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

Clapton, Eric

    Related profiles found in government register
  • Clapton, Eric
    British accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Riverside Close, London, E5 9SS

      IIF 1
  • Clapton, Eric
    British chartered accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Clapton, Eric
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Riverside Close, London, E5 9SS, England

      IIF 14 IIF 15
    • icon of address 123, Riverside Close, London, E5 9SS, United Kingdom

      IIF 16
  • Clapton, Eric
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Riverside Close, London, E5 9SS, England

      IIF 17 IIF 18
    • icon of address C/o Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom

      IIF 19
    • icon of address 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 20
  • Clapton, Eric
    British financial advisor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 21
    • icon of address The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 22
  • Clapton, Eric
    British financial services born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 23
  • Clapton, Eric
    British investment manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 24 IIF 25
  • Clapton, Eric
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 26
    • icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 27 IIF 28
  • Clapton, Eric
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Saint Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 29
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 30
  • Clapton, Eric
    born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clapton, Eric
    British accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cliff Road, Leigh On Sea, Essex, SS9 1HJ

      IIF 34
  • Clapton, Eric
    British chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cliff Road, Leigh On Sea, Essex, SS9 1HJ

      IIF 35
  • Mr Eric Clapton
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Clapton, Eric

    Registered addresses and corresponding companies
    • icon of address 8 Cliff Road, Leigh On Sea, Essex, SS9 1HJ

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    WELLIAN IS LIMITED - 2015-05-20
    WELLS INVESTMENT SOLUTIONS LIMITED - 2014-01-07
    WELLS ASSET MANAGEMENT LIMITED - 2013-10-23
    WELLS INVESTMENT SOLUTIONS LIMITED - 2013-10-21
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 226 Benfleet Road, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    343,549 GBP2024-10-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 85 Haltwhistle Road South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    193,532 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 123 Riverside Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,677 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Tn6 Ltd Pine Grove Enterprise Centre, Pine Grove, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,903 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 87 Mount Pleasant Road, Tunbridge Wells, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,180 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 83a Riverside Close, London
    Active Corporate (7 parents)
    Equity (Company account)
    87,861 GBP2024-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 75 Mid Street, South Nutfield, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,810 GBP2024-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 33 - LLP Member → ME
  • 12
    icon of address Willowbrook Farm The Street, Little Totham, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,587 GBP2025-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 123 Riverside Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    WELLIAN INVESTMENT SOLUTIONS LIMITED - 2013-12-27
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 28 - Director → ME
Ceased 21
  • 1
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 32 - LLP Member → ME
  • 2
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    icon of address 3 Gough Square, 3rd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,312,392 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ 2012-04-30
    IIF 23 - Director → ME
  • 3
    F W STEPHENS NEWCO LIMITED - 2006-03-06
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2012-04-30
    IIF 12 - Director → ME
  • 4
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-04-14 ~ 2012-04-30
    IIF 11 - Director → ME
  • 5
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2012-04-30
    IIF 7 - Director → ME
  • 6
    FW STEPHENS (IFA) LIMITED - 2008-03-04
    F W STEPHENS ACCOUNTING LIMITED - 2004-07-28
    F. W. STEPHENS & CO. LIMITED - 2003-04-08
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2012-04-30
    IIF 9 - Director → ME
  • 7
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    HARSANT WALL & CO LIMITED - 2005-10-06
    CHESSPACK LIMITED - 1987-12-04
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar ~ 2012-04-30
    IIF 4 - Director → ME
  • 8
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    KRESTON REEVES LLP - 2013-06-25
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (20 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-05-04
    IIF 29 - LLP Designated Member → ME
  • 9
    REEVES + NEYLAN LLP - 2010-09-22
    REEVES & CO LLP - 2015-01-23
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (40 parents, 14 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2012-05-04
    IIF 30 - LLP Designated Member → ME
  • 10
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2012-04-30
    IIF 6 - Director → ME
  • 11
    OWLSHORT LIMITED - 1984-03-28
    icon of address York House, Church Lane Chalfont St Peter, Gerrards Cross, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-01-31
    Officer
    icon of calendar 1996-11-28 ~ 2007-08-13
    IIF 34 - Director → ME
    icon of calendar ~ 2007-08-13
    IIF 41 - Secretary → ME
  • 12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents)
    Equity (Company account)
    852,834 GBP2020-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2012-04-30
    IIF 21 - Director → ME
  • 13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    icon of calendar 2004-06-17 ~ 2005-01-25
    IIF 35 - Director → ME
  • 14
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2012-04-30
    IIF 8 - Director → ME
  • 15
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2015-06-24
    IIF 31 - LLP Member → ME
  • 16
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2000-07-26 ~ 2015-05-26
    IIF 3 - Director → ME
  • 17
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-05-26
    IIF 5 - Director → ME
  • 18
    WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED - 2012-05-18
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2015-05-26
    IIF 22 - Director → ME
  • 19
    WELLS CAPITAL HOLDINGS LIMITED - 2014-01-13
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-05-26
    IIF 24 - Director → ME
  • 20
    FUND INTELLIGENCE LIMITED - 2011-09-20
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED - 2013-12-27
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED LIMITED - 2013-10-23
    A.V. ASSET MANAGEMENT LIMITED - 2008-01-25
    WELLS INVESTMENT SOLUTIONS LIMITED - 2013-10-22
    FUND INTELLIGENCE LIMITED - 2007-11-12
    WELLS CAPITAL INVESTMENT SOLUTIONS LIMITED - 2013-10-21
    icon of address C/o Hawksmoor Investment Mangement - 17, Dix's Field, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ 2015-05-26
    IIF 25 - Director → ME
  • 21
    icon of address 5th Floor, 55 King Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    -903 GBP2016-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2012-07-25
    IIF 19 - 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.