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

Clements, Ian Keith

    Related profiles found in government register
  • Clements, Ian Keith

    Registered addresses and corresponding companies
    • icon of address Quince Cottage, 4 Baxtersyke, Gifford, East Lothian, EH41 4PL

      IIF 1
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Glos, GL6 0LA

      IIF 2
    • icon of address 2, Wye Terrace, Hereford, Herefordshire, HR4 9DW

      IIF 3
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA

      IIF 4
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA

      IIF 5 IIF 6 IIF 7
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 8 IIF 9
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 10 IIF 11 IIF 12
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 16
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, United Kingdom

      IIF 17 IIF 18
  • Clements, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 65, Carter Lane, London, EC4V 5HF

      IIF 19
    • icon of address 65, Carter Lane, London, EC4V 5HF, England

      IIF 20
  • Clements, Ian Keith
    British

    Registered addresses and corresponding companies
    • icon of address 53 Mill Street, Hereford, Herefordshire, HR1 2NX

      IIF 21 IIF 22
  • Clements, Ian Keith
    British secretary

    Registered addresses and corresponding companies
    • icon of address 53 Mill Street, Hereford, Herefordshire, HR1 2NX

      IIF 23
  • Clements, Ian Keith
    British community worker born in November 1949

    Registered addresses and corresponding companies
    • icon of address 53 Mill Street, Hereford, Herefordshire, HR1 2NX

      IIF 24
  • Clements, Ian Keith
    British manager born in November 1949

    Registered addresses and corresponding companies
    • icon of address 53 Mill Street, Hereford, Herefordshire, HR1 2NX

      IIF 25
  • Clements, Ian Keith
    British senior manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Carter Lane, London, EC4V 5HF

      IIF 26
  • Clements, Ian Keith
    British company secretary/director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 27
  • Clements, Ian Keith
    British director of development born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 28
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 29
    • icon of address Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, GL6 0LA, England

      IIF 30
  • Clements, Ian Keith
    British trustee born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Glasshouse, Wollaston Road, Stourbridge, DY8 4HF, United Kingdom

      IIF 31
  • Clements, Ian Keith
    British business executive born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupton House, Brixham Road, Churston Ferrers, Brixham, Devon, TQ5 0LD

      IIF 32 IIF 33
  • Clements, Ian Keith
    British company secretary born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, RH19 4NF, England

      IIF 34
    • icon of address Ruskin Mill, Millbottom, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA

      IIF 35
    • icon of address Pixton, Forest Row, Sussex, RH18 5JX

      IIF 36
  • Clements, Ian Keith
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA, United Kingdom

      IIF 37
    • icon of address Ruskin Mill Building, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 38
  • Clements, Ian Keith
    British executive director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill Trust, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 39
  • Clements, Ian Keith
    British senior manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 40
  • Mr Ian Keith Clements
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wye Terrace, Hereford, HR4 9DW, England

