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

Kendall, Clive Peter

    Related profiles found in government register
  • Kendall, Clive Peter

    Registered addresses and corresponding companies
    • icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 1 IIF 2
    • icon of address Unit 23, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 3
    • icon of address Unit14,thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 4
    • icon of address 25 Osborne Court, Park View Road, Ealing, London, W5 2JE, United Kingdom

      IIF 5
    • icon of address 25, Osborne Court, Park View Road, London, W5 2JE, United Kingdom

      IIF 6
    • icon of address 26-28, Bedford Row, London, WC1R 4HE, England

      IIF 7
  • Kendall, Clive Peter
    British

    Registered addresses and corresponding companies
  • Kendall, Clive Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Osborne Court, Park View Road, London, W5 2JE

      IIF 13
  • Kendall, Clive Peter
    British chartered accountant

    Registered addresses and corresponding companies
  • Kendall, Clive Peter
    British chartered accountant born in July 1944

    Registered addresses and corresponding companies
    • icon of address 93 Corringway, Ealing, London, W5 3HD

      IIF 17
  • Kendall, Clive Peter
    British company director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 93 Corringway, Ealing, London, W5 3HD

      IIF 18
  • Kendall, Clive Peter
    British accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Kendall, Clive Peter
    British chartered accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TD

      IIF 22
    • icon of address 320c, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 23
    • icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 24
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England

      IIF 25
    • icon of address 25 Osborne Court, Park View Road, London, W5 2JE

      IIF 26
    • icon of address 25, Osborne Court, Park View Road, London, W5 2JE, England

      IIF 27 IIF 28
    • icon of address 25 Osborne Court, Park View Road, London, W5 2JE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 26-28, Bedford Row, London, EC1R 4HE

      IIF 32
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 33
    • icon of address 56, Woodfield Road, London, W5 1SH

      IIF 34
  • Kendall, Clive Peter
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Osborne Court, Park View Road, London, W5 2JE, England

      IIF 35
  • Kendall, Clive Peter
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Winkfield Lane, Winkfield, Windsor, SL4 4RU, United Kingdom

      IIF 36
  • Kendall, Clive Peter
    British finance director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320c, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 37
    • icon of address 320c, High Road, Benfleet, SS7 5HB, England

      IIF 38
  • Mr Clive Peter Kendall
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320c, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 39
    • icon of address 320c, High Road, Benfleet, SS7 5HB, England

      IIF 40
    • icon of address 25 Osborne Court, Park View Road, London, W5 2JE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    COINDATA LIMITED - 2008-11-19
    DIGITAL ASSENT LIMITED - 2008-09-23
    icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,847 GBP2024-07-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 25 Osborne Court, Park View Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 320c High Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 25 Osborne Court, Park View Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 6
    JWGAC LIMITED - 2012-10-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 25 Osborne Court, Park View Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    ETAG SOLUTIONS LIMITED - 2014-10-20
    icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address Unit 14,thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,207 GBP2024-09-30
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 4 - Secretary → ME
  • 11
    icon of address 25 Osborne Court, Park View Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 25 Osborne Court Park View Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,064 GBP2024-12-31
    Officer
    icon of calendar 2018-03-03 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 320c High Road, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 17
    SCIENCEWORKS VENTURES PLC - 2014-12-19
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -177,489 GBP2016-02-28
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-08-13 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 16
  • 1
    AVIAREPS LIMITED - 2005-10-06
    BALERIDGE LIMITED - 1997-03-24
    AVIAREPS UK PLC - 2016-04-11
    AVIAREPS PLC - 2016-04-11
    icon of address Blade 2, New Timber Yard, 1 Dimes Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    308,179 GBP2025-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-11
    IIF 5 - Secretary → ME
  • 2
    THE CANCER HEALTHCARE AND ANTI-AGEING RESEARCH TRUST LIMITED - 2011-10-04
    THE COMPLIMENTARY HEALTHCARE AND REMEDIES TRUST LIMITED - 2010-02-18
    icon of address 69 Harley Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,107 GBP2017-06-30
    Officer
    icon of calendar 2003-06-23 ~ 2007-06-08
    IIF 9 - Secretary → ME
  • 3
    COINDATA LIMITED - 2008-11-19
    DIGITAL ASSENT LIMITED - 2008-09-23
    icon of address Unit 14, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,847 GBP2024-07-31
    Officer
    icon of calendar 2009-11-01 ~ 2015-07-30
    IIF 24 - Director → ME
  • 4
    WILSCO 424 LIMITED - 2003-01-29
    icon of address Little Postlings Farm Five Fields Lane, Four Elms, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,915 GBP2024-12-31
    Officer
    icon of calendar 2003-02-24 ~ 2007-04-17
    IIF 20 - Director → ME
    icon of calendar 2003-12-31 ~ 2007-04-17
    IIF 11 - Secretary → ME
  • 5
    IB MANAGEMENT SOLUTIONS LTD - 2014-10-20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2014-10-16
    IIF 13 - Secretary → ME
  • 6
    icon of address 320c High Road, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,406 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2023-03-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2020-06-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Harbour House, Harbour Way, Shoreham By Sea, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,644 GBP2020-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2013-04-17
    IIF 28 - Director → ME
  • 8
    PROPERTY SEARCH STANDARDS LIMITED - 2012-08-06
    icon of address 1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2010-02-28
    IIF 26 - Director → ME
  • 9
    icon of address 12 Great James Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1995-03-10
    IIF 17 - Director → ME
  • 10
    MEHR LIMITED - 2016-06-12
    icon of address 56 Woodfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -53,243 GBP2024-02-29
    Officer
    icon of calendar 2018-06-15 ~ 2021-11-22
    IIF 34 - Director → ME
  • 11
    icon of address 320c High Road, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-04-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-01-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 15 Beaumont Close, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2015-11-25
    IIF 22 - Director → ME
  • 13
    icon of address 10 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2015-04-20
    IIF 16 - Secretary → ME
  • 14
    HAMPSHIRE COMPANY PLC - 2002-02-05
    ACTIVE INVESTMENTS PLC - 1993-08-19
    ACTIVE TECHNOLOGIES PLC - 1988-11-10
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 18 - Director → ME
    icon of calendar ~ 1997-04-07
    IIF 12 - Secretary → ME
  • 15
    icon of address 48 China Court Asher Way, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,689 GBP2016-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2010-03-02
    IIF 10 - Secretary → ME
  • 16
    THE CHRISTIAN ORTHODOX CEMETERY LIMITED - 2025-02-25
    icon of address 27 Loveday Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    48,373 GBP2024-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2014-01-10
    IIF 14 - Secretary → 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.