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

Clement, Sebastian John Pierre Rene

    Related profiles found in government register
  • Clement, Sebastian John Pierre Rene
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House 5a, Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 1
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 2
    • icon of address 61, Canberra Road, Christchurch, Dorset, BH23 2HW, England

      IIF 3
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 6
  • Clement, Sebastian John Pierre Rene
    British marketing born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Clement, Sebastian John Pierre Rene
    British operations director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Clement, Sebastian John Pierre Rene
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 9
  • Clement, Sebastian John Pierre Rene
    British sales director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Lansdowne Place, Holdenhurst Road, Bournemouth, BH8 8EW, England

      IIF 10
  • Mr Sebastian John Pierre Rene Clement
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House 5a, Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 11
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 12
    • icon of address 61, Canberra Road, Christchurch, BH23 2HW, England

      IIF 13
    • icon of address 61, Canberra Road, Christchurch, Dorset, BH23 2HW, England

      IIF 14
    • icon of address 84 Hurn Way, Christchurch, BH23 2PD, United Kingdom

      IIF 15
  • Mr Sebastian John Pierre Rene Clement
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Porchester Road, Bournemouth, BH8 8LA, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -61,883 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,676 GBP2024-09-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,188 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    HAMILTON FINANCE SOLUTIONS LIMITED - 2016-12-20
    HAMILTON GLOBAL SOLUTIONS LTD - 2015-04-30
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,159 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ebenezer House 5a, Poole Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -84,120 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,556 GBP2019-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,429,557 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,603 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HAMILTON FINANCE SOLUTIONS LIMITED - 2016-12-20
    HAMILTON GLOBAL SOLUTIONS LTD - 2015-04-30
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,159 GBP2021-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2022-02-18
    IIF 9 - Director → ME
  • 2
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2018-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2017-11-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-11-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    LENDING LADDER LTD - 2013-03-18
    LOAN PARTNERS LIMITED - 2013-03-08
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-04-15
    IIF 10 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,603 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2019-07-11
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.