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

Clement, Paul

    Related profiles found in government register
  • Clement, Paul
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 1
  • Clement, Paul
    British british born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Devereaux Court, Ipswich, Suffolk, IP4 2BF, England

      IIF 2
  • Clement, Paul
    British business manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 3
  • Clement, Paul
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Neptune Square, Ipswich, Suffolk, IP4 1HQ, United Kingdom

      IIF 4
    • The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 5
  • Clement, Paul
    British company diector born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Westerfield Road, Ipswich, Suffolk, IP4 2UJ

      IIF 6
  • Clement, Paul
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lower Brook Street, Ipswich, IP4 1AQ, England

      IIF 7 IIF 8 IIF 9
    • 30 Westerfield Road, Ipswich, Suffolk, IP4 2UJ

      IIF 10
    • Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 11
  • Clement, Paul
    British company director, various born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Devereaux Court, Ipswich, Suffolk, IP4 2BF, England

      IIF 12
  • Clement, Paul
    British company secretary/director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 13
  • Clement, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 14
    • 19, Lower Brook Street, The Masters House, Ipswich, Suffolk, IP4 1AQ, England

      IIF 15
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 16
    • The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 17 IIF 18 IIF 19
    • The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • The Mall Management Suite, Pads Hill, Maidstone, Kent, ME15 6AT, England

      IIF 23
    • Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 24 IIF 25
    • Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Clement, Paul
    British insurance born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS

      IIF 29
    • The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, United Kingdom

      IIF 30
  • Clement, Paul
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 1 Cromwell Square, Ipswich, Suffolk, IP1 1TS, Uk

      IIF 31
  • Clement, Paul
    British non-executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 32
  • Clement, Paul
    British town centre management born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 33
  • Clement, Paul
    British director born in January 1965

    Registered addresses and corresponding companies
    • 20 Foxwood Crescent, Rushmere St Andrew, Ipswich, IP4 5NY

      IIF 34
  • Clement, Paul
    British manager born in January 1965

    Registered addresses and corresponding companies
    • East Side House, 5 Chapel Street, Bildeston, Suffolk, IP7 7EP

      IIF 35
  • Clement, Paul
    British chief executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 36
  • Clement, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Paul
    British company diector

    Registered addresses and corresponding companies
    • 20 Foxwood Crescent, Rushmere St Andrew, Ipswich, IP4 5NY

      IIF 46
  • Mr Paul Clement
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 47
    • 19, Lower Brook Street, Ipswich, IP4 1AQ, England

      IIF 48 IIF 49
    • 19, Lower Brook Street, The Masters House, Ipswich, Suffolk, IP4 1AQ, England

      IIF 50
    • The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 51 IIF 52 IIF 53
    • The Mall Management Suite, Pads Hill, Maidstone, Kent, ME15 6AT, England

