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

Clay, Michael

    Related profiles found in government register
  • Clay, Michael
    British business executive born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wokingham Road, Bracknell, RG42 1PB, England

      IIF 1
  • Clay, Michael
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kerri Close, Barnet, Hertfordshire, EN5 3ER

      IIF 2
    • icon of address 5th Floor Kinnaird House, 1 Pall Mall East, London, SW!Y 5AU, United Kingdom

      IIF 3
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 4
    • icon of address Lime Cottage, Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DW, United Kingdom

      IIF 5
  • Clay, Michael
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 6
    • icon of address 205, Lavender Hill, London, SW11 5TB, England

      IIF 7
    • icon of address 5, Clemens Place, Kings Hill, West Malling, ME19 4QH

      IIF 8
  • Clay, Michael
    British manager born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 9
  • Clay, Michael
    British property consultant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Kerri Close, Barnet, Hertfordshire, EN5 3ER

      IIF 10
  • Mr Michael Clay
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wokingham Road, Bracknell, RG42 1PB, England

      IIF 11
    • icon of address Charnwood Wokingham Road, Bracknell, Berkshire, RG42 1PB, England

      IIF 12
    • icon of address 5th Floor Kinnaird House, Pall Mall East, London, SW1Y 5AU, England

      IIF 13
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 14
  • Clay, Michael
    British business executive born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 15
  • Clay, Michael
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • icon of address 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 19
  • Clay, Michael
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, 46 Aldgate High Street, London, EC3N 1AL, England

      IIF 20
    • icon of address 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 21
  • Clay, Michael
    British entrepreneur born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wordsworth Avenue, Sutton In Ashfield, NG17 2GG, United Kingdom

      IIF 22
  • Clay, Michael, Mr.
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Watling Street, Radlett, WD7 7AB, England

      IIF 23
  • Clay, Michael

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

      IIF 24 IIF 25
  • Mr Michael Clay
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 21, Wordsworth Avenue, Sutton In Ashfield, NG17 2GG, United Kingdom

      IIF 29
    • icon of address 21, Wordsworth Avenue, Sutton-in-ashfield, NG17 2GG, England

      IIF 30
  • Mr. Michael Clay
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Kent House, Aylesford Street, London, SW1V 3QB, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Elscot House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Lime Cottage Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,569 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 205 Lavender Hill, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -224,705 GBP2022-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-06 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Kent House Aylesford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -83,882 GBP2020-09-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 3 - Director → ME
  • 9
    OPTIMUS HOLDINGS (UK) LTD - 2020-11-09
    ALMAHFAZA HOLDINGS (UK) LIMITED - 2020-09-10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,606 GBP2023-12-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 20, 46 Aldgate High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 11
    PPE RESOURCES LTD - 2022-12-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    icon of address 205 Lavender Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,839 GBP2021-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2017-07-19
    IIF 23 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2019-11-13 ~ 2021-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2021-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 205 Lavender Hill, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -224,705 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 13 - Has significant influence or control OE
  • 4
    icon of address 56 Cissbury Ring North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-10-25
    IIF 15 - Director → ME
  • 5
    icon of address 5 Cheapside C/o Argyll Management Limited, 5 Cheapside, Office 508, St. Paul, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-05-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-05-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    OPTIMUS HOLDINGS (UK) LTD - 2020-11-09
    ALMAHFAZA HOLDINGS (UK) LIMITED - 2020-09-10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,606 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2022-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2022-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,912 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    THE BRITISH CHAMBER OF COMMERCE IN POLAND - 2001-07-31
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2019-05-29
    IIF 10 - Director → ME
  • 9
    PYRO ENERGY LIMITED - 2016-09-12
    icon of address 72a College Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-09-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.