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 Harold John Cleminson

    Related profiles found in government register
  • Mr Harold John Cleminson
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harold Cleminson
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Willow Crescent, Five Oak Green, Tonbridge, Kent, TN12 6TD, United Kingdom

      IIF 7
  • Cleminson, Harold John
    British bank manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Gracechurch Street, London, EC3V 0BT, England

      IIF 8
  • Cleminson, Harold John
    British banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleminson, Harold John
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Willow Crescent, Five Oak Green, Tonbridge, Kent, TN12 6TD, United Kingdom

      IIF 15
  • Cleminson, Harold John
    British consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, All Saints Road, Tunbridge Wells, Kent, TN4 9JF, England

      IIF 16
  • Cleminson, Harold John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 All Saints Road, Tunbridge Wells, Kent, TN4 9JF

      IIF 17
  • Cleminson, Harold John
    British executive of bank born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Willow Crescent, Five Oak Green, Tonbridge, Kent, TN12 6TD, United Kingdom

      IIF 18
  • Cleminson, Harold John
    British house building born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 All Saints Road, Tunbridge Wells, Kent, TN4 9JF

      IIF 19
  • Cleminson, Harold John
    British md woolwich sureying services born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 All Saints Road, Tunbridge Wells, Kent, TN4 9JF

      IIF 20
  • Cleminson, Harold John
    British retired born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Willow Crescent, Five Oak Green, Tonbridge, TN12 6TD, England

      IIF 21
  • Cleminson, Harold John
    British technical director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 All Saints Road, Tunbridge Wells, Kent, TN4 9JF

      IIF 22 IIF 23
  • Cleminson, Harold John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Willow Crescent, Five Oak Green, Tonbridge, Kent, TN12 6TD, United Kingdom

      IIF 24 IIF 25
    • icon of address 31, Willow Crescent, Five Oak Green, Tonbridge, TN12 6TD, England

      IIF 26
  • Cleminson, Harold John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Willow Crescent, Five Oak Green, Tonbridge, Kent, TN12 6TD, United Kingdom

      IIF 27
  • Cleminson, Harold John
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 28
    • icon of address 54 Lombard Street, London, EC3P 3AH

      IIF 29
  • Cleminson, Harold John
    British managing director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 30
    • icon of address 54 Lombard Street, London, EC3P 3AH

      IIF 31
  • Cleminson, Harold John
    British

    Registered addresses and corresponding companies
    • icon of address 7 All Saints Road, Tunbridge Wells, Kent, TN4 9JF

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 All Saints Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    3,051 GBP2017-04-01 ~ 2018-09-30
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2018-08-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 2 Belvedere Close, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-04-30
    Officer
    icon of calendar 2011-11-22 ~ 2014-12-15
    IIF 16 - Director → ME
  • 2
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-28 ~ 2002-12-18
    IIF 17 - Director → ME
  • 3
    UKVALUATION LTD - 2010-06-04
    ALNERY NO. 2091 LIMITED - 2000-11-30
    icon of address Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-21 ~ 2004-06-15
    IIF 31 - Director → ME
  • 4
    icon of address 105 Banks Road, West Kirby, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -681 GBP2024-12-31
    Officer
    icon of calendar 1996-09-30 ~ 2000-10-19
    IIF 32 - Secretary → ME
  • 5
    NUMBER ONE COMMUNITY TRUST (TUNBRIDGE WELLS) - 2001-12-27
    NUMBER ONE COMMUNITY TRUST (TW) - 2013-10-04
    icon of address 1 Rowan Tree Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-23 ~ 2019-04-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-15
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 1 Rowan Tree Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Current Assets (Company account)
    18,226 GBP2025-03-31
    Officer
    icon of calendar 2017-03-19 ~ 2019-03-20
    IIF 26 - Director → ME
  • 7
    icon of address Grosvenor House, 125 High Street, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2004-11-22
    IIF 20 - Director → ME
  • 8
    DUNWILCO (1567) LIMITED - 2008-09-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-02-16
    IIF 8 - Director → ME
    icon of calendar 2008-09-26 ~ 2009-02-04
    IIF 10 - Director → ME
  • 9
    DUNWILCO (1568) LIMITED - 2008-09-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-02-16
    IIF 9 - Director → ME
  • 10
    DUNWILCO (1570) LIMITED - 2008-09-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-02-16
    IIF 11 - Director → ME
  • 11
    DUNWILCO (1569) LIMITED - 2008-09-24
    ST VINCENT INVESTMENTS (NORTH WEST) LIMITED - 2010-08-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-02-16
    IIF 12 - Director → ME
  • 12
    DUNWILCO (1553) LIMITED - 2008-08-14
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2009-02-04
    IIF 14 - Director → ME
  • 13
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -128,961 GBP2025-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2019-07-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WOOLWICH HOUSING LIMITED - 1989-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-07-07
    IIF 22 - Director → ME
  • 15
    CHOQS 186 LIMITED - 1990-04-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2005-10-31
    IIF 30 - Director → ME
    icon of calendar 1996-05-02 ~ 1997-04-29
    IIF 19 - Director → ME
  • 16
    WOOLWICH HOMES (1987) LIMITED - 1989-10-09
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2005-10-31
    IIF 28 - Director → ME
    icon of calendar 1995-04-01 ~ 1997-07-07
    IIF 23 - Director → ME
  • 17
    TOWN & COUNTRY VALUERS LIMITED - 1992-12-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2004-07-30
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.