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

Margetts, Clive

    Related profiles found in government register
  • Margetts, Clive
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, Shropshire, SY2 5WH, England

      IIF 1
  • Margetts, Clive
    British commercial director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 3
  • Margetts, Clive Aubrey
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, SY2 5WH, England

      IIF 4 IIF 5
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 6 IIF 7 IIF 8
  • Margetts, Clive Aubrey
    British business consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, Birmingham, B37 7DL, England

      IIF 9
  • Margetts, Clive Aubrey
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 10
  • Margetts, Clive Aubrey
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 11 IIF 12 IIF 13
  • Margetts, Clive Aubrey
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 14
  • Margetts, Clive Aubrey
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, SY2 5WH, England

      IIF 15
  • Clive Margetts
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, Shropshire, SY2 5WH, England

      IIF 16
  • Margetts, Clive Aubrey
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bland Close, Weir Hill, Shrewsbury, Shropshire, SY2 5WH, England

      IIF 17 IIF 18
  • Margetts, Clive Aubrey
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 19
  • Margetts, Clive Aubrey
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 20
  • Mr. Clive Aubrey Margetts
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 21 IIF 22 IIF 23
  • Clive Aubrey Margetts
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, Shropshire, SY2 5WH, England

      IIF 24
  • Margetts, Clive Aubrey
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • One Cranmore, Cranmore Drive, Shirley Solihull, West Midlands, B90 4RZ

      IIF 25
    • 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 26
  • Margetts, Clive Aubrey

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 27 IIF 28
  • Mr Clive Aubrey Margetts
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bland Close, Shrewsbury, SY2 5WH, United Kingdom

      IIF 29 IIF 30
    • 8 Bland Close, Weir Hill, Shrewsbury, Shropshire, SY2 5WH, England

      IIF 31
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 32
  • Mr. Clive Aubrey Margetts
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    ACQUISITION MASTERS LIMITED
    - now 15330579
    DWS GLOBAL LIMITED
    - 2024-06-17 15330579
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2024-12-31
    Officer
    2023-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    BPEC HOLDINGS LTD
    14804448
    1 Gladstone Cottages Alsager Road, Hassall, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 3 - Director → ME
  • 3
    BURKARD BPEC LIMITED
    14813269
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 2 - Director → ME
  • 4
    COCO MARKETING LIMITED
    - now 14271293
    KAI ASIAN HOLDINGS LIMITED
    - 2023-02-15 14271293
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,682 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    CONTEMPORARY BUSINESS CONSULTANTS LTD
    08329570
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    EAST TO WEST GROUP LIMITED
    15624167
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-07 ~ now
    IIF 7 - Director → ME
  • 7
    GEMSTONE FINANCIAL MANAGEMENT LIMITED
    - now 03928987
    IM BIRMINGHAM (144) LIMITED - 2000-07-25
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,448 GBP2016-12-31
    Officer
    2000-08-24 ~ dissolved
    IIF 14 - Director → ME
    2011-09-20 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    MERLIN VENTURES HOLDINGS LIMITED
    15192637
    5, Marston House, Elmdon Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,829 GBP2024-12-31
    Officer
    2023-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    OH SO YUM (ONLINE) LIMITED
    16291187
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-04 ~ now
    IIF 11 - Director → ME
  • 10
    OH SO YUM HOLDINGS LIMITED
    16291086
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 12 - Director → ME
  • 11
    ORANGE AND GRAY LIMITED
    10873478
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,598 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ORBIT PROCUREMENT SERVICES LTD
    08496072
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2016-12-31
    Officer
    2013-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    OYSTER TRADING GROUP LIMITED
    16879234
    8 Bland Close, Shrewsbury, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    ROOFTECH HOLDINGS LIMITED
    14990743
    Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE BUSINESS SUCCESS CONSULTANTS LIMITED
    - now 08859089
    WESTMINSTER LEGAL SERVICES LIMITED
    - 2016-09-12 08859089
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,260 GBP2024-12-31
    Officer
    2014-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    THE LEGACY CLUB GROUP LIMITED
    16880459
    8 Bland Close, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 17 - Director → ME
  • 17
    THE LIFESTYLE HUB LIMITED
    - now 07324292
    SENTINEL FINANCIAL MANAGEMENT LIMITED
    - 2016-09-09 07324292
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2010-07-23 ~ dissolved
    IIF 10 - Director → ME
    2012-08-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    DRB (EUROPE) LIMITED
    - now 06434289
    SELECT PORTFOLIO MANAGEMENT LIMITED - 2011-03-18
    4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ 2011-09-26
    IIF 19 - Director → ME
  • 2
    PRIESTLEY CROWE LLP
    OC324874
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ 2016-03-01
    IIF 26 - LLP Designated Member → ME
  • 3
    THE DEBT RECOVERY BUREAU LIMITED LIABILITY PARTNERSHIP
    - now OC316500
    NDCB LIMITED LIABILITY PARTNERSHIP
    - 2006-03-06 OC316500
    Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,244 GBP2023-12-31
    Officer
    2005-12-01 ~ 2011-09-26
    IIF 25 - LLP Designated Member → ME
  • 4
    THESSINGER INDUSTRIAL HOLDINGS LTD
    13263204
    Martin & Fahy, 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -3,516 GBP2024-03-31
    Officer
    2025-04-10 ~ 2025-04-16
    IIF 9 - 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.