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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clive, Barry Michael

    Related profiles found in government register
  • Clive, Barry Michael
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 1 IIF 2
    • Garden Flat 46a, Priory Road, London, NW6 4SJ, United Kingdom

      IIF 3
    • 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 4
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 5
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 6
    • Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 7
    • Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 8 IIF 9 IIF 10
  • Clive, Barry Michael
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Priory Road, London, NW6 4SJ, England

      IIF 11
    • 74-75, Brunner Road, London, E17 7NW, United Kingdom

      IIF 12
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 13
  • Clive, Barry Michael
    British engineer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 14
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 15
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 16
  • Clive, Barry Michael
    British scientist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 17
  • Clive, Barry Michael
    British solar energy developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 18
  • Clive, Barry Michael
    British technologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 19
  • Clive, Barry Michael
    British technology developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clive, Barry Michael
    British accountant born in March 1948

    Registered addresses and corresponding companies
    • 14 Greville Place, London, NW6 5JH

      IIF 26
  • Clive, Barry Michael
    British manufacturer born in March 1948

    Registered addresses and corresponding companies
    • Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 27
  • Clive, Barry Michael
    British

    Registered addresses and corresponding companies
    • The Old Farm House, 15 Pedwell Hill, Ashcott, Bridgwater, Somerset, TA7 9BD, United Kingdom

      IIF 28
    • 14 Greville Place, London, NW6 5JH

      IIF 29
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 30
  • Clive, Barry Michael
    British manufacturer

    Registered addresses and corresponding companies
    • Chapel House, Sandhouse, Sand, Wedmore, Somerset, BS28 4XG

      IIF 31
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kingbeare Farmhouse, Kingbeare, North Hill, Launceston, Cornwall, PL15 7NT, United Kingdom

      IIF 32
    • 46a, Priory Road, London, NW6 4SJ, England

      IIF 33
    • Flat 4, 14, Greville Place, London, NW6 5JH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 13, 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 38
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, England

      IIF 39
    • 13, Haverfield Gardens, Richmond, Surrey, TW9 3DB, United Kingdom

      IIF 40 IIF 41
    • 13, Haverfield Gardens, Richmond, TW9 3DB, England

      IIF 42 IIF 43
    • Slipper Rock, Burlawn, Wadebridge, Cornwall, PL27 7LD, England

      IIF 44
    • Slipper Rock, Burlawn, Wadebridge, PL27 7LD, England

      IIF 45 IIF 46
  • Clive, Barry Michael

    Registered addresses and corresponding companies
    • 1, Gifford Drive, West Pennard, Glastonbury, Somerset, BA6 8RT, England

      IIF 47
  • Mr Barry Michael Clive
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brock Street, Bath, BA1 2LN, England

