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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clothier, Simon Antony

    Related profiles found in government register
  • Clothier, Simon Antony
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High St, Boston Spa, West Yorkshire, LS23 6AD, United Kingdom

      IIF 1
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, United Kingdom

      IIF 2
    • Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 3 IIF 4 IIF 5
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 7
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 8
  • Clothier, Simon Antony
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 9
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, Uk

      IIF 10
    • Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 11 IIF 12
    • 160, Brick Lane, London, Greater London, E1 6RU

      IIF 13
    • 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 14
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 15
    • Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 16
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 17
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 18 IIF 19 IIF 20
  • Clothier, Simon Antony
    British executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 23
  • Clothier, Simon Anthony
    British executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Sackville Street, London, W1S 3AX, United Kingdom

      IIF 24
  • Clothier, Simon Antony
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House 214, High Street, Boston Spa, West Yorkshire, LS23 6AD

      IIF 25 IIF 26
    • Boston House, 214 High Street, Boston Spa, Yorkshire, LS23 6AB

      IIF 27
    • 263 High Street, Boston Spa, Leeds, LS23 6AL

      IIF 28
  • Clothier, Simon Antony
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 29
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 30
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 31 IIF 32
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 33
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House 212-214, High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 34
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 35
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 36
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 37
  • Clother, Simon Antony
    British management consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 38
  • Clothier, Simon
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 214, High St, Boston Spa, West Yorkshire, LS23 3AD, England

      IIF 39
  • Clothier, Simon Antony
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 40
    • Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 41
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Brick Lane, London, Greater London, E1 6RU

      IIF 42
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 43
  • Clothier, Simon Antony

    Registered addresses and corresponding companies
    • Spring House Trip Lane Woodhall, Linton, Wetherby, West Yorkshire, LS22 4HZ

      IIF 44
  • Mr Simon Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 214, High St, Boston Spa, West Yorkshire, LS23 3AD, England

