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

Garston, Clive

    Related profiles found in government register
  • Garston, Clive
    British lawyer born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fredericks Place, London, EC2R 8AB, United Kingdom

      IIF 1
  • Garston, Clive
    British solicitor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alderbank, Apartment 14, St. Johns Road, Altrincham, Cheshire, WA14 2YH, United Kingdom

      IIF 2
  • Garston, Clive Richard
    British solicitor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HW, United Kingdom

      IIF 3
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 4
    • icon of address 368 Howard, Chelsea Bridge Wharf, London, SW8 4NR

      IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6
  • Garston, Clive
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 7
  • Garston, Clive
    British solicitor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 58, Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 8
  • Mr Clive Garston
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alderbank, Apartment 14, St. Johns Road, Altrincham, WA14 2YH, United Kingdom

      IIF 9
  • Clive Richard Garston
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway Hale, Altringham, Cheshire, WA15 0NZ, United Kingdom

      IIF 10
  • Garston, Clive Richard
    British accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 11
  • Garston, Clive Richard
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway Hale, Altrincham, Cheshire, WA15 0NZ

      IIF 12
    • icon of address 28, King Street, Manchester, M2 6AY, United Kingdom

      IIF 13
  • Garston, Clive Richard
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway Hale, Altrincham, Cheshire, WA15 0NZ

      IIF 14
  • Garston, Clive Richard
    British solicitor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Clive Richard Garston
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment14,alderbank2, St. Johns Road, Altrincham, WA14 2YH, England

      IIF 38
    • icon of address Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 39
  • Garston, Clive Richard

    Registered addresses and corresponding companies
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT16 6SD, United Kingdom

      IIF 40
  • Garston, Clive Richard
    born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway, Hale, WA15 0NZ

      IIF 41 IIF 42
    • icon of address The Lodge, Fulshaw Park, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 43
  • Garston, Clive Richard
    English director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 44
  • Mr Clive Garston
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 58, Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 45
  • Mr Clive Richard Garston
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Alderbank, Apartment 14, St. Johns Road, Altrincham, Cheshire, WA14 2YH, United Kingdom

