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

Cleevely, David Douglas

    Related profiles found in government register
  • Cleevely, David Douglas
    British commercial director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 1
  • Cleevely, David Douglas
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, England

      IIF 2
    • icon of address 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 3
    • icon of address 14, Latham Road, Cambridge, Cambridgeshire, CB2 2EQ, England

      IIF 4
    • icon of address 14, Latham Road, Cambridge, Cambridgeshire, CB2 7EQ, United Kingdom

      IIF 5
    • icon of address 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 6
    • icon of address Suite 42 Innovation Centre, Unit 23 Science Park, Milton Road, Cambridge, CB4 0EY, United Kingdom

      IIF 7
    • icon of address 1, St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 8
    • icon of address Unit 2, Welland Business Park, Clay Lake, Spalding, PE12 6BL, England

      IIF 9
  • Cleevely, David Douglas
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cleevely, David Douglas
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 13
    • icon of address 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 14 IIF 15 IIF 16
    • icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 17
    • icon of address Unit 44, Clifton Road, Cambridge, CB1 7ED, England

      IIF 18
    • icon of address 12, Archer Street, London, W1D 7BB, United Kingdom

      IIF 19
    • icon of address 12, Archer Street (boca Di Lupo), London, W1D 7BB

      IIF 20
  • Cleevely, David Douglas
    British managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 7200 Suite 7203, Cambridge Research Park, Beach Drive Waterbeach Cambridge, Cambridgeshire, CB25 9TL

      IIF 21
    • icon of address 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 22 IIF 23 IIF 24
  • Cleevely, David Douglas
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maurice Wilkes Building, St. John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 26
  • Cleevely, David Douglas, Dr
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 27
  • Cleevely, David Douglas, Dr
    British entrepreneur born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Latham Road, Cambridge, CB2 7EQ, England

      IIF 28
  • Cleevely, David Douglas
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Archer Street, London, W1D 7BB

      IIF 29
  • Cleevely, David Douglas
    British managing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 30
  • Cleevely, David Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 31
  • Cleevely, David Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 32
  • Dr David Douglas Cleevel
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Latham Road, Cambridge, CB2 7EQ, England

      IIF 33
  • Dr David Douglas Cleevely
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 88 Buckingham Road, Brighton, BN1 3RB, United Kingdom

      IIF 34
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 35
  • Mr David Douglas Cleevely
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brunel Way, Thetford, IP24 1HP, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor Flat, 88 Buckingham Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,725 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Archer Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    1,755,971 GBP2025-03-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 29 - LLP Member → ME
  • 3
    icon of address 12 Archer Street (boca Di Lupo), London
    Active Corporate (4 parents)
    Equity (Company account)
    399,727 GBP2022-09-30
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 20 - Director → ME
  • 4
    CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED - 2010-06-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 1 - Director → ME
  • 5
    TAYVIN 315 LIMITED - 2015-10-01
    icon of address 14 Latham Road, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-08-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address 1-3 Chesterton Mill Frenchs Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,274,730 GBP2020-12-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 23
  • 1
    ABCAM LIMITED - 2005-10-26
    ABCAM PLC - 2023-12-12
    TAYVIN 103 LIMITED - 1998-03-26
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-18 ~ 2009-11-02
    IIF 23 - Director → ME
  • 2
    3WAY NETWORKS LIMITED - 2007-08-17
    icon of address 12 Signet Court Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2007-04-30
    IIF 12 - Director → ME
  • 3
    icon of address Floor 3 8 Exchange Quay, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-07
    IIF 11 - Director → ME
    icon of calendar ~ 1996-01-19
    IIF 31 - Secretary → ME
  • 4
    icon of address Matrix House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2005-07-01
    IIF 3 - Director → ME
  • 5
    icon of address Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    icon of calendar 2013-11-11 ~ 2023-10-25
    IIF 8 - Director → ME
  • 6
    icon of address C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2019-03-19 ~ 2019-09-24
    IIF 27 - Director → ME
  • 7
    CAMBRIDGE BROADBAND LIMITED - 2007-03-08
    TAYVIN 175 LIMITED - 1999-12-30
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2005-09-20
    IIF 10 - Director → ME
  • 8
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 1998-04-08 ~ 2004-08-07
    IIF 16 - Director → ME
    icon of calendar 2014-12-08 ~ 2020-04-24
    IIF 17 - Director → ME
  • 9
    CAMBRIDGE SCIENCE ENTERPRISES - 2012-03-05
    icon of address 44 Clifton Road, Cambridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ 2024-07-04
    IIF 5 - Director → ME
  • 10
    CAMBRIDGE SCIENCE CENTRE LIMITED - 2012-03-05
    icon of address Unit 44 Clifton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2024-07-04
    IIF 18 - Director → ME
  • 11
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-08 ~ 2004-04-30
    IIF 22 - Director → ME
  • 12
    CAMBRIDGE 123 LIMITED - 2008-08-18
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    233,366 GBP2024-09-30
    Officer
    icon of calendar 2008-07-04 ~ 2020-05-13
    IIF 30 - Director → ME
  • 13
    HILLSPITE LIMITED - 1998-04-01
    icon of address Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-20 ~ 2009-11-02
    IIF 24 - Director → ME
  • 14
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2019-04-12
    IIF 28 - Director → ME
  • 15
    DATA CYBERNETICS LIMITED - 2012-01-11
    PASMARINE LIMITED - 2011-12-19
    icon of address Unit 2 Welland Business Park, Clay Lake, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,926 GBP2023-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2022-06-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CAMBRIDGE RF SYSTEMS LIMITED - 2007-10-22
    RF EYE LIMITED - 2007-07-18
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-11-16
    IIF 21 - Director → ME
  • 17
    NEUL LIMITED - 2017-06-27
    icon of address 302 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2014-09-16
    IIF 7 - Director → ME
  • 18
    icon of address 41 Thackeray Close, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2008-09-05
    IIF 15 - Director → ME
  • 19
    icon of address Box 1, Nauticalia, Ferry Lane, Shepperton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -485 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ 2024-05-15
    IIF 4 - Director → ME
  • 20
    icon of address 37 Hills Road, Cambridge, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2020-10-15
    IIF 6 - Director → ME
  • 21
    NEWINCCO 1209 LIMITED - 2012-12-18
    RASPBERRY PI (TRADING) LIMITED - 2021-11-12
    icon of address 194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2019-02-28
    IIF 26 - Director → ME
  • 22
    IONSCOPE LIMITED - 2015-10-27
    OPENIOLABS LTD - 2024-03-20
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2019-04-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TAYVIN 163 LIMITED - 1999-10-06
    icon of address Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2003-05-06
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.