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 born in September 1953

    Resident in England

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

      IIF 1
    • 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 2
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 3
    • 37, Hills Road, Cambridge, CB2 1NT, England

      IIF 4
    • 12, Archer Street (boca Di Lupo), London, W1D 7BB

      IIF 5
  • Cleevely, David Douglas
    British commercial director born in September 1953

    Resident in England

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

      IIF 6
  • Cleevely, David Douglas
    British company director born in September 1953

    Resident in England

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

      IIF 7
    • 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 8
    • 14, Latham Road, Cambridge, Cambridgeshire, CB2 2EQ, England

      IIF 9
    • 14, Latham Road, Cambridge, Cambridgeshire, CB2 7EQ, United Kingdom

      IIF 10
    • Suite 42 Innovation Centre, Unit 23 Science Park, Milton Road, Cambridge, CB4 0EY, United Kingdom

      IIF 11
    • 1, St James Court, St. James Court Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 12
    • Unit 2, Welland Business Park, Clay Lake, Spalding, PE12 6BL, England

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

      IIF 17 IIF 18
    • Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, United Kingdom

      IIF 19
    • Unit 44, Clifton Road, Cambridge, CB1 7ED, England

      IIF 20
    • 12, Archer Street, London, W1D 7BB, United Kingdom

      IIF 21
  • Cleevely, David Douglas
    British managing director born in September 1953

    Resident in England

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

      IIF 22
    • 14 Latham Road, Cambridge, Cambridgeshire, CB2 2EQ

      IIF 23 IIF 24 IIF 25
  • Cleevely, David Douglas
    British none born in September 1953

    Resident in England

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

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

    Resident in England

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

      IIF 28
  • Cleevely, David Douglas, Dr
    British entrepreneur born in September 1953

    Resident in England

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

      IIF 29
  • Cleevely, David Douglas
    born in September 1953

    Resident in England

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

      IIF 30
  • Cleevely, David Douglas
    British managing director born in September 1953

    Resident in United Kingdom

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

      IIF 31
  • Cleevely, David Douglas
    British

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

      IIF 32
  • Cleevely, David Douglas
    British director

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cross Road, Manchester, Lancashire, M21 9DH, United Kingdom

      IIF 34
  • Dr David Douglas Cleevel
    British born in September 1953

    Resident in England

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

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

    Resident in England

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

      IIF 36
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 37
  • Mr David Douglas Cleevely
    British born in September 1953

