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

Wheatley, Clive Anthony

    Related profiles found in government register
  • Wheatley, Clive Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Acol Farm House, The Street, Acol, Kent, CT7 0JA

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Mckinlay Court, The Parade, Birchington, CT7 9QG, United Kingdom

      IIF 7
    • icon of address 44, Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, England

      IIF 8
    • icon of address 106-114 Borough High Street, London, SE1 1LB

      IIF 9
  • Wheatley, Clive Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10 Mckinlay Court, The Parade, Birchington, CT7 9QG, England

      IIF 10
    • icon of address 44, Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, England

      IIF 11
    • icon of address 12 Trinity Court, Baker Crescent, Dartford, Kent, DA1 2NH

      IIF 12 IIF 13 IIF 14
  • Wheatley, Clive Anthony
    British chartered accountant born in March 1954

    Registered addresses and corresponding companies
  • Wheatley, Clive Anthony

    Registered addresses and corresponding companies
    • icon of address Acol Farm House, The Street, Acol, Kent, CT7 0JA

      IIF 19
    • icon of address 44, Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, England

      IIF 20
    • icon of address 16 Brissenden Close, Lower Upnor, Rochester, Kent, ME2 4XW

      IIF 21
  • Wheatley, Clive Anthony
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acol Farm House, The Street, Acol, Kent, CT7 0JA

      IIF 22
  • Wheatley, Clive Anthony
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acol Farm House, The Street, Acol, Kent, CT7 0JA

      IIF 23 IIF 24 IIF 25
    • icon of address 10 Mckinlay Court, The Parade, Birchington, CT7 9QG, England

      IIF 26
    • icon of address 10, Mckinlay Court, The Parade, Birchington, CT7 9QG, United Kingdom

      IIF 27
    • icon of address 137b, Minnis Road, Birchington, Kent, CT7 9NS, England

      IIF 28
    • icon of address 44, Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, United Kingdom

      IIF 29
    • icon of address 12 Trinity Court, Baker Crescent, Dartford, Kent, DA1 2NH

      IIF 30 IIF 31 IIF 32
    • icon of address Runway East London Bridge, 18 Crucifix Lane, London, SE1 3JW, England

      IIF 34
    • icon of address 50, St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RF, England

      IIF 35
  • Wheatley, Clive Anthony
    United Kingdom chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mckinlay Court, The Parade, Birchington, CT7 9QG, England

      IIF 36
    • icon of address 10, Mckinlay Court, The Parade, Birchington, CT7 9QG, United Kingdom

      IIF 37
    • icon of address 44 Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, United Kingdom

      IIF 38
    • icon of address Flat 44, Carmel Court, Spencer Road, Birchington, Kent, CT7 9HB, United Kingdom

      IIF 39
  • Mr Clive Anthony Wheatley
    United Kingdom born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Canal Wharf, Station Road, Aynho, Banbury, Oxfordshire, OX17 3BP, England

      IIF 40
    • icon of address The Old Dairy, St. Marys Road, Aldeby, Beccles, NR34 0BD, England

      IIF 41
    • icon of address 10 Mckinlay Court, The Parade, Birchington, CT7 9QG, England

      IIF 42 IIF 43
    • icon of address 137b, Minnis Road, Birchington, Kent, CT7 9NS, England

