lane, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,353 GBP2024-11-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WB NEWCO 27 LIMITED - 2008-07-24
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    STANLEY HOUSE CONFERENCE & TRAVEL CO LTD - 2006-06-07
    BETTERWARE PROPERTY TRADING CO. LTD. - 2003-03-14
    UNIVERSAL AGENCIES (LONDON) LIMITED - 1995-05-01
    icon of address Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 12 - Director → ME
  • 2
    BEW REALISATIONS 2012 LIMITED - 2012-02-27
    BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
    MILTONBOROUGH LIMITED - 1988-04-29
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 7 - Director → ME
  • 3
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-09-30
    IIF 20 - Director → ME
  • 4
    BETTERWARE EMPLOYEE BENEFIT TRUST LIMITED - 2012-02-27
    FAVOURDOCK LIMITED - 2005-04-29
    BETTERWARE LIMITED - 2004-06-01
    BETTERWARE AMERICAS LIMITED - 2002-03-05
    ESKRITH LIMITED - 1995-01-18
    INTERHOME MFG LIMITED - 1991-04-08
    FAVOURDOCK LIMITED - 1988-08-30
    icon of address Stanley House Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 11 - Director → ME
  • 5
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 13 - Director → ME
  • 6
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 10 - Director → ME
  • 7
    icon of address Unit 9a, Caledonia Works, 43 Mowbray Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,699 GBP2024-02-29
    Officer
    icon of calendar 2018-10-12 ~ 2022-07-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-12-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2011-11-24 ~ 2015-06-30
    IIF 15 - Director → ME
  • 9
    VENDPLAN SYSTEMS LIMITED - 2005-11-22
    SPEED 650 LIMITED - 1990-11-26
    icon of address The Linden Building Regent Park, Booth Drive Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-04
    IIF 18 - Director → ME
  • 10
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 14 - Director → ME
  • 11
    MARTEK MARINE SERVICES LIMITED - 2001-02-20
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,559,407 GBP2024-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2010-03-21
    IIF 17 - Director → ME
  • 12
    PETWORTH HOUSE LIMITED - 2001-09-25
    INTERHOME DIRECT LIMITED - 1994-02-17
    KERRIBORNE LIMITED - 1987-11-27
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 9 - Director → ME
  • 13
    icon of address 9 Kings Court, 25 Cox Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,910 GBP2021-02-28
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-01
    IIF 16 - Director → ME
  • 14
    MOKA EXPRESS LIMITED - 2003-06-01
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-30
    IIF 8 - Director → ME
  • 15
    icon of address Manor House, 8 Winchester Road, Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -624,459 GBP2019-12-31
    Officer
    icon of calendar 1992-11-16 ~ 1999-07-09
    IIF 21 - Director → ME
    icon of calendar 1992-11-16 ~ 1994-01-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.