      IIF 46
    • icon of address 28, King Street, Manchester, M2 6AY, England

      IIF 47 IIF 48
  • Mr Clive Richard Garston
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 100 Howard Building Chelsea Bridge Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,137 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,743 GBP2024-09-30
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 3 Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 1 - Director → ME
  • 5
    HALLCO 980 LIMITED - 2004-01-20
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HALLCO 1104 LIMITED - 2004-11-25
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Apartment14,alderbank2, St. Johns Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-24
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPORTSTEAM INTERNATIONAL LIMITED - 2010-05-25
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 10
    WARPAINT LONDON LIMITED - 2016-11-22
    WLL LONDON LIMITED - 2016-09-14
    icon of address Units B&c Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Director → ME
  • 11
    WARPAINT LONDON PLC - 2016-09-14
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 31
  • 1
    icon of address 100 Howard Building Chelsea Bridge Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,137 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2024-05-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    THE INTERCARE GROUP LIMITED - 2005-03-14
    THE INTERCARE GROUP PLC - 2004-03-02
    PENNINE OPTICAL PLC - 1989-11-15
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-26
    IIF 14 - Director → ME
  • 3
    DAC NOMINEES LIMITED - 2010-06-15
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-06 ~ 2010-12-10
    IIF 33 - Director → ME
  • 4
    PATH INVESTMENTS PLC - 2022-04-05
    HALLCO 459 PLC - 2000-11-28
    THE NICHE GROUP PLC - 2016-02-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2002-10-08
    IIF 12 - Director → ME
  • 5
    YPCS 49 PLC - 1997-02-07
    DIGITAL PROJECTION INTERNATIONAL LIMITED - 2006-10-24
    icon of address Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-19
    IIF 22 - Director → ME
  • 6
    PIXEL CRUNCHER LIMITED - 1996-12-23
    icon of address Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1996-12-19
    IIF 27 - Director → ME
  • 7
    icon of address Unit 58, Basepoint Business Centre Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2024-06-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-11-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HALLIWELL EXECUTIVE COMPENSATION LIMITED - 2007-01-18
    STARSTALL LIMITED - 2002-06-06
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2007-12-13
    IIF 24 - Director → ME
  • 9
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2009-07-31
    IIF 41 - LLP Member → ME
  • 10
    H. L. NOMINEES LIMITED - 2004-10-12
    MAINEXTRA LIMITED - 1984-01-18
    icon of address Ship Canal House, 98 King Street, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-11-06
    IIF 19 - Director → ME
  • 11
    HALLIWELLS DIRECTORS LIMITED - 2010-12-06
    HL DIRECTORS LIMITED - 2006-06-08
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-11-23 ~ 2009-07-22
    IIF 16 - Director → ME
  • 12
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    HL SECRETARIES LIMITED - 2006-06-08
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-23 ~ 2009-07-22
    IIF 21 - Director → ME
  • 13
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2001-04-20 ~ 2001-11-07
    IIF 25 - Director → ME
  • 14
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -455,599 GBP2023-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-06-21
    IIF 44 - Director → ME
  • 15
    icon of address Connaught House No. 16, 1-3 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-08-27
    IIF 4 - Director → ME
  • 16
    TEATHER & GREENWOOD HOLDINGS PLC - 2007-09-24
    NRP PLC - 1999-06-03
    NATIONWIDE RESIDENTIAL PROPERTIES PLC - 1997-02-11
    NORTHUMBRIAN RESIDENTIAL PROPERTIES PLC - 1996-09-11
    GILTPRICE PUBLIC LIMITED COMPANY - 1988-09-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1995-11-21
    IIF 26 - Director → ME
  • 17
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,265,930 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2016-11-09
    IIF 6 - Director → ME
  • 18
    MKM GROUP LIMITED - 2004-05-13
    MKM HOLDINGS LIMITED - 2004-05-13
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-09-02
    IIF 29 - Director → ME
  • 19
    MELODYVR GROUP PLC - 2021-03-05
    EVR HOLDINGS PLC - 2020-05-21
    ARMSTRONG VENTURES PLC - 2016-05-13
    ELM INVESTMENTS PLC - 2006-09-18
    ELM INVESTMENTS LIMITED - 2006-01-19
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2008-08-29
    IIF 18 - Director → ME
  • 20
    HARTFIELD SECURITIES PLC - 2011-06-06
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2013-11-18
    IIF 32 - Director → ME
  • 21
    GOULDITAR NO. 136 LIMITED - 1990-07-24
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    713,678 GBP2024-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2011-11-29
    IIF 5 - Director → ME
  • 22
    icon of address The Lodge Fulshaw Park, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2012-03-31
    IIF 43 - LLP Designated Member → ME
  • 23
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2019-03-31
    Officer
    icon of calendar 2010-02-18 ~ 2011-06-21
    IIF 30 - Director → ME
  • 24
    THE PLUS FUND PLC - 2012-01-25
    icon of address 21 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,633 GBP2019-06-30
    Officer
    icon of calendar 2006-09-11 ~ 2008-04-14
    IIF 20 - Director → ME
  • 25
    I-MOB GROUP LIMITED - 2008-12-16
    HALLCO 1612 LIMITED - 2008-07-03
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2014-01-30
    IIF 31 - Director → ME
  • 26
    AFFINITAS ASSET FINANCE LIMITED - 2002-05-17
    HALLCO 684 LIMITED - 2002-01-16
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-03-31
    IIF 11 - Director → ME
  • 27
    ULTIMATE FINANCE GROUP PLC - 2015-01-27
    HALLCO 694 PLC - 2002-05-20
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2002-05-24 ~ 2012-03-31
    IIF 28 - Director → ME
  • 28
    MPMS MANAGEMENT LIMITED - 2023-04-28
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    349,402 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-11-08 ~ 2019-04-03
    IIF 37 - Director → ME
  • 29
    HL INTERACTIVE LLP - 2014-03-03
    icon of address Baltal, Whitesmocks, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-09-30
    IIF 42 - LLP Member → ME
  • 30
    icon of address 10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-02-13 ~ 2004-10-19
    IIF 23 - 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.