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    CLOW BECK CHILDREN'S FARM LIMITED - 2009-01-29
    CLOW BECK CENTRE LIMITED - 2003-06-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Pixton, Forest Row, Sussex
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,628,018 GBP2020-06-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    739,692 GBP2018-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 27 - Director → ME
  • 5
    THE RUSKIN GLASS VILLAGE LIMITED - 2002-11-04
    RUSKIN GLASS CENTRE LIMITED - 2000-11-08
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -185,976 GBP2024-08-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 40 - Director → ME
  • 6
    THEFIELD CENTRE LTD - 2023-01-03
    HIRAM TRUST LIMITED - 2017-07-26
    icon of address Ruskin Mill Building Millbottom, Nailsworth, Stroud, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 38 - Director → ME
  • 7
    RUSKIN MILL EDUCATIONAL TRUST LIMITED - 2011-08-12
    R MILL LIMITED - 2011-02-10
    icon of address Company Secretary, Ruskin Mill Mill Bottom, Old Bristol Road, Nailsworth, Glos
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 16 - Secretary → ME
  • 8
    LELT LIMITED - 2011-09-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 39 - Director → ME
  • 9
    EARTH FOR LIFE LAND TRUST - 2010-02-05
    icon of address Ruskin Mill Millbottom, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-09-16 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address Plas Baladeulyn, Nantlle, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    691,081 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address The Glasshouse, Wollaston Road, Stourbridge, United Kingdom
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    83,250 GBP2022-08-31
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 31 - Director → ME
Ceased 23
  • 1
    RUSKIN MILL TRADING LIMITED - 2011-03-18
    ACADEMY OF MAKERS LIMITED - 2008-09-08
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    -236,448 GBP2024-08-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-08-02
    IIF 2 - Secretary → ME
  • 2
    icon of address Company Secretary, Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2020-03-16
    IIF 11 - Secretary → ME
    icon of calendar 2012-10-18 ~ 2016-12-19
    IIF 17 - Secretary → ME
  • 3
    ST CHRISTOPHER'S SCHOOL (BRISTOL) - 2016-07-26
    ST CHRISTOPHERS SCHOOL (BRISTOL) LIMITED - 1983-12-15
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,164,819 GBP2018-08-31
    Officer
    icon of calendar 2019-06-07 ~ 2019-09-09
    IIF 9 - Secretary → ME
  • 4
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2020-03-16
    IIF 12 - Secretary → ME
  • 5
    CLOW BECK CENTRE - 2009-01-29
    CLOW BECK CHILDREN'S FARM - 2003-06-27
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,821 GBP2024-11-25
    Officer
    icon of calendar 2014-05-28 ~ 2016-01-22
    IIF 29 - Director → ME
  • 6
    CLOW BECK CHILDREN'S FARM LIMITED - 2009-01-29
    CLOW BECK CENTRE LIMITED - 2003-06-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2020-03-16
    IIF 14 - Secretary → ME
    icon of calendar 2016-01-22 ~ 2016-12-19
    IIF 10 - Secretary → ME
  • 7
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    icon of address Fred Bulmer Centre, Wall Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1997-08-04
    IIF 23 - Secretary → ME
  • 8
    PEREDUR EURYTHMY LTD. - 2023-06-08
    EURYTHMY THEATRE LTD. - 2011-06-13
    ASHDOWN EURYTHMY GROUP LIMITED - 1992-06-10
    icon of address Peredur Centre For The Arts, West Hoathly Road, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    730 GBP2016-09-30
    Officer
    icon of calendar 2023-05-26 ~ 2024-03-04
    IIF 34 - Director → ME
  • 9
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2016-12-19
    IIF 20 - Secretary → ME
  • 10
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 1997-10-06
    IIF 25 - Director → ME
  • 11
    HEREFORDSHIRE MIND ASSOCIATION - 2000-02-04
    icon of address Heffernan House, 130 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2003-06-19
    IIF 21 - Secretary → ME
  • 12
    RUSKIN MILL TRADING LTD - 2017-04-03
    THE RUSKIN GLASS COMPANY LIMITED - 2011-03-18
    RUSKIN GLASSWORKS LIMITED - 2000-11-08
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2020-03-16
    IIF 15 - Secretary → ME
    icon of calendar 2012-10-18 ~ 2016-12-19
    IIF 18 - Secretary → ME
  • 13
    CHARITIES ENTERPRISE VILLAGE CIC - 2010-01-31
    icon of address Lupton House Brixham Road, Churston Ferrers, Brixham, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-13
    IIF 32 - Director → ME
  • 14
    icon of address 1 Mill Street Ludlow Assembly Rooms, 1 Mill Street, Ludlow, England
    Active Corporate (19 parents)
    Officer
    icon of calendar ~ 1992-10-12
    IIF 24 - Director → ME
  • 15
    THE RUSKIN GLASS VILLAGE LIMITED - 2002-11-04
    RUSKIN GLASS CENTRE LIMITED - 2000-11-08
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -185,976 GBP2024-08-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-08-02
    IIF 13 - Secretary → ME
    icon of calendar 2009-02-03 ~ 2010-07-01
    IIF 3 - Secretary → ME
  • 16
    RUSKIN MILL EDUCATIONAL TRUST LIMITED - 2011-01-17
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-08-02
    IIF 5 - Secretary → ME
  • 17
    icon of address Fairhill Rise Pishwanton Wood, Longyester, Haddington, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2020-03-16
    IIF 1 - Secretary → ME
  • 18
    HEREFORD STEINER ACADEMY - 2008-12-19
    WALDORF SCHOOL (HEREFORD) LIMITED - 2008-04-15
    icon of address Much Dewchurch, Herefordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1997-03-17
    IIF 22 - Secretary → ME
  • 19
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2020-03-16
    IIF 8 - Secretary → ME
  • 20
    EARTH FOR LIFE LAND TRUST - 2010-02-05
    icon of address Ruskin Mill Millbottom, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-09-26
    IIF 26 - Director → ME
  • 21
    icon of address Lupton House Brixham Road, Churston Ferrers, Brixham, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-13
    IIF 33 - Director → ME
  • 22
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2020-03-16
    IIF 6 - Secretary → ME
    icon of calendar 2012-10-18 ~ 2016-12-19
    IIF 7 - Secretary → ME
  • 23
    icon of address The Glasshouse, Wollaston Road, Stourbridge, United Kingdom
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    83,250 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 41 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.