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

Clay, Michael

    Related profiles found in government register
  • Clay, Michael
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 1
    • 5th Floor Kinnaird House, 1 Pall Mall East, London, SW!Y 5AU, United Kingdom

      IIF 2
  • Clay, Michael
    British business executive born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wokingham Road, Bracknell, RG42 1PB, England

      IIF 3
  • Clay, Michael
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kerri Close, Barnet, Hertfordshire, EN5 3ER

      IIF 4
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5
    • Lime Cottage, Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DW, United Kingdom

      IIF 6
  • Clay, Michael
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 7
    • 5, Clemens Place, Kings Hill, West Malling, ME19 4QH

      IIF 8
  • Clay, Michael
    British manager born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 9
  • Clay, Michael
    British property consultant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Kerri Close, Barnet, Hertfordshire, EN5 3ER

      IIF 10
  • Mr Michael Clay
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wokingham Road, Bracknell, RG42 1PB, England

      IIF 11
    • Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 12
    • 5th Floor Kinnaird House, Pall Mall East, London, SW1Y 5AU, England

      IIF 13
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 14
  • Clay, Michael
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • 21, Wordsworth Avenue, Sutton In Ashfield, NG17 2GG, United Kingdom

      IIF 18
  • Clay, Michael
    British business executive born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 19
  • Clay, Michael
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 20
  • Clay, Michael
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, 46 Aldgate High Street, London, EC3N 1AL, England

      IIF 21
    • 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 22
  • Clay, Michael, Mr.
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Watling Street, Radlett, WD7 7AB, England

      IIF 23
  • Clay, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Mr Michael Clay
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 27 IIF 28
    • 21, Wordsworth Avenue, Sutton In Ashfield, NG17 2GG, United Kingdom

      IIF 29
    • 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 30
  • Mr. Michael Clay
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Kent House, Aylesford Street, London, SW1V 3QB, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    Elscot House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    Lime Cottage Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,569 GBP2021-03-31
    Officer
    2019-06-10 ~ now
    IIF 6 - Director → ME
  • 3
    205 Lavender Hill, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -224,705 GBP2022-04-30
    Officer
    2015-04-30 ~ now
    IIF 1 - Director → ME
  • 4
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 17 - Director → ME
    2024-09-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 16 - Director → ME
    2024-03-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    20 Kent House Aylesford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2013-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -83,882 GBP2020-09-30
    Officer
    2014-11-06 ~ now
    IIF 2 - Director → ME
  • 9
    OPTIMUS HOLDINGS (UK) LTD - 2020-11-09
    ALMAHFAZA HOLDINGS (UK) LIMITED - 2020-09-10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,606 GBP2024-12-31
    Officer
    2023-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    Suite 20, 46 Aldgate High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2021-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    PPE RESOURCES LTD - 2022-12-29
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    2020-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    205 Lavender Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,839 GBP2021-07-31
    Officer
    2017-07-04 ~ 2017-07-19
    IIF 23 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2019-11-13 ~ 2021-03-01
    IIF 3 - Director → ME
    Person with significant control
    2020-07-08 ~ 2021-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    205 Lavender Hill, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -224,705 GBP2022-04-30
    Person with significant control
    2018-07-02 ~ 2018-07-02
    IIF 13 - Has significant influence or control OE
  • 4
    56 Cissbury Ring North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-08-25 ~ 2024-10-25
    IIF 19 - Director → ME
  • 5
    5 Cheapside C/o Argyll Management Limited, 5 Cheapside, Office 508, St. Paul, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,372 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-05-17
    IIF 22 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-05-17
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    OPTIMUS HOLDINGS (UK) LTD - 2020-11-09
    ALMAHFAZA HOLDINGS (UK) LIMITED - 2020-09-10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,606 GBP2024-12-31
    Officer
    2018-08-30 ~ 2022-07-01
    IIF 5 - Director → ME
    Person with significant control
    2018-08-30 ~ 2022-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,912 GBP2021-01-31
    Officer
    2020-01-02 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    2020-01-02 ~ 2022-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    THE BRITISH CHAMBER OF COMMERCE IN POLAND - 2001-07-31
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2007-06-26 ~ 2019-05-29
    IIF 10 - Director → ME
  • 9
    PYRO ENERGY LIMITED - 2016-09-12
    72a College Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2015-07-15 ~ 2016-09-01
    IIF 8 - 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.