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

Maudsley, Clive Stewart

    Related profiles found in government register
  • Maudsley, Clive Stewart
    British accountant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 48 Westgate, Hale, Altrincham, WA15 9AZ

      IIF 1
  • Maudsley, Clive Stewart
    British chartered accountant born in June 1966

    Registered addresses and corresponding companies
    • icon of address 48 Westgate, Hale, Altrincham, WA15 9AZ

      IIF 2
  • Maudsley, Clive Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 1 Westfield, St Margaret's Road, Bowden, Altrincham, Cheshire, WA14 2AW, England

      IIF 3
    • icon of address 48 Westgate, Hale, Altrincham, WA15 9AZ

      IIF 4
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ

      IIF 5
    • icon of address 79 Chantry Road, Disley, Cheshire, SK12 2BE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 9
    • icon of address Flat B 12-3 1 Watson Street, Manchester, M3 4EH, United Kingdom

      IIF 10 IIF 11
    • icon of address 9, Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ

      IIF 12
    • icon of address First Floor, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

      IIF 13
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, United Kingdom

      IIF 14
  • Maudsley, Clive Stewart
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat B 12-3 1, Watson Street, Manchester, M3 4EH

      IIF 15
  • Maudsley, Clive Stewart
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B12-3, 1 Watson Street, Manchester, M3 4EH, United Kingdom

      IIF 16
  • Maudsley, Clive Stewart
    British chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Chantry Road, Disley, Cheshire, SK12 2BE, England

      IIF 17
  • Maudsley, Clive Stewart
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Chantry Road, Disley, Cheshire, SK12 2BE, England

      IIF 18
  • Maudsley, Clive Stewart
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B 12-3, 1 Watson Street, Manchester, M3 4EH

      IIF 19
  • Maudsley, Clive
    British

    Registered addresses and corresponding companies
    • icon of address Flat B12 - 3, Watson Street, Manchester, M4 3EH

      IIF 20
  • Maudsley, Clive Stewart
    British chartered accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 21
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, England

      IIF 22
    • icon of address Flat B12-3, 1 Watson Street, Manchester, M3 4EH, England

      IIF 23
  • Maudsley, Clive Stewart
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth's Grammar School, West Park Road, Blackburn, Lancashire, BB2 6DF, United Kingdom

      IIF 24
  • Maudsley, Clive Stewart
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B 12-3 1 Watson Street, Manchester, M3 4EH, England

      IIF 25
    • icon of address Number 3, 12th Floor 1 Watson Street, Manchester, M3 4EH

      IIF 26
  • Maudsley, Clive Stewart
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B12-3 Great Northern Tower, 1 Watson Street, Manchester, M3 4EH, United Kingdom

      IIF 27
  • Maudsley, Clive Stewart
    British financial services advisor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Elizabeth's Grammar School, West Park Road, Blackburn, BB2 6DF, United Kingdom

      IIF 28
  • Maudsley, Clive

    Registered addresses and corresponding companies
    • icon of address Nelson House, Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, England

      IIF 29
    • icon of address Nelson House Park Road, Timperley, Altrincham, Cheshire, WA14 5BZ, United Kingdom

      IIF 30
    • icon of address 50, Leestone Road, Sharston Industrial Estate, Manchester, M22 4RF, United Kingdom

      IIF 31
    • icon of address Flat B 12-3, 1 Watson Street, Manchester, M3 4EH, England

      IIF 32
    • icon of address Flat B12, 3 Watson Street, Manchester, M4 3EH, United Kingdom

      IIF 33
    • icon of address Flat B12-3, 1 Watson Street, Manchester, M3 4EH, England

      IIF 34
  • Maudsley, Clive
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leestone Road, Sharston, Manchester, M22 4RF, United Kingdom

      IIF 35
  • Mr Clive Stewart Maudsley
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B12-3, 1 Watson Street, Manchester, M3 4EH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,120 GBP2017-07-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address C/o Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -149,069 GBP2017-07-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Number 3 12th Floor 1 Watson Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,368 GBP2024-08-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LAMBOLLE PARTNERS PUBLIC LIMITED COMPANY - 2014-11-03
    icon of address 1st Floor, Nelson House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    MWHEELS LIMITED - 2017-05-11
    icon of address 50 Leestone Road, Sharston Industrial Estate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 31 - Secretary → ME
  • 9
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,134 GBP2019-12-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5 GBP2019-12-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    SOUNDTONE LIMITED - 2000-11-08
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,028 GBP2024-09-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 7 - Secretary → ME
  • 14
    icon of address First Floor, Nelson House, Park Road, Timperley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    icon of address Nelson House Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    847,466 GBP2016-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    THE TRUCK HUB GROUP LTD - 2021-01-05
    icon of address 50 Leestone Road, Sharston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 1 Westfield St Margaret's Road, Bowden, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,353 GBP2025-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 3 - Secretary → ME
Ceased 16
  • 1
    PROXIMOTE LTD - 2017-01-11
    icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,007,369 GBP2024-05-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-07-02
    IIF 27 - Director → ME
  • 2
    icon of address Rsm, Portland, High Street, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2003-02-13
    IIF 1 - Director → ME
  • 3
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2003-02-13
    IIF 2 - Director → ME
  • 4
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2014-07-05
    IIF 25 - Director → ME
  • 5
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,368 GBP2024-08-31
    Officer
    icon of calendar 2012-03-19 ~ 2012-10-24
    IIF 34 - Secretary → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2004-07-05
    IIF 4 - Secretary → ME
  • 7
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-07-06
    IIF 30 - Secretary → ME
  • 8
    UHY HACKER YOUNG MANCHESTER LLP - 2024-10-11
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ 2011-04-07
    IIF 19 - LLP Designated Member → ME
  • 9
    icon of address Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2016-01-29
    IIF 9 - Secretary → ME
  • 10
    icon of address Queen Elizabeth's Grammar School, West Park Road, Blackburn, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2016-09-18
    IIF 24 - Director → ME
  • 11
    icon of address Queens Elizabeth's Grammar School, West Park Road, Blackburn
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-04-21
    IIF 28 - Director → ME
  • 12
    DAILY INTERNET LIMITED - 2007-05-04
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    HOSTVUE (UK) LIMITED - 2006-12-21
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2016-07-06
    IIF 12 - Secretary → ME
  • 13
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    icon of calendar 2014-11-13 ~ 2016-07-06
    IIF 14 - Secretary → ME
  • 14
    NAMEHOG LIMITED - 2016-08-12
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2016-07-06
    IIF 29 - Secretary → ME
  • 15
    COBCO 828 PLC - 2007-05-04
    DAILY INTERNET PLC - 2016-07-05
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ 2016-07-05
    IIF 13 - Secretary → ME
  • 16
    MWHEELS LIMITED - 2021-01-06
    MOTOR WHEEL SERVICE (DISTRIBUTION) LIMITED - 2017-05-11
    CORATE LIMITED - 2002-01-08
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    50,175 GBP2021-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2021-10-15
    IIF 16 - 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.