      IIF 54
    • Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 55
    • Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments 43
  • 1
    ALL ABOUT IPSWICH LIMITED
    - now 09555370
    VISIT IPSWICH LIMITED
    - 2020-03-26 09555370
    GREATER IPSWICH DMO LIMITED
    - 2019-05-29 09555370
    The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-04-22 ~ 2024-03-31
    IIF 44 - Director → ME
  • 2
    ANDOVER TOWN CENTRE BID LIMITED
    11585111
    38 Bridge Street, Andover, England
    Active Corporate (22 parents)
    Equity (Company account)
    894 GBP2025-03-31
    Officer
    2018-09-24 ~ 2018-10-20
    IIF 22 - Director → ME
  • 3
    B BIDS LTD
    07473073
    33 Margaret Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    210,583 GBP2024-12-31
    Officer
    2013-08-01 ~ 2020-12-17
    IIF 36 - Director → ME
  • 4
    BID LEICESTER LIMITED
    11082503
    St Martins House, 7 Peacock Lane, Leicester, Leicestershire, England
    Active Corporate (21 parents)
    Equity (Company account)
    326,055 GBP2025-01-31
    Officer
    2017-11-27 ~ 2018-02-14
    IIF 20 - Director → ME
  • 5
    BROMLEY BID LIMITED
    08974724
    Crane Court, 302 London Road, Ipswich, Suffolk
    Active Corporate (16 parents)
    Equity (Company account)
    152,648 GBP2024-03-31
    Officer
    2014-04-02 ~ 2014-04-04
    IIF 41 - Director → ME
  • 6
    CALL CONNECTION GROUP LIMITED
    09918825
    Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (13 parents)
    Officer
    2015-12-17 ~ 2017-07-15
    IIF 32 - Director → ME
  • 7
    CALL CONNECTION LIMITED
    04834010
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2004-04-15 ~ 2017-05-06
    IIF 31 - Director → ME
    2017-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CHRISTCHURCH SQUARE LIMITED
    04325123
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    2014-08-28 ~ 2025-04-14
    IIF 12 - Director → ME
  • 9
    CLAPHAM JUNCTION BUSINESS IMPROVEMENT DISTRICT (BID) LTD
    11847063
    16 West Barnes Lane, West Wimbledon, London, England
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    165,702 GBP2024-03-31
    Officer
    2019-02-26 ~ 2019-06-11
    IIF 21 - Director → ME
  • 10
    CLEAR MANAGEMENT SOLUTIONS LIMITED
    - now 04138242 06935703
    CLEAR MANAGEMENT LIMITED
    - 2011-01-07 04138242 06935703
    CLEAR MANAGEMENT SOLUTIONS LIMITED
    - 2009-06-19 04138242 06935703
    Truant Wood, 15 Queenscliffe Road, Ipswich, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    272,756 GBP2024-06-30
    Officer
    2001-01-10 ~ 2012-01-05
    IIF 6 - Director → ME
    2001-01-10 ~ 2001-02-03
    IIF 46 - Secretary → ME
  • 11
    CMS CREATIVE LIMITED
    10945993
    33 Margaret Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -16 GBP2017-12-31
    Officer
    2017-09-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-05 ~ 2017-09-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    EXPLORE SUFFOLK LIMITED
    - now 13584542
    SUFFOLK GATEWAY LIMITED
    - 2022-05-12 13584542
    19 Lower Brook Street, Ipswich, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-25 ~ 2024-03-31
    IIF 7 - Director → ME
    Person with significant control
    2021-08-25 ~ 2021-08-31
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    HEMEL HEMPSTEAD BUSINESS IMPROVEMENT DISTRICT LIMITED
    10344321
    1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (12 parents)
    Equity (Company account)
    60,998 GBP2025-01-31
    Officer
    2016-08-24 ~ 2017-05-02
    IIF 37 - Director → ME
  • 14
    HERO INSURANCE SERVICES LIMITED - now
    DIRECT MOTORLINE LIMITED
    - 2007-01-11 04092570 04199601, 06002593
    45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (52 parents)
    Officer
    2001-04-30 ~ 2004-09-30
    IIF 35 - Director → ME
  • 15
    INPHOSYS LIMITED
    05222019
    Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2006-12-18 ~ 2017-05-06
    IIF 3 - Director → ME
    2017-05-15 ~ 2017-07-15
    IIF 16 - Director → ME
  • 16
    IPSWICH CENTRAL LIMITED
    - now 13020762
    LOCUS MANAGEMENT SOLUTIONS LTD
    - 2020-12-17 13020762 05339846
    19 Lower Brook Street, Ipswich, England
    Active Corporate (8 parents)
    Officer
    2020-12-16 ~ 2024-03-31
    IIF 9 - Director → ME
  • 17
    IPSWICH PARTNERSHIP LIMITED
    - now 03938272
    IPSWICH PARTNERSHIPS LIMITED
    - 2000-04-06 03938272
    The Masters House, 19 Lower Brook Street, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2000-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 18
    IPSWICH VISION LTD
    13641524
    19 Lower Brook Street, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    LEEDS BID LIMITED
    09063015
    104 Briggate, Leeds, England
    Active Corporate (34 parents)
    Equity (Company account)
    24,888 GBP2024-03-31
    Officer
    2014-05-30 ~ 2014-10-01
    IIF 42 - Director → ME
  • 20
    LOCUS MANAGEMENT SOLUTIONS LTD
    - now 05339846 13020762
    IPSWICH CENTRAL MANAGEMENT LIMITED
    - 2020-12-30 05339846 05988596
    THE IPSWICH EXPERIENCE COMPANY LIMITED
    - 2007-02-05 05339846 05988596
    The Masters House, 19 Lower Brook Street, Ipswich, Suffolk
    Active Corporate (47 parents, 4 offsprings)
    Equity (Company account)
    167,252 GBP2024-03-31
    Officer
    2005-01-24 ~ 2024-02-19
    IIF 5 - Director → ME
  • 21
    MAIDSTONE BUSINESS IMPROVEMENT DISTRICT LIMITED
    11166750
    The Mall Management Suite, Pads Hill, Maidstone, Kent, England
