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

Bridgeman, Clive James

    Related profiles found in government register
  • Bridgeman, Clive James
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 1
  • Bridgeman, Clive James
    British chair person born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 2
  • Bridgeman, Clive James
    British company chairman born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 249, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 3
    • 3a, Park Road, Burgess Hill, West Sussex, RH15 8EU, England

      IIF 4
  • Bridgeman, Clive James
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 16-18, Brushfield Street, London, E1 6AN, United Kingdom

      IIF 5
    • 20, Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 6
    • 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 7
  • Bridgeman, Clive James
    British consultant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 39/40, Alison Crescent, Sheffield, West Yorkshire, S2 1AS, England

      IIF 8
  • Bridgeman, Clive James
    British digital entrepreneur born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Bridgeman, Clive James
    British financial advisor born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Road, Sherborne, Dorset, DT9 4AT, England

      IIF 10
  • Bridgeman, Clive James
    British born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • 20, Clinton Crescent, St Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 11
    • 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, United Kingdom

      IIF 12
  • Bridgeman, Clive James
    British businessman born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 13
  • Bridgeman, Clive James
    British company director born in November 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA1 4JY, England

      IIF 14
    • Creedwell House Ta138, Creedwell House Ta 138, 32 Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 15
    • Meetax Ta138, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, United Kingdom

      IIF 16
  • Bridgeman, Clive James
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 17
  • Bridgeman, Clive James
    British internet entrepreneur born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 18
  • Bridgeman, Clive
    British financial adviser born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I-deal House, King Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex, BN6 9LS, England

      IIF 19
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clinton Crescent, St Leonards-on-sea, London, TN38 0RW, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 56, Granville Road, Sherborne, Dorset, DT9 4AT, England

      IIF 23
    • 20, Clinton Crescent, St. Leonards-on-sea, TN38 0RW, England

      IIF 24 IIF 25
    • The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 26
    • 22, Ladydell Road, Worthing, BN11 2LE, England

      IIF 27
  • Bridgeman, Clive James
    United Kingdom born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Clive, Bridgeman James
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 29
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in Spain

    Registered addresses and corresponding companies
    • Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, TA4 1JY, England

      IIF 30
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • World Trade Center 1.29, Bayside Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 31
    • Apartment 1103 Atlantic Suites, Europort Avenue, Gibraltar Town, GX11 1AA, Gibraltar

      IIF 32
    • 20, Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 33
    • 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 34
  • Mr Clive James Bridgeman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Clive James Bridgeman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, TN38 0RW, England

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    AML-DD-FRAUD-SCAM-INFO LTD
    13232330
    33 The Vineries, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    ANITRA LTD
    13807938
    20 Clinton Crescent, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    AUTOMATCH SOFTWARE LTD. - now
    PAYG CARS LTD
    - 2016-03-11 09129831 05462324
    19 Tinker Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ 2014-08-28
    IIF 9 - Director → ME
  • 4
    AUTOMATCH.PRO LTD
    08787735
    I-deal House Albourne Road, Hurstpierpoint, Hassocks, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2015-10-31
    IIF 5 - Director → ME
  • 5
    BLUE OCEAN STRATEGIES LTD
    11906616
    20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-28 ~ 2021-10-26
    IIF 6 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 6
    BRIDGEFIELD TRADING LTD - now
    SIMPLY PEOPLE LTD
    - 2018-11-26 09883894
    Flat 3 Yarrow Gate, Lindfield, Haywards Heath, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-23 ~ 2017-08-16
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL COMMODITY SOLUTIONS LTD
    15966850
    20 Clinton Crescent, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ 2025-09-27
    IIF 2 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IDEALVAPE LIMITED
    09393368
    249 London Road, Burgess Hill
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ 2015-11-18
    IIF 3 - Director → ME
  • 9
    MEETAX CONSULTING LTD
    - now 02617572
    MEETAX INVESTMENTS LIMITED
    - 2020-06-03 02617572
    PES CONSULTING LIMITED
    - 2020-05-18 02617572
    P.E.S. CONSULTANTS LIMITED - 1991-12-04
    20 Clinton Crescent, St Leonards-on-sea, East Sussex, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-06-04 ~ 2026-02-09
    IIF 11 - Director → ME
    Person with significant control
    2020-05-16 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    MEETAX FINTECH LTD
    - now 12312019
    MEETAX HOLDINGS LTD
    - 2020-05-18 12312019
    138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ 2021-07-17
    IIF 14 - Director → ME
    Person with significant control
    2019-11-13 ~ 2019-11-21
    IIF 35 - Ownership of shares – 75% or more OE
    2019-11-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    MEETAX MARINE LTD
    13324413
    The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    MEETAX MOTORS LTD
    - now 09933452
    ST JAMES MORTGAGES LTD.
    - 2021-02-08 09933452
    CATRII LTD
    - 2019-12-31 09933452 11541563
    ST JAMES PROJECT FUNDING LTD
    - 2019-11-11 09933452
    ST JAMES MORTGAGES LTD
    - 2018-09-17 09933452
    SOCIAL SIGNALS LTD
    - 2017-07-05 09933452
    138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-11-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 13
    MEETAX PROJECTS LTD
    - now 11541563
    CATRII LIMITED
    - 2020-03-04 11541563 09933452
    PRESSUREPULSE LTD
    - 2019-12-31 11541563
    Idealvape, 249 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-29 ~ 2022-08-06
    IIF 15 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    PAY AS YOU GO CARS LTD
    - now 06629109
    ST. JAMES PRIVATE FINANCE LIMITED
    - 2013-01-22 06629109 05462324... (more)
    ARROW CARS EUROPE LTD
    - 2009-05-06 06629109
    56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2012-05-01
    IIF 29 - Director → ME
    2012-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 15
    PAYG CARS LIMITED
    - now 05462324 09129831
    GAS-N-GO LIMITED
    - 2016-11-07 05462324
    ST. JAMES PRIVATE FINANCE LIMITED - 2009-04-27
    PROPERTYNET MLS LIMITED - 2007-08-08
    C.V.B LIMITED - 2005-07-29
    39/40 Alison Crescent, Sheffield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 8 - Director → ME
    2011-10-25 ~ 2016-03-31
    IIF 4 - Director → ME
  • 16
    ROMANTICS UK LIMITED
    07557805
    Flat A 3, Park Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    ST JAMES PRIVATE FINANCE LIMITED
    - now 02668195 06629109... (more)
    QUARTERNITY LIMITED - 2013-01-23
    THE KENT PARTNERSHIP LIMITED - 2001-04-19
    The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2015-04-11 ~ 2016-12-04
    IIF 1 - Director → ME
    2020-05-12 ~ 2022-05-31
    IIF 12 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    ST JAMES TRADING LTD
    - now 07046706
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (6 parents)
    Officer
    2018-04-01 ~ 2021-05-12
    IIF 13 - 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.