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

Clive, Edward George

    Related profiles found in government register
  • Clive, Edward George
    British auctioneer/valuer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Whitfield, Hereford, HR2 9BA

      IIF 1
  • Clive, Edward George
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burhill, Burwood Road, Walton On Thames, Surrey, KT12 4BX, England

      IIF 2 IIF 3
    • icon of address Burhill Golf Club, Burhill, Burwood Road, Walton-on-thames, Surrey, KT12 4BX, England

      IIF 4
  • Clive, Edward George
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 5
  • Clive, Edward George
    British fine art agent born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Orford Gardens, Twickenham, TW1 4PL, England

      IIF 6
  • Clive, Edward George
    British fine art auctioneer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitefield House, Whitfield, Hereford, Herefordshire, HR2 9AB, United Kingdom

      IIF 7
    • icon of address Burghley Estate Office 61, St. Martins, Stamford, Lincolnshire, PE9 2LQ

      IIF 8
    • icon of address Burghley Estate Office, 61 St Martins, Stamford, Lincs, PE9 2LQ, United Kingdom

      IIF 9
    • icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincolnshire, PE9 2LQ

      IIF 10 IIF 11
    • icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs, PE9 2LQ

      IIF 12
    • icon of address Burhill, Walton-on-thames, Surrey, KT12 4BX

      IIF 13
    • icon of address Whitfield House, Whitfield, Hereford, HR2 9BA

      IIF 14 IIF 15
  • Clive, Edward George
    British fine art specialist-director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Whitfield, Hereford, HR2 9BA

      IIF 16
  • Clive, Edward George
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Whitfield, Hereford, Herefordshire, HR2 9BA, United Kingdom

      IIF 17
    • icon of address 30 Burton Court, Franklins Row, London, SW3 4SZ, United Kingdom

      IIF 18
  • Mr Edward George Clive
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield House, Whitfield, Hereford, Herefordshire, HR2 9BA, United Kingdom

      IIF 19
    • icon of address Eastnor Castle Est. Office, Near Ledbury, Herefordshire, HR8 1RD

      IIF 20
    • icon of address Eastnor, Estate Office, Ledbury, Herefordshire, HR8 1RD, United Kingdom

      IIF 21
    • icon of address 30 Burton Court, Franklins Row, London, SW3 4SZ

      IIF 22
  • Clive, Edward George
    British fine art auctioneer born in March 1968

    Registered addresses and corresponding companies
    • icon of address 43 Brunswick Gardens, London, W8 4AW

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Burghley Estate Office, 61 St Martins, Stamford, Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -513,837 GBP2024-01-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 9 - Director → ME
  • 2
    TYROLESE (147) LIMITED - 1989-05-09
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    667,141 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Burhill, Burwood Road, Walton On Thames, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    9,181,454 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Burhill Golf Club, Burhill, Burwood Road, Walton-on-thames, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Eastnor, Estate Office, Ledbury, Herefordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Burton Court Franklins Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Burhill, Burwood Road, Walton-on-thames, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 21 Orford Gardens, Twickenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,184,645 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Whitfield House, Whitfield, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    263,192 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    TYROLESE (147) LIMITED - 1989-05-09
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    667,141 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-28
    IIF 11 - Director → ME
  • 2
    TYROLESE (669) LIMITED - 2009-11-27
    icon of address Burghley Estate Office 61, St. Martins, Stamford, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    -226,138 GBP2024-01-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-10-06
    IIF 8 - Director → ME
  • 3
    BURHILL GOLF AND LEISURE LIMITED - 2011-07-05
    BURHILL ESTATES COMPANY LIMITED - 2006-07-17
    BURHILL ESTATES COMPANY LIMITED - 2020-01-07
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    504,348 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2011-03-08
    IIF 13 - Director → ME
  • 4
    HOOKCROWN LIMITED - 1985-12-17
    icon of address Wellington House Wellington Industrial Estate, Bean Road, Bilston, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    272,019 GBP2023-12-31
    Officer
    icon of calendar 2005-09-16 ~ 2007-05-11
    IIF 15 - Director → ME
  • 5
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2001-01-31
    IIF 23 - Director → ME
  • 6
    CHRISTIE'S INTERNATIONAL UK LIMITED - 2013-05-20
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2007-03-01
    IIF 16 - Director → ME
  • 7
    EASTNOR CASTLE ESTATES COMPANY - 2023-03-27
    icon of address Eastnor Castle Est. Office, Near Ledbury, Herefordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-06 ~ 2023-05-05
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2006-02-03
    IIF 14 - Director → ME
  • 9
    icon of address 104 High Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -30,133 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2013-12-19
    IIF 7 - Director → ME
  • 10
    AIMVIEW LIMITED - 2011-03-09
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,033 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-05-30
    IIF 5 - Director → ME
  • 11
    PERCEIVE LIMITED - 1985-03-29
    icon of address C/o Balfours The Estate Office, The Vallets, Wormbridge, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,158 GBP2024-09-30
    Officer
    icon of calendar 1993-11-30 ~ 2000-09-14
    IIF 1 - 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.