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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Smith, Robert Shane
    Born in May 1975
    Individual (20 offsprings)
    Officer
    2024-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Steven Paul
    Born in June 1974
    Individual (19 offsprings)
    Officer
    2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, John Paul
    Born in July 1970
    Individual (16 offsprings)
    Officer
    2024-01-10 ~ now
    OF - Director → CIF 0
  • 4
    CLOUDCLEVR INVESTMENTS LTD
    14617410
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -10,994 GBP2024-03-31
    Person with significant control
    2025-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    White, Lorrin Elizabeth
    Company Director born in August 1975
    Individual (4 offsprings)
    Officer
    2014-09-22 ~ 2022-01-20
    OF - Director → CIF 0
  • 2
    Vohnson, Paul
    Individual
    Officer
    1998-06-18 ~ 1998-07-08
    OF - Secretary → CIF 0
  • 3
    Baikie, Stuart Rhoderick
    Director born in December 1969
    Individual (3 offsprings)
    Officer
    1999-07-01 ~ 2014-05-23
    OF - Director → CIF 0
  • 4
    Harris, Kevin Jeffery
    Company Director born in July 1960
    Individual (4 offsprings)
    Officer
    2020-09-18 ~ 2022-11-11
    OF - Director → CIF 0
  • 5
    Sklenar, Joseph Aaron
    It Director born in October 1967
    Individual
    Officer
    2000-06-19 ~ 2001-11-06
    OF - Director → CIF 0
    Sklenar, Joseph Aaron
    Individual
    Officer
    1998-07-08 ~ 2001-11-06
    OF - Secretary → CIF 0
  • 6
    Lomer, John Antony
    Accountant born in November 1958
    Individual (14 offsprings)
    Officer
    2014-09-22 ~ 2024-01-10
    OF - Director → CIF 0
  • 7
    Davis, Stuart Robert, Mr.
    Director born in January 1971
    Individual (10 offsprings)
    Officer
    1998-06-18 ~ 2024-01-10
    OF - Director → CIF 0
    Davis, Stuart Robert
    Director
    Individual (10 offsprings)
    Officer
    2001-11-06 ~ 2004-07-01
    OF - Secretary → CIF 0
    Mr Stuart Robert Davis
    Born in January 1971
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    PARAMOUNT COMPANY SEARCHES LIMITED
    01616115
    229 Nether Street, London
    Active Corporate (1 parent, 33 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-06-18 ~ 1998-06-18
    PE - Nominee Secretary → CIF 0
  • 9
    TOTAL HOLDINGS LIMITED
    - now 04221741
    PLUTUS LIMITED - 2001-11-21
    Gc Campus, 2nd Floor, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    UK PARAMOUNT PROPERTIES LIMITED 14070302 14178152, 14178152, 14178152... (more)
    229 Nether Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    1998-06-18 ~ 1998-06-18
    PE - Nominee Director → CIF 0
  • 11
    STRATEGY FIRST LTD. - now 03366345
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21
    1, Thorold Road, Farnham, Surrey, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    6,751 GBP2024-05-06
    Officer
    2003-09-11 ~ 2024-01-10
    PE - Secretary → CIF 0
parent relation
Company in focus

CLOUDCLEVR LIMITED

Previous names
BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11 09978858
TOTAL LTD. - 2016-05-05 09978858, 09012785, 05383191
TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01 05383191
Standard Industrial Classification
61900 - Other Telecommunications Activities

Related profiles found in government register
  • CLOUDCLEVR LIMITED
    Info
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2024-04-11
    TOTAL TELECOMMUNICATIONS LIMITED - 2024-04-11
    Registered number 03583387
    Suite C The Grange, Bishops Cleeve, Cheltenham GL52 8YQ
    PRIVATE LIMITED COMPANY incorporated on 1998-06-18 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • CLOUDCLEVR LIMITED
    S
    Registered number 03583387
    2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CLOUDCLEVR IT LIMITED
    - now 08112863
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Person with significant control
    2025-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    CONNECTALK LIMITED
    - now 11099110
    TECHTEAM CONNECT LTD - 2018-11-02
    The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Person with significant control
    2025-03-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    NGC NETWORK SERVICES LIMITED
    06133204 04591440
    2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    220,241 GBP2023-06-01 ~ 2024-03-31
    Person with significant control
    2025-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    NGC NETWORKS LIMITED
    - now 04591440 06133204
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03 06702243, 03898755, 12150786... (more)
    2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -91,195 GBP2023-06-01 ~ 2024-03-31
    Person with significant control
    2025-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    TECHTEAM GROUP LIMITED
    - now 11090932
    TECHTEAM LIMITED - 2019-02-25 08112863, 08759071, 07504230
    The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    2021-10-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CLOUDCLEVR IT LIMITED - now
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Person with significant control
    2021-10-06 ~ 2021-10-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CONNECTALK LIMITED
    - now 11099110
    TECHTEAM CONNECT LTD - 2018-11-02
    The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Person with significant control
    2021-10-06 ~ 2021-10-06
    CIF 7 - Ownership of shares – 75% or more OE

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.