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

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
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

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

    Resident in England

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

      IIF 2
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 3
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 4 IIF 5
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 6
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in England

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

      IIF 7
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in England

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

      IIF 8
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 9
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 10
  • Clothier, Simon
    British born in May 1957

    Resident in England

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

      IIF 11
  • Clothier, Simon Antony
    born in May 1957

    Resident in England

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

      IIF 12
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 13
  • Clothier, Simon Antony
    born in May 1957

    Resident in United Kingdom

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

      IIF 14
    • icon of address 263 High Street, Boston Spa, Leeds, LS23 6AL

      IIF 15
  • Clothier, Simon Antony
    British ceo born in May 1957

    Resident in United Kingdom

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

      IIF 16
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

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

    Resident in United Kingdom

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

      IIF 18
  • Clothier, Simon Antony
    British director born in May 1957

    Resident in United Kingdom

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

      IIF 19
    • icon of address Willow Green, 263 High Street, Boston Spa, LS23 6AL

      IIF 20 IIF 21
    • icon of address 160, Brick Lane, London, Greater London, E1 6RU

      IIF 22
    • icon of address 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 23
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 24
    • icon of address Centurion Business Park, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, England

      IIF 25
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 26
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 27 IIF 28 IIF 29
  • Clothier, Simon Antony
    British executive chairman born in May 1957

    Resident in United Kingdom

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

      IIF 32
  • Clothier, Simon Anthony
    British executive chairman born in May 1957

    Resident in United Kingdom

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

      IIF 33
  • Mr Simon Clothier
    British born in May 1957

    Resident in England

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

      IIF 34
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in England

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

      IIF 35
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 36
    • icon of address 21-27, C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 37
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 42 IIF 43
    • icon of address Boston House 212-214, High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 44
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

      IIF 45
  • Simon Antony Clothier
    British born in May 1957

    Resident in England

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

      IIF 46
  • Clothier, Simon Antony

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

      IIF 47
  • Mr Simon Antony Clothier
    British born in May 1957

    Resident in United Kingdom

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

      IIF 48
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -156,092 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 214 High St, Boston Spa, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21-27 C/o Griffin Stone Moscrop & Co, Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 9
    FIRE2ICE LIMITED - 2009-12-01
    FIRECHILL TRADING LIMITED - 2010-05-04
    FIRECHILL LIMITED - 2011-08-15
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Boston House 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 11
    BLENCATHRA CTV LTD - 2019-10-24
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-03-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address Boston House 212-214 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 18
    BLENCATHRA CAPITAL PARTNERS LTD - 2020-10-29
    icon of address 21-27 Lambs Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    ECOGREEN PRODUCTS LIMITED - 2013-10-07
    icon of address Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118,601 GBP2017-02-28
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
  • 20
    PHASE 37 ACTIVE INVESTMENT LLP - 2013-06-19
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    263,274 GBP2024-03-31
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 13 - LLP Designated Member → ME
  • 21
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 22
    CERTAINTY VENTURES LIMITED - 2008-04-24
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -490,243 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 24
    icon of address 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
    icon of calendar 2013-10-16 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address The Hutts, Grewelthorpe, Ripon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,941 GBP2016-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2011-02-23
    IIF 1 - Director → ME
  • 2
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -156,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-13 ~ 2020-12-22
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    FIRECHILL MANUFACTURING LIMITED - 2011-08-15
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2014-07-21
    IIF 25 - Director → ME
  • 4
    icon of address Griffin Stone Moscrop & Co, 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2020-01-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1st Floor 61 Macrae Road, Eden Office Park, Ham Green, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -533 GBP2024-11-30
    Officer
    icon of calendar ~ 1995-07-20
    IIF 20 - Director → ME
    icon of calendar ~ 1992-11-03
    IIF 47 - Secretary → ME
  • 6
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-01
    IIF 32 - Director → ME
  • 7
    MCM VENTURES LIMITED - 2007-05-18
    CERTAINTY GROUP MEDICAL SERVICES LIMITED - 2006-12-20
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    51,375 GBP2017-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2006-09-29
    IIF 21 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    652,521 GBP2024-01-31
    Officer
    icon of calendar 2014-12-17 ~ 2020-06-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    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
  • 9
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2016-07-19
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.