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

Margetts, Clive Aubrey

    Related profiles found in government register
  • Margetts, Clive Aubrey
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Cranmore, Cranmore Drive, Shirley Solihull, West Midlands, B90 4RZ

      IIF 1
    • icon of address 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 2
  • Margetts, Clive Aubrey
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 3
  • Margetts, Clive Aubrey
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 4
  • Margetts, Clive Aubrey

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 5 IIF 6
  • Margetts, Clive Aubrey
    English director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marston House, Elmdon Lane, Birmingham, West Midlands, B37 7DL, United Kingdom

      IIF 7
  • Margetts, Clive Aubrey
    British business consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Birmingham, B37 7DL, England

      IIF 8
  • Margetts, Clive Aubrey
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 9 IIF 10
  • Margetts, Clive Aubrey
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margetts, Clive Aubrey
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 18
  • Margetts, Clive
    British commercial director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 20
  • Margetts, Clive
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 21
  • Mr Clive Aubrey Margetts
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 22 IIF 23
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 24
  • Mr. Clive Aubrey Margetts
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 25
  • Clive Aubrey Margetts
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marston House, Elmdon Lane, Birmingham, West Midlands, B37 7DL, United Kingdom

      IIF 26
  • Clive Margetts
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 27
  • Mr. Clive Aubrey Margetts
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    DWS GLOBAL LIMITED - 2024-06-17
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Gladstone Cottages Alsager Road, Hassall, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 19 - Director → ME
  • 4
    KAI ASIAN HOLDINGS LIMITED - 2023-02-15
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,682 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 14 - Director → ME
  • 7
    IM BIRMINGHAM (144) LIMITED - 2000-07-25
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,448 GBP2016-12-31
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-09-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5, Marston House, Elmdon Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,829 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,598 GBP2024-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    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
  • 12
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2016-12-31
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    icon of address Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    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
  • 14
    WESTMINSTER LEGAL SERVICES LIMITED - 2016-09-12
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,260 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    SENTINEL FINANCIAL MANAGEMENT LIMITED - 2016-09-09
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SELECT PORTFOLIO MANAGEMENT LIMITED - 2011-03-18
    icon of address 4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-26
    IIF 3 - Director → ME
  • 2
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2016-03-01
    IIF 2 - LLP Designated Member → ME
  • 3
    NDCB LIMITED LIABILITY PARTNERSHIP - 2006-03-06
    icon of address Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,244 GBP2023-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2011-09-26
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address Martin & Fahy, 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,516 GBP2024-03-31
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-16
    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 26 August 2025 and licensed under the Open Government Licence v3.0.