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

Wheeler, Clive Graham

    Related profiles found in government register
  • Wheeler, Clive Graham
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorgate Road, Rotherham, South Yorkshire, S60 2EN, United Kingdom

      IIF 1
  • Wheeler, Clive Graham
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Riverside Road, London, SW17 0BA

      IIF 2
  • Wheeler, Clive Graham
    British consultant engineer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 3
  • Wheeler, Clive Graham
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42 Riverside Road, London, SW17 0BA

      IIF 4
    • icon of address Covertside, Killerby, Darlington, County Durham, DL2 3UH

      IIF 5 IIF 6
  • Wheeler, Clive Graham
    British engineer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covertside, Killerby, Darlington, County Durham, DL2 3UH

      IIF 7
  • Wheeler, Clive Graham
    British engineering consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorgate Road, Rotherham, South Yorkshire, S60 2BF, England

      IIF 8
  • Wheeler, Clive Graham
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covertside, Killerby, Darlington, County Durham, DL2 3UH

      IIF 9 IIF 10
  • Wheeler, Clive Graham, Mr.
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Western Concourse, Brighton Marina, Brighton, East Sussex, BN2 5UP, England

      IIF 11
  • Wheeler, Clive Graham
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Clive Graham Wheeler
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (186 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    179,767 GBP2024-04-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Atkinsons, 7 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 7 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Atkinson & Co, 7 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,496 GBP2020-05-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    TALLENT HOLDINGS PLC - 2001-10-01
    MONEYGOLD PUBLIC LIMITED COMPANY - 1988-12-07
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-07-25
    icon of address Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-13
    IIF 7 - Director → ME
  • 2
    BELLAVALE LIMITED - 1992-12-11
    SYLVANIA (UK) HOLDING COMPANY LIMITED - 2007-08-02
    HAVELLS SYLVANIA EUROPE LTD - 2016-03-01
    icon of address Unit D The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2005-08-26
    IIF 10 - Director → ME
  • 3
    HAVELLS SYLVANIA FIXTURES UK LIMITED - 2016-03-01
    CONCORD LIGHTING LIMITED - 2007-08-16
    CONCORD LIGHTING INTERNATIONAL LIMITED - 1982-09-29
    icon of address Unit D, The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-05-31
    IIF 9 - Director → ME
  • 4
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    TALLENT ENGINEERING LIMITED - 2001-10-01
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED - 2007-08-15
    icon of address 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-30 ~ 2003-06-13
    IIF 5 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-20 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 6
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-15 ~ 2010-04-06
    IIF 14 - LLP Member → ME
  • 7
    METROLITE LIMITED - 2000-09-18
    ON THE SHELF TWENTY NINE LIMITED - 2000-07-14
    icon of address Unit 42 Riverside Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    401,335 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-10-15
    IIF 4 - Director → ME
  • 8
    icon of address 42 Riverside Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -520,626 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2021-10-15
    IIF 2 - Director → ME
  • 9
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-04-14 ~ 2003-05-01
    IIF 6 - 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.