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

Clement, Paul

    Related profiles found in government register
  • Clement, Paul
    British british born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Devereaux Court, Ipswich, Suffolk, IP4 2BF, England

      IIF 1
  • Clement, Paul
    British business manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 2
  • Clement, Paul
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Neptune Square, Ipswich, Suffolk, IP4 1HQ, United Kingdom

      IIF 3
    • icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 4
  • Clement, Paul
    British company diector born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Westerfield Road, Ipswich, Suffolk, IP4 2UJ

      IIF 5
  • Clement, Paul
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lower Brook Street, Ipswich, IP4 1AQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 30 Westerfield Road, Ipswich, Suffolk, IP4 2UJ

      IIF 9
    • icon of address Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 10
    • icon of address Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 11
  • Clement, Paul
    British company director, various born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Devereaux Court, Ipswich, Suffolk, IP4 2BF, England

      IIF 12
  • Clement, Paul
    British company secretary/director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 13
  • Clement, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 14
    • icon of address 19, Lower Brook Street, The Masters House, Ipswich, Suffolk, IP4 1AQ, England

      IIF 15
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 16
    • icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Mall Management Suite, Pads Hill, Maidstone, Kent, ME15 6AT, England

      IIF 23
    • icon of address Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 24 IIF 25
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Clement, Paul
    British insurance born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS

      IIF 29
    • icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, United Kingdom

      IIF 30
  • Clement, Paul
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, Suffolk, IP1 1TS, Uk

      IIF 31
  • Clement, Paul
    British non-executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 32
  • Clement, Paul
    British town centre management born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 33
  • Clement, Paul
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 20 Foxwood Crescent, Rushmere St Andrew, Ipswich, IP4 5NY

      IIF 34
  • Clement, Paul
    British manager born in January 1965

    Registered addresses and corresponding companies
    • icon of address East Side House, 5 Chapel Street, Bildeston, Suffolk, IP7 7EP

      IIF 35
  • Clement, Paul
    British chief executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 36
  • Clement, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Paul
    British company diector

    Registered addresses and corresponding companies
    • icon of address 20 Foxwood Crescent, Rushmere St Andrew, Ipswich, IP4 5NY

      IIF 46
  • Mr Paul Clement
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

      IIF 47
    • icon of address 19, Lower Brook Street, Ipswich, IP4 1AQ, England

      IIF 48 IIF 49
    • icon of address 19, Lower Brook Street, The Masters House, Ipswich, Suffolk, IP4 1AQ, England

      IIF 50
    • icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address The Mall Management Suite, Pads Hill, Maidstone, Kent, ME15 6AT, England

      IIF 54
    • icon of address Blue House, Great North Road, Jesmond, Newcastle Upon Tyne, NE2 3NH, United Kingdom

