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 5
  • 1
    Kyprianou, Kypros
    Born in May 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Childs, Ian Michael
    Born in November 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    OF - Director → CIF 0
  • 3
    Lawton, Kirsten
    Individual (77 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Secretary → CIF 0
  • 4
    Paphitis, Theodoros
    Born in September 1959
    Individual (49 offsprings)
    Officer
    icon of calendar 2012-07-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressKindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 14
  • 1
    Dover, Susan Emma
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2018-06-29
    OF - Director → CIF 0
  • 2
    Coles, Charles Graham
    Director born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-10 ~ 2012-11-30
    OF - Director → CIF 0
    Coles, Charles Graham
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-08 ~ 2012-07-17
    OF - Secretary → CIF 0
  • 3
    Brady, Geoff
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2009-09-10 ~ 2012-07-10
    OF - Director → CIF 0
  • 4
    Pearson, Beanre
    Director born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2015-04-30
    OF - Director → CIF 0
  • 5
    Green, Philip Charles
    Director born in November 1953
    Individual
    Officer
    icon of calendar 2009-09-10 ~ 2013-11-30
    OF - Director → CIF 0
  • 6
    Mantz, Ann Elizabeth
    Individual
    Officer
    icon of calendar 2012-07-17 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 7
    Back, Steven John
    Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2014-03-31
    OF - Director → CIF 0
  • 8
    Gray, Ian Archie
    Director born in October 1953
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2012-07-10
    OF - Director → CIF 0
  • 9
    Round, Steven Robert
    Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2011-01-28
    OF - Director → CIF 0
  • 10
    Emerson, Matthew Charles
    Accountant born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2013-03-29
    OF - Director → CIF 0
  • 11
    Mcvey, Stephen Caveney
    Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2011-12-09
    OF - Director → CIF 0
  • 12
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-07
    OF - Director → CIF 0
  • 13
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2009-02-10 ~ 2009-04-07
    PE - Director → CIF 0
  • 14
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House 160, Aldersgate Street, London
    Active Corporate (4 parents, 64 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2009-02-10 ~ 2009-04-07
    PE - Director → CIF 0
    2009-02-10 ~ 2009-04-08
    PE - Secretary → CIF 0
parent relation
Company in focus

CLEEVE COURT HOLDINGS LIMITED

Previous name
INTERCEDE 2318 LIMITED - 2009-04-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-04-02 ~ 2024-03-30
0 GBP2022-03-27 ~ 2023-04-01
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-02 ~ 2024-03-30
0 GBP2022-03-27 ~ 2023-04-01
Profit/Loss
0 GBP2023-04-02 ~ 2024-03-30
0 GBP2022-03-27 ~ 2023-04-01
Equity
Retained earnings (accumulated losses)
-15,000 GBP2024-03-30
-15,000 GBP2023-04-01
-15,000 GBP2022-03-26
Fixed Assets - Investments
13,000 GBP2024-03-30
13,000 GBP2023-04-01
Debtors
1,000 GBP2024-03-30
1,000 GBP2023-04-01
Creditors
Current, Amounts falling due within one year
-12,000 GBP2024-03-30
-12,000 GBP2023-04-01
Net Current Assets/Liabilities
-10,000 GBP2024-03-30
-10,000 GBP2023-04-01
Total Assets Less Current Liabilities
3,000 GBP2024-03-30
3,000 GBP2023-04-01
Equity
Called up share capital
17,000 GBP2024-03-30
17,000 GBP2023-04-01
Equity
3,000 GBP2024-03-30
3,000 GBP2023-04-01
Average Number of Employees
02023-04-02 ~ 2024-03-30
02022-03-27 ~ 2023-04-01
Investments in group undertakings and participating interests
13,000 GBP2024-03-30
13,000 GBP2023-04-01
Amounts Owed By Related Parties
1,000 GBP2024-03-30
Current
1,000 GBP2023-04-01
Amounts owed to group undertakings
Current
5,000 GBP2024-03-30
5,000 GBP2023-04-01
Other Creditors
Current
7,000 GBP2024-03-30
7,000 GBP2023-04-01
Creditors
Current
12,000 GBP2024-03-30
12,000 GBP2023-04-01

Related profiles found in government register
  • CLEEVE COURT HOLDINGS LIMITED
    Info
    INTERCEDE 2318 LIMITED - 2009-04-07
    Registered number 06815364
    icon of addressKindred House, 17 Hartfield Road, London SW19 3SE
    PRIVATE LIMITED COMPANY incorporated on 2009-02-10 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • CLEEVE COURT HOLDINGS LIMITED
    S
    Registered number 06815364
    icon of addressKindred House, 17 Hartfield Road, London, England, SW19 3SE
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • CLEEVE COURT HOLDINGS LIMITED
    S
    Registered number 06815364
    icon of addressKindred House, 17 Hartfield Road, London, United Kingdom, SW19 3SE
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressKindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressKindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressKindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    RPS TRAVEL LIMITED - 2000-11-24
    icon of addressKindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    RIVERDANCE LIMITED - 2019-11-11
    ROBERT DYAS,LIMITED - 2009-09-17
    icon of addressKindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressKindred House, Hartfield Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.