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
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, John Paul
    Born in July 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Steven Paul
    Born in June 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBridgeway 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
    icon of calendar 2025-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Vohnson, Paul
    Individual
    Officer
    icon of calendar 1998-06-18 ~ 1998-07-08
    OF - Secretary → CIF 0
  • 2
    White, Lorrin Elizabeth
    Company Director born in August 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2022-01-20
    OF - Director → CIF 0
  • 3
    Harris, Kevin Jeffery
    Company Director born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-18 ~ 2022-11-11
    OF - Director → CIF 0
  • 4
    Davis, Stuart Robert, Mr.
    Director born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ 2024-01-10
    OF - Director → CIF 0
    Davis, Stuart Robert
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Baikie, Stuart Rhoderick
    Director born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2014-05-23
    OF - Director → CIF 0
  • 6
    Lomer, John Antony
    Accountant born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-10
    OF - Director → CIF 0
  • 7
    Sklenar, Joseph Aaron
    It Director born in October 1967
    Individual
    Officer
    icon of calendar 2000-06-19 ~ 2001-11-06
    OF - Director → CIF 0
    Sklenar, Joseph Aaron
    Individual
    Officer
    icon of calendar 1998-07-08 ~ 2001-11-06
    OF - Secretary → CIF 0
  • 8
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-06-18 ~ 1998-06-18
    PE - Nominee Secretary → CIF 0
  • 9
    STRATEGY FIRST LTD. - now
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21
    icon of address1, 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
  • 10
    PLUTUS LIMITED - 2001-11-21
    icon of addressGc 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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    1998-06-18 ~ 1998-06-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CLOUDCLEVR LIMITED

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

Related profiles found in government register
  • CLOUDCLEVR LIMITED
    Info
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2016-05-05
    BAMBOO TECHNOLOGY GROUP LIMITED - 2016-05-05
    Registered number 03583387
    icon of addressSuite C The Grange, Bishops Cleeve, Cheltenham GL52 8YQ
    PRIVATE LIMITED COMPANY incorporated on 1998-06-18 (27 years 7 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
    icon of address2nd 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
    TECHTEAM IT LIMITED - 2013-07-29
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM LIMITED - 2024-04-11
    icon of addressThe Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Person with significant control
    icon of calendar 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
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of addressThe 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
    icon of calendar 2025-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address2 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
    icon of calendar 2025-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03
    icon of address2 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
    icon of calendar 2025-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    TECHTEAM LIMITED - 2019-02-25
    icon of addressThe Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    TECHTEAM IT LIMITED - 2013-07-29
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM LIMITED - 2024-04-11
    icon of addressThe Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-10-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of addressThe 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
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.