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments 32
  • 1
    ABCAM LIMITED - now
    ABCAM PLC
    - 2023-12-12 03509322
    ABCAM LIMITED
    - 2005-10-26 03509322
    TAYVIN 103 LIMITED - 1998-03-26 03460596, 08361038, 04315986... (more)
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    1998-04-18 ~ 2009-11-02
    IIF 24 - Director → ME
  • 2
    AIRVANA LIMITED - now
    3WAY NETWORKS LIMITED
    - 2007-08-17 05213514
    12 Signet Court Swann Road, Cambridge, Cambridgeshire
    Dissolved Corporate (12 parents)
    Officer
    2004-08-24 ~ 2007-04-30
    IIF 16 - Director → ME
  • 3
    ANALYSYS LIMITED
    01819989
    Floor 3 8 Exchange Quay, Manchester, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    ~ 2004-08-07
    IIF 15 - Director → ME
    ~ 1996-01-19
    IIF 32 - Secretary → ME
  • 4
    ANGELPRO LIMITED
    06892477
    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
    2017-05-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BANGO. NET LIMITED
    03854965
    Matrix House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (18 parents)
    Officer
    2000-04-10 ~ 2005-07-01
    IIF 8 - Director → ME
  • 6
    BDL PROPERTY LLP
    OC330637
    12 Archer Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    1,755,971 GBP2025-03-31
    Officer
    2008-07-24 ~ now
    IIF 30 - LLP Member → ME
  • 7
    BDL RESTAURANT LTD
    06233852
    12 Archer Street (boca Di Lupo), London
    Active Corporate (4 parents)
    Equity (Company account)
    399,727 GBP2022-09-30
    Officer
    2008-07-24 ~ now
    IIF 5 - Director → ME
  • 8
    CAMBRIDGE AHEAD
    08318067
    Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Active Corporate (50 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    2013-11-11 ~ 2023-10-25
    IIF 12 - Director → ME
  • 9
    CAMBRIDGE ANGELS GROUP LTD
    11413268
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    2019-03-19 ~ 2019-09-24
    IIF 28 - Director → ME
  • 10
    CAMBRIDGE BROADBAND NETWORKS LIMITED - now
    CAMBRIDGE BROADBAND LIMITED
    - 2007-03-08 03879840
    TAYVIN 175 LIMITED - 1999-12-30 03460596, 08361038, 04315986... (more)
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2000-07-28 ~ 2005-09-20
    IIF 14 - Director → ME
  • 11
    CAMBRIDGE COMMUNICATION SYSTEMS LIMITED
    - now 07266974
    CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED - 2010-06-15
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (14 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 12
    CAMBRIDGE FEMALE FOUNDERS NETWORK CIC
    16467857
    23 King Street, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
  • 13
    CAMBRIDGE NETWORK LIMITED
    - now 03400152
    GAC NO.91 LIMITED - 1998-01-30 03473848, 03232534, 03340126... (more)
    Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    1998-04-08 ~ 2004-08-07
    IIF 18 - Director → ME
    2014-12-08 ~ 2020-04-24
    IIF 19 - Director → ME
  • 14
    CAMBRIDGE SCIENCE CENTRE
    - now 07962584 07584257
    CAMBRIDGE SCIENCE ENTERPRISES
    - 2012-03-05 07962584 07584257
    44 Clifton Road, Cambridge, England
    Active Corporate (17 parents)
    Officer
    2012-02-23 ~ 2024-07-04
    IIF 10 - Director → ME
  • 15
    CAMBRIDGE SCIENCE ENTERPRISES LIMITED
    - now 07584257 07962584
    CAMBRIDGE SCIENCE CENTRE LIMITED - 2012-03-05 07962584
    Unit 44 Clifton Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    -132 GBP2024-12-31
    Officer
    2012-09-19 ~ 2024-07-04
    IIF 20 - Director → ME
  • 16
    CAMBRIDGE THERANOSTICS LIMITED
    04314866
    150 Aldersgate Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-12-08 ~ 2004-04-30
    IIF 23 - Director → ME
  • 17
    CAMBRIDGE WIRELESS LIMITED
    - now 06529916
    CAMBRIDGE 123 LIMITED
    - 2008-08-18 06529916 12482608, 10473812
    Salisbury House, Station Road, Cambridge
    Active Corporate (44 parents, 1 offspring)
    Equity (Company account)
    233,366 GBP2024-09-30
    Officer
    2008-07-04 ~ 2020-05-13
    IIF 31 - Director → ME
  • 18
    CAMGENE LIMITED
    - now 03419058
    HILLSPITE LIMITED - 1998-04-01
    Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved Corporate (12 parents)
    Officer
    1998-12-20 ~ 2009-11-02
    IIF 25 - Director → ME
  • 19
    CHEMAI LIMITED - now 15598513
    DEEPMATTER GROUP LIMITED - 2024-08-20 11234841
    DEEPMATTER GROUP PLC
    - 2023-01-23 05845469 11234841
    CRONIN GROUP PLC
    - 2018-05-16 05845469 06567364
    OXACO PLC - 2015-09-15 06567364
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    2017-11-08 ~ 2019-04-12
    IIF 29 - Director → ME
  • 20
    CLEEVELY & PARTNERS LTD
    - now 04904495
    TAYVIN 315 LIMITED
    - 2015-10-01 04904495 03460596, 08361038, 04315986... (more)
    14 Latham Road, Cambridge
    Active Corporate (6 parents)
    Officer
    2004-08-06 ~ now
    IIF 2 - Director → ME
    2004-08-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 35 - Has significant influence or control OE
  • 21
    CONTROLLIS LIMITED
    - now 06690275
    DATA CYBERNETICS LIMITED
    - 2012-01-11 06690275
    PASMARINE LIMITED
    - 2011-12-19 06690275
    Unit 2 Welland Business Park, Clay Lake, Spalding, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,197,926 GBP2023-03-31
    Officer
    2010-11-11 ~ 2022-06-14
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    CRFS LIMITED
    - now 06133936
    CAMBRIDGE RF SYSTEMS LIMITED
    - 2007-10-22 06133936
    RF EYE LIMITED - 2007-07-18
    Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-09-05 ~ 2020-11-16
    IIF 22 - Director → ME
  • 23
    FOCAL POINT POSITIONING LTD.
    09589495
    1-3 Chesterton Mill Frenchs Road, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,274,730 GBP2020-12-31
    Officer
    2019-11-13 ~ now
    IIF 1 - Director → ME
  • 24
    HUAWEI TECHNOLOGIES RESEARCH & DEVELOPMENT (UK) LIMITED - now
    NEUL LIMITED
    - 2017-06-27 07371283
    302 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (29 parents)
    Officer
    2011-07-28 ~ 2014-09-16
    IIF 11 - Director → ME
  • 25
    LIVIES PROPERTY LLP
    OC440688
    11 Cross Road, Manchester, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -46,764 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 34 - LLP Member → ME
  • 26
    MO.JO.CO.UK LIMITED
    05895626
    41 Thackeray Close, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-07-11 ~ 2008-09-05
    IIF 17 - Director → ME
  • 27
    PACEMAKER GLOBAL LTD
    13259365
    Box 1, Nauticalia, Ferry Lane, Shepperton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -485 GBP2024-03-31
    Officer
    2021-06-10 ~ 2024-05-15
    IIF 9 - Director → ME
  • 28
    RASPBERRY PI FOUNDATION
    06758215
    37 Hills Road, Cambridge, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2014-09-09 ~ 2020-10-15
    IIF 4 - Director → ME
  • 29
    RASPBERRY PI LTD - now
    RASPBERRY PI (TRADING) LIMITED
    - 2021-11-12 08207441
    NEWINCCO 1209 LIMITED
    - 2012-12-18 08207441 07708694, 07405250, 04680818... (more)
    194 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (22 parents)
    Officer
    2012-12-18 ~ 2019-02-28
    IIF 27 - Director → ME
  • 30
    SMARTCHEMISTRY GROUP LIMITED - now
    OPENIOLABS LTD
    - 2024-03-20 04548568
    IONSCOPE LIMITED
    - 2015-10-27 04548568
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (17 parents)
    Equity (Company account)
    -216,026 GBP2024-12-31
    Officer
    2007-07-09 ~ 2019-04-12
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    VICO RESTAURANT LIMITED
    09166534
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 32
    VIRTUAL BUSINESS NETWORK LIMITED
    - now 03794984
    TAYVIN 163 LIMITED - 1999-10-06 03460596, 08361038, 04315986... (more)
    Bridge House, 48-52 Baldwin Street, Bristol
    Dissolved Corporate (21 parents)
    Officer
    1999-10-22 ~ 2003-05-06
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.