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

Toulson-clarke, Christopher Timothy Miles

    Related profiles found in government register
  • Toulson-clarke, Christopher Timothy Miles
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 1
    • C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

      IIF 2
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 3 IIF 4 IIF 5
    • Bembridge House, 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 7 IIF 8 IIF 9
    • Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 10
  • Toulson-clarke, Christopher Timothy Miles
    British chief executive officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 11
  • Toulson-clarke, Christopher Timothy Miles
    British chief operating officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 12 IIF 13
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 14
  • Toulson-clarke, Christopher Timothy Miles
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Bridge, Frome, Somerset, BA11 1AR

      IIF 15
  • Toulson-clarke, Christopher Timothy Miles
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Towler Brown, 5 The Bridge, Frome, Somerset, BA11 1AR, United Kingdom

      IIF 16
    • Manor Farm, Hemington, Radstock, Somerset, BA3 5XX, United Kingdom

      IIF 17 IIF 18
    • 4, Newopaul Way, Warminster Business Park, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 19 IIF 20
  • Toulson Clarke, Christopher Timothy Miles
    British company director born in February 1964

    Registered addresses and corresponding companies
    • Tree Tops, Great Elm, Frome, Somerset, BA11 3NZ

      IIF 21 IIF 22
  • Toulson Clarke, Christopher Timothy Miles
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Toulson Clarke, Christopher Timothy Miles
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Timothy Miles Toulson-clarke
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Newopaul Way, Warminster Business Park, Warminster, Wiltshire, BA12 8RY, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    TOULSON-CLARKE LIMITED - 2010-06-30
    5 The Bridge, Frome, Somerset
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 15 - director → ME
  • 2
    Tree Tops, Great Elm, Frome, Somerset, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 16 - director → ME
  • 3
    Manor Farm, Hemington, Radstock, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-03-29 ~ now
    IIF 17 - director → ME
  • 4
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 2 - director → ME
  • 5
    Unit 10a Factory Lane, Warminster, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,889 GBP2023-06-30
    Officer
    2016-08-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Manor Farm, Hemington, Radstock, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-11 ~ now
    IIF 18 - director → ME
  • 8
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 3 - director → ME
  • 9
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    124,288 GBP2019-03-31
    Officer
    2022-04-12 ~ dissolved
    IIF 1 - director → ME
Ceased 26
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    55 Wells Street, London, England
    Corporate (1 parent)
    Officer
    2002-07-01 ~ 2012-01-01
    IIF 21 - director → ME
  • 2
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2012-01-01
    IIF 22 - director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-20 ~ 2025-03-01
    IIF 14 - director → ME
  • 4
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Officer
    2019-01-28 ~ 2025-03-01
    IIF 8 - director → ME
  • 5
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2019-01-28 ~ 2025-03-01
    IIF 7 - director → ME
  • 6
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2004-05-21 ~ 2012-01-01
    IIF 26 - director → ME
  • 7
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2019-01-28 ~ 2025-03-01
    IIF 9 - director → ME
  • 8
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-01-28 ~ 2025-03-01
    IIF 4 - director → ME
  • 9
    29 St John's Lane, London
    Dissolved corporate (4 parents)
    Officer
    2007-03-19 ~ 2012-01-01
    IIF 29 - director → ME
  • 10
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2019-01-28 ~ 2025-03-01
    IIF 6 - director → ME
  • 11
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-20 ~ 2012-03-30
    IIF 32 - director → ME
  • 12
    4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Officer
    2015-09-24 ~ 2025-04-04
    IIF 19 - director → ME
  • 13
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-01-28 ~ 2020-12-07
    IIF 10 - director → ME
    2022-12-20 ~ 2025-03-01
    IIF 12 - director → ME
  • 14
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 11 offsprings)
    Officer
    2022-12-20 ~ 2025-03-01
    IIF 13 - director → ME
  • 15
    LEGISLATOR 1411 LIMITED - 1999-02-17
    1-5 Poland Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-25 ~ 2012-03-30
    IIF 31 - director → ME
  • 16
    CLASSTYPIST LIMITED - 1997-02-25
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    2007-05-21 ~ 2012-03-30
    IIF 34 - director → ME
  • 17
    MEADOWPOINT PLC - 1999-10-15
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-01-10 ~ 2012-03-30
    IIF 35 - director → ME
  • 18
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-01-07 ~ 2012-03-30
    IIF 28 - director → ME
  • 19
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-04-12 ~ 2025-03-01
    IIF 5 - director → ME
  • 20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-03-26 ~ 2025-03-01
    IIF 11 - director → ME
  • 21
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ 2012-03-30
    IIF 33 - director → ME
  • 22
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2007-06-25 ~ 2012-03-30
    IIF 30 - director → ME
  • 23
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-09-29 ~ 2012-01-01
    IIF 24 - director → ME
  • 24
    1-5 Poland Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    2004-10-06 ~ 2012-01-01
    IIF 23 - director → ME
  • 25
    CONSTAT EIGHT LIMITED - 1982-07-26
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents, 10 offsprings)
    Officer
    1995-10-30 ~ 2006-08-03
    IIF 25 - director → ME
  • 26
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents)
    Officer
    1993-06-01 ~ 2012-01-01
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.