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

Denny, Clive Andrew

    Related profiles found in government register
  • Denny, Clive Andrew
    British

    Registered addresses and corresponding companies
    • 166 Harborne Park Road, Harbourne, Birmingham, West Midlands, B17 0BP

      IIF 1
  • Denny, Clive Andrew
    British accountant

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 2 IIF 3
  • Denny, Clive Andrew
    British born in June 1952

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 4
  • Denny, Clive Andrew
    British accountant born in June 1952

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 5 IIF 6
  • Denny, Clive Andrew
    British company director born in June 1952

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 7
  • Denny, Clive Andrew
    British director born in June 1952

    Registered addresses and corresponding companies
  • Denny, Clive Andrew
    British finance manager born in June 1952

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 12 IIF 13
  • Denny, Clive Andrew
    British general manager born in June 1952

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 14
  • Denny, Clive Andrew

    Registered addresses and corresponding companies
    • 82 Leam Terrace, Leamington Spa, Warwickshire, CV31 1DE

      IIF 15
    • Apart 2, Grange House, 64 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA, England

      IIF 16
    • Apartment 2 Grange House, 64 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA, United Kingdom

      IIF 17
  • Denny, Clive Andrew
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 166 Harborne Park Road, Harbourne, Birmingham, West Midlands, B17 0BP

      IIF 18 IIF 19 IIF 20
  • Denny, Clive Andrew
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 2 Grange House, 64 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA, United Kingdom

      IIF 21
  • Denny, Clive Andrew
    British retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apart 2 Grange House, 64 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA, England

      IIF 22
  • Mr Clive Denny Andrew
    British born in June 1952

    Resident in France

    Registered addresses and corresponding companies
    • Apart 3, Hyde House, 66 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    166 Harborne Park Road, Harborne, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2000-09-26 ~ dissolved
    IIF 18 - director → ME
  • 2
    166 Harborne Park Road, Harborne, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1998-08-26 ~ dissolved
    IIF 19 - director → ME
Ceased 14
  • 1
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    1994-10-26 ~ 1997-01-31
    IIF 14 - director → ME
  • 2
    CONDOR WEYMOUTH LIMITED - 1996-12-06
    Condor House, New Harbour Road South, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    3,201,382 GBP2023-03-25
    Officer
    1998-04-30 ~ 1998-09-14
    IIF 10 - director → ME
  • 3
    ENTERPRISE HOLDINGS (UK) LIMITED - 2003-07-05
    GIBTOR LIMITED - 1995-11-07
    Condor House, New Harbour Road South, Poole, Dorset
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2023-03-25
    Officer
    1998-04-30 ~ 1998-09-14
    IIF 8 - director → ME
  • 4
    Condor House, New Harbour Road South, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    146,652 GBP2023-03-25
    Officer
    1998-04-30 ~ 1998-09-14
    IIF 9 - director → ME
  • 5
    166 Harborne Park Road, Harborne, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2000-09-26 ~ 2001-10-17
    IIF 3 - secretary → ME
  • 6
    INSUREPAPER LIMITED - 1995-10-02
    Condor House, New Harbour Road South, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-25
    Officer
    1998-04-30 ~ 1998-09-14
    IIF 11 - director → ME
  • 7
    Apart 3, Hyde House, 66 Clarendon Avenue, Leamington Spa, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    2014-10-06 ~ 2018-12-31
    IIF 22 - director → ME
    2014-10-06 ~ 2024-05-07
    IIF 16 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2018-12-30
    IIF 23 - Has significant influence or control OE
  • 8
    Apartment 3 Hyde House, 66 Clarendon Avenue, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-01-20 ~ 2018-12-31
    IIF 21 - director → ME
    2015-01-20 ~ 2024-05-07
    IIF 17 - secretary → ME
  • 9
    LAW 577 LIMITED - 1994-09-01
    5 New Street Square, London
    Corporate (3 parents)
    Officer
    1998-04-17 ~ 1998-09-04
    IIF 7 - director → ME
    1997-02-01 ~ 1998-09-04
    IIF 15 - secretary → ME
  • 10
    TNT EXPRESS WORLDWIDE LIMITED - 1992-09-02
    TNT ENGINEERING LIMITED - 1992-02-10
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Corporate (3 parents)
    Officer
    1992-03-13 ~ 1992-06-01
    IIF 4 - director → ME
  • 11
    TNT SUPAPOST LIMITED - 1992-02-11
    TNT CARPETFAST LIMITED - 1985-04-01
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    1992-03-09 ~ 1992-06-01
    IIF 12 - director → ME
  • 12
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    Express House, Holly Lane, Atherstone, England
    Corporate (3 parents)
    Officer
    1992-03-13 ~ 1992-06-01
    IIF 13 - director → ME
  • 13
    E2E LIMITED - 2000-04-28
    DANCEINSURE LIMITED - 1996-08-20
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1996-07-02 ~ 1997-01-31
    IIF 5 - director → ME
    1996-07-02 ~ 1996-12-23
    IIF 2 - secretary → ME
  • 14
    VERINI LIMITED - 2000-08-23
    The Fleur De Lis, 6-8 Delft Street, Sandwich, Kent
    Dissolved corporate (1 parent)
    Officer
    2000-08-11 ~ 2010-02-04
    IIF 20 - director → ME
    1999-06-27 ~ 1999-09-09
    IIF 6 - director → ME
    1999-03-11 ~ 2011-06-12
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.