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

Mr Lars Bygum Clausen

    Related profiles found in government register
  • Mr Lars Bygum Clausen
    French born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-139 High Street, Beckenham, Kent, BR3 1AG, United Kingdom

      IIF 1
    • icon of address 7 Marryat Place, London, SW19 5BL, United Kingdom

      IIF 2
    • icon of address 97 Home Park Road, Wimbledon, London, SW19 7HT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 6
    • icon of address Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, United Kingdom

      IIF 7
  • Lars Bygum Clausen
    French born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Home Park Road, Wimbledon, London, SW19 7HT, United Kingdom

      IIF 8 IIF 9
  • Mr Lars Bygum Clausen
    French born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 A Cottenham Park Road, London, SW20 0SA, England

      IIF 10
  • Lars Bygum Clausen
    French born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Marryat Place, London, SW19 5BL, United Kingdom

      IIF 11
  • Clausen, Lars Bygum
    French born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-139 High Street, Beckenham, Kent, BR3 1AG, United Kingdom

      IIF 12
    • icon of address 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 13
    • icon of address 30 A Cottenham Park Road, London, SW20 0SA, England

      IIF 14
    • icon of address 7 Marryat Place, London, SW19 5BL, United Kingdom

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 16
  • Clausen, Lars Bygum
    French director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 17
  • Clausen, Lars Bygum
    French graphic design born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 18
    • icon of address 15, Vineyard Hill Road, Wimbledon, London, SW19 7JL, Great Britain

      IIF 19
    • icon of address 30 A Cottenham Park Road, London, SW20 0SA, England

      IIF 20
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 21
    • icon of address 97 Home Park Road, Wimbledon, London, SW19 7HT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 26
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom

      IIF 27
    • icon of address Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, United Kingdom

      IIF 28
    • icon of address Suite 1, The Sanctuary, Surbiton, KT6 6DU, United Kingdom

      IIF 29
  • Clausen, Lars Bygum
    French graphic designer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Home Park Road, Wimbledon, London, SW19 7HT, United Kingdom

      IIF 30
  • Clausen, Lars Bygum
    French company director

    Registered addresses and corresponding companies
    • icon of address 15 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 31
  • Clausen, Lars Bygum
    French graphic design

    Registered addresses and corresponding companies
    • icon of address 15 Vineyard Hill Road, Wimbledon, London, SW19 7JL

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 137-139 High Street, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,677 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1 The Sanctuary, Surbiton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 137-139 High Street, Beckenham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,836 GBP2019-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -281,512 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o Arafino Advisory Limited Central Court, 25 Southampton Buildings, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address High Street Centre, 137-139 High Street, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    DIRECT COMMUNICATIONS GROUP NEW MEDIA LIMITED - 2002-02-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    1STOPDECO.COM LTD - 2001-06-25
    INTERCEDE 1603 LIMITED - 2000-08-03
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,227 GBP2017-12-31
    Officer
    icon of calendar 2000-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -63,114 GBP2024-09-30
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 13 - Director → ME
  • 15
    INTERCEDE 1664 LIMITED - 2001-01-11
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,914 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Carbon Bike Solutions Unit 2,moira Workshops, Furnace Lane, Moira, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2015-01-26
    IIF 19 - Director → ME
  • 2
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    icon of calendar 1992-12-16 ~ 2025-02-24
    IIF 21 - Director → ME
    icon of calendar ~ 2001-12-01
    IIF 32 - Secretary → ME
  • 3
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2009-07-22
    IIF 17 - Director → ME
  • 4
    icon of address C/o Arafino Advisory Limited Central Court, 25 Southampton Buildings, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2025-02-24
    IIF 27 - Director → ME
  • 5
    NORMAND STUDENT'S ACCOMODATION LIMITED - 2017-03-13
    icon of address C/o Jmw Solicitors Llp, 36-37 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,555 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ 2019-06-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-07-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    HUBCOM LTD - 2016-04-18
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2024-09-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2024-09-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    INTERCEDE 1664 LIMITED - 2001-01-11
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,914 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2001-12-01
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.