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

Hollick, Clive Richard

    Related profiles found in government register
  • Hollick, Clive Richard
    born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, London, SW1Y 6LX

      IIF 1
    • icon of address Flat 10, 13a Portobello Road, London, W11 3DA

      IIF 2 IIF 3 IIF 4
  • Hollick, Clive Richard
    British businessman born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technium, 1 Kings Road, Swansea, SA1 8PH, Uk

      IIF 5
  • Hollick, Clive Richard
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colletts Farm Office, Dorsington, Stratford-upon-avon, Warwickshire, CV37 8AU, England

      IIF 6
  • Hollick, Clive Richard
    British executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 13a Portobello Road, London, W11 3DA

      IIF 7
  • Hollick, Clive Richard
    British member of the house of lords born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Fernbrook Road, London, SE13 5NH

      IIF 8
  • Hollick, Clive Richard
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 9
    • icon of address Flat 10 13a, Portobello Road, London, London, W11 3DA, United Kingdom

      IIF 10
  • Hollick, Lord Clive Richard
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 11
  • Hollick, Clive Richard, Lord
    British director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 14 Kensington Park Gardens, London, W11 3HD

      IIF 12
  • Mr Clive Richard Hollick
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, United Kingdom

      IIF 13
    • icon of address Ethos Building, Kings Road, Swansea, SA1 8AS, Wales

      IIF 14
  • Lord Clive Richard Hollick
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Bear Lane, Southwark, London, SE1 0UH, England

      IIF 15
  • Hollick Of Notting Hill, Clive Richard, Lord
    British banker born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 16
  • Hollick Of Notting Hill, Clive Richard, Lord
    British ceo born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 17 IIF 18
  • Hollick Of Notting Hill, Clive Richard, Lord
    British chief executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 19 IIF 20
  • Hollick Of Notting Hill, Clive Richard, Lord
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 21 IIF 22
  • Hollick Of Notting Hill, Clive Richard, Lord
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollick Of Notting Hill, Clive Richard, Lord
    British director kohlberg born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 35
  • Hollick Of Notting Hill, Clive Richard, Lord
    British executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

      IIF 36
  • Hollick Of Notting Hill, Clive Richard, Lord
    British group managing director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollick Of Notting Hill, Clive Richard, Lord
    British managing director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Lords, Houses Of Parliament, London, SW1A 0PW, England

