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

Clifford, John Paul

    Related profiles found in government register
  • Clifford, John Paul

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 1
    • icon of address 2, Blue Cedars Drive, Ashby Road, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 2
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 3
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 4
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 5 IIF 6
  • Clifford, John

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 7
  • Clifford, John Paul
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 8
  • Clifford, John Paul
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 9
  • Clifford, John Paul
    British commercial director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT

      IIF 10
  • Clifford, John Paul
    British entrepreneur born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, England

      IIF 11
  • Clifford, John Paul
    British group operations director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Nelson Street, Kingston Upon Hull, Humberside, HU1 1XE, United Kingdom

      IIF 12
  • Clifford, John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 13
  • Clifford, John Paul
    British broker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 14
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 15
  • Clifford, John Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 16
  • Clifford, John Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Blue Cedars Drive, Ashby Road, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 17
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Grosvenor House, 25-27 School Lane, Bushey, WD23 1SS, United Kingdom

      IIF 20
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 21
    • icon of address Cumbernauld House, 80 Mount Street, Nottingham, NG11 6HH, United Kingdom

      IIF 22
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 23
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG11 6HH, United Kingdom

      IIF 24
  • Clifford, John Paul
    British entrepreneur born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 25
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 29
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Beryllus Capital, Lansdowne House, 3rd Floor, Unit 4, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 33
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Clifford, John Paul
    British financial director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bicycle Bar And Restaurant, Crow Lane, Tendring, Clacton-on-sea, Essex, CO16 9AP

      IIF 37
  • Clifford, John Paul
    British financier born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 38
  • Mr John Paul Clifford
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 39
  • Mr John Clifford
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 40
  • Mr John Paul Clifford
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, England

      IIF 41
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 42 IIF 43
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, DE15 0PQ, England

      IIF 44
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, DE15 0PQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 48
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Granary Wharf Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Xeinadin Corporate Recovery Ltd, 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,466,101 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Old Bond Street, Mayfair, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address De14 1du, Granary Wharf, Wharf Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,178 GBP2018-02-28
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Conrad Ventures Granary Wharf, Wharf Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CENTRAL CREDIT (DERBY) LIMITED - 2011-07-11
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address C/o Beryllus Capital, Lansdowne House 3rd Floor, Unit 4, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    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
  • 14
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Philip Ross Solicitors, 34 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Granary Wharf Wharf Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    icon of address John Clifford, 4 Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 18
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Flat 5 Arundel Court, 15-16 Ashley Place, Arundel Crescent, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,565 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-06-10
    IIF 20 - Director → ME
  • 2
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,404 GBP2015-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-02-01
    IIF 35 - Director → ME
    icon of calendar 2012-08-14 ~ 2013-01-01
    IIF 5 - Secretary → ME
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,248 GBP2017-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2018-03-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Blue Cedars Drive, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2006-10-25 ~ 2016-10-24
    IIF 25 - Director → ME
    icon of calendar 2006-10-25 ~ 2010-12-16
    IIF 8 - Secretary → ME
  • 5
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -650,434 GBP2023-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2025-03-19
    IIF 28 - Director → ME
    icon of calendar 2014-10-15 ~ 2025-03-19
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2025-03-19
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Bicycle Bar And Restaurant Crow Lane, Tendring, Clacton-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    44,740 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-06-03
    IIF 37 - Director → ME
  • 7
    icon of address Xeinadin Corporate Recovery Ltd, 100, Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,466,101 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2025-04-09
    IIF 17 - Director → ME
    icon of calendar 2017-12-06 ~ 2025-04-09
    IIF 2 - Secretary → ME
  • 8
    icon of address The Counting House, Nelson Street, Kingston Upon Hull, Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-06-21
    IIF 12 - Director → ME
  • 9
    COCO SHELL 111 LIMITED - 2005-08-24
    icon of address Cannons Law Practice, 11 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-10-22
    IIF 10 - Director → ME
  • 10
    icon of address The Counting House, Nelson Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ 2017-04-24
    IIF 22 - Director → ME
  • 11
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-04-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2024-04-16
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Bicycle Bar And Restaurant Crow Lane, Tendring, Clacton-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-03
    IIF 16 - Director → ME
  • 13
    icon of address Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    31,559 GBP2024-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2009-12-20
    IIF 14 - Director → ME
  • 14
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-04-18
    IIF 29 - Director → 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.