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

Clifford, John Paul

    Related profiles found in government register
  • Clifford, John Paul
    British broker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 1
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 2
  • Clifford, John Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 3
  • Clifford, John Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Blue Cedars Drive, Ashby Road, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 4
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Grosvenor House, 25-27 School Lane, Bushey, WD23 1SS, United Kingdom

      IIF 7
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 8
    • icon of address Cumbernauld House, 80 Mount Street, Nottingham, NG11 6HH, United Kingdom

      IIF 9
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 10
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG11 6HH, United Kingdom

      IIF 11
  • Clifford, John Paul
    British entrepreneur born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 12
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 16
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Beryllus Capital, Lansdowne House, 3rd Floor, Unit 4, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 20
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Clifford, John Paul
    British financial director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bicycle Bar And Restaurant, Crow Lane, Tendring, Clacton-on-sea, Essex, CO16 9AP

      IIF 24
  • Clifford, John Paul
    British financier born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 25
  • Clifford, John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 26
  • Clifford, John Paul
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 27
  • Clifford, John Paul
    British commercial director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Somerset Place, Glasgow, G3 7JT

      IIF 28
  • Clifford, John Paul
    British entrepreneur born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, England

      IIF 29
  • Clifford, John Paul
    British group operations director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Nelson Street, Kingston Upon Hull, Humberside, HU1 1XE, United Kingdom

      IIF 30
  • Mr John Clifford
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 31
  • Mr John Paul Clifford
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, England

      IIF 32
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 33 IIF 34
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, DE15 0PQ, England

      IIF 35
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, DE15 0PQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 39
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Clifford, John Paul
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 44
  • Clifford, John Paul

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 45
    • icon of address 2, Blue Cedars Drive, Ashby Road, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 46
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 47
    • icon of address Freeths Llp, Cumbernauld House, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 48
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 49 IIF 50
  • Mr John Paul Clifford
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU

      IIF 51
  • Clifford, John

    Registered addresses and corresponding companies
    • icon of address 4, Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, England

      IIF 52
    • icon of address 2, Blue Cedars Drive, Burton-on-trent, Staffordshire, DE15 0PQ, United Kingdom

      IIF 53
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 54
    • icon of address 34, Queen Anne Street, London, W1G 8HE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Beryllus Capital, Lansdowne House, 3rd Floor, Unit 4, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 58
    • icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Granary Wharf Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-04-26 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -650,434 GBP2023-08-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-10-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 12 Old Bond Street, Mayfair, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,466,101 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-12-06 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Old Bond Street, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address De14 1du, Granary Wharf, Wharf Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,178 GBP2018-02-28
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Conrad Ventures Granary Wharf, Wharf Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-09-09 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CENTRAL CREDIT (DERBY) LIMITED - 2011-07-11
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address C/o Beryllus Capital, Lansdowne House 3rd Floor, Unit 4, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-11-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address 34 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address Granary Wharf, Wharf Road, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address Philip Ross Solicitors, 34 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Granary Wharf Wharf Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address John Clifford, 4 Granary Wharf, Wharf Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Flat 5 Arundel Court, 15-16 Ashley Place, Arundel Crescent, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,565 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-06-10
    IIF 7 - Director → ME
  • 2
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,404 GBP2015-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-02-01
    IIF 22 - Director → ME
    icon of calendar 2012-08-14 ~ 2013-01-01
    IIF 49 - Secretary → ME
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,248 GBP2017-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2018-03-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Blue Cedars Drive, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2006-10-25 ~ 2016-10-24
    IIF 12 - Director → ME
    icon of calendar 2006-10-25 ~ 2010-12-16
    IIF 44 - Secretary → ME
  • 5
    icon of address The Bicycle Bar And Restaurant Crow Lane, Tendring, Clacton-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    44,740 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-06-03
    IIF 24 - Director → ME
  • 6
    icon of address The Counting House, Nelson Street, Kingston Upon Hull, Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-06-21
    IIF 30 - Director → ME
  • 7
    COCO SHELL 111 LIMITED - 2005-08-24
    icon of address Cannons Law Practice, 11 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-10-22
    IIF 28 - Director → ME
  • 8
    icon of address The Counting House, Nelson Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ 2017-04-24
    IIF 9 - Director → ME
  • 9
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-04-16
    IIF 19 - Director → ME
    icon of calendar 2021-12-08 ~ 2024-04-16
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2024-04-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Bicycle Bar And Restaurant Crow Lane, Tendring, Clacton-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-03
    IIF 3 - Director → ME
  • 11
    icon of address Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,392 GBP2023-12-31
    Officer
    icon of calendar 2004-01-31 ~ 2009-12-20
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.