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 Graham Clempson

    Related profiles found in government register
  • Mr Graham Clempson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 1
    • 37, Burnsall Street, London, SW3 3SR, England

      IIF 2
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 3
    • Burnsall House, 37 Burnsall Street, London, SW3 3SR, United Kingdom

      IIF 4 IIF 5
    • Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 6
    • Unit 1 Transigo, Gables Way, Thatcham, Berkshire, RG19 4JZ, England

      IIF 7
  • Mr Graham Clempson
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 8
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 9
  • Clempson, Graham
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 10
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 11
  • Clempson, Graham
    British banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clempson, Graham
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 17 IIF 18
    • 73, Cornhill, London, EC3V 3QQ

      IIF 19
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 20
  • Clempson, Graham
    British director and investment manage born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chelsea Park Gardens, London, SW3 6AA

      IIF 21
  • Clempson, Graham
    British investment banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clempson, Graham
    British investment professional born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ

      IIF 30
  • Clempson, Graham
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 31
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 32
    • 4th Floor, 95, Gresham Street, London, EC2V 7AB, England

      IIF 33
    • Flat 6 21, Manresa Road, London, SW3 6LZ

      IIF 34
    • Winchester House, 1 Great Winchester Street, London, EC2N 2DB

      IIF 35
  • Clempson, Graham
    British banker born in August 1961

    Registered addresses and corresponding companies
    • 2 Selwood Place, London, SW7 3QQ

      IIF 36
  • Clempson, Graham
    British director born in August 1961

    Registered addresses and corresponding companies
    • C/o La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

      IIF 37
  • Clempson, Graham
    British investment manager born in August 1961

    Registered addresses and corresponding companies
    • Hill House 1, Little New Street, London, EC4A 3TR

      IIF 38
    • Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 39
  • Clempson, Graham
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 40
  • Clempson, Graham
    British born in August 1961

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 1 Transigo, Gables Way, Thatcham, Berkshire, RG19 4JZ, England

