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

Coules, Clive Alan

    Related profiles found in government register
  • Coules, Clive Alan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wine Vaults, 5-6 Parsons Street, Banbury, OX16 5LW, England

      IIF 1
    • icon of address The Wine Vaults, 5/6 Parsons Street, Banbury, Oxon, OX16 5LW, England

      IIF 2
    • icon of address The Black Horse, Frogmore Street, Tring, Hertfordshire, HP23 5AZ, England

      IIF 3
    • icon of address 28-30 The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 4 IIF 5
  • Coules, Clive Alan
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Bath Road, Banbury, OX16 0TR, England

      IIF 6
    • icon of address The George And Dragon, 87 High Street, Berkhamsted, Hertfordshire, HP4 3QL, United Kingdom

      IIF 7
  • Coules, Clive Alan
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 8 IIF 9
    • icon of address 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 10 IIF 11
  • Coules, Clive Alan
    British sales director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mxl Centre, Lombard Way, Banbury, Oxfordshire, OX16 4TJ, England

      IIF 12
    • icon of address 32, Cornhill, London, EC3V 3BT

      IIF 13 IIF 14
    • icon of address C/o 32, Cornhill, London, EC3V 3BT

      IIF 15
  • Mr Clive Alan Coules
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wine Vaults, 5-6 Parsons Street, Banbury, OX16 5LW, England

      IIF 16 IIF 17
    • icon of address The Wine Vaults, 5/6 Parsons Street, Banbury, Oxon, OX16 5LW, England

      IIF 18
    • icon of address The Black Horse, Frogmore Street, Tring, Hertfordshire, HP23 5AZ, England

      IIF 19
    • icon of address 28-30 The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Wine Vaults, 5-6 Parsons Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,328 GBP2024-09-28
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28-30 The Broadway, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 28-30 The Broadway, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Wine Vaults, 5/6 Parsons Street, Banbury, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,938 GBP2024-04-29
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28-30 The Broadway, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,095 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address The Black Horse, Frogmore Street, Tring, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,109 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    HUK 6 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    THE OXFORDSHIRE SPA COMPANY LTD - 2005-06-29
    GARDENFORM LIMITED - 2004-08-11
    OCEANS INTERNATIONAL LTD - 2011-02-14
    JCA IMPORTS LTD - 2008-05-16
    icon of address C/o 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FOLLOWFOLDER LIMITED - 2004-02-03
    EXPRESS GARDEN FURNITURE LTD - 2007-09-14
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    CYCLERUN LIMITED - 2006-02-16
    EXPRESS GARDEN FURNITURE (RETAIL) LTD - 2008-11-13
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address The George And Dragon, 87 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    EARTHBUZZ LIMITED - 2007-06-25
    OCEANS INTERNATIONAL LTD - 2008-05-16
    OCEANS VENTURES LTD - 2012-02-14
    icon of address Unit 8 Mxl Centre, Lombard Way, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    HUK 5 LTD - 2011-02-14
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2014-01-15
    IIF 11 - Director → ME
  • 2
    HUK 4 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2014-01-15
    IIF 8 - Director → ME
  • 3
    HUK 3 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2014-01-15
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.