      IIF 48
  • Hollick Of Notting Hill, Clive Richard, Lord
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    TELEVISUAL UK LTD - 1993-12-15
    icon of address 23a Church Road, Poole, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2005-11-29 ~ now
    IIF 7 - Director → ME
  • 2
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 4 - LLP Member → ME
  • 3
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 3 - LLP Member → ME
Ceased 43
  • 1
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1995-02-27
    IIF 42 - Director → ME
  • 2
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar ~ 1997-05-28
    IIF 24 - Director → ME
  • 3
    DE FACTO 463 LIMITED - 1996-03-12
    icon of address Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 1998-01-06
    IIF 39 - Director → ME
  • 4
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2011-10-19
    IIF 49 - Director → ME
  • 5
    NATIONAL OPINION POLLS LIMITED - 2001-11-19
    EXPRESS NATIONAL NEWSPAPERS LIMITED - 2001-11-02
    UNITED NATIONAL NEWSPAPERS LIMITED - 1998-07-17
    GYROMAZE LIMITED - 1996-07-18
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-29 ~ 1999-07-30
    IIF 40 - Director → ME
  • 6
    BEAVERBROOK NEWSPAPERS LIMITED - 1978-12-31
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 2000-11-06
    IIF 38 - Director → ME
  • 7
    GE MONEY CONSUMER LENDING LTD - 2005-10-03
    FN 1 LIMITED - 2005-06-10
    WAGON FINANCE CORPORATION PLC(THE) - 2003-05-13
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 23 - Director → ME
  • 8
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-08-09
    IIF 30 - Director → ME
  • 9
    GP BULLHOUND PARTNERS LLP - 2011-01-28
    icon of address 78 St. James's Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    50,030,442 GBP2022-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-12-31
    IIF 1 - LLP Member → ME
  • 10
    icon of address Harbourside Financial Centre, 110 Plaza Five, Jersey City, New Jersey 07311, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-03-14 ~ 1998-05-15
    IIF 26 - Director → ME
  • 11
    icon of address 200 Grays Inn Road, London
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 1996-09-25 ~ 1997-05-29
    IIF 44 - Director → ME
  • 12
    UNITED FINANCE LIMITED - 2021-10-28
    MAI FINANCE LIMITED - 1996-08-08
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-02-27
    IIF 41 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 2 - LLP Member → ME
  • 14
    icon of address 8 Storeys Gate, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-09-01
    IIF 48 - Director → ME
  • 15
    ANGLIA TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 1997-12-01
    IIF 43 - Director → ME
  • 16
    MERIDIAN BROADCASTING LIMITED - 2006-12-29
    RBCO 67 LIMITED - 1991-01-15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-22
    IIF 47 - Director → ME
  • 17
    BRINGING UP BABY LIMITED - 2017-03-17
    PLUGCASTLE LIMITED - 1988-05-11
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    841,158 GBP2020-09-30
    Officer
    icon of calendar ~ 2007-02-06
    IIF 35 - Director → ME
  • 18
    LOGICA PLC - 2012-09-26
    LOGICACMG PLC - 2008-05-15
    LOGICA PLC - 2002-12-30
    LOGICA SECURITIES LIMITED - 1983-10-31
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-01-01
    IIF 27 - Director → ME
  • 19
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 1999-12-09
    IIF 33 - Director → ME
  • 20
    MAI
    - now
    MILLS & ALLEN INTERNATIONAL PLC - 1985-11-05
    J.H. VAVASSEUR GROUP LIMITED - 1977-12-31
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-02-27
    IIF 45 - Director → ME
  • 21
    NEW CITY NETWORK (LONDON) LIMITED - 2014-01-15
    icon of address 134 Fernbrook Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,282 GBP2022-09-30
    Officer
    icon of calendar 2017-11-20 ~ 2023-06-05
    IIF 8 - Director → ME
  • 22
    UNITED INFORMATION GROUP LIMITED - 2001-06-18
    NOP INFORMATION GROUP LIMITED - 1998-11-24
    MAI INFORMATION HOLDINGS LIMITED - 1996-05-14
    SHOTLUTE LIMITED - 1989-09-15
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-02-27
    IIF 34 - Director → ME
  • 23
    NORTHERN & SHELL TELEVISION GROUP LIMITED - 2015-12-15
    CHANNEL 5 TELEVISION GROUP LIMITED - 2014-01-16
    CHANNEL 5 BROADCASTING LIMITED - 1996-03-12
    DE FACTO 383 LIMITED - 1995-01-31
    icon of address The Northern & Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2005-04-28
    IIF 20 - Director → ME
    icon of calendar 1995-04-27 ~ 1997-12-18
    IIF 46 - Director → ME
  • 24
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    840,974 EUR2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-11-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 25
    SAFEGUARD FINANCIAL HOLDINGS LIMITED - 1994-11-22
    KEYWEST FINANCIAL HOLDINGS LIMITED - 1991-04-10
    MAI RETAIL INSURANCE HOLDINGS LIMITED - 1986-03-04
    NENE INSURANCE BROKERS LIMITED - 1984-09-18
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-22
    IIF 32 - Director → ME
  • 26
    PIMCO 2615 LIMITED - 2007-04-24
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2008-03-11
    IIF 12 - Director → ME
  • 27
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2008-03-11
    IIF 18 - Director → ME
  • 28
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1994-05-17
    IIF 21 - Director → ME
  • 29
    MIRROR GROUP LIMITED - 2007-09-25
    MIRROR GROUP NEWSPAPERS PLC - 1994-04-21
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-10-23 ~ 1993-03-30
    IIF 36 - Director → ME
  • 30
    icon of address 124 Finchley Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    143,079 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-03-24
    IIF 9 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -275,033 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 1994-03-28 ~ 1997-09-08
    IIF 31 - Director → ME
  • 33
    THE HEART OF ENGLAND FOREST LTD - 2018-10-15
    THE FOREST OF DENNIS LIMITED - 2011-05-09
    icon of address Colletts Farm Office, Dorsington, Stratford-upon-avon, Warwickshire, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-26 ~ 2017-09-28
    IIF 6 - Director → ME
  • 34
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-03-11
    IIF 17 - Director → ME
  • 35
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-04
    IIF 10 - Director → ME
  • 36
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 2005-05-12
    IIF 19 - Director → ME
  • 37
    UNITED NEWSPAPERS (OVERSEAS) LTD - 1995-06-05
    TIMBRELGATE LIMITED - 1982-09-03
    icon of address 240 Blackfriars Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-08-07
    IIF 22 - Director → ME
  • 38
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK LIMITED - 2017-07-14
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    icon of address One Bank Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar ~ 1996-02-20
    IIF 16 - Director → ME
  • 39
    MAI BROADCASTING LIMITED - 1996-08-23
    OFFICEISSUE LIMITED - 1991-02-12
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-09
    IIF 25 - Director → ME
  • 40
    MAI MEDIA UK LIMITED - 1996-06-25
    PLAYERADMIRE LIMITED - 1995-06-16
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-16 ~ 2000-10-04
    IIF 37 - Director → ME
  • 41
    MAI BROADCASTING SOUTH LIMITED - 1996-08-23
    EXITINDEX LIMITED - 1991-05-07
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-02-27
    IIF 28 - Director → ME
  • 42
    MAI DELAWARE FINANCE LIMITED - 1997-02-12
    BONDUNIT LIMITED - 1992-07-10
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1995-06-22
    IIF 29 - Director → ME
  • 43
    WE PREDICT LTD - 2022-07-07
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -3,775,081 GBP2020-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2015-03-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 14 - Right to appoint or remove directors 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.