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
    Harris, Steven Paul
    Director born in June 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, John Paul
    Director born in July 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Robert Shane
    Director born in May 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 4
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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 10
  • 1
    Green, James Michael
    Chief Executive born in October 1984
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-01
    OF - Director → CIF 0
    Green, James Michael
    Ceo born in October 1984
    Individual (19 offsprings)
    icon of calendar 2015-06-25 ~ 2021-10-06
    OF - Director → CIF 0
    Mr James Michael Green
    Born in October 1984
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Russell, Lee James
    Head Of Business Development born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2018-01-14
    OF - Director → CIF 0
  • 3
    Russell, James
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2013-11-11
    OF - Director → CIF 0
  • 4
    White, Lorrin Elizabeth
    Company Director born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2022-01-20
    OF - Director → CIF 0
  • 5
    Griffin, Adam Paul
    Cto born in May 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2021-10-06
    OF - Director → CIF 0
  • 6
    Lomer, John Antony
    Accountant born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    OF - Director → CIF 0
  • 7
    Davis, Stuart Robert
    Company Director born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    OF - Director → CIF 0
  • 8
    Green, Kate Margaret
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-26
    OF - Director → CIF 0
  • 9
    MIY GROUP (UK) LIMITED
    icon of addressThe Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-01-15 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    CLOUDCLEVR LIMITED - now
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address2nd Floor Cg Campus, 2nd Floor Cg Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2021-10-06 ~ 2021-10-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLOUDCLEVR IT LIMITED

Previous names
TECHTEAM LIMITED - 2024-04-11
TECHTEAM (UK) LIMITED - 2019-02-27
TECHTEAM IT LIMITED - 2013-07-29
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
133,825 GBP2021-06-30
43,212 GBP2020-06-30
Fixed Assets - Investments
4,633 GBP2021-06-30
4,633 GBP2020-06-30
Fixed Assets
138,458 GBP2021-06-30
47,845 GBP2020-06-30
Total Inventories
4,434 GBP2021-06-30
28,119 GBP2020-06-30
Debtors
323,701 GBP2021-06-30
104,561 GBP2020-06-30
Cash at bank and in hand
123,971 GBP2021-06-30
210,407 GBP2020-06-30
Current Assets
452,106 GBP2021-06-30
343,087 GBP2020-06-30
Creditors
Current
421,910 GBP2021-06-30
291,940 GBP2020-06-30
Net Current Assets/Liabilities
30,196 GBP2021-06-30
51,147 GBP2020-06-30
Total Assets Less Current Liabilities
168,654 GBP2021-06-30
98,992 GBP2020-06-30
Creditors
Non-current
-70,280 GBP2021-06-30
-15,473 GBP2020-06-30
Net Assets/Liabilities
97,792 GBP2021-06-30
75,265 GBP2020-06-30
Equity
Called up share capital
100 GBP2021-06-30
100 GBP2020-06-30
Retained earnings (accumulated losses)
97,692 GBP2021-06-30
75,165 GBP2020-06-30
Equity
97,792 GBP2021-06-30
75,265 GBP2020-06-30
Average Number of Employees
162020-07-01 ~ 2021-06-30
132019-07-01 ~ 2020-06-30
Intangible Assets - Gross Cost
35,000 GBP2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
35,000 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
249,592 GBP2021-06-30
98,812 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
115,767 GBP2021-06-30
55,600 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,167 GBP2020-07-01 ~ 2021-06-30

Related profiles found in government register
  • CLOUDCLEVR IT LIMITED
    Info
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    Registered number 08112863
    icon of addressThe Old Rectory, Main Road, Ombersley, Worcestershire WR9 0EW
    Private Limited Company incorporated on 2012-06-20 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • CLOUDCLEVR IT LIMITED
    S
    Registered number 08112863
    icon of addressThe Old Rectory, Main Road, Ombersley, Droitwich, England, WR9 0EW
    Private Limited Company in England And Wales Companies Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,523 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.