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

Clive, Barry Michael

    Related profiles found in government register
  • Clive, Barry Michael
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Priory Road, London, NW6 4SJ, England

      IIF 1
    • icon of address 74-75, Brunner Road, London, E17 7NW, United Kingdom

      IIF 2
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 3
    • icon of address 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 4
  • Clive, Barry Michael
    British engineer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 5
    • icon of address Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 6 IIF 7
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 8
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 9
    • icon of address 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 10
  • Clive, Barry Michael
    British scientist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 11
  • Clive, Barry Michael
    British solar energy developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 12
  • Clive, Barry Michael
    British technologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 13
    • icon of address Garden Flat 46a, Priory Road, London, NW6 4SJ, United Kingdom

      IIF 14
    • icon of address 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 15
    • icon of address 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 16
  • Clive, Barry Michael
    British technology developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Oxford Road, London, NW6 5SL, England

      IIF 17 IIF 18
    • icon of address 46a, Priory Road, London, NW6 4SJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 23
    • icon of address Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 24
    • icon of address Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 25
  • Clive, Barry Michael
    British accountant born in March 1948

    Registered addresses and corresponding companies
    • icon of address 14 Greville Place, London, NW6 5JH

      IIF 26
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Registered addresses and corresponding companies
    • icon of address Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 27
  • Clive, Barry Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, 15 Pedwell Hill, Ashcott, Bridgwater, Somerset, TA7 9BD, United Kingdom

      IIF 28
    • icon of address 14 Greville Place, London, NW6 5JH

      IIF 29
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 30
  • Clive, Barry Michael
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 31
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingbeare Farmhouse, Kingbeare, North Hill, Launceston, Cornwall, PL15 7NT, United Kingdom

      IIF 32
    • icon of address 46a, Priory Road, London, NW6 4SJ, England

      IIF 33
    • icon of address Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 38
    • icon of address 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 39
    • icon of address 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 40 IIF 41
    • icon of address 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 42 IIF 43
    • icon of address Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 44
    • icon of address Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 45 IIF 46
  • Clive, Barry Michael

    Registered addresses and corresponding companies
    • icon of address 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 47
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brock Street, Bath, BA1 2LN, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    UPPURPOSING TECHNOLOGIES LTD - 2019-02-18
    icon of address Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    CLIENT FUTURE LTD - 2025-06-09
    DO MORE FOR LESS LTD - 2025-07-10
    BIOCHAR POWER LTD - 2024-12-23
    UNLEASHING VALUE LTD - 2025-01-10
    icon of address Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    PHOTONIC FACTORY LTD - 2016-04-18
    icon of address 12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 4
    FALCON PHOTONICS LTD - 2014-01-13
    BAUHAUSPOWERHOUSE LTD - 2011-09-21
    icon of address Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    MARSDIX LIMITED - 1986-07-02
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    HELP MAKE IT RIGHT LTD - 2016-09-07
    icon of address Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    708,055 GBP2024-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 4 14 Greville Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    PHOTON FUNNELS LTD - 2016-08-22
    RAPID SUSTAINABLE GROWTH LTD - 2016-07-11
    TIMELY SHIFT LTD - 2016-02-08
    icon of address 46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    PALLISER ENGINEERS LTD - 2018-04-03
    FUTURE'S CAPITAL LTD - 2015-11-11
    icon of address Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -67,474 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PLACES POTENTIAL LTD - 2017-10-24
    PHOTON INTENSIFIERS LTD - 2024-01-16
    NIMROD SYSTEMS LTD - 2023-01-31
    DRAWDOWN HYDROGEN LTD - 2024-02-22
    DRAWDOWN PRODUCTION LTD - 2024-12-18
    icon of address 13 Haverfield Gardens, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13 13, Haverfield Gardens, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    INTERENHANCE LTD - 2016-04-09
    icon of address 46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 15
    TRANSPHOTONICS LTD - 2020-07-23
    EMPOWER PLACES LTD - 2017-02-13
    INTENSITY OPTICS LTD - 2020-10-04
    INNOVATIONS REVALUED LTD - 2017-06-19
    ENVISIONORS LTD - 2017-05-02
    PHOTON HARVESTER LTD - 2016-04-26
    icon of address Slipper Rock, Burlawn, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,595 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    SYNOVATORS LTD - 2015-09-08
    icon of address 12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 17
    ARCHITECTURAL SOLAR LIMITED - 2014-06-09
    SMARTALLOYS LIMITED - 2002-07-29
    SOLARDRIVES LIMITED - 2010-12-14
    icon of address Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2024-03-31
    Officer
    icon of calendar 2002-08-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    PHOTONIC FACADES LTD - 2025-01-20
    SOLAR CLADDING LTD - 2024-02-13
    SOLAR SUPER ROOFS LTD - 2025-06-02
    SEETHRUSOLAR LTD - 2024-02-09
    icon of address Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    TRANSPARENTBLINDS LTD - 2011-05-17
    ECOEMPOWER LIMITED - 2011-03-15
    icon of address 15 Pedwell Hill, Ashcott, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-07-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    icon of address 46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 22
    FUTURE'S CHAMPIONS LTD - 2016-07-21
    UPCYCLING SYSTEMS LTD - 2016-05-03
    REGENERATIVE PRODUCTION LTD - 2015-09-02
    UPCYCLING SYSTEMS LTD - 2015-04-20
    icon of address 46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 23
    GLEAMTEC LTD - 2017-03-06
    icon of address 46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TETHIR LTD - 2022-11-01
    icon of address 28 Brock Street, Bath, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    358,096 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2018-04-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-10-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEVRUS (915) LIMITED - 2003-02-21
    icon of address Office 8, No. 11 Riverside Riverside Park, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ 2008-01-21
    IIF 27 - Director → ME
    icon of calendar 2003-02-17 ~ 2008-01-21
    IIF 31 - Secretary → ME
  • 3
    icon of address 8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-04-19
    IIF 11 - Director → ME
  • 4
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2010-07-20
    IIF 2 - Director → ME
  • 5
    JOHN CLIVE & CO. LTD. - 1998-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-02
    IIF 26 - Director → ME
    icon of calendar ~ 1998-10-02
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.