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 Clive Minihan

    Related profiles found in government register
  • Mr Clive Minihan
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Street, Skipton, BD23 2DS, England

      IIF 1
    • icon of address 1, Wellington Street, Skipton, North Yorkshire, BD23 2DS, United Kingdom

      IIF 2
    • icon of address 6, Dells Close, Teddington, TW11 0LD, England

      IIF 3
  • Clive Minihan
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 4
  • Minihan, Clive
    British accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ

      IIF 5
    • icon of address 6, School Road Avenue, Hampton Hill, Hampton, Middlesex, TW12 1QJ, England

      IIF 6
    • icon of address 189, Coda Studios, Munster Road, London, SW6 6AW, England

      IIF 7
    • icon of address 1, Wellington Street, Skipton, BD23 2DS, England

      IIF 8
  • Minihan, Clive
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 9 IIF 10
    • icon of address Nexus, Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 11
    • icon of address Unit 1/3, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 12
    • icon of address 1, Wellington Street, Skipton, BD23 2DS, England

      IIF 13
    • icon of address 1, Wellington Street, Skipton, North Yorkshire, BD23 2DS, United Kingdom

      IIF 14
    • icon of address 6, Dells Close, Teddington, TW11 0LD, England

      IIF 15
  • Minihan, Clive
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signum Health, Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 16
    • icon of address 1, Wellington Street, Skipton, North Yorkshire, BD23 2DS, United Kingdom

      IIF 17
  • Minihan, Clive
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 20 Waldegrave Gardens, Twickenham, Middlesex, TW1 4PG

      IIF 18
  • Minihan, Clive
    British management consultant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 15 Elmfield Avenue, Teddington, Middlesex, TW11 8BU

      IIF 19
  • Minihan, Clive
    United Kingdom accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park Chivers Way, Histon, Cambridge, Cambs, CB24 9AD, United Kingdom

      IIF 20
    • icon of address 6, School Road Avenue, Hampton Hill, Hampton, TW12 1QJ, United Kingdom

      IIF 21 IIF 22
    • icon of address 189, Coda Studios, Munster Road, London, SW6 6AW, England

      IIF 23
    • icon of address 6, Dells Close, Teddington, TW11 0LD, England

      IIF 24
  • Minihan, Clive
    United Kingdom company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Flexspace Caerphilly, Western Industrial Estate, Caerphilly, CF83 1BE, Wales

      IIF 25
    • icon of address Stream Cottage, Holly Lane, Pilley, Lymington, Hampshire, SO41 5QZ, England

      IIF 26
  • Minihan, Clive
    United Kingdom director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, School Road Avenue, Hampton Hill, Hampton, Middlesex, TW12 1QJ, England

      IIF 27 IIF 28 IIF 29
  • Minihan, Clive
    British

    Registered addresses and corresponding companies
    • icon of address 19, Rossiters Quay, Bridge Street, Christchurch, Dorset, BH23 1DZ

      IIF 30
    • icon of address 15 Elmfield Avenue, Teddington, Middlesex, TW11 8BU

      IIF 31 IIF 32
    • icon of address 6, Dells Close, Teddington, TW11 0LD, England

      IIF 33
  • Minihan, Clive

    Registered addresses and corresponding companies
    • icon of address 6, School Road Avenue, Hampton Hill, Hampton, Middlesex, TW12 1QJ, England

      IIF 34
    • icon of address 6, School Road Avenue, Hampton Hill, Hampton, TW12 1QJ, United Kingdom

      IIF 35 IIF 36
    • icon of address 1, Wellington Street, Skipton, North Yorkshire, BD23 2DS, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    SINGULAR MANAGEMENT SERVICES LIMITED - 2002-10-30
    icon of address 1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,595 GBP2024-03-31
    Officer
    icon of calendar 2001-05-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-10-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 29 Broadway, Maidenhead, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,156 GBP2016-12-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 6 School Road Avenue, Hampton Hill, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    418,810 GBP2023-12-31
    Officer
    icon of calendar 2018-12-30 ~ now
    IIF 37 - Secretary → ME
  • 5
    ENERGY METRICS LIMITED - 2014-06-11
    icon of address 6 School Road Avenue, Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    CSMI ENERGY LIMITED - 2017-08-08
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -10,755 GBP2024-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C-19 DIRECT LIMITED - 2023-08-14
    icon of address 1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,436 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 15 - Director → ME
  • 9
    III WISE MONKEYS LTD - 2022-12-02
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,698 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 1 Wellington Street, Skipton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Director → ME
  • 11
    RECOVA-19 LIMITED - 2022-12-02
    icon of address 1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,983 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 6 Dells Close, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,663 GBP2021-12-31
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-08-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address Nexus Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -14,618 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 1 Wellington Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-08-28
    IIF 32 - Secretary → ME
  • 2
    icon of address Stream Cottage Holly Lane, Pilley, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,852 GBP2016-02-29
    Officer
    icon of calendar 2014-01-01 ~ 2016-02-29
    IIF 26 - Director → ME
  • 3
    icon of address 29 Broadway, Maidenhead, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,156 GBP2016-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2015-02-27
    IIF 22 - Director → ME
  • 4
    icon of address Fifth Floor Charleshouse, 108 Charles House, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-03-15 ~ 2018-04-21
    IIF 23 - Director → ME
  • 5
    icon of address 108 Charles House Fifth Floor Charles House, 108 Finchley Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -114,350 GBP2018-10-13
    Officer
    icon of calendar 2015-10-19 ~ 2018-01-13
    IIF 27 - Director → ME
  • 6
    CSMI ECO-BUILD LIMITED - 2017-02-14
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,329 GBP2017-10-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-10-31
    IIF 28 - Director → ME
  • 7
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -177,998 GBP2017-10-13
    Officer
    icon of calendar 2016-01-06 ~ 2018-01-13
    IIF 29 - Director → ME
  • 8
    icon of address Compass House Vision Park Chivers Way, Histon, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,010 GBP2016-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2016-11-03
    IIF 20 - Director → ME
  • 9
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2020-06-09
    IIF 25 - Director → ME
  • 10
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -869,232 GBP2024-05-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-10-16
    IIF 16 - Director → ME
  • 11
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-07-15
    IIF 5 - Director → ME
    icon of calendar 2007-11-07 ~ 2009-07-15
    IIF 30 - Secretary → ME
  • 12
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2009-07-15
    IIF 19 - Director → ME
    icon of calendar 2006-09-25 ~ 2009-07-15
    IIF 31 - Secretary → ME
  • 13
    CREDO GROUP LIMITED - 2018-01-30
    PINCO 1156 LIMITED - 1999-03-08
    icon of address 11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2001-05-31
    IIF 18 - Director → ME
  • 14
    icon of address 1st Floor Victory House Vision Park Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,177 GBP2021-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-05-07
    IIF 12 - Director → ME
  • 15
    icon of address Nexus Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -14,618 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-12-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.