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 Ian Patrick Clouting

    Related profiles found in government register
  • Mr Ian Patrick Clouting
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey House, 6 College Road, Framlingham, IP13 9EP, United Kingdom

      IIF 1
    • icon of address Basepoint Business Centre, 70-72 The Havens, Ransomes Europark, Ipswich, IP3 9BF, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 4
    • icon of address 44, Broadway, Stratford, London, E15 1XH, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Clouting, Ian Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey House, 6 College Road, Framlingham, IP13 9EP, United Kingdom

      IIF 7
    • icon of address 37, Station Road, Harleston, IP20 9ES, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address Framlingham Technology Centre, Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ, England

      IIF 11
  • Clouting, Ian Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey House, 6 College Road, Framlingham, Suffolk, IP13 9EP, England

      IIF 12
  • Clouting, Ian Patrick
    British finance consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jd Classics, Wycke Hill Business Park, Wycke Hill, Maldon, Essex, CM9 6UZ, England

      IIF 13
  • Clouting, Ian Patrick
    British finance manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, Ipswich, Suffolk, IP1 1DD, Uk

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
  • Clouting, Ian Patrick
    British financial consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clouting, Ian Patrick

    Registered addresses and corresponding companies
    • icon of address Harvey House, 6 College Road, Framlingham, Suffolk, IP13 9EP, United Kingdom

      IIF 23
    • icon of address Harvey House, College Road, Framlingham, Suffolk, IP13 9EP

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Harvey House, College Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    PUBCAFE LIMITED - 2008-09-08
    MURFOR LTD - 2016-12-12
    icon of address Basepoint Business Centre 70-72 The Havens, Ransomes Europark, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    648,697 GBP2025-03-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Harvey House, 6 College Road, Framlingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Brightspace, 160 Hadleigh Road, Ipswich, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    335,566 GBP2022-03-31
    Officer
    icon of calendar 2011-10-29 ~ 2014-10-17
    IIF 14 - Director → ME
  • 2
    CONTRACTOR BIAS LIMITED - 2019-09-06
    icon of address 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,888 GBP2024-09-30
    Officer
    icon of calendar 2015-03-30 ~ 2018-08-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 6 20 Swallow Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-12-31
    IIF 23 - Secretary → ME
  • 4
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-30
    IIF 17 - Director → ME
  • 5
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-30
    IIF 19 - Director → ME
  • 6
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-30
    IIF 16 - Director → ME
  • 7
    NEWCO J D CLASSICS HOLDINGS LIMITED - 2013-11-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2015-01-30
    IIF 20 - Director → ME
  • 8
    JD CLASSICS HOLDINGS LTD - 2013-11-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2015-01-30
    IIF 22 - Director → ME
  • 9
    CTS AUSTRALIA HOLDINGS LIMITED - 2014-01-22
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-30
    IIF 13 - Director → ME
  • 10
    JDC SPORT LTD. - 2001-01-24
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-30
    IIF 21 - Director → ME
  • 11
    CLASSIC THROTTLE SHOP LIMITED - 2013-11-20
    icon of address Jd Classics Wycke Hill Business Park, Wycke Hill, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2015-01-30
    IIF 18 - Director → ME
  • 12
    PUBCAFE LIMITED - 2008-09-08
    MURFOR LTD - 2016-12-12
    icon of address Basepoint Business Centre 70-72 The Havens, Ransomes Europark, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    648,697 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-03-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 35 St. Peters Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2020-10-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-08-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-08-18
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 44 Broadway, Stratford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,308 GBP2024-09-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-02-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-02-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    ONLY CONTRACT JOBS LTD - 2017-11-09
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,692,321 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2018-08-17
    IIF 11 - 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.