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

Mr Nicholas Alan Clench

    Related profiles found in government register
  • Mr Nicholas Alan Clench
    British born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Flat 5, 40 Woodstock Road, Chiswick, London, W4 1UF, England

      IIF 1
    • Flat 5, 40 Woodstock Road, London, W4 1UF, England

      IIF 2 IIF 3
  • Mr Nicholas Alan Clench
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
  • Clench, Nicholas Alan
    British director born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
    • Flat 5, 40 Woodstock Road, Chiswick, London, W4 1UF, England

      IIF 6
  • Mr Nick Alan Clench
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 33b, High Street, Harpenden, AL5 2RU, England

      IIF 7 IIF 8
  • Mr Nick Alan Clench
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b High Street, Harpenden, AL5 2RU, United Kingdom

      IIF 9
  • Clench, Nicholas Alan
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, High Street, Harpenden, AL5 2RU, England

      IIF 10
  • Clench, Nicholas Alan
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Butts Green Road, Hornchurch, Essex, RM11 2LD, United Kingdom

      IIF 11 IIF 12
  • Clench, Nicholas Alan
    British engagement executive born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Church Lane, Northney, Hayling Island, Hampshire, PO11 0SB, United Kingdom

      IIF 13
  • Clench, Nicholas Alan
    British shares and real estate born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Butts Green Road, Hornchurch, Essex, RM11 2LD, United Kingdom

      IIF 14
  • Mr Nick Clench
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Rocques Villa, Rue Des Rocques, Torteval, Guernsey, GY8 0LZ, United Kingdom

      IIF 15
    • Falltricks, 73 Butts Green Road, Hornchurch, RM11 2LD, England

      IIF 16
  • Clench, Nick Alan
    English director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 33b High Street, Harpenden, AL5 2RU, England

      IIF 17
  • Clench, Nick Alan
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b High Street, Harpenden, AL5 2RU, United Kingdom

      IIF 18
  • Clench, Nicholas Alan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Clench, Nick
    English director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Falklands Court, Chandlers Ford, SO53 3GA, England

      IIF 20 IIF 21
    • Les Rocques Villa, Rue Des Rocques, Torteval, Guernsey, GY8 0LZ, United Kingdom

      IIF 22
    • Falltricks, 73 Butts Green Road, Hornchurch, RM11 2LD, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    GLOBAL INTELLIGENT BUSINESS LIMITED - 2018-04-26
    Flat 5 40 Woodstock Road Flat 5, 40 Woodstock Road, Chiswick, W4 1uf, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 5 - Director → ME
    2018-04-18 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    HEAD VOLUME LIMITED - 2018-04-27
    Flat 5 Flat 5, 40 Woodstock Road, Chiswick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,694 GBP2018-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    40BG LIMITED - 2017-05-05
    Flat 5 40 Woodstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    SALON ONE FIVE SEVEN LIMITED - 2016-06-01
    Flat 5 40 Woodstock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,546 GBP2015-06-30
    Officer
    2016-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Flat 5 40 Woodstock Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    33b High Street, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    33b High Street, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    GATSBY & MILLER HARPENDEN LIMITED - 2016-10-24
    33b High Street, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,367 GBP2017-03-31
    Officer
    2016-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Flat 5, 40 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    URBAN ESCAPE EASTBOURNE LIMITED - 2017-03-07
    Flat 5 40 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Flat 3 8 The Fairfield, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,096 GBP2024-02-28
    Officer
    2000-09-25 ~ 2010-12-03
    IIF 13 - Director → ME
  • 2
    URBAN ESCAPE GROUP LTD. - 2018-07-17
    HICKYS LIMITED - 2017-01-04
    5 Wherwell Drive, Fleet, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    67,091 GBP2017-03-31
    Officer
    2016-09-05 ~ 2018-02-01
    IIF 6 - Director → ME
    Person with significant control
    2016-09-05 ~ 2018-02-01
    IIF 1 - Ownership of shares – 75% or more OE
© 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.