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

Clother, Simon Antony

    Related profiles found in government register
  • Clother, Simon Antony
    British management consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 1
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House 212-214, High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 2
  • Clothier, Simon Antony
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 3
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 4
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 5
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 6 IIF 7
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 8 IIF 9
  • Clothier, Simon
    British 1957 born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 214, High St, Boston Spa, West Yorkshire, LS23 3AD, England

      IIF 10
  • Clothier, Simon Antony
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 11
    • Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 12
  • Clothier, Simon Antony
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House 214, High Street, Boston Spa, West Yorkshire, LS23 6AD

      IIF 13
    • 263 High Street, Boston Spa, Leeds, LS23 6AL

      IIF 14
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 15
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 16
  • Clothier, Simon Antony
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 17
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, Uk

      IIF 18
    • Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 19 IIF 20
    • 160, Brick Lane, London, Greater London, E1 6RU

      IIF 21
    • 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 22
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 23
    • Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 24
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 25
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 26 IIF 27 IIF 28
  • Clothier, Simon Antony
    British executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 31
  • Clothier, Simon Anthony
    British executive chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Sackville Street, London, W1S 3AX, United Kingdom

      IIF 32
  • Mr Simon Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 214, High St, Boston Spa, West Yorkshire, LS23 3AD, England

      IIF 33
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, 214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 34
    • Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 35
    • 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 36
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 37 IIF 38 IIF 39
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 40 IIF 41
    • Boston House 212-214, High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 42
    • Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 43
  • Simon Antony Clothier
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 44
  • Clothier, Simon Antony

    Registered addresses and corresponding companies
    • Spring House Trip Lane Woodhall, Linton, Wetherby, West Yorkshire, LS22 4HZ

      IIF 45
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Brick Lane, London, Greater London, E1 6RU

      IIF 46
    • Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    21-27 Lambs Conduit Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -156,092 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 9 - director → ME
  • 2
    214 High St, Boston Spa, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    21-27 C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    21-27 Lambs Conduit Street, London, England
    Corporate (6 parents)
    Officer
    2024-08-13 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    21-27 Lambs Conduit Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 16 - director → ME
  • 7
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-10-18 ~ dissolved
    IIF 25 - director → ME
  • 8
    FIRECHILL LIMITED - 2011-08-15
    FIRECHILL TRADING LIMITED - 2010-05-04
    FIRE2ICE LIMITED - 2009-12-01
    Boston House, 214 High Street, Boston Spa, West Yorkshire, Uk
    Dissolved corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 18 - director → ME
  • 9
    Boston House 214 High Street, Boston Spa, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 10
    BLENCATHRA CTV LTD - 2019-10-24
    21-27 Lambs Conduit Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2018-03-31
    Officer
    2010-06-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 30 - director → ME
  • 13
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 29 - director → ME
  • 14
    21-27 Lambs Conduit Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Boston House 212-214 High Street, Boston Spa, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 28 - director → ME
  • 17
    BLENCATHRA CAPITAL PARTNERS LTD - 2020-10-29
    21-27 Lambs Conduit Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    ECOGREEN PRODUCTS LIMITED - 2013-10-07
    Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,601 GBP2017-02-28
    Officer
    2013-09-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 19
    PHASE 37 ACTIVE INVESTMENT LLP - 2013-06-19
    Boston House 214 High Street, Boston Spa, Wetherby, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    263,274 GBP2024-03-31
    Officer
    2008-07-15 ~ now
    IIF 12 - llp-designated-member → ME
  • 20
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 17 - director → ME
  • 21
    CERTAINTY VENTURES LIMITED - 2008-04-24
    Boston House, 214 High Street, Boston Spa, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -490,243 GBP2024-03-31
    Officer
    2006-09-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Boston House, 214 High Street, Boston Spa, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 23
    Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -196,837 GBP2017-03-31
    Officer
    2013-10-16 ~ dissolved
    IIF 27 - director → ME
  • 24
    Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 15 - director → ME
Ceased 9
  • 1
    The Hutts, Grewelthorpe, Ripon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,941 GBP2016-03-31
    Officer
    2004-03-11 ~ 2011-02-23
    IIF 1 - director → ME
  • 2
    21-27 Lambs Conduit Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -156,092 GBP2024-03-31
    Person with significant control
    2018-02-13 ~ 2020-12-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    FIRECHILL MANUFACTURING LIMITED - 2011-08-15
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-10-14 ~ 2014-07-21
    IIF 24 - director → ME
  • 4
    Griffin Stone Moscrop & Co, 21-27 Lambs Conduit Street, London, England
    Corporate (3 parents)
    Officer
    2014-08-12 ~ 2020-01-09
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1st Floor 61 Macrae Road, Eden Office Park, Ham Green, Bristol
    Corporate (1 parent)
    Equity (Company account)
    -533 GBP2023-11-30
    Officer
    ~ 1995-07-20
    IIF 19 - director → ME
    ~ 1992-11-03
    IIF 45 - secretary → ME
  • 6
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2004-04-01 ~ 2005-12-01
    IIF 31 - director → ME
  • 7
    MCM VENTURES LIMITED - 2007-05-18
    CERTAINTY GROUP MEDICAL SERVICES LIMITED - 2006-12-20
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    51,375 GBP2017-12-31
    Officer
    2005-06-13 ~ 2006-09-29
    IIF 20 - director → ME
  • 8
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    652,521 GBP2024-01-31
    Officer
    2014-12-17 ~ 2020-06-11
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    21-27 Lambs Conduit Street, London, England
    Corporate (5 parents)
    Officer
    2016-01-20 ~ 2016-07-19
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.