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 Martin Thomas Clowes

    Related profiles found in government register
  • Mr Martin Thomas Clowes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15268272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address The Milking Parlour, Water Street, Margam, Port Talbot, SA13 2PD, Wales

      IIF 2
  • Martin Thomas Clowes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Happy Valley Caravan Park, Laleston, Bridgend, CF32 0NG, Wales

      IIF 3
    • icon of address 8, Neath Road, Castell-nedd, Castell-nedd Port Talbot, SA11 2YR, United Kingdom

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address 88, Happy Valley Caravan Park, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, CF32 0NG, United Kingdom

      IIF 6 IIF 7
  • Mr Martin Clowes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 17, Pyle Road, Pyle, CF33 6PL, United Kingdom

      IIF 9
  • Martin Clowes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Avenue, Bridgend, CF32 0AS, United Kingdom

      IIF 10
    • icon of address 88, Happy Valley Caravan Park, Laleston, Bridgend, CF32 0NG, Wales

      IIF 11
  • Clowes, Martin Thomas
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Happy Valley Caravan Park, Laleston, Bridgend, CF32 0NG, Wales

      IIF 12
    • icon of address 15268272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 8, Neath Road, Castell-nedd, Castell-nedd Port Talbot, SA11 2YR, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address 88, Happy Valley Caravan Park, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, CF32 0NG, United Kingdom

      IIF 16 IIF 17
    • icon of address The Milking Parlour, Water Street, Margam, Port Talbot, SA13 2PD, Wales

      IIF 18
  • Clowes, Martin
    British animal conser born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Avenue, Cefn Cribwr, Bridgend, Mid Glamorgan, CF32 0AS, United Kingdom

      IIF 19
  • Clowes, Martin
    British animal rescue born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pyle Road, Pyle, CF33 6PL, United Kingdom

      IIF 20
  • Clowes, Martin
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Happy Valley Caravan Park, Laleston, Bridgend, CF32 0NG, Wales

      IIF 21
  • Clowes, Martin
    British entertainment agent born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Clowes, Martin
    British media born in April 1968

    Registered addresses and corresponding companies
    • icon of address The White House, Mary Anne Street, Bridgend, CF32 0ND

      IIF 23
  • Clowes, Martin

    Registered addresses and corresponding companies
    • icon of address 88, Happy Valley, Wig Fac, Laleston, CF32 0NG, United Kingdom

      IIF 24
    • icon of address 17, Pyle Road, Pyle, CF33 6PL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 15268272 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 88 Happy Valley Caravan Park, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Happy Valley Caravan Park, Laleston, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 88 Happy Valley Caravan Park, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Milking Parlour Water Street, Margam, Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Neath Road, Castell-nedd, Castell-nedd Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 Pyle Road, Pyle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-02-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 West Avenue, Cefn Cribwr, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 88 Happy Valley Caravan Park, Laleston, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1

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