      IIF 45
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 46
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 47
    • 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 48
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 49 IIF 50 IIF 51
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 53 IIF 54
    • Boston House 212-214, High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 55
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 56
  • Simon Antony Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 57
child relation
Offspring entities and appointments 41
  • 1
    AMAZING MOROCCO LIMITED
    05071027
    The Hutts, Grewelthorpe, Ripon
    Dissolved Corporate (8 parents)
    Officer
    2004-03-11 ~ 2011-02-23
    IIF 38 - Director → ME
  • 2
    BLENCATHRA FINANCE LIMITED
    11202918
    21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-02-13 ~ 2020-12-22
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    BLENCATHRA MDR LTD
    11811301
    214 High St, Boston Spa, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLENCATHRA TPE ENERGY LIMITED
    11140706
    21-27 C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BOWFELL ESTATES LTD
    16718520
    21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 49 - Has significant influence or control OE
  • 6
    CAUSEY CAPITAL PARTNERS LLP
    OC453377
    21-27 Lambs Conduit Street, London, England
    Active Corporate (7 parents)
    Officer
    2024-08-13 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CERTAINTY GROUP (HOLDINGS) LIMITED
    - now 05259300
    BROOMCO (3596) LIMITED
    - 2004-12-16 05259300 05235491... (more)
    Balne Mills, Silcoates Street, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2004-11-09 ~ 2008-04-30
    IIF 5 - Director → ME
  • 8
    CERTAINTY GROUP INTERIORS LIMITED
    - now 05353088
    CERTAINTY GROUP DESIGN SERVICES LIMITED
    - 2005-03-10 05353088
    The Kennels, Harewood Yard Harewood, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2005-02-04 ~ 2008-04-30
    IIF 4 - Director → ME
  • 9
    DOMUS HEAT & POWER LIMITED
    13672417
    21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 10
    EMPLOYGO.CO.UK LLP
    - now OC328095
    JOBS-4U.CO.UK LLP
    - 2007-06-22 OC328095
    Boston House, 214 High Street, Boston Spa, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    FARMGIENE LIMITED
    08902184
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 8 - Director → ME
  • 12
    FIRECHILL (HOLDINGS) LIMITED
    07047999
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 13
    FIRECHILL LIMITED
    - now 07042671 06900490
    FIRECHILL MANUFACTURING LIMITED
    - 2011-08-15 07042671
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2009-10-14 ~ 2014-07-21
    IIF 16 - Director → ME
  • 14
    FIRECHILL OPERATIONS LIMITED
    - now 06900490
    FIRECHILL LIMITED
    - 2011-08-15 06900490 07042671
    FIRECHILL TRADING LIMITED
    - 2010-05-04 06900490 OC354651
    FIRE2ICE LIMITED
    - 2009-12-01 06900490
    Boston House, 214 High Street, Boston Spa, West Yorkshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 15
    FIRECHILL TRADING LLP
    OC354651 06900490
    Boston House 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 16
    FIRST DEMOLITION SERVICES LIMITED
    09171071
    Griffin Stone Moscrop & Co, 21-27 Lambs Conduit Street, London, England
    Active Corporate (5 parents)
    Officer
    2014-08-12 ~ 2020-01-09
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-15
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FIRST STAR MARINE LTD
    - now 12270033
    BLENCATHRA CTV LTD
    - 2019-10-24 12270033
    21-27 Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    FOOD ENERGY WATER LIMITED
    07294453
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    FOOD, ENERGY, WATER FOR ALL LIMITED
    07335161
    Boston House, 214 High Street, Boston Spa, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 20
    GENERAL CONSTRUCTION SUPPORT SERVICES LIMITED
    09199036
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 21
    GENERAL INVESTMENT IN PROPERTY LIMITED
    09200047
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 22
    GLARAMARA CAPITAL PARTNERS LIMITED
    14965669
    21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    GYROPOWER INTERNATIONAL LTD
    12675229
    Boston House 212-214 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    HAGEN & CO. LIMITED
    02522576
    1st Floor 61 Macrae Road, Eden Office Park, Ham Green, Bristol
    Active Corporate (14 parents)
    Officer
    ~ 1995-07-20
    IIF 11 - Director → ME
    ~ 1992-11-03
    IIF 44 - Secretary → ME
  • 25
    INDUSTRI-CLEAN PRODUCTS LIMITED
    09254480
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 20 - Director → ME
  • 26
    LATRIGG CAPITAL PARTNERS LTD
    - now 12971716
    BLENCATHRA CAPITAL PARTNERS LTD
    - 2020-10-29 12971716
    21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 27
    MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED
    - now 00772318
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Active Corporate (274 parents)
    Officer
    2004-04-01 ~ 2005-12-01
    IIF 23 - Director → ME
  • 28
    MARSHALL AND SHEPHERD LABORATORIES LIMITED
    - now 08693688
    ECOGREEN PRODUCTS LIMITED
    - 2013-10-07 08693688
    Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 29
    MCM (DENTAL SERVICES) LIMITED - now
    MCM VENTURES LIMITED - 2007-05-18
    CERTAINTY GROUP MEDICAL SERVICES LIMITED
    - 2006-12-20 05478680
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (36 parents)
    Officer
    2005-06-13 ~ 2006-09-29
    IIF 12 - Director → ME
  • 30
    MY ROUTE LLP
    - now OC338760
    PHASE 37 ACTIVE INVESTMENT LLP
    - 2013-06-19 OC338760
    Boston House 214 High Street, Boston Spa, Wetherby, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2008-07-15 ~ now
    IIF 41 - LLP Designated Member → ME
  • 31
    MY ROUTE VENTURES LTD
    08603655
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 32
    PHASE 37 LIMITED
    - now 05946874 07124682... (more)
    CERTAINTY VENTURES LIMITED
    - 2008-04-24 05946874
    Boston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2006-09-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PHASE 37 MARCOMMS LLP
    OC346241
    Boston House, 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 34
    PHASE 37 PERFORMANCE IMPROVEMENT LLP
    OC350142
    Boston House 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 35
    RESTORATION ALPERTON LTD
    09358896 09812867
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-17 ~ 2020-06-11
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SEVENTH MEDICAL LIMITED
    08734089 07746150
    Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 37
    SEVENTH MEDICAL LTD
    07746150 08734089
    Andrew Johnson, Boston House, 214 High St, Boston Spa, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 1 - Director → ME
  • 38
    SULLIVAN & STANLEY LIMITED
    09959774
    21-27 Lambs Conduit Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-01-20 ~ 2016-07-19
    IIF 24 - Director → ME
  • 39
    WINTERFELL COOLING LIMITED
    08401357
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 40
    WORK FACILITIES LIMITED
    - now 01915410
    CERTAINTY GROUP TOTAL FACILITIES MANAGEMENT LIMITED
    - 2007-02-16 01915410
    THE FACILITIES ORGANISATION LIMITED
    - 2003-06-02 01915410 03714525
    THE J & D ORGANISATION LIMITED
    - 2002-07-09 01915410 05278031... (more)
    J & D CLEANING CONTRACTORS LIMITED - 1994-03-29
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (21 parents)
    Officer
    2002-07-01 ~ 2008-04-30
    IIF 3 - Director → ME
  • 41
    WORK INC GROUP LIMITED
    - now 03853606
    WORK INC LIMITED
    - 2007-02-15 03853606
    LEEDS OFFICE PRODUCTS LIMITED - 1999-10-12
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2008-04-30
    IIF 6 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.