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    CORE MANUFACTURING LTD
    - now 11582812
    UPPURPOSING TECHNOLOGIES LTD
    - 2019-02-18 11582812
    Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    EMPOWER PRODUCERS LTD
    - now 09554763
    PHOTONIC FACTORY LTD
    - 2016-04-18 09554763
    12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ENDURING GROWTH LTD
    - now 16058447
    DRAWDOWN POWER LTD
    - 2025-09-15 16058447
    DO MORE FOR LESS LTD
    - 2025-07-10 16058447
    CLIENT FUTURE LTD
    - 2025-06-09 16058447
    UNLEASHING VALUE LTD
    - 2025-01-10 16058447
    BIOCHAR POWER LTD
    - 2024-12-23 16058447
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    FASHFAC LTD
    - now 07538710
    FALCON PHOTONICS LTD
    - 2014-01-13 07538710
    BAUHAUSPOWERHOUSE LTD
    - 2011-09-21 07538710
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    INTENSIVE POWER LTD
    - now 15094526
    SUB0CARS LTD
    - 2025-09-16 15094526
    SOLAR SUPER ROOFS LTD
    - 2025-06-02 15094526
    PHOTONIC FACADES LTD
    - 2025-01-20 15094526
    SOLAR CLADDING LTD
    - 2024-02-13 15094526
    SEETHRUSOLAR LTD
    - 2024-02-09 15094526
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    LICOMMS LTD
    10417040
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    MAXXAM LIMITED
    - now 01936221
    MARSDIX LIMITED - 1986-07-02
    Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2002-11-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    MAXXAM TEXTILES LTD
    - now 10242786
    HELP MAKE IT RIGHT LTD
    - 2016-09-07 10242786
    Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MICROCOIN INTERNATIONAL LTD
    11150802
    Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OPTECT LTD - now
    TETHIR LTD
    - 2022-11-01 11028904
    Unit 1a, Artisans Yard, Bath, Unit 1a Artisans Yard, Bath, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-10-24 ~ 2018-04-04
    IIF 3 - Director → ME
    Person with significant control
    2017-10-24 ~ 2020-10-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OPTICAL PRODUCTS LTD
    11902480
    Flat 4 14 Greville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    PHOTON DIRECTORS LTD
    - now 09833275
    PHOTON FUNNELS LTD
    - 2016-08-22 09833275
    RAPID SUSTAINABLE GROWTH LTD
    - 2016-07-11 09833275
    TIMELY SHIFT LTD
    - 2016-02-08 09833275
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PHOTON ENGINEERS LTD
    - now 09650686
    PALLISER ENGINEERS LTD
    - 2018-04-03 09650686
    FUTURE'S CAPITAL LTD
    - 2015-11-11 09650686
    Slipper Rock, Burlawn, Wadebridge, England
    Active Corporate (4 parents)
    Officer
    2015-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PHOTONIC POWER LTD
    11249699
    13 13, Haverfield Gardens, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    PRODUCER PARKS LTD
    - now 09503126
    INTERENHANCE LTD
    - 2016-04-09 09503126
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 16
    RAPID REACTORS LTD
    - now 10680072
    PHOTON FURNACES LTD
    - 2025-11-28 10680072
    DRAWDOWN PRODUCTION LTD
    - 2024-12-18 10680072
    DRAWDOWN HYDROGEN LTD
    - 2024-02-22 10680072
    PHOTON INTENSIFIERS LTD
    - 2024-01-16 10680072
    NIMROD SYSTEMS LTD
    - 2023-01-31 10680072
    PLACES POTENTIAL LTD
    - 2017-10-24 10680072
    13 Haverfield Gardens, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    2017-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    SLIPPER ROCK LTD
    - now 09408132
    INTENSITY OPTICS LTD
    - 2020-10-04 09408132
    TRANSPHOTONICS LTD
    - 2020-07-23 09408132
    INNOVATIONS REVALUED LTD
    - 2017-06-19 09408132
    ENVISIONORS LTD
    - 2017-05-02 09408132
    EMPOWER PLACES LTD
    - 2017-02-13 09408132
    PHOTON HARVESTER LTD
    - 2016-04-26 09408132
    Slipper Rock, Burlawn, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Officer
    2015-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    SOLAR PRODUCTS LIMITED
    - now 04575076
    NEVRUS (915) LIMITED
    - 2003-02-21 04575076 02051863... (more)
    No.11 Riverside Riverside Park, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    2003-02-17 ~ 2008-01-21
    IIF 27 - Director → ME
    2003-02-17 ~ 2008-01-21
    IIF 31 - Secretary → ME
  • 19
    SOLAR TRANSMUTER LTD
    - now 09570636
    SYNOVATORS LTD
    - 2015-09-08 09570636
    12a Oxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 20
    SOLARBRANE LTD
    07534664
    8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (3 parents)
    Officer
    2011-02-18 ~ 2011-04-19
    IIF 17 - Director → ME
  • 21
    SOLAREMPOWER LIMITED
    06012182
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-11-28 ~ 2010-07-20
    IIF 12 - Director → ME
  • 22
    SOLARTECH TRANSFORMER LTD
    - now 04404841
    ARCHITECTURAL SOLAR LIMITED
    - 2014-06-09 04404841
    SOLARDRIVES LIMITED
    - 2010-12-14 04404841
    SMARTALLOYS LIMITED - 2002-07-29
    Flat 4, 14 Greville Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-08-14 ~ now
    IIF 1 - Director → ME
    2003-12-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    SOLCLAD LTD
    11610325
    Flat 4, 14 Greville Place Flat 4, 14 Greville Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 24
    THE FLOSURE COMPANY LIMITED - now
    JOHN CLIVE & CO. LTD.
    - 1998-10-29 01509403
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-12-31) ~ 1998-10-02
    IIF 26 - Director → ME
    (before 1991-12-31) ~ 1998-10-02
    IIF 29 - Secretary → ME
  • 25
    TOTAL VALUE SYSTEMS LTD
    - now 06968304
    TRANSPARENTBLINDS LTD
    - 2011-05-17 06968304
    ECOEMPOWER LIMITED
    - 2011-03-15 06968304
    15 Pedwell Hill, Ashcott, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 15 - Director → ME
    2009-07-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    TRANSWORLD BEACONS LTD
    09865558
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 23 - Director → ME
  • 27
    UNFORESEEN FUTURE LTD
    - now 09344625
    FUTURE'S CHAMPIONS LTD
    - 2016-07-21 09344625
    UPCYCLING SYSTEMS LTD
    - 2016-05-03 09344625
    REGENERATIVE PRODUCTION LTD
    - 2015-09-02 09344625
    UPCYCLING SYSTEMS LTD
    - 2015-04-20 09344625
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 28
    UPCYCLING INNOVATIONS LTD
    - now 09816851
    GLEAMTEC LTD
    - 2017-03-06 09816851
    46a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.