      IIF 41
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 42
  • Clempson, Graham
    British financier born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 43
  • Clempson, Graham
    British private equity investor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    ALLIED FILM MAKERS LIMITED
    00638294
    Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,142 GBP2024-09-30
    Officer
    2014-03-26 ~ now
    IIF 10 - Director → ME
  • 2
    BEZIER ACQUISITIONS LIMITED
    - now 05462837
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16 01443124, 01500669, 01525148... (more)
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BRYAN FORBES LIMITED
    00795988
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    366,727 GBP2015-06-30
    Officer
    2014-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CSS INVESTOR A LLP
    - now OC316969
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 33 - LLP Member → ME
  • 5
    EVERRATI GROUP LIMITED
    - now 11879780
    EVERATTI GROUP LIMITED - 2021-01-25
    IONIC GROUP LIMITED - 2021-01-22
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,658,304 GBP2024-08-31
    Officer
    2024-07-24 ~ now
    IIF 42 - Director → ME
  • 6
    MOP ACQUISITIONS (LAF) LIMITED
    - now 05384582
    HACKREMCO (NO. 2252) LIMITED - 2005-04-28 01443124, 01500669, 01525148... (more)
    Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 38 - Director → ME
  • 7
    PHEME CLOTHING LONDON LTD
    10822484
    Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,404 GBP2018-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 44 - Director → ME
  • 8
    QUARTIC CAPITAL LLP
    - now OC303741
    MIDOCEAN UK ADVISOR, LLP
    - 2012-07-18 OC303741
    ABC UK ADVISOR LLP
    - 2003-02-04 OC303741
    Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,386 GBP2022-09-30
    Officer
    2003-01-21 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    THOROUGH EVENTS (HOLDINGS) LTD
    09345753
    Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    585,172 GBP2024-12-31
    Officer
    2018-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    THOROUGH EVENTS (SINGAPORE) LTD
    09327897
    Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    887 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    V MANAGEMENT LTD
    09703750
    Unit 1 Transigo, Gables Way, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    643,340 GBP2024-09-30
    Officer
    2024-04-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    21 MANRESA LIMITED
    05315449
    C/o Lornham Ltd, 7 New Quebec Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,564 GBP2023-12-31
    Officer
    2007-05-08 ~ 2015-02-02
    IIF 11 - Director → ME
  • 2
    A2OM INTERNATIONAL LIMITED
    - now 06917905 06521917
    RAMSDEN GRANGE LTD - 2009-08-01
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-12-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALLIED FILM MAKERS LIMITED
    00638294
    Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,142 GBP2024-09-30
    Person with significant control
    2016-06-30 ~ 2019-12-05
    IIF 6 - Has significant influence or control OE
  • 4
    ARCHPLAY LIMITED
    08395448
    57 High Street, South Norwood, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-08 ~ 2017-11-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BANKERS TRUST INTERNATIONAL LIMITED - now 00727694
    BANKERS TRUST INTERNATIONAL PLC
    - 2009-07-21 02869281 00727694
    BT ALPHA PLC - 1994-04-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1996-03-11 ~ 1999-09-23
    IIF 36 - Director → ME
  • 6
    CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
    - now OC316970
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP
    - 2010-09-22 OC316970
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    2007-03-06 ~ 2019-03-20
    IIF 35 - LLP Member → ME
  • 7
    CENTER PARCS (OPERATING COMPANY) LIMITED
    - now 04379585
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05 01437197, 01437199, 01438185... (more)
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2003-02-28 ~ 2003-12-04
    IIF 12 - Director → ME
  • 8
    CRUNCH (CAYMAN) LTD.
    FC026581
    Walkers House, Po Box 980gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2006-02-17 ~ 2006-06-21
    IIF 21 - Director → ME
  • 9
    DAHOC (UK) LIMITED
    04133687
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-12-28 ~ 2003-02-20
    IIF 14 - Director → ME
  • 10
    DB CAPITAL PARTNERS GENERAL PARTNER LIMITED
    04112452
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-17 ~ 2003-03-20
    IIF 13 - Director → ME
  • 11
    DB OVERSEAS HOLDINGS LIMITED
    - now 01268118
    DB U.K. FINANCE LIMITED - 2000-04-19 04816138
    DEUTSCHE BANK (U.K.) FINANCE LIMITED - 1981-12-31
    21 Moorfields, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-05-10 ~ 2003-02-20
    IIF 16 - Director → ME
  • 12
    DB VENTURE PARTNERS GENERAL PARTNER LIMITED
    - now 04112459
    DB VENTURES GENERAL PARTNER LIMITED
    - 2000-11-20 04112459
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-11-17 ~ 2003-02-20
    IIF 15 - Director → ME
  • 13
    DELUXESTAR LIMITED
    03922573
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2006-12-15
    IIF 27 - Director → ME
  • 14
    DISPLAYDATA LIMITED
    - now 03929602 08682550
    ZBD DISPLAYS LIMITED - 2014-01-10 08682550
    FORAY 1293 LIMITED - 2000-08-04 02251093, 02555254, 02573405... (more)
    Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,184,763 GBP2024-12-31
    Officer
    2017-01-01 ~ 2022-02-10
    IIF 30 - Director → ME
  • 15
    DOWNFIELD MEDIA LLP
    - now OC301431
    DOWNFIELDS MEDIA LLP - 2002-02-15
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    2002-03-28 ~ 2006-10-10
    IIF 34 - LLP Member → ME
  • 16
    DRIVERMETRICS LIMITED
    08706852
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-09-27
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FINALREALM LIMITED
    03877932
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2006-12-15
    IIF 22 - Director → ME
  • 18
    L A FITNESS LIMITED
    - now 03224406 01728962, 02357146, 03502663
    L A FITNESS PLC - 2005-08-31 01728962, 02357146, 03502663
    L.A. LEISURE LIMITED - 1999-10-08 01728962
    CHIMEREEL LIMITED - 1996-09-17
    C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2007-07-18 ~ 2009-04-01
    IIF 37 - Director → ME
  • 19
    MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
    - now 02383574
    SHOTSHINE LIMITED - 1989-09-12
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2001-09-21 ~ 2010-01-04
    IIF 18 - Director → ME
  • 20
    MORGAN GRENFELL PRIVATE EQUITY LIMITED
    - now 02383801
    MORGAN GRENFELL DEVELOPMENT CAPITAL LIMITED - 1998-11-02
    TABSORT LIMITED - 1989-09-05
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2001-11-09 ~ 2010-01-04
    IIF 17 - Director → ME
  • 21
    PARADISE BEACH LLP
    OC308140
    5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-21 ~ 2015-03-31
    IIF 31 - LLP Member → ME
  • 22
    PILOTLIGHT
    - now 03270679
    PILOT LIGHT - 1997-03-20
    5th Floor 14 Bonhill Street, London, England
    Active Corporate (13 parents)
    Officer
    2006-02-06 ~ 2018-12-11
    IIF 43 - Director → ME
  • 23
    REGENTREALM LIMITED
    03885120
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-02-28 ~ 2006-12-15
    IIF 29 - Director → ME
  • 24
    RUNECORP LIMITED
    03876056
    C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2006-12-15
    IIF 26 - Director → ME
  • 25
    SALAMANDER FILM PRODUCTIONS LIMITED
    00852655
    Galla House 695 High Road, North Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737,945 GBP2024-10-31
    Officer
    2014-03-01 ~ 2017-03-01
    IIF 20 - Director → ME
  • 26
    SOLVECORP LIMITED
    03876059
    C/o Pladis, 3rd Floor, Building 3, Chiwick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2006-12-15
    IIF 28 - Director → ME
  • 27
    THOROUGH EVENTS LTD
    07818295
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,569 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    UNITED BISCUITS FINANCE LIMITED
    - now 03945313
    UNITED BISCUITS FINANCE PLC
    - 2006-11-07 03945313
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents)
    Officer
    2002-02-28 ~ 2006-12-15
    IIF 24 - Director → ME
  • 29
    UNITED BISCUITS GROUP (INVESTMENTS) LIMITED
    - now 03877866
    BLADELAND LIMITED - 2000-12-14
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-01-24 ~ 2002-02-28
    IIF 25 - Director → ME
    2002-02-28 ~ 2006-12-15
    IIF 23 - Director → 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.