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

Clempson, Graham

    Related profiles found in government register
  • Clempson, Graham
    British banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clempson, Graham
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 6 IIF 7
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 8
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 9
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 10
  • Clempson, Graham
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 11
  • Clempson, Graham
    British director and investment manage born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chelsea Park Gardens, London, SW3 6AA

      IIF 12
  • Clempson, Graham
    British investment banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clempson, Graham
    British investment professional born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ

      IIF 21
  • Clempson, Graham
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 22
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 23
    • icon of address Flat 6 21, Manresa Road, London, SW3 6LZ

      IIF 24
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB

      IIF 25
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH, England

      IIF 26
  • Clempson, Graham
    British banker born in August 1961

    Registered addresses and corresponding companies
    • icon of address 2 Selwood Place, London, SW7 3QQ

      IIF 27
  • Clempson, Graham
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address C/o La Fitness Limited, Sandall Stones Road Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

      IIF 28
  • Clempson, Graham
    British investment manager born in August 1961

    Registered addresses and corresponding companies
    • icon of address Hill House 1, Little New Street, London, EC4A 3TR

      IIF 29
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 30
  • Clempson, Graham
    British company director born in August 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 1 Transigo, Gables Way, Thatcham, Berkshire, RG19 4JZ, England

      IIF 31
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 32
  • Clempson, Graham
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 33
  • Clempson, Graham
    British financier born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 34
  • Clempson, Graham
    British private equity investor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER, England

      IIF 35
  • Mr Graham Clempson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 36
    • icon of address 37, Burnsall Street, London, SW3 3SR, England

      IIF 37
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 38
    • icon of address Burnsall House, 37 Burnsall Street, London, SW3 3SR, United Kingdom

      IIF 39 IIF 40
    • icon of address Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 41
    • icon of address Unit 1 Transigo, Gables Way, Thatcham, Berkshire, RG19 4JZ, England

      IIF 42
  • Mr Graham Clempson
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, MK43 0BT, England

      IIF 43
    • icon of address 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,714 GBP2023-09-30
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 9 - Director → ME
  • 2
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    366,727 GBP2015-06-30
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 26 - LLP Member → ME
  • 5
    EVERATTI GROUP LIMITED - 2021-01-25
    IONIC GROUP LIMITED - 2021-01-22
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,658,304 GBP2024-08-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Director → ME
  • 6
    HACKREMCO (NO. 2252) LIMITED - 2005-04-28
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,404 GBP2018-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 35 - Director → ME
  • 8
    MIDOCEAN UK ADVISOR, LLP - 2012-07-18
    ABC UK ADVISOR LLP - 2003-02-04
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,386 GBP2022-09-30
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,599 GBP2023-12-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -3,215 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Transigo, Gables Way, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    643,340 GBP2024-09-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address C/o Lornham Ltd, 7 New Quebec Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,564 GBP2023-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2015-02-02
    IIF 11 - Director → ME
  • 2
    RAMSDEN GRANGE LTD - 2009-08-01
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,101,806 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Galla House 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,714 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-05
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address 57 High Street, South Norwood, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-11-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-11 ~ 1999-09-23
    IIF 27 - Director → ME
  • 6
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2019-03-20
    IIF 25 - LLP Member → ME
  • 7
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2003-12-04
    IIF 1 - Director → ME
  • 8
    icon of address Walkers House, Po Box 980gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-06-21
    IIF 12 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2003-02-20
    IIF 3 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2003-03-20
    IIF 2 - Director → ME
  • 11
    DB U.K. FINANCE LIMITED - 2000-04-19
    DEUTSCHE BANK (U.K.) FINANCE LIMITED - 1981-12-31
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-10 ~ 2003-02-20
    IIF 5 - Director → ME
  • 12
    DB VENTURES GENERAL PARTNER LIMITED - 2000-11-20
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2003-02-20
    IIF 4 - Director → ME
  • 13
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2006-12-15
    IIF 18 - Director → ME
  • 14
    ZBD DISPLAYS LIMITED - 2014-01-10
    FORAY 1293 LIMITED - 2000-08-04
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2022-02-10
    IIF 21 - Director → ME
  • 15
    DOWNFIELDS MEDIA LLP - 2002-02-15
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2006-10-10
    IIF 24 - LLP Member → ME
  • 16
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2006-12-15
    IIF 13 - Director → ME
  • 18
    L A FITNESS PLC - 2005-08-31
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2009-04-01
    IIF 28 - Director → ME
  • 19
    SHOTSHINE LIMITED - 1989-09-12
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2010-01-04
    IIF 7 - Director → ME
  • 20
    MORGAN GRENFELL DEVELOPMENT CAPITAL LIMITED - 1998-11-02
    TABSORT LIMITED - 1989-09-05
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2010-01-04
    IIF 6 - Director → ME
  • 21
    icon of address 5 Balfour Place, Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2015-03-31
    IIF 22 - LLP Member → ME
  • 22
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2018-12-11
    IIF 34 - Director → ME
  • 23
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2006-12-15
    IIF 20 - Director → ME
  • 24
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2006-12-15
    IIF 17 - Director → ME
  • 25
    icon of address Galla House 695 High Road, North Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737,254 GBP2023-10-31
    Officer
    icon of calendar 2014-03-01 ~ 2017-03-01
    IIF 10 - Director → ME
  • 26
    icon of address C/o Pladis, 3rd Floor, Building 3, Chiwick Park 566 Chiswick High Road Chiswick, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2006-12-15
    IIF 19 - Director → ME
  • 27
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,569 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    UNITED BISCUITS FINANCE PLC - 2006-11-07
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2006-12-15
    IIF 15 - Director → ME
  • 29
    BLADELAND LIMITED - 2000-12-14
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2006-12-15
    IIF 14 - Director → ME
    icon of calendar 2001-01-24 ~ 2002-02-28
    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 24 April 2025 and licensed under the Open Government Licence v3.0.