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

Lansley, Clifford Alfred

    Related profiles found in government register
  • Lansley, Clifford Alfred
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
    • icon of address 93, Walkden Road, Worsley, Manchester, M28 7BQ, England

      IIF 2
    • icon of address 51, Salford Innovation Forum, 51 Frederick Rd, Salford, Greater Manchester, M6 6FP, England

      IIF 3
  • Lansley, Clifford Alfred
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Vicars Hall Gardens, Worsley, Manchester, Greater Manchester, M28 1HW, United Kingdom

      IIF 4
    • icon of address 108 Vicars Hall Gardens, Worsley, Manchester, Lancashire, M28 1HW

      IIF 5
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 6
    • icon of address Waulk Mill, Bengal Street, Manchester, M4 6LN, England

      IIF 7
  • Lansley, Clifford Alfred
    British executive director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Vicars Hall Gardens, Worsley, Manchester, Lancashire, M28 1HW, United Kingdom

      IIF 8
    • icon of address 108, Vicars Hall Gardens, Worsley, Manchester, M28 1HW, United Kingdom

      IIF 9
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 10
  • Lansley, Clifford Alfred
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Vicars Hall Gardens, Boothstown, Worsley, Greater Manchester, M28 1HW, England

      IIF 11
  • Lansley, Clifford Alfred
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ellesmere, Walkden Road, Walkden, Manchester, M28 7BQ, England

      IIF 12
  • Lansley, Clifford Alfred
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Walkden Road, Worsley, Manchester, M28 7BQ, United Kingdom

      IIF 13
  • Lansley, Clifford Alfred
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Express Networks, George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 14
    • icon of address 108, Vicars Hall Gardens, Worsley, Manchester, M28 1HW, England

      IIF 15
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ

      IIF 16
  • Lansley, Clifford Alfred
    British director

    Registered addresses and corresponding companies
    • icon of address 108 Vicars Hall Gardens, Worsley, Manchester, Lancashire, M28 1HW

      IIF 17 IIF 18
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 19
  • Lansley, Clifford Alfred
    British executive director

    Registered addresses and corresponding companies
    • icon of address 108 Vicars Hall Gardens, Worsley, Manchester, Lancashire, M28 1HW, United Kingdom

      IIF 20
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ

      IIF 21
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 22
  • Mr Clifford Alfred Lansley
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Walkden Road, Worsley, Manchester, M28 7BQ, England

      IIF 23
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 24 IIF 25
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, M28 7BQ

      IIF 26
    • icon of address Barn Cottage, 8 Millbeck Stock, Bowness-on-windermere, Windermere, LA23 3DS, England

      IIF 27
  • Lansley, Clifford Alfred

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 28
  • Mr Clifford Alfred Lansley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ellesmere, 93 Walkden Road, Worsley, Manchester, Lancashire, M28 7BQ, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 93 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1992-12-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1996-04-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    D.R.Z. UK LIMITED - 1990-11-08
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-09-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EMOTIONINTEL LIMITED - 2009-11-01
    icon of address 51 Salford Innovation Forum, 51 Frederick Rd, Salford, Greater Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,550 GBP2024-01-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 108 Vicars Hall Gardens, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 1.21 Waulk Mill, Bengal St, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 10
    DEVELOPMENT PROCESSES GLOBAL LLP - 2020-09-16
    icon of address The Ellesmere 93 Walkden Road, Worsley, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    PAUL EKMAN INTERNATIONAL PLC - 2015-01-29
    PAUL EKMAN GROUP PLC - 2010-10-22
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,535 GBP2021-01-31
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,840 GBP2024-01-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-05-28 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 65 Wycombe End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,974 GBP2023-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-10-01
    IIF 13 - LLP Designated Member → ME
  • 2
    DEVELOPMENT PROCESSES GROUP PLC - 2020-03-02
    icon of address 3rd Floor Ashley Road, Altrincham, Cheshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1992-04-15 ~ 2020-09-29
    IIF 10 - Director → ME
    icon of calendar 1992-04-15 ~ 2020-09-29
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-09-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EMOTIONINTEL LIMITED - 2009-11-01
    icon of address 51 Salford Innovation Forum, 51 Frederick Rd, Salford, Greater Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,550 GBP2024-01-31
    Officer
    icon of calendar 2017-02-14 ~ 2020-01-31
    IIF 14 - Director → ME
  • 4
    DOVELINK COMMUNICATIONS LIMITED - 2001-03-23
    icon of address 1 Brow Foot, Burneside, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,286 GBP2024-10-31
    Officer
    icon of calendar 2000-04-25 ~ 2020-09-01
    IIF 5 - Director → ME
    icon of calendar 2000-04-25 ~ 2020-09-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-09-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PAUL EKMAN INTERNATIONAL PLC - 2015-01-29
    PAUL EKMAN GROUP PLC - 2010-10-22
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,535 GBP2021-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2020-01-31
    IIF 7 - 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.