      IIF 55
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16 GBP2017-12-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 3
    IPSWICH PARTNERSHIPS LIMITED - 2000-04-06
    icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 19 Lower Brook Street, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 1 - Director → ME
  • 6
    PARTNERSHIP SOLUTIONS (CONSULTING) LIMITED - 2015-03-14
    GLOBAL CHAMBERS LIMITED - 2009-09-09
    EDGER 200 LIMITED - 2002-08-06
    icon of address Luminous House, 300 South Row, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    290,053 GBP2016-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    898,526 GBP2016-09-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED - 2014-01-08
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,765 GBP2016-09-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 11
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    IPSWICH CENTRAL MANAGEMENT LIMITED - 2007-02-05
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 3 - Director → ME
  • 13
    I - HOPP LIMITED - 2015-03-03
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,823 GBP2018-03-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 38 - Director → ME
Ceased 33
  • 1
    VISIT IPSWICH LIMITED - 2020-03-26
    GREATER IPSWICH DMO LIMITED - 2019-05-29
    icon of address The Master's House, 19 Lower Brook Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2024-03-31
    IIF 44 - Director → ME
  • 2
    icon of address 38 Bridge Street, Andover, England
    Active Corporate (9 parents)
    Equity (Company account)
    894 GBP2025-03-31
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-20
    IIF 22 - Director → ME
  • 3
    icon of address 33 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    210,583 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2020-12-17
    IIF 36 - Director → ME
  • 4
    icon of address St Martins House, 7 Peacock Lane, Leicester, Leicestershire, England
    Active Corporate (11 parents)
    Equity (Company account)
    326,055 GBP2025-01-31
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-14
    IIF 20 - Director → ME
  • 5
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    152,648 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-04
    IIF 41 - Director → ME
  • 6
    icon of address Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2017-07-15
    IIF 32 - Director → ME
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2017-05-06
    IIF 31 - Director → ME
  • 8
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2014-08-28 ~ 2025-04-14
    IIF 12 - Director → ME
  • 9
    icon of address 16 West Barnes Lane, West Wimbledon, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    165,702 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2019-06-11
    IIF 21 - Director → ME
  • 10
    CLEAR MANAGEMENT SOLUTIONS LIMITED - 2009-06-19
    CLEAR MANAGEMENT LIMITED - 2011-01-07
    icon of address Truant Wood, 15 Queenscliffe Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    272,756 GBP2024-06-30
    Officer
    icon of calendar 2001-01-10 ~ 2012-01-05
    IIF 5 - Director → ME
    icon of calendar 2001-01-10 ~ 2001-02-03
    IIF 46 - Secretary → ME
  • 11
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-09-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    SUFFOLK GATEWAY LIMITED - 2022-05-12
    icon of address 19 Lower Brook Street, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ 2024-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-08-31
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,998 GBP2025-01-31
    Officer
    icon of calendar 2016-08-24 ~ 2017-05-02
    IIF 37 - Director → ME
  • 14
    DIRECT MOTORLINE LIMITED - 2007-01-11
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2004-09-30
    IIF 35 - Director → ME
  • 15
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ 2017-07-15
    IIF 16 - Director → ME
    icon of calendar 2006-12-18 ~ 2017-05-06
    IIF 2 - Director → ME
  • 16
    LOCUS MANAGEMENT SOLUTIONS LTD - 2020-12-17
    icon of address 19 Lower Brook Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2024-03-31
    IIF 8 - Director → ME
  • 17
    icon of address 104 Briggate, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    24,888 GBP2024-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-10-01
    IIF 42 - Director → ME
  • 18
    IPSWICH CENTRAL MANAGEMENT LIMITED - 2020-12-30
    THE IPSWICH EXPERIENCE COMPANY LIMITED - 2007-02-05
    icon of address The Masters House, 19 Lower Brook Street, Ipswich, Suffolk
    Active Corporate (17 parents, 4 offsprings)
    Equity (Company account)
    167,252 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2024-02-19
    IIF 4 - Director → ME
  • 19
    icon of address The Mall Management Suite, Pads Hill, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    133,692 GBP2024-09-30
    Officer
    icon of calendar 2018-01-24 ~ 2018-01-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 54 - Has significant influence or control OE
  • 20
    P S NEW LIMITED - 2015-03-14
    icon of address Drover's House, Welsh Lane, Stowe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2016-06-03
    IIF 40 - Director → ME
  • 21
    CENTRAL MANAGEMENT SOLUTIONS LIMITED - 2018-12-31
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    471,260 GBP2021-06-30
    Officer
    icon of calendar 2011-04-07 ~ 2020-12-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-04-27
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Blue House Great North Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,299 GBP2023-09-30
    Officer
    icon of calendar 2015-04-15 ~ 2024-08-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    IIF 55 - Has significant influence or control OE
  • 23
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2018-01-09
    IIF 10 - Director → ME
  • 24
    icon of address 1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,374 GBP2024-10-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-02-21
    IIF 45 - Director → ME
  • 25
    IPSWICH CHAMBER OF COMMERCE AND SHIPPING(INCORPORATED) (THE) - 1980-12-31
    icon of address 1st Floor The Atrium Building, Long Street, Ipswich, England
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 2000-07-03
    IIF 34 - Director → ME
  • 26
    icon of address 33 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-04
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    icon of address The New Wolsey Theatre, Civic Drive, Ipswich, Suffolk
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2007-06-20
    IIF 9 - Director → ME
  • 28
    icon of address Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2017-07-15
    IIF 29 - Director → ME
  • 29
    TYNESIDE RESIDENTIAL DEVELOPMENTS LTD - 2013-09-03
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2024-09-24
    IIF 11 - Director → ME
  • 30
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2024-09-24
    IIF 24 - Director → ME
  • 31
    UNIVERSITY CAMPUS SUFFOLK LTD - 2016-08-02
    U C (SUFFOLK) LIMITED - 2005-12-19
    icon of address Waterfront Building, Neptune Quay, Ipswich, Suffolk
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2016-07-31
    IIF 33 - Director → ME
  • 32
    icon of address 1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,943 GBP2024-09-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-04-01
    IIF 43 - Director → ME
  • 33
    icon of address 19 Lower Brook Street, The Masters House, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-12 ~ 2024-02-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-10-18
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.