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

Mr Edward Alfred James Clothier

    Related profiles found in government register
  • Mr Edward Alfred James Clothier
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Brick Lane, London, E1 6RU, United Kingdom

      IIF 1 IIF 2
    • icon of address 160, Brick Lane, London, Greater London, E1 6RU

      IIF 3 IIF 4
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 5
  • Mr Edward James Clothier
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Albion Drive, London, E8 4LX, United Kingdom

      IIF 6
  • Mr Edward Alfred James Clothier
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Brick Lane, London, E1 6RU, England

      IIF 7
  • Edward Clothier
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration London Ltd, 160 Brick Lane, London, E1 6RU, United Kingdom

      IIF 8
  • Clothier, Edward Alfred James
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brick Lane, London, Greater London, E1 6RU

      IIF 9 IIF 10
    • icon of address 46, Albion Drive, London, E8 4LX, United Kingdom

      IIF 11
    • icon of address 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 12
  • Clothier, Edward Alfred James
    British developer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 13
  • Clothier, Edward Alfred James
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Brick Lane, Brick Lane, London, E1 6RU, United Kingdom

      IIF 14 IIF 15
    • icon of address 160 Brick Lane, London, E1 6RU, United Kingdom

      IIF 16 IIF 17
    • icon of address 160, Brick Lane, London, Greater London, E1 6RU

      IIF 18
    • icon of address 160, Brick Lane, Unit H, London, E1 6RU, United Kingdom

      IIF 19
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 20
    • icon of address 73, Quilter Street, Shoreditch, London, E2 7BS, United Kingdom

      IIF 21
    • icon of address 81 Rivington St., Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 22
    • icon of address 81 Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 23 IIF 24
    • icon of address Restoration London Ltd, 160 Brick Lane, London, E1 6RU, United Kingdom

      IIF 25
    • icon of address 1st Floor, 5 Century Court, 1st Floor, 5 Century Court, Tolpits Lane, Herts, WD18 9PX, England

      IIF 26
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 27 IIF 28
  • Clothier, Edward Alfred James
    British none born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clothier, Ed
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brick Lane, London, E1 6RU, United Kingdom

      IIF 31
  • Clothier, Edward Alfred James
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Brick Lane, London, E1 6RU, England

      IIF 32
    • icon of address 91, Paul Street, London, EC2A 4NY, England

      IIF 33
    • icon of address 91-93, Paul Street, London, EC2A 4NY, England

      IIF 34
  • Clothier, Edward Alfred James
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB

      IIF 35
    • icon of address Willow Green, 263 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AL, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 160 Brick Lane, Unit H, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 160 Brick Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Simon Clothier, Willow Green 263 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 160 Brick Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 73 Quilter Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 160 Brick Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Pavilion C/o Mckinley Spaces Ltd, 96 Kensington High Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,250 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 81 Rivington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 160 Brick Lane Brick Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 160 Brick Lane Brick Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Brian Leyland, St James Building, 79 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 81 Rivington St. Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (7 parents)
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 160 Brick Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 160 Brick Lane Brick Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 81 Rivington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address 1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,173 GBP2021-11-30
    Officer
    icon of calendar 2017-05-09 ~ 2019-05-17
    IIF 26 - Director → ME
  • 2
    icon of address Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -72,459 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2015-02-12
    IIF 36 - Director → ME
  • 3
    icon of address Griffin Stone Moscrop & Co, 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2021-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 11 Junction Mews, London, United Kingdom
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -2,660 GBP2019-12-01 ~ 2020-11-29
    Officer
    icon of calendar 2017-11-10 ~ 2020-09-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-11-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 91-93 Paul Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2022-12-13
    IIF 34 - Director → ME
  • 6
    CERTAINTY VENTURES LIMITED - 2008-04-24
    icon of address Boston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -490,243 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2020-04-15
    IIF 35 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    652,521 GBP2024-01-31
    Officer
    icon of calendar 2014-12-17 ~ 2020-06-11
    IIF 18 - Director → ME
  • 8
    icon of address 152 Portland Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -764,846 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2024-01-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 152 Portland Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,548 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2024-01-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 91 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2019-06-03 ~ 2021-07-01
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.