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 Barry Michael Clive

    Related profiles found in government register
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kingbeare Farmhouse, Kingbeare, North Hill, Launceston, Cornwall, PL15 7NT, United Kingdom

      IIF 1
    • 46a, Priory Road, London, NW6 4SJ, England

      IIF 2
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 7
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 8
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 9 IIF 10
    • 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 11 IIF 12
    • Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 13
    • Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 14 IIF 15
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brock Street, Bath, BA1 2LN, England

      IIF 16
  • Clive, Barry Michael
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 17 IIF 18
    • Garden Flat 46a, Priory Road, London, NW6 4SJ, United Kingdom

      IIF 19
    • 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 20
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 21
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 22
    • Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 23
    • Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 24 IIF 25 IIF 26
  • Clive, Barry Michael
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Priory Road, London, NW6 4SJ, England

      IIF 27
    • 74-75, Brunner Road, London, E17 7NW, United Kingdom

      IIF 28
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 29
  • Clive, Barry Michael
    British engineer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 30
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 31
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 32
  • Clive, Barry Michael
    British scientist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 33
  • Clive, Barry Michael
    British solar energy developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 34
  • Clive, Barry Michael
    British technologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 35
  • Clive, Barry Michael
    British technology developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clive, Barry Michael
    British accountant born in March 1948

    Registered addresses and corresponding companies
    • 14 Greville Place, London, NW6 5JH

      IIF 42
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Registered addresses and corresponding companies
    • Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 43
  • Clive, Barry Michael
    British

    Registered addresses and corresponding companies
    • The Old Farm House, 15 Pedwell Hill, Ashcott, Bridgwater, Somerset, TA7 9BD, United Kingdom

      IIF 44
    • 14 Greville Place, London, NW6 5JH

      IIF 45
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 46
  • Clive, Barry Michael
    British manufacturer

    Registered addresses and corresponding companies
    • Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 47
  • Clive, Barry Michael

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    UPPURPOSING TECHNOLOGIES LTD - 2019-02-18
    Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    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
  • 2
    DO MORE FOR LESS LTD - 2025-07-10
    CLIENT FUTURE LTD - 2025-06-09
    UNLEASHING VALUE LTD - 2025-01-10
    BIOCHAR POWER LTD - 2024-12-23
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    PHOTONIC FACTORY LTD - 2016-04-18
    12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 4
    FALCON PHOTONICS LTD - 2014-01-13
    BAUHAUSPOWERHOUSE LTD - 2011-09-21
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-02-28
    Officer
    2011-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    MARSDIX LIMITED - 1986-07-02
    Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-11-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    HELP MAKE IT RIGHT LTD - 2016-09-07
    Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    708,055 GBP2024-09-30
    Officer
    2016-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Flat 4 14 Greville Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    PHOTON FUNNELS LTD - 2016-08-22
    RAPID SUSTAINABLE GROWTH LTD - 2016-07-11
    TIMELY SHIFT LTD - 2016-02-08
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    PALLISER ENGINEERS LTD - 2018-04-03
    FUTURE'S CAPITAL LTD - 2015-11-11
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -67,474 GBP2024-06-30
    Officer
    2015-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DRAWDOWN PRODUCTION LTD - 2024-12-18
    DRAWDOWN HYDROGEN LTD - 2024-02-22
    PHOTON INTENSIFIERS LTD - 2024-01-16
    NIMROD SYSTEMS LTD - 2023-01-31
    PLACES POTENTIAL LTD - 2017-10-24
    13 Haverfield Gardens, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    13 13, Haverfield Gardens, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    INTERENHANCE LTD - 2016-04-09
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 15
    INTENSITY OPTICS LTD - 2020-10-04
    TRANSPHOTONICS LTD - 2020-07-23
    INNOVATIONS REVALUED LTD - 2017-06-19
    ENVISIONORS LTD - 2017-05-02
    EMPOWER PLACES LTD - 2017-02-13
    PHOTON HARVESTER LTD - 2016-04-26
    Slipper Rock, Burlawn, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,595 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    SYNOVATORS LTD - 2015-09-08
    12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 17
    ARCHITECTURAL SOLAR LIMITED - 2014-06-09
    SOLARDRIVES LIMITED - 2010-12-14
    SMARTALLOYS LIMITED - 2002-07-29
    Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2024-03-31
    Officer
    2002-08-14 ~ now
    IIF 17 - Director → ME
    2003-12-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    SOLAR SUPER ROOFS LTD - 2025-06-02
    PHOTONIC FACADES LTD - 2025-01-20
    SOLAR CLADDING LTD - 2024-02-13
    SEETHRUSOLAR LTD - 2024-02-09
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    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
  • 20
    TRANSPARENTBLINDS LTD - 2011-05-17
    ECOEMPOWER LIMITED - 2011-03-15
    15 Pedwell Hill, Ashcott, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 31 - Director → ME
    2009-07-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 39 - Director → ME
  • 22
    FUTURE'S CHAMPIONS LTD - 2016-07-21
    UPCYCLING SYSTEMS LTD - 2016-05-03
    REGENERATIVE PRODUCTION LTD - 2015-09-02
    UPCYCLING SYSTEMS LTD - 2015-04-20
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 40 - Director → ME
  • 23
    GLEAMTEC LTD - 2017-03-06
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TETHIR LTD - 2022-11-01
    28 Brock Street, Bath, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    358,096 GBP2024-10-31
    Officer
    2017-10-24 ~ 2018-04-04
    IIF 19 - Director → ME
    Person with significant control
    2017-10-24 ~ 2020-10-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEVRUS (915) LIMITED - 2003-02-21
    Office 8, No. 11 Riverside Riverside Park, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-03-31
    Officer
    2003-02-17 ~ 2008-01-21
    IIF 43 - Director → ME
    2003-02-17 ~ 2008-01-21
    IIF 47 - Secretary → ME
  • 3
    8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ 2011-04-19
    IIF 33 - Director → ME
  • 4
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-28 ~ 2010-07-20
    IIF 28 - Director → ME
  • 5
    JOHN CLIVE & CO. LTD. - 1998-10-29
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-10-02
    IIF 42 - Director → ME
    ~ 1998-10-02
    IIF 45 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.