    Active Corporate (16 parents)
    Equity (Company account)
    133,692 GBP2024-09-30
    Officer
    2018-01-24 ~ 2018-01-30
    IIF 23 - Director → ME
    Person with significant control
    2018-01-24 ~ 2018-01-24
    IIF 54 - Has significant influence or control OE
  • 22
    NATIONWIDE BIDS LTD
    10019342
    33 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-22 ~ dissolved
    IIF 2 - Director → ME
  • 23
    PARTNERSHIP SOLUTIONS (CONSULTING) LTD
    - now 09420077 04486988
    P S NEW LIMITED
    - 2015-03-14 09420077 04486988
    Drover's House, Welsh Lane, Stowe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-03 ~ 2016-06-03
    IIF 40 - Director → ME
  • 24
    PS NEW LIMITED
    - now 04486988 09420077
    PARTNERSHIP SOLUTIONS (CONSULTING) LIMITED
    - 2015-03-14 04486988 09420077
    GLOBAL CHAMBERS LIMITED - 2009-09-09
    EDGER 200 LIMITED - 2002-08-06
    Luminous House, 300 South Row, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 25
    SAVILLS PLACE-SHAPING & MARKETING LTD
    - now 07595573
    CENTRAL MANAGEMENT SOLUTIONS LIMITED
    - 2018-12-31 07595573
    33 Margaret Street, London, England
    Dissolved Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    471,260 GBP2021-06-30
    Officer
    2011-04-07 ~ 2020-12-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-08 ~ 2018-04-27
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 26
    Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    290,053 GBP2016-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 27
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    898,526 GBP2016-09-30
    Officer
    2015-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 28
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 29
    ST JAMES' CENTRAL INVESTMENTS LIMITED
    09543011
    Blue House Great North Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    28,299 GBP2023-09-30
    Officer
    2015-04-15 ~ 2024-08-09
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-09
    IIF 55 - Has significant influence or control OE
  • 30
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED - 2014-01-08
    Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    189,765 GBP2016-09-30
    Officer
    2014-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 31
    ST JOSEPH'S COLLEGE LIMITED
    - now 03142500
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (63 parents)
    Officer
    2005-12-06 ~ 2018-01-09
    IIF 1 - Director → ME
  • 32
    STOKE-ON-TRENT CITY CENTRE BID LIMITED
    10776461
    1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (15 parents)
    Equity (Company account)
    28,374 GBP2024-10-31
    Officer
    2017-05-18 ~ 2018-02-21
    IIF 45 - Director → ME
  • 33
    SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED
    - now 00020194
    IPSWICH CHAMBER OF COMMERCE AND SHIPPING(INCORPORATED) (THE) - 1980-12-31
    1st Floor The Atrium Building, Long Street, Ipswich, England
    Active Corporate (68 parents, 13 offsprings)
    Officer
    1995-06-26 ~ 2000-07-03
    IIF 34 - Director → ME
  • 34
    THE DESTINATION PARTNERSHIP LTD
    10507265
    33 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-01-04
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    THE IPSWICH EXPERIENCE COMPANY LIMITED
    - now 05988596 05339846
    IPSWICH CENTRAL MANAGEMENT LIMITED
    - 2007-02-05 05988596 05339846
    Crane Court, 302 London Road, Ipswich, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 36
    THE NEW WOLSEY THEATRE COMPANY LIMITED
    03982202
    The New Wolsey Theatre, Civic Drive, Ipswich, Suffolk
    Active Corporate (61 parents, 1 offspring)
    Officer
    2004-01-09 ~ 2007-06-20
    IIF 10 - Director → ME
  • 37
    TIGER.CO.UK LIMITED
    06768756
    Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (8 parents)
    Officer
    2008-12-11 ~ 2017-07-15
    IIF 29 - Director → ME
  • 38
    TYNESIDE DEVELOPMENTS LIMITED
    - now 08276456
    TYNESIDE RESIDENTIAL DEVELOPMENTS LTD - 2013-09-03
    Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-03-10 ~ 2024-09-24
    IIF 11 - Director → ME
  • 39
    TYNESIDE GROUP LIMITED
    08267355
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (7 parents, 13 offsprings)
    Officer
    2015-04-22 ~ 2024-09-24
    IIF 24 - Director → ME
  • 40
    UNIVERSITY OF SUFFOLK LTD - now
    UNIVERSITY CAMPUS SUFFOLK LTD
    - 2016-08-02 05078498
    U C (SUFFOLK) LIMITED - 2005-12-19
    Waterfront Building, Neptune Quay, Ipswich, Suffolk
    Active Corporate (81 parents, 2 offsprings)
    Officer
    2014-01-30 ~ 2016-07-31
    IIF 33 - Director → ME
  • 41
    UXBRIDGE BUSINESS IMPROVEMENT DISTRICT LIMITED
    09876827
    1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (14 parents)
    Equity (Company account)
    50,943 GBP2024-09-30
    Officer
    2015-11-18 ~ 2016-04-01
    IIF 43 - Director → ME
  • 42
    WOLSEY 550 CIC
    14293533
    19 Lower Brook Street, The Masters House, Ipswich, Suffolk, England
    Active Corporate (9 parents)
    Officer
    2022-08-12 ~ 2024-02-19
    IIF 15 - Director → ME
    Person with significant control
    2022-08-12 ~ 2022-10-18
    IIF 50 - Has significant influence or control OE
  • 43
    YOOHOPP LIMITED
    - now 09365929
    I - HOPP LIMITED
    - 2015-03-03 09365929
    33 Margaret Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,823 GBP2018-03-31
    Officer
    2014-12-23 ~ dissolved
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.