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

Thompson, Clive Robert

    Related profiles found in government register
  • Thompson, Clive Robert
    British co director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodham House, High Street, Much Hadham, Hertfordshire, SG10 6BY

      IIF 1
  • Thompson, Clive Robert
    British company director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Castle Street, Hertford, Hertfordshire, SG14 1HH, United Kingdom

      IIF 2
    • icon of address Woodham House, Much Hadham, Hertfordshire, SG10 6BY, United Kingdom

      IIF 3
    • icon of address Woodham House, High Street, Much Hadham, Hertfordshire, SG10 6BY

      IIF 4 IIF 5 IIF 6
    • icon of address Woodham House, High Street, Much Hadham, Hertfordshire, SG10 6BY, England

      IIF 9
  • Thompson, Clive Robert
    British developer born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodham House, High Street, Much Hadham, Hertfordshire, SG10 6BY

      IIF 10
  • Thompson, Clive Robert
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 11 IIF 12
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertfordshire, SG14 1PB, England

      IIF 13
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 14
  • Thompson, Clive Robert
    British property consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Clive Robert
    British property developer born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Clive Robert
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 24
    • icon of address The Mill, Westmill, Ware, Hertfordshire, SG12 0EW

      IIF 25
  • Thompson, Clive Robert
    British property consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Westmill, Ware, Hertfordshire, SG12 0EW

      IIF 26 IIF 27
  • Thompson, Clive Robert
    British property consultants born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Westmill, Ware, Hertfordshire, SG12 0EW

      IIF 28
  • Thompson, Clive Robert
    British property consultant born in February 1945

    Registered addresses and corresponding companies
    • icon of address Hunsdonbury, Hunsdon, Warf, Herts, SG12 8PW

      IIF 29
  • Mr Clive Robert Thompson
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 30
    • icon of address Woodham House, High Street, Much Hadham, Hertfordshire, SG10 6BY, England

      IIF 31 IIF 32
    • icon of address Woodham House, High Street, Much Hadham, SG10 6BY, England

      IIF 33
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 34
  • Thompson, Clive Robert
    British

    Registered addresses and corresponding companies
    • icon of address The Mill, Westmill, Ware, Hertfordshire, SG12 0EW

      IIF 35
  • Thompson, Clive Robert
    British property consultant

    Registered addresses and corresponding companies
    • icon of address The Mill, Westmill, Ware, Hertfordshire, SG12 0EW

      IIF 36
  • Mr Clive Robert Thompson
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,577 GBP2025-02-28
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FIRST FIT SYSTEMS LIMITED - 2003-08-22
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,332 GBP2016-07-31
    Officer
    icon of calendar 2003-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 28 Castle Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Castle Street, Hertford, Hertfordshire, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    16,355,366 GBP2023-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 11 - Director → ME
  • 5
    ARC DELIVERABLE SOLUTIONS LIMITED - 2019-12-11
    WALTHAM CROSS (HIGH STREET) DEVELOPMENTS LIMITED - 2017-02-23
    icon of address 28 Castle Street, Hertford, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -2,514 GBP2021-03-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 8
    HAPPYURGENT COMPUTERS LIMITED - 1993-04-05
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2025-03-31
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHERWOOD HOMES (EAST ANGLIA) LIMITED - 1992-10-01
    MATCHSTON LIMITED - 1989-05-08
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    79,729 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    856,374 GBP2023-06-30
    Officer
    icon of calendar 1995-03-21 ~ 1995-11-14
    IIF 28 - Director → ME
  • 2
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-01-15
    IIF 4 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,308 GBP2024-05-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-05-17
    IIF 13 - Director → ME
  • 4
    icon of address Romford Shopping Hall, 43 Market Place, Romford
    Active Corporate (3 parents)
    Current Assets (Company account)
    485,161 GBP2024-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2010-01-04
    IIF 5 - Director → ME
  • 5
    PEASMILL DEVELOPMENTS LIMITED - 2010-03-30
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,379 GBP2022-04-30
    Officer
    icon of calendar 1999-10-01 ~ 2010-01-15
    IIF 17 - Director → ME
  • 6
    MAGHIRE LIMITED - 1999-10-27
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-01-15
    IIF 7 - Director → ME
  • 7
    SNOWMAST LIMITED - 1987-11-05
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-01
    IIF 29 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,712 GBP2024-06-30
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-03
    IIF 10 - Director → ME
  • 9
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,643,536 GBP2024-06-30
    Officer
    icon of calendar 2006-07-21 ~ 2010-03-03
    IIF 21 - Director → ME
  • 10
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2010-08-03
    IIF 23 - Director → ME
  • 11
    BRADRHODE LIMITED - 1994-05-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2010-01-15
    IIF 20 - Director → ME
  • 12
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,537 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2010-03-03
    IIF 16 - Director → ME
  • 13
    ST. JOHN ALEXANDER ESTATES & DEVELOPMENT LIMITED - 2005-05-20
    icon of address Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-01-15
    IIF 8 - Director → ME
  • 14
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2010-01-15
    IIF 22 - Director → ME
  • 15
    icon of address Fairfax House, 15 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-27 ~ 2008-08-01
    IIF 1 - Director → ME
  • 16
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2010-01-15
    IIF 6 - Director → ME
  • 17
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2024-03-26
    IIF 2 - Director → ME
  • 18
    icon of address 2 Tower House Tower Centre, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,098 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2008-07-26
    IIF 25 - Director → ME
  • 19
    HAPPYURGENT COMPUTERS LIMITED - 1993-04-05
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2025-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1996-02-10
    IIF 26 - Director → ME
    icon of calendar 1993-03-29 ~ 1996-02-10
    IIF 36 - Secretary → ME
  • 20
    SHERWOOD HOMES (EAST ANGLIA) LIMITED - 1992-10-01
    MATCHSTON LIMITED - 1989-05-08
    icon of address 163-164 Moulsham Street, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    79,729 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-17
    IIF 27 - Director → ME
    icon of calendar ~ 1996-07-17
    IIF 35 - Secretary → 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.