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 Robert William Clutton

    Related profiles found in government register
  • Mr Robert William Clutton
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 1
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1 Agriculture House, Southwater Way, Telford, TF3 4NR, England

      IIF 12
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, England

      IIF 13
    • icon of address 3 Churchill House, Queen Street, Wellington, Telford, TF1 1SN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 3 Churchill House, Queen Street, Wellington, Telford, Shropshire, TF1 1SN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 3 Churchill House, Queen Street, Wellington, Telford, TF1 1SN, England

      IIF 21
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, United Kingdom

      IIF 22
  • Robert William Clutton
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Churchill House, Queen Street, Wellington, Shropshire, TF1 1SN, England

      IIF 23
  • Clutton, Robert William
    British ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 24
    • icon of address 3 Churchill House, Queen Street, Wellington, Telford, TF1 1SN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Clutton, Robert William
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Churchill House, Queen Street, Wellington, Shropshire, TF1 1SN, England

      IIF 28
  • Clutton, Robert William
    British co director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 29
  • Clutton, Robert William
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 30
  • Clutton, Robert William
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, England

      IIF 35
    • icon of address Suite 3 Churchill House, Queen Street, Wellington, Telford, TF1 1SN, England

      IIF 36
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, United Kingdom

      IIF 37
  • Clutton, Robert William
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 38
  • Clutton, Robert William
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, TF3 4NR, England

      IIF 39
    • icon of address 80, Bower Yard, Ironbridge, Telford, Shropshire, TF8 7AZ, United Kingdom

      IIF 40
  • Mr Rob Clutton
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Churchill House, Queen Street, Wellington, Telford, Shropshire, TF1 1SN

      IIF 41
  • Clutton, Robert William
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bellstone, Shrewsbury, Shropshire, SY1 1HU

      IIF 42
  • Clutton, Robert William
    British ceo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 43
  • Clutton, Robert William
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 44
    • icon of address Suite 3 Churchill House, Queen Street, Wellington, Telford, Shropshire, TF1 1SN, England

      IIF 45
  • Clutton, Robert William
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lexington, 3 Bellstone, Shrewsbury, SY1 1HU, United Kingdom

      IIF 46
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 47
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, England

      IIF 48
    • icon of address Suite 3, Churchill House, Queen Street, Wellington, Telford, TF1 1SN, United Kingdom

      IIF 49
  • Clutton, Robert William
    born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 50 IIF 51
    • icon of address 15, Eider Drive, Apley, Telford, Shropshire, TF1 6TJ

      IIF 52
  • Clutton, Robert
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shoplatch, Shrewsbury, Shropshire, SY1 1HF, United Kingdom

      IIF 53
  • Clutton, Robert
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agriculture House, Southwater Way, Telford, Shropshire, TF3 4NR, United Kingdom

      IIF 54
  • Clutton, Robert William

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Wellington, Telford, TF1 1EH, England

      IIF 55
    • icon of address 3, Suite 3 Churchill House, Queen Street, Wellington, Telford, TF1 1SN, England

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    TALCOMA PROPERTIES LIMITED - 2016-04-13
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,576 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,107 GBP2023-06-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,306 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,604 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,523 GBP2018-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 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
  • 7
    icon of address 3 Churchill House Queen Street, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,638 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Queen Street, Wellington, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 39 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -380 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    CORALPORT CHILDCARE LIMITED - 2014-08-31
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,513,307 GBP2024-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    CLUTTON HOMES LIMITED - 2021-02-16
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    80,285 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Churchill House Queen Street, Wellington, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    BAKER GROUNDWORKS LIMITED - 2017-09-05
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,592 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,384 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 16 Queen Street, Wellington, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,843 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Churchill House Queen Street, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Churchill House Queen Street, Wellington, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    TALCOMA LIMITED - 2016-04-13
    icon of address 16 Queen Street, Wellington, Telford, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -18,870 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,787 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 23
    icon of address 16 Queen Street, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-10-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2014-03-31
    IIF 50 - LLP Designated Member → ME
  • 2
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,523 GBP2018-01-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-07-21
    IIF 56 - Secretary → ME
  • 3
    icon of address 16 Queen Street, Wellington, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,638 GBP2020-04-30
    Officer
    icon of calendar 2018-01-18 ~ 2021-08-31
    IIF 37 - Director → ME
  • 4
    icon of address 16 Queen Street, Wellington, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    IIF 53 - LLP Designated Member → ME
  • 5
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -380 GBP2020-02-29
    Officer
    icon of calendar 2013-02-12 ~ 2014-03-31
    IIF 40 - LLP Designated Member → ME
  • 6
    icon of address Office 16, Hamilton Davies House, 117c Liverpool Road, Cadishead, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ 2021-02-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2021-02-24
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    CLUTTON HOMES LIMITED - 2021-02-16
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    80,285 GBP2020-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2020-11-30
    IIF 45 - Director → ME
  • 8
    BAKER GROUNDWORKS LIMITED - 2017-09-05
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,592 GBP2019-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2021-06-30
    IIF 36 - Director → ME
  • 9
    CLUTTON HOMES LLP - 2014-11-25
    INVISIBLE ICON LLP - 2009-04-07
    icon of address The Lexington 3 Bellstone, Shrewsbury, Sy1 1hu, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2013-02-01
    IIF 42 - LLP Designated Member → ME
  • 10
    icon of address Rushford Grange Rushford Grange, Pitchill, Evesham, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-12-30
    IIF 48 - Director → ME
  • 11
    icon of address Suite 3 Churchill House Queen Street, Wellington, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,787 GBP2020-02-29
    Officer
    icon of calendar 2008-02-06 ~ 2014-03-31
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2009-08-27 ~ 2010-02-08
    IIF 52 - LLP Member → ME
  • 12
    CLUTTON HOMES LTD - 2009-04-01
    WATERHOUSE CLUTTON (ESTATES) LIMITED - 2005-04-11
    WATERHOUSE CLUTTON LIMITED - 2001-12-07
    HLW 136 LIMITED - 2001-08-23
    icon of address 8 Shoplatch, Shrewsbury
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-30
    IIF 38 - Director → ME
    icon of calendar 2001-12-05 ~ 2012-10-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.