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

Mr Simon James Cleaver

    Related profiles found in government register
  • Mr Simon James Cleaver
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Trigon Road, London, SW8 1NH, England

      IIF 1
    • icon of address North Lodge, Hawkesyard, Amitage Lane, Rugeley, Staffordshire, WS15 1PS, England

      IIF 2
    • icon of address North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire, WS15 1PS, England

      IIF 3 IIF 4 IIF 5
  • Mr Simon James Cleaver
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 6
    • icon of address 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 7
    • icon of address 37, Duke Street, London, W1U 1LN

      IIF 8
    • icon of address C/o Ealing, Hammersmith And West London College, Gliddon Road, London, W14 9BL, England

      IIF 9
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 10
  • Cleaver, Simon James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 11
    • icon of address 12, Trigon Road, London, SW8 1NH, England

      IIF 12
    • icon of address 17, Trigon Road, London, SW8 1NH, England

      IIF 13 IIF 14
  • Cleaver, Simon James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Trigon Road, London, SW8 1NH, England

      IIF 15 IIF 16
    • icon of address 17, Trigon Road, London, SW8 1NH, England

      IIF 17
  • Cleaver, Simon James
    British education born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 18
  • Cleaver, Simon James
    British advertising born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Lexham Mews, London, W8 6JW

      IIF 19
  • Cleaver, Simon James
    British advertising manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Lexham Mews, London, W8 6JW

      IIF 20
  • Cleaver, Simon James
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cleaver, Simon James
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cleaver, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address 2b Lexham Mews, London, W8 6JW

      IIF 35
  • Cleaver, Simon James
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    CAVENDISH MARKETING AND ADVERTISING LIMITED - 1991-02-06
    CAVENDISH ADVISORY SERVICES LIMITED - 1980-12-31
    CLEAVER GROUP LIMITED - 1996-11-05
    CAVENDISH MARKETING LIMITED - 1986-08-18
    CAVENDISH DIRECT MARKETING LTD - 1998-08-18
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,368 GBP2024-08-31
    Officer
    icon of calendar 1999-02-10 ~ now
    IIF 13 - Director → ME
  • 2
    CONFEDERATION OF TOURISM HOTEL AND CATERING MANAGEMENT - 2008-03-21
    icon of address North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,085 GBP2024-08-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    BRITISH STUDY CENTRES SERVICES LIMITED - 2015-08-06
    HWU EBS LONDON LTD - 2016-05-05
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,210 GBP2024-08-31
    Officer
    icon of calendar 2009-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BRITISH STUDY CENTRES LTD - 2018-01-10
    B.S. CENTRES LIMITED - 1993-10-14
    icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,398 GBP2022-02-28
    Officer
    icon of calendar 1993-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    BRITISH STUDY CENTRES HOVE LIMITED - 2016-07-29
    BRITISH STUDY CENTRES TEACHER TRAINING LIMITED - 2011-06-24
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,555 GBP2017-08-31
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    NYAMBANI UK - 1998-10-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,671 GBP2020-12-31
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    OBS 1999 LIMITED - 1999-10-28
    icon of address Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 8
    WEST LONDON COLLEGE LIMITED - 2012-11-02
    icon of address Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 9
    SHANE ENGLISH SCHOOL OXFORD LIMITED - 1996-01-29
    ST ALDATES SCHOOL OF ENGLISH LTD - 2002-01-08
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,476 GBP2024-08-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WESTBOURNE HOLDING LIMITED - 2000-03-28
    HOVE COLLEGE PROPERTIES LIMITED - 2009-07-21
    HOVE COLLEGE LIMITED - 2002-06-06
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,091 GBP2024-08-31
    Officer
    icon of calendar 1998-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    NYUMBANI UK AND THE HOTCOURSES FOUNDATION - 2024-06-10
    THE HOTCOURSES FOUNDATION - 2015-06-29
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6,778,113 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 11 - Director → ME
Ceased 14
  • 1
    IVYGLEN LIMITED - 1985-08-23
    icon of address 27 Palace Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-11-05
    IIF 20 - Director → ME
    icon of calendar ~ 1996-03-06
    IIF 35 - Secretary → ME
  • 2
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    icon of calendar 2001-11-29 ~ 2017-05-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    icon of calendar 2013-10-14 ~ 2017-05-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    CAVENDISH MARKETING AND ADVERTISING LIMITED - 1991-02-06
    CAVENDISH ADVISORY SERVICES LIMITED - 1980-12-31
    CLEAVER GROUP LIMITED - 1996-11-05
    CAVENDISH MARKETING LIMITED - 1986-08-18
    CAVENDISH DIRECT MARKETING LTD - 1998-08-18
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,368 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 22 - Director → ME
  • 5
    icon of address Flag House, 47 Brunswick Court, London, Brunswick Court, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ 2018-05-16
    IIF 21 - Director → ME
  • 6
    BRITISH STUDY CENTRES JUNIORS LIMITED - 2016-07-25
    BRITISH STUDY CENTRES BOURNEMOUTH LIMITED - 2015-12-23
    icon of address 37 Duke Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-09-19 ~ 2019-08-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    STUDY UK ASSOCIATION LIMITED - 2016-06-27
    icon of address 7 Bedford Square, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    105,709 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2015-12-31
    IIF 24 - Director → ME
  • 8
    OBS 1999 LIMITED - 1999-10-28
    icon of address Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-06 ~ 2001-10-01
    IIF 26 - Director → ME
    icon of calendar 1999-10-06 ~ 2002-02-22
    IIF 36 - Secretary → ME
  • 9
    SGV (HASTINGS) LIMITED - 2004-11-08
    SGV (UK CENTRAL) LIMITED - 2003-10-22
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145,287 GBP2015-12-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-09-02
    IIF 28 - Director → ME
  • 10
    SHANE ENGLISH SCHOOL OXFORD LIMITED - 1996-01-29
    ST ALDATES SCHOOL OF ENGLISH LTD - 2002-01-08
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,476 GBP2024-08-31
    Officer
    icon of calendar 1995-10-31 ~ 1997-03-05
    IIF 19 - Director → ME
  • 11
    WESTBOURNE HOLDING LIMITED - 2000-03-28
    HOVE COLLEGE PROPERTIES LIMITED - 2009-07-21
    HOVE COLLEGE LIMITED - 2002-06-06
    icon of address North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,091 GBP2024-08-31
    Officer
    icon of calendar 1998-11-19 ~ 2001-02-21
    IIF 37 - Secretary → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-08-01
    IIF 27 - Director → ME
  • 13
    icon of address C/o Ealing, Hammersmith And West London College, Gliddon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-11-06 ~ 2017-05-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    icon of address 122 Upper Chobham Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,662 GBP2024-03-30
    Officer
    icon of calendar 2014-03-14 ~ 2018-03-23
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.