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

Bridgeman, Clive James

    Related profiles found in government register
  • Bridgeman, Clive James
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 1
  • Bridgeman, Clive James
    British internet entrepreneur born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 2
  • Bridgeman, Clive
    British financial adviser born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I-deal House, King Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex, BN6 9LS, England

      IIF 3
  • Bridgeman, Clive James
    British chair person born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 4
  • Bridgeman, Clive James
    British company chairman born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 5
    • icon of address 3a, Park Road, Burgess Hill, West Sussex, RH15 8EU, England

      IIF 6
  • Bridgeman, Clive James
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 16-18, Brushfield Street, London, E1 6AN, United Kingdom

      IIF 7
    • icon of address 20, Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 8
    • icon of address 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 9
  • Bridgeman, Clive James
    British consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/40, Alison Crescent, Sheffield, West Yorkshire, S2 1AS, England

      IIF 10
  • Bridgeman, Clive James
    British digital entrepreneur born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Bridgeman, Clive James
    British financial adviser born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 12
  • Bridgeman, Clive James
    British financial advisor born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Granville Road, Sherborne, Dorset, DT9 4AT, England

      IIF 13
  • Bridgeman, Clive James
    United Kingdom internet entrepreneur born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Bridgeman, Clive James
    British businessman born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 15
  • Bridgeman, Clive James
    British company director born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, United Kingdom

      IIF 16
  • Bridgeman, Clive James
    British consultant born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20, Clinton Crescent, St Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 17
  • Bridgeman, Clive James
    British company director born in November 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA1 4JY, England

      IIF 18
    • icon of address Creedwell House Ta138, Creedwell House Ta 138, 32 Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 19
    • icon of address Meetax Ta138, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, United Kingdom

      IIF 20
  • Clive, Bridgeman James
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 21
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Clive James Bridgeman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 23
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Clinton Crescent, St Leonards-on-sea, London, TN38 0RW, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address 56, Granville Road, Sherborne, Dorset, DT9 4AT, England

      IIF 27
    • icon of address 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 28 IIF 29
    • icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 30
    • icon of address 22, Ladydell Road, Worthing, BN11 2LE, England

      IIF 31
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 32
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address World Trade Center 1.29, Bayside Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 33
    • icon of address Apartment 1103 Atlantic Suites, Europort Avenue, Gibraltar Town, GX11 1AA, Gibraltar

      IIF 34
    • icon of address 20, Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 35
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 33 The Vineries, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Clinton Crescent, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,333 GBP2022-12-31
    Officer
    icon of calendar 2021-12-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Clinton Crescent, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PES CONSULTING LIMITED - 2020-05-18
    P.E.S. CONSULTANTS LIMITED - 1991-12-04
    MEETAX INVESTMENTS LIMITED - 2020-06-03
    icon of address 20 Clinton Crescent, St Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,081 GBP2024-09-30
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    MEETAX HOLDINGS LTD - 2020-05-18
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ST JAMES MORTGAGES LTD. - 2021-02-08
    CATRII LTD - 2019-12-31
    ST JAMES PROJECT FUNDING LTD - 2019-11-11
    ST JAMES MORTGAGES LTD - 2018-09-17
    SOCIAL SIGNALS LTD - 2017-07-05
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    CATRII LIMITED - 2020-03-04
    PRESSUREPULSE LTD - 2019-12-31
    icon of address Idealvape, 249 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GAS-N-GO LIMITED - 2016-11-07
    ST. JAMES PRIVATE FINANCE LIMITED - 2009-04-27
    PROPERTYNET MLS LIMITED - 2007-08-08
    C.V.B LIMITED - 2005-07-29
    icon of address 39/40 Alison Crescent, Sheffield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -268,929 GBP2015-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Flat A 3, Park Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 13
    QUARTERNITY LIMITED - 2013-01-23
    THE KENT PARTNERSHIP LIMITED - 2001-04-19
    icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,872 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    PAYG CARS LTD - 2016-03-11
    icon of address 19 Tinker Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-28
    IIF 11 - Director → ME
  • 2
    icon of address I-deal House Albourne Road, Hurstpierpoint, Hassocks, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-10-31
    IIF 7 - Director → ME
  • 3
    icon of address 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-10-26
    IIF 8 - Director → ME
  • 4
    SIMPLY PEOPLE LTD - 2018-11-26
    icon of address Flat 3 Yarrow Gate, Lindfield, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,572 GBP2020-04-30
    Officer
    icon of calendar 2015-11-23 ~ 2017-08-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 249 London Road, Burgess Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,190 GBP2017-01-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-11-18
    IIF 5 - Director → ME
  • 6
    MEETAX HOLDINGS LTD - 2020-05-18
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2021-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    ST JAMES MORTGAGES LTD. - 2021-02-08
    CATRII LTD - 2019-12-31
    ST JAMES PROJECT FUNDING LTD - 2019-11-11
    ST JAMES MORTGAGES LTD - 2018-09-17
    SOCIAL SIGNALS LTD - 2017-07-05
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CATRII LIMITED - 2020-03-04
    PRESSUREPULSE LTD - 2019-12-31
    icon of address Idealvape, 249 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ 2022-08-06
    IIF 19 - Director → ME
  • 9
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2012-05-01
    IIF 21 - Director → ME
  • 10
    GAS-N-GO LIMITED - 2016-11-07
    ST. JAMES PRIVATE FINANCE LIMITED - 2009-04-27
    PROPERTYNET MLS LIMITED - 2007-08-08
    C.V.B LIMITED - 2005-07-29
    icon of address 39/40 Alison Crescent, Sheffield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -268,929 GBP2015-12-31
    Officer
    icon of calendar 2011-10-25 ~ 2016-03-31
    IIF 6 - Director → ME
  • 11
    QUARTERNITY LIMITED - 2013-01-23
    THE KENT PARTNERSHIP LIMITED - 2001-04-19
    icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,872 GBP2020-09-30
    Officer
    icon of calendar 2020-05-12 ~ 2022-05-31
    IIF 16 - Director → ME
    icon of calendar 2015-04-11 ~ 2016-12-04
    IIF 12 - Director → ME
  • 12
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2018-10-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-05-12
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.