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

Clamp, Alistair William

    Related profiles found in government register
  • Clamp, Alistair William
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, BH24 1EL, England

      IIF 1
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 2
    • icon of address 2, Venture Road, Chilworth, Southampton, SO16 7NP, England

      IIF 3
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, England

      IIF 4
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 5
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 6 IIF 7
  • Clamp, Alistair William
    British financial planner born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 8
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 9
  • Clamp, Alistair William
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam Church Ltd, 256, Southmead Road, Westbury-on-trym, Bristol, BS10 5EN, England

      IIF 10
  • Mr Alistair William Clamp
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 11
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 12
  • Clamp, Alistair William
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, United Kingdom

      IIF 13
  • Alistair William Clamp
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, BH24 1EL, England

      IIF 14
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 15
  • Alistair William Clamp
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,417 GBP2024-05-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Enterprise House, Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,492 GBP2024-05-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Kingsburys Lane, Ringwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,411 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    MILDPOINT LIMITED - 1997-10-21
    icon of address Unit 10, Charminster Farm Ind Estate Wanchard Lane, Charminster, Dorchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    31,572 GBP2024-03-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Enterprise House, Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    995,250 GBP2024-05-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 9 - Director → ME
  • 6
    LOUISE CLAMP FINANCIAL SERVICES LIMITED - 2021-09-21
    icon of address Enterprise House, Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,805 GBP2024-05-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -851 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Enterprise House, Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address 1a Kingsburys Lane, Ringwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,411 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-06-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-06-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    OPC ASSET MANAGEMENT LIMITED - 2022-03-02
    icon of address Suite 4 Courtyard Offices, Braxted Park, Witham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -658,989 GBP2025-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-02-20
    IIF 3 - Director → ME
  • 3
    icon of address Enterprise House, Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    995,250 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-12 ~ 2023-08-07
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    HOUSING MATTERS (BRISTOL) LTD. - 2022-11-14
    CHURCHES HOUSING AID SOCIETY - 2022-11-08
    icon of address Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-12-13
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.