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

James, Clive Michael

    Related profiles found in government register
  • James, Clive Michael
    British

    Registered addresses and corresponding companies
  • James, Clive Michael
    British company director

    Registered addresses and corresponding companies
    • 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 9
  • James, Clive Michael
    British company secretary

    Registered addresses and corresponding companies
    • 19 Lime Avenue, Buckingham, Buckinghamshire, MK18 7JJ

      IIF 10
    • C/o Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, Herts, SG1 2BE

      IIF 11 IIF 12
    • 34, Poppy Avenue, Broughton, Milton Keynes, MK10 7AS, United Kingdom

      IIF 13
  • James, Clive Michael
    British director

    Registered addresses and corresponding companies
    • Arlington Business Park, Gunnells Wood Road, Stevenage, Hertfordshire, SG1 2BE

      IIF 14
    • Arlington Business Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BE

      IIF 15
  • James, Clive Michael
    British finance director

    Registered addresses and corresponding companies
    • 33 Gatewick Lane, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LH

      IIF 16
  • James, Clive Michael
    British director born in January 1961

    Registered addresses and corresponding companies
    • 33 Gatewick Lane, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LH

      IIF 17
  • James, Clive Michael

    Registered addresses and corresponding companies
    • 33 Gatewick Lane, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LH

      IIF 18
  • James, Clive Michael
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 19
  • James, Clive Michael
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST, England

      IIF 20
    • Arlington Business Park, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2BE

      IIF 21
  • James, Clive Michael
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minton Place, Station Road, Swindon, SN1 1DA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    C/o Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, Herts
    Dissolved corporate (4 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 13 - secretary → ME
Ceased 17
  • 1
    MILTON KEYNES GARAGES LIMITED - 1990-08-17
    DAVENPORT VERNON MILTON KEYNES LIMITED - 1988-05-04
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-22
    IIF 4 - secretary → ME
  • 2
    DAVENPORT VERNON TOYOTA LIMITED - 1993-02-23
    BLACKPOLE LIMITED - 1992-12-23
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshireng15 0dr
    Dissolved corporate (4 parents)
    Officer
    1992-11-30 ~ 1994-09-22
    IIF 2 - secretary → ME
  • 3
    AUTOMEND LIMITED - 1993-03-16
    Loxley House 2 Oakwood Court, Annesley, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    1993-02-08 ~ 1994-09-22
    IIF 3 - secretary → ME
  • 4
    DAVENPORT VERNON & COMPANY LIMITED - 1989-03-10
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    1992-08-13 ~ 1994-09-22
    IIF 10 - secretary → ME
  • 5
    DAVENPORT VERNON HONDA LIMITED - 1991-01-14
    THERMOVAN UK LIMITED - 1990-08-17
    CANCURE LIMITED - 1983-01-13
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-22
    IIF 1 - secretary → ME
  • 6
    DAVENPORT VERNON JAGUAR LIMITED - 1991-04-19
    PRECIS (850) LIMITED - 1990-08-17
    Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-22
    IIF 5 - secretary → ME
  • 7
    EVANS HALSHAW.COM LIMITED - 2013-07-08
    DAVENPORT VERNON OXFORD LIMITED - 2009-01-28
    PRECIS ( 849 ) LIMITED - 1990-03-27
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-22
    IIF 7 - secretary → ME
  • 8
    GUY SALMON HIGHGATE LIMITED - 2022-04-06
    CLIVE SUTTON (RACING GREEN) LIMITED - 2001-02-07
    YELLOWMIST LIMITED - 1998-06-08
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Corporate (3 parents)
    Officer
    1998-05-14 ~ 2000-12-13
    IIF 17 - director → ME
    1998-05-14 ~ 2000-12-13
    IIF 18 - secretary → ME
  • 9
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    443,988 GBP2021-12-31
    Officer
    2004-01-02 ~ 2022-04-01
    IIF 20 - director → ME
    2004-01-02 ~ 2022-04-01
    IIF 14 - secretary → ME
  • 10
    C.H.CAVE LIMITED - 1990-08-17
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-22
    IIF 6 - secretary → ME
  • 11
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    1998-05-14 ~ 2000-12-13
    IIF 8 - secretary → ME
  • 12
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    422,302 GBP2021-12-31
    Officer
    2007-01-10 ~ 2022-04-01
    IIF 11 - secretary → ME
  • 13
    PADPLUG LIMITED - 1990-04-02
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    15,132,386 GBP2021-12-31
    Officer
    2004-01-02 ~ 2022-04-01
    IIF 21 - director → ME
    2004-01-02 ~ 2022-04-01
    IIF 15 - secretary → ME
  • 14
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    6,931,797 GBP2021-12-31
    Officer
    2007-01-15 ~ 2022-04-01
    IIF 12 - secretary → ME
  • 15
    2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    1,943,981 GBP2021-12-31
    Officer
    2008-04-21 ~ 2022-04-01
    IIF 19 - director → ME
    2008-04-21 ~ 2022-04-01
    IIF 9 - secretary → ME
  • 16
    Minton Place, Station Road, Swindon
    Corporate (4 parents)
    Equity (Company account)
    87 GBP2023-12-31
    Officer
    2017-06-27 ~ 2022-03-31
    IIF 22 - director → ME
  • 17
    8 Franklin Court, Yardley Gobion, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2006-09-25 ~ 2011-01-01
    IIF 16 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.