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 Richard John Clements

    Related profiles found in government register
  • Mr Richard John Clements
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 15th Floor, 67 Albion Street, Leeds, LS1 5AA, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Pinnacle, 15th Floor, 67 Albion Street, Leeds, LS1 5AA, United Kingdom

      IIF 4
    • icon of address Unit 17, 30-38 Dock Street, Leeds, LS10 1JF, England

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH

      IIF 7
    • icon of address 72, Wilson Street, Black-sea-house, London, EC2A 2DH, England

      IIF 8
    • icon of address 72, Wilson Street, London, EC2A 2DH

      IIF 9 IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
    • icon of address 27, Cervantes Court, Northwood, HA6 1AL, England

      IIF 12
    • icon of address 247, St. Pauls Road, Smethwick, West Midlands, B66 1HB, England

      IIF 13
  • Clements, Richard John
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 15th Floor, 67 Albion Street, Leeds, LS1 5AA, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Pinnacle, 15th Floor, 67 Albion Street, Leeds, LS1 5AA, United Kingdom

      IIF 18
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Clements, Richard John
    British business consultancy & investments born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Old Park Ridings, London, N21 2ET, England

      IIF 20
  • Clements, Richard John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, 30 - 38 Dock Street, Leeds, LS10 1JF, England

      IIF 21
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, England

      IIF 23
    • icon of address 53, Old Park Ridings, London, N21 2ET, England

      IIF 24
    • icon of address 72, Wilson Street, Black-sea-house, London, EC2A 2DH, England

      IIF 25
    • icon of address 27, Cervantes Court, Northwood, HA6 1AL, England

      IIF 26
    • icon of address 247, St. Pauls Road, Smethwick, West Midlands, B66 1HB, England

      IIF 27
  • Clements, Richard John
    British recruitment consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Clements, Richard
    British recruitment consultant born in February 1972

    Registered addresses and corresponding companies
    • icon of address 8 Thorpe Court, Waverley Road, Enfield, Middlesex, EN2 7DG

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 72 Wilson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,785 GBP2023-04-30
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    103,815 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 17 30-38 Dock Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,595 GBP2022-10-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Pinnacle 15th Floor, 67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,260 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address The Pinnacle 15th Floor, 67 Albion Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address The Pinnacle 15th Floor, 67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Pinnacle, 15th Floor, 67 Albion Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,173 GBP2024-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    GLOBAL PROPERTY INITIATIVES LIMITED - 2013-05-14
    icon of address Black Sea House, 72 Wilson Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -660,945 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ 2025-04-01
    IIF 27 - Director → ME
    icon of calendar 2006-03-29 ~ 2013-03-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Maple Resourcing Limted, Black Sea House, Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2008-01-25
    IIF 37 - Director → ME
  • 3
    icon of address 72 Wilson Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,306,586 GBP2018-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2016-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2016-01-01
    IIF 28 - Director → ME
    icon of calendar 2016-01-02 ~ 2016-12-01
    IIF 35 - Director → ME
  • 5
    icon of address Maple Resourcing Limited, Black Sea House, Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2012-01-25
    IIF 32 - Director → ME
  • 6
    FALCON ACCOUNTING SERVICES LIMITED - 2015-02-21
    icon of address C/o Revolution Rti Limited, Suite 1,heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,966 GBP2023-03-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-09-04
    IIF 21 - Director → ME
  • 7
    icon of address Black Sea House, 72 Wilson Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,322 GBP2024-05-26
    Officer
    icon of calendar 2016-05-28 ~ 2025-09-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-09-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Voluntary Arrangement Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    453,773 GBP2021-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-03-31
    IIF 23 - Director → ME
  • 9
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Officer
    icon of calendar 2009-07-30 ~ 2018-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2012-01-25
    IIF 34 - Director → ME
  • 11
    BARRY & MCCANN LIMITED - 2008-12-08
    icon of address Floor 2 Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ 2013-08-01
    IIF 30 - Director → ME
  • 12
    icon of address 4385, 13961323 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ 2022-11-30
    IIF 22 - Director → ME
  • 13
    GRANARY COURTYARDS LIMITED - 2006-11-30
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,775,668 GBP2017-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-11-05
    IIF 31 - Director → ME
  • 14
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,855 GBP2024-05-31
    Officer
    icon of calendar 2019-02-12 ~ 2025-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2025-01-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.