      IIF 44
    • icon of address Runway East London Bridge, 18 Crucifix Lane, London, SE1 3JW, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Dairy St. Marys Road, Aldeby, Beccles, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -18,297 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address The Old Dairy St. Marys Road, Aldeby, Beccles, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-11-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    MORTEN ROBERTSON LIMITED - 2002-01-18
    icon of address 16 Brissenden Close, Lower Upnor, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    J. D. P. TIMBER LIMITED - 1992-03-11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-01-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address 137b Minnis Road, Birchington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Runway East London Bridge, 18 Crucifix Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    245,046 GBP2024-06-30
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Mckinlay Court The Parade, Birchington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 54 Welham Road, Norton, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-11-28 ~ now
    IIF 7 - Secretary → ME
  • 10
    icon of address 10 Mckinlay Court The Parade, Birchington, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,963 GBP2024-10-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2003-10-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
Ceased 23
  • 1
    CHILDEXCEL LIMITED - 2003-04-18
    icon of address Church Barn, Alvediston, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2000-07-06
    IIF 5 - Secretary → ME
  • 2
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1996-02-20 ~ 1996-02-26
    IIF 24 - Director → ME
  • 3
    icon of address 105 Station Road, Birchington, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,052 GBP2024-09-30
    Officer
    icon of calendar 2007-01-27 ~ 2010-02-27
    IIF 13 - Secretary → ME
  • 4
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    458,506 GBP2018-04-30
    Officer
    icon of calendar 1997-04-02 ~ 1997-04-07
    IIF 18 - Director → ME
  • 5
    icon of address The Old Dairy St. Marys Road, Aldeby, Beccles, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -18,297 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-11-24 ~ 2015-10-20
    IIF 11 - Secretary → ME
  • 6
    icon of address The Old Dairy St. Marys Road, Aldeby, Beccles, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-17
    IIF 30 - Director → ME
    icon of calendar 2009-02-05 ~ 2015-10-20
    IIF 8 - Secretary → ME
  • 7
    icon of address Unit 7 Holyrood Business Centre, Holyrood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-27 ~ 2002-08-22
    IIF 6 - Secretary → ME
  • 8
    icon of address Penny Royal, Stour Row, Shaftesbury, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-30
    IIF 2 - Secretary → ME
  • 9
    MORTEN ROBERTSON LIMITED - 2002-01-18
    icon of address 16 Brissenden Close, Lower Upnor, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2002-03-25
    IIF 3 - Secretary → ME
  • 10
    GLOBALTECH GROUP LIMITED - 2015-12-29
    icon of address Amy Chismon, 7 More London Riverside, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-07 ~ 2003-06-27
    IIF 1 - Secretary → ME
  • 11
    icon of address 30 Gay Street, Bath, Banes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2001-07-04
    IIF 4 - Secretary → ME
  • 12
    icon of address 2 Shad Thames, London
    Active Corporate (3 parents)
    Equity (Company account)
    -87,491 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-11-01
    IIF 19 - Secretary → ME
  • 13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    516,713 GBP2024-03-31
    Officer
    icon of calendar 1999-12-09 ~ 2000-12-09
    IIF 15 - Director → ME
  • 14
    BEAM CRYSTAL LIMITED - 2001-11-07
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-26
    IIF 23 - Director → ME
  • 15
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-21 ~ 1997-03-12
    IIF 16 - Director → ME
  • 16
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-24 ~ 1999-11-24
    IIF 25 - Director → ME
  • 17
    icon of address Benefield & Cornford, 50 St. Mildreds Road, Westgate-on-sea, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-04-30
    Officer
    icon of calendar 2004-03-20 ~ 2018-02-13
    IIF 35 - Director → ME
    icon of calendar 2008-03-14 ~ 2014-12-04
    IIF 20 - Secretary → ME
  • 18
    THE WHARF @ BRIDGE 190 LTD - 2019-01-29
    icon of address The Canal Wharf Station Road, Aynho, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    102,237 GBP2024-02-29
    Officer
    icon of calendar 2016-01-04 ~ 2018-10-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NONSTOP RECRUITMENT HOLDINGS LIMITED - 2019-10-02
    KESMAR LIMITED - 2014-09-29
    icon of address 11 Westferry Circus, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-01
    IIF 31 - Director → ME
  • 20
    icon of address 85 Cedar Drive, Sutton At Hone, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1996-07-31
    IIF 17 - Director → ME
  • 21
    J.D.P. TIMBER LIMITED - 1999-11-26
    PARKER TIMBER COMPANY LIMITED - 1992-03-11
    icon of address Pennyroyal Cottage, Stour Lane, Stour Row, Shaftesbury, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    346,895 GBP2024-04-30
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-20
    IIF 22 - Director → ME
  • 22
    icon of address 54 Welham Road, Norton, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-03-01 ~ 2020-10-27
    IIF 37 - Director → ME
  • 23
    icon of address The Gallery, 14 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,956 GBP2019-05-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-29
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.