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

Shiret, Clive Richard

    Related profiles found in government register
  • Shiret, Clive Richard
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 1
    • icon of address 1 Heron Stream Place, Trenders Avenue, Rayleigh, Essex, SS6 9RG, England

      IIF 2
    • icon of address 1 Heron Stream Place, Trenders Avenue, Rayleigh, SS6 9RG, United Kingdom

      IIF 3
    • icon of address 1-5 Nelson Street, Southend-on-sea, Essex, SS1 1EF, England

      IIF 4
  • Shiret, Clive Richard
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkins Kennedy, 1 Nelson Street, Southend-on-sea, Essex, SS1 1EG, England

      IIF 5
  • Shiret, Clive Richard
    British caterer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 6
  • Shiret, Clive Richard
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX, United Kingdom

      IIF 7
  • Shiret, Clive Richard
    British consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 8
    • icon of address 7, Nelson Street, Southend-on-sea, Essex, SS1 1EH, England

      IIF 9
  • Shiret, Clive Richard
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 10
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 11
    • icon of address 1-5, Nelson Street, Southend-on-sea, Essex, SS1 1EF, England

      IIF 12 IIF 13
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Shiret, Clive Richard
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 18
  • Shiret, Clive Richard
    British

    Registered addresses and corresponding companies
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 19 IIF 20
  • Shiret, Clive Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Cottage Cupids Corner, Great Wakering, Southend On Sea, Essex, SS3 0AX

      IIF 21
  • Mr Clive Richard Shiret
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Davids Drive, Leigh-on-sea, SS9 3RF, England

      IIF 22
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 23
    • icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, SS1 1EG, United Kingdom

      IIF 24
    • icon of address 1-5 Nelson Street, Southend-on-sea, Essex, SS1 1EF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 7, Nelson Street, Southend-on-sea, Essex, SS1 1EH, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,844 GBP2020-09-30
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-06-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 1st Floor Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -211,923 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 10 - Director → ME
  • 6
    TRINITY FOOTBALL CLUB LIMITED(THE) - 2024-03-29
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,105 GBP2024-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 1st Floor 19 Clifftown Road, Southend On Sea, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,537 GBP2025-01-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 3 - Director → ME
  • 9
    LOTCE LIMITED - 2013-03-14
    LONDON OTC EXCHANGE LIMITED - 2012-01-27
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,406,434 GBP2023-12-31
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    PLUS DERIVATIVES EXCHANGE LIMITED - 2013-03-14
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    LIVINGSTONE TANZANIA TRUST - 2024-12-16
    icon of address 14 St. Davids Drive, Leigh-on-sea, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-03-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    38,764 GBP2024-01-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1-5 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,146 GBP2016-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address Wilkins Kennedy, 1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 15
    icon of address Edward House, 16-18 Brushfield Street, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
Ceased 6
  • 1
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-15 ~ 2022-11-16
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 1st Floor Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -211,923 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    614 GBP2024-12-31
    Officer
    icon of calendar 2005-05-02 ~ 2005-06-14
    IIF 8 - Director → ME
  • 4
    TRENDERS MANAGEMENT COMPANY LIMITED - 2016-08-12
    icon of address 2 Heron Stream Place, Trenders Avenue, Rayleigh, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2015-06-04
    IIF 7 - Director → ME
  • 5
    PLUS DERIVATIVES EXCHANGE LIMITED - 2013-03-14
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-06-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.