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

Banks, Clive John

    Related profiles found in government register
  • Banks, Clive John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Kensington Place, Bristol, BS8 3AH, United Kingdom

      IIF 1
    • Bonfire Field, Exeter Road, Topsham, Exeter, EX3 0LY, England

      IIF 2
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 3
    • Winslade Manor, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 4
    • Winslade Park, Manor Drive, Clyst St. Mary, Exeter, Devon, EX5 1FY, England

      IIF 5
    • Winslade Park, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 6
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA

      IIF 7
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA, United Kingdom

      IIF 8
    • Offwell House, Offwell, Honiton, EX14 9SA, England

      IIF 9 IIF 10
    • Offwell House, Offwell, Honiton, EX14 9SA, United Kingdom

      IIF 11
  • Banks, Clive John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winslade Manor, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 12
    • Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 13
    • Offwell House, Offwell, Honiton, EX14 9SA, United Kingdom

      IIF 14
    • Qstore/luxus House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 15
  • Banks, Clive John
    British banker born in July 1965

    Registered addresses and corresponding companies
    • 131 Liverpool Road, Islington, London, N1 0RG

      IIF 16
  • Banks, Clive John
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offwell House, Offwell, Devon, EX14 9SA

      IIF 17
  • Banks, Clive John
    British angel investor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offwell House, Offwell, Devon, EX14 9SA, United Kingdom

      IIF 18
    • Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD

      IIF 19
  • Banks, Clive John
    British banker born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 20
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA, England

      IIF 21 IIF 22
  • Banks, Clive John
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA, United Kingdom

      IIF 23
    • Pullman House, Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 24
  • Banks, Clive John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Juice House, 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, EX2 8HY, United Kingdom

      IIF 25
    • Winslade Park, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, United Kingdom

      IIF 26
    • Offwell House, ., Offwell, Honiton, Devon, EX14 9SA, United Kingdom

      IIF 27
  • Banks, Clive John
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 28
  • Mr Clive John Banks
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winslade Manor, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 29 IIF 30
  • Banks, Clive John

    Registered addresses and corresponding companies
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA, England

      IIF 31
  • Mr Clive John Banks
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winslade Park, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, United Kingdom

      IIF 32
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA

      IIF 33 IIF 34
    • Offwell House, Offwell, Honiton, Devon, EX14 9SA, United Kingdom

      IIF 35
    • Offwell House, Offwell, Honiton, EX14 9SA, England

      IIF 36
    • Offwell House, Offwell, Honiton, EX14 9SA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    Offwell House, Offwell, Honiton, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    2023-07-21 ~ now
    IIF 3 - director → ME
  • 3
    Winslade Manor Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BRICKS FINANCIAL LIMITED - 2016-10-11
    Winslade Park Manor Drive, Clyst St Mary, Exeter, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,565,536 GBP2024-04-30
    Officer
    2014-11-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Winslade Park Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-03 ~ now
    IIF 13 - director → ME
  • 6
    Winslade Manor Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    SEA BOSTON LIMITED - 2005-05-27
    MOCKETT LIMITED - 1997-11-14
    Winslade Park Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    -266,838 GBP2023-08-31
    Officer
    2023-07-21 ~ now
    IIF 6 - director → ME
  • 8
    BONDCO 854 LIMITED - 2001-04-18
    Winslade Park Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,116,821 GBP2023-08-31
    Officer
    2023-07-21 ~ now
    IIF 5 - director → ME
  • 9
    Offwell House, Offwell, Honiton, Devon
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ dissolved
    IIF 21 - director → ME
  • 10
    Offwell House, Offwell, Honiton, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,172,600 GBP2016-10-31
    Officer
    2017-12-04 ~ dissolved
    IIF 7 - director → ME
  • 11
    EVENT CREATION NETWORK LTD - 2020-06-25
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -153,062 GBP2021-12-31
    Officer
    2015-07-10 ~ dissolved
    IIF 28 - director → ME
  • 12
    The Juice House 1 Leigham Business Units, Silverton Road, Matford Park, Exeter, Devon, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 25 - director → ME
  • 13
    Offwell House, Offwell, Honiton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    653,861 GBP2024-03-31
    Officer
    2016-11-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Offwell House, Offwell, Honiton, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-06-30
    Officer
    2014-06-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    Offwell House, Offwell, Honiton, Devon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144,879 GBP2016-01-31
    Officer
    2011-08-06 ~ dissolved
    IIF 18 - director → ME
    2016-06-01 ~ dissolved
    IIF 31 - secretary → ME
Ceased 13
  • 1
    11th Floor One Temple Row, Birmingham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,745,698 GBP2023-03-31
    Officer
    2013-04-11 ~ 2016-11-02
    IIF 19 - director → ME
  • 2
    Qstore/luxus House Forge Lane, Moorlands Trading Estate, Saltash, England
    Corporate (1 parent)
    Equity (Company account)
    40,440 GBP2023-05-31
    Officer
    2020-09-18 ~ 2023-12-01
    IIF 15 - director → ME
  • 3
    Offwell House, Offwell, Honiton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-04-30
    Officer
    2017-04-27 ~ 2025-02-19
    IIF 11 - director → ME
  • 4
    166 College Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Officer
    2004-03-26 ~ 2016-02-24
    IIF 17 - llp-member → ME
  • 5
    Trinity House, Kensington Place, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,647 GBP2023-09-30
    Officer
    2018-10-03 ~ 2021-01-19
    IIF 1 - director → ME
  • 6
    37 Southfields Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2020-03-18 ~ 2022-04-09
    IIF 10 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-11-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    SUREPLAN FINANCIAL SERVICES LIMITED - 1994-05-13
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,111,430 GBP2023-03-31
    Officer
    2015-03-24 ~ 2024-10-10
    IIF 24 - director → ME
  • 8
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    2014-05-08 ~ 2020-12-17
    IIF 20 - director → ME
  • 9
    Offwell House, Offwell, Honiton, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,172,600 GBP2016-10-31
    Officer
    2008-12-18 ~ 2017-11-20
    IIF 22 - director → ME
    Person with significant control
    2016-10-11 ~ 2017-11-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    37 Southfields Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-18 ~ 2022-04-09
    IIF 9 - director → ME
  • 11
    5 Wessex Business Centre, Wessex Business Centre Meadow Lane, Westbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    486,766 GBP2024-03-31
    Officer
    2010-11-02 ~ 2013-07-25
    IIF 27 - director → ME
  • 12
    Bonfire Field Exeter Road, Topsham, Exeter, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -9 GBP2024-03-31
    Officer
    2016-12-12 ~ 2020-03-17
    IIF 2 - director → ME
  • 13
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK LIMITED - 2017-07-14
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    One Bank Street, London, United Kingdom
    Corporate (10 parents, 22 offsprings)
    Officer
    1996-11-14 ~ 1998-01-02
    IIF 16 - director → 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.