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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clive Bayley

    Related profiles found in government register
  • Clive Bayley
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Clive Anthony Stephen Bayley
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 2 IIF 3
    • Unit 2, Eden Centre, 14 Newlands Street, High Wycomber, Bucks, HP11 2DQ, United Kingdom

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Bayley, Clive Anthony Stephen
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 6
    • 364, Chiswick High Road, London, W4 5TA, England

      IIF 7
  • Bayley, Clive Anthony Stephen
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Bayley, Clive Anthony Stephen
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Eden Centre, 14 Newlands Street, High Wycomber, Bucks, HP11 2DQ, United Kingdom

      IIF 9
  • Bayley, Clive Anthony Stephen
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Techhouse, Unit 2, Eden Centre, 14 Newland Street, High Wycombe, HP11 2DQ, England

      IIF 10
  • Bayley, Clive Anthony Stephen, Mr.
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 11
  • Bayley, Clive Anthony Stephen, Mr.
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Fonehouse, Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 12
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 13
  • Bayley, Clive Anthony Stephen
    British director born in April 1950

    Registered addresses and corresponding companies
    • 316 Wilton Road, Wesport Ct 06880, Connecticut

      IIF 14
  • Bayley, Clive Anthony Stephen

    Registered addresses and corresponding companies
    • 3b, Imperial Studios, 3-11 Imperial Road, London, SW6 2AG

      IIF 15
  • Bayley, Clive Anthony Stephen
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, HP11 2DQ, England

      IIF 16
  • Bayley, Clive Anthony Stephen, Mr.
    British

    Registered addresses and corresponding companies
  • Bayley, Clive Anthony Stephen, Mr.
    British company director

    Registered addresses and corresponding companies
    • 15a Barclay Road, Fulham, London, SW6 1EJ

      IIF 19
  • Bayley, Clive Anthony Stephen, Mr.
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sulgrave Barn, Magpie Road, Sulgrave, Banbury, OX17 2RU, England

      IIF 20
  • Bayley, Clive Anthony Stephen, Mr.
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 92a, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZG, England

      IIF 21
    • 15a, Barclay Road, London, SW6 1EJ, United Kingdom

      IIF 22
    • 82, Edgeley Lane, London, SW4 7UW, United Kingdom

      IIF 23
    • Genoa House, Juniper Drive, London, SW18 1FY, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    CRAZY PRICE LIMITED
    - now 05355868
    FONEHOUSE DIRECT LIMITED
    - 2005-06-17 05355868
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (6 parents)
    Officer
    2005-02-07 ~ dissolved
    IIF 12 - Director → ME
    2005-05-31 ~ 2006-08-14
    IIF 17 - Secretary → ME
  • 2
    FONE TECH COMMUNICATION LTD - now
    TECHHOUSE COMMUNICATIONS LIMITED
    - 2023-10-25 05828002
    FONEHOUSE GROUP LTD.
    - 2017-12-05 05828002
    FONECCTV LTD - 2009-03-06
    ASPIRE LOGISTICS LIMITED - 2007-07-20
    Unit 2 14 Newland Street, Eden Shopping Centre, High Wycombe, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-03-12 ~ 2023-05-23
    IIF 16 - Director → ME
  • 3
    HAGGER BAYLEY MUSIC LIMITED
    09017608
    Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (2 parents)
    Officer
    2014-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    IQ MOBILE LIMITED
    - now 09411131
    SMARTFONES SALES LIMITED - 2018-12-14
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-01
    IIF 8 - Director → ME
    Person with significant control
    2020-04-03 ~ 2020-04-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2019-01-07 ~ 2020-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    LOANHOUSE LIMITED
    - now 08946277
    RAPID COMMUNICATION SYSTEMS LTD - 2015-09-07
    Genoa House, Juniper Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    MOUNTROSE LIMITED - now
    LOHA ANCIENT GREETINGS LIMITED
    - 1993-10-07 02483297
    CELTCROWN LIMITED
    - 1990-04-23 02483297
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    ~ 1993-07-01
    IIF 14 - Director → ME
  • 7
    MYITECHUK LIMITED - now
    HELLOIQ LIMITED
    - 2023-06-21 05827994
    METROFONE LIMITED
    - 2017-12-12 05827994
    Techhouse Unit 2, Eden Centre, 14 Newland Street, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    2007-07-25 ~ 2023-06-19
    IIF 10 - Director → ME
    2007-07-25 ~ 2009-02-24
    IIF 15 - Secretary → ME
  • 8
    TECHHOUSE 2 LIMITED
    16632700
    364 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-06 ~ now
    IIF 7 - Director → ME
  • 9
    TECHHOUSE ACCESSORIES LIMITED
    - now 08735599
    FONEHOUSE ACCESSORIES LIMITED
    - 2017-12-12 08735599
    Unit 92a Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England
    Active Corporate (8 parents)
    Officer
    2013-10-16 ~ 2025-07-14
    IIF 21 - Director → ME
  • 10
    TECHHOUSE BUSINESS LIMITED
    - now 07150894
    FONEHOUSE BUSINESS LIMITED
    - 2017-12-12 07150894
    GREEN GLOBE LIGHTING LIMITED
    - 2012-03-07 07150894
    Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (6 parents)
    Officer
    2017-09-01 ~ now
    IIF 6 - Director → ME
    2010-02-09 ~ 2012-09-27
    IIF 22 - Director → ME
  • 11
    TECHHOUSE COMMUNICATIONS GROUP LIMITED
    - now 02930997
    FONEHOUSE LIMITED
    - 2017-12-05 02930997
    FONE HOUSE LIMITED
    - 2012-01-24 02930997
    Sulgrave Barn Magpie Road, Sulgrave, Banbury, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    1995-08-16 ~ now
    IIF 20 - Director → ME
    1995-08-16 ~ 2000-01-01
    IIF 19 - Secretary → ME
    2005-05-31 ~ 2009-02-24
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    TECHHOUSE REPAIRS LIMITED
    09166344
    Genoa House, Juniper Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 13
    THRIVE ON LIMITED
    12763921
    Unit 2 Eden Centre, 14 Newlands Street, High Wycomber, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ZACHARY VALENTINE LTD.
    08726179
    82 Edgeley Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.