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

Gunther, Clive Peter

    Related profiles found in government register
  • Gunther, Clive Peter
    British business executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lennox House, 3 Pierrepont Street, Bath, BA1 1LB, England

      IIF 1
  • Gunther, Clive Peter
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 2
  • Gunther, Clive Peter
    British chief executive officer born in April 1962

    Registered addresses and corresponding companies
    • Maple House, Highercombe Road, Haslemere, Surrey, GU27 2LQ

      IIF 3
  • Gunther, Clive Peter
    British company director born in April 1962

    Registered addresses and corresponding companies
    • Maple House, Highercombe Road, Haslemere, Surrey, GU27 2LQ

      IIF 4
  • Gunther, Clive Peter
    British finance born in April 1962

    Registered addresses and corresponding companies
    • Maple House, Highercombe Road, Haslemere, Surrey, GU27 2LQ

      IIF 5
  • Gunther, Clive Peter
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Nelson Park, Colbourne Avenue, Cramlington, Northumberland, NE23 1WD

      IIF 6
    • Nine Bean Rows, Holdfast Lane, Haslemere, Surrey, GU27 2EU

      IIF 7
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 8
  • Gunther, Clive Peter
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nine Bean Rows, Holdfast Lane, Haslemere, Surrey, GU27 2EU

      IIF 9
    • 1, Colton Square, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 10 IIF 11
  • Gunther, Clive Peter
    British manufacturer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nine Bean Rows, Holdfast Lane, Haslemere, Surrey, GU27 2EU

      IIF 12
  • Gunther, Clive Peter
    British united kingdom born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midas House, 62 Goldsworth, Woking, Surrey, GU21 6LQ

      IIF 13
  • Gunther, Clive Peter
    British company director

    Registered addresses and corresponding companies
    • Nine Bean Rows, Holdfast Lane, Haslemere, Surrey, GU27 2EU

      IIF 14
  • Gunther, Clive Peter
    British manufacturer

    Registered addresses and corresponding companies
    • Maple House, Highercombe Road, Haslemere, Surrey, GU27 2LQ

      IIF 15
    • Nine Bean Rows, Holdfast Lane, Haslemere, Surrey, GU27 2EU

      IIF 16
  • Mr Clive Peter Gunther
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, England

      IIF 17
  • Gunter, Clive
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 18
  • Gunther, Clive Peter

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 19
    • Maple House, Highercombe Road, Haslemere, Surrey, GU27 2LQ

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    BROOMCO (3366) LIMITED - 2004-02-26
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    299,565 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 8 - Director → ME
  • 2
    Lennox House, 3 Pierrepont Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119,038 GBP2022-09-30
    Officer
    2021-05-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Cooper Parry Llp, 1 Colton Square, Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 12 - Director → ME
    2000-12-12 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 10
  • 1
    Lennox House, 3 Pierrepont Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,093 GBP2023-03-31
    Officer
    2020-04-06 ~ 2022-10-11
    IIF 1 - Director → ME
  • 2
    24 St Leonards Road, Suite 153, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    145 GBP2022-12-31
    Officer
    2012-06-28 ~ 2012-08-22
    IIF 18 - Director → ME
    2012-06-28 ~ 2016-04-07
    IIF 6 - Director → ME
    2012-06-28 ~ 2016-04-07
    IIF 19 - Secretary → ME
  • 3
    Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,293 GBP2022-05-31
    Officer
    2018-05-25 ~ 2022-11-09
    IIF 13 - Director → ME
  • 4
    SPEED 8607 LIMITED - 2001-02-21
    Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2001-02-08 ~ 2006-08-04
    IIF 3 - Director → ME
    2001-02-08 ~ 2006-08-04
    IIF 15 - Secretary → ME
  • 5
    OVAL (2090) LIMITED - 2006-06-27
    1 Colton Square, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-30 ~ 2011-09-28
    IIF 9 - Director → ME
    2006-05-30 ~ 2011-09-28
    IIF 14 - Secretary → ME
  • 6
    Passfield Mill Business Park, Liphook, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    989,309 GBP2024-11-30
    Officer
    1998-12-01 ~ 2006-08-04
    IIF 4 - Director → ME
    2000-12-31 ~ 2006-08-04
    IIF 20 - Secretary → ME
  • 7
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,047 GBP2017-03-31
    Officer
    2007-08-15 ~ 2011-09-28
    IIF 7 - Director → ME
  • 8
    SIMPLE CFD'S LIMITED - 2013-07-19
    20 North Audley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,126 GBP2024-09-30
    Officer
    2004-02-02 ~ 2008-09-26
    IIF 5 - Director → ME
  • 9
    LAWGRA (NO. 1322) LIMITED - 2007-08-01
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ 2011-09-28
    IIF 11 - Director → ME
  • 10
    ZIMED (WALES) LIMITED - 2007-04-19
    ZIMED LIMITED - 2006-12-01
    Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ 2011-09-28
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.