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

Mishon, Clive Richard

    Related profiles found in government register
  • Mishon, Clive Richard
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mishon, Clive Richard
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 3
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 4
    • icon of address 10 Spaniards Close, London, Greater London, NW11 6TH, England

      IIF 5
  • Mishon, Clive Richard
    British marketing & investment director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bedford Road, Ickleford, Hitchin, SG5 3XH, England

      IIF 6
  • Mishon, Clive Richard
    British marketing & investor consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 7
  • Mishon, Clive Richard
    British marketing consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spaniards Close, London, NW11 6TH

      IIF 8 IIF 9 IIF 10
    • icon of address 5th Floor, 167-169 Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Unit 201 164-180, Union Street, London, London, SE1 0LH, United Kingdom

      IIF 13
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 14 IIF 15
  • Mishon, Clive Richard
    British marketing investor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mishon, Clive Richard
    British non-executive director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 18
  • Mishon, Clive Richard
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Spaniards Close, London, NW11 6TH, United Kingdom

      IIF 19
  • Mishon, Clive Richard
    British promotions consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spaniards Close, London, NW11 6TH

      IIF 20
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 21
  • Mishon, Clive Richard
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spaniards Close, London, NW11 6TH

      IIF 22
  • Mr Clive Richard Mishon
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 23
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 24
    • icon of address 1 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB, England

      IIF 25
    • icon of address 5th Floor, 167-169 Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Unit 201 164-180, Union Street, London, SE1 0LH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CLOSER GROUP LIMITED - 2005-02-04
    360 MARCOMS LTD. - 2017-04-07
    THE LOUNGE GROUP LTD - 2009-01-08
    icon of address 5th Floor 167-169 Great Portland Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    510,644 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,676 GBP2020-12-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -596,391 GBP2017-03-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARKETING AGENCIES ACTION GROUP LIMITED - 2020-07-10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,609 GBP2024-12-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 3 Bedford Road, Ickleford, Hitchin, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    9,304,482 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2002-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 10 Spaniards Close, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-01-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 9
    AMPP EXPERIENTIAL MARKETING LIMITED - 2014-07-15
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,752 GBP2024-03-30
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2013-12-20
    IIF 3 - Director → ME
  • 2
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2003-08-18
    IIF 20 - Director → ME
  • 3
    KITCATT NOHR ALEXANDER AND SHAW LIMITED - 2002-01-21
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2011-03-01
    IIF 1 - Director → ME
  • 4
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED - 2010-09-09
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED - 2001-12-24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2005-05-01
    IIF 8 - Director → ME
  • 5
    WESTCLAN LIMITED - 1988-02-12
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-06-22
    IIF 2 - Director → ME
  • 6
    PRINTMOUNTAIN LIMITED - 2002-06-18
    FINMOVER LIMITED - 2000-05-09
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,410,577 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-05-19
    IIF 9 - Director → ME
    icon of calendar 2003-12-15 ~ 2005-01-14
    IIF 17 - Director → ME
  • 7
    icon of address 70 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2011-02-25
    IIF 22 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    139,964 GBP2024-03-30
    Officer
    icon of calendar 2014-07-30 ~ 2024-03-30
    IIF 14 - Director → ME
  • 9
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2011-01-01
    IIF 10 - Director → ME
  • 10
    PULSE PUBLICITY LIMITED - 1995-10-02
    DOM ENTERPRISES LIMITED - 1984-08-22
    icon of address Suite 1, Scott House, The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,040 GBP2024-06-30
    Officer
    icon of calendar 2015-11-15 ~ 2018-01-09
    IIF 18 - Director → ME
  • 11
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    277,266 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-12-31
    IIF 7 - Director → ME
  • 12
    GUILDSHELF (115) LIMITED - 1994-12-20
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2004-02-12
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.