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

Clouter, David John

    Related profiles found in government register
  • Clouter, David John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 38, Manor Way, Neath, West Glamorgan, SA11 2TR, United Kingdom

      IIF 1
  • Clouter, David John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 38 Manor Way, 38 Manor Way, Neath, Swansea, SA11 2TR, United Kingdom

      IIF 2
  • Clouter, David John
    British portfolio executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Covent Garden, Cambridge, CB1 2HR, England

      IIF 3
  • Clouter, David John
    British consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-51, Norfolk Street, Cambridge, Cambs, CB1 2LD, United Kingdom

      IIF 4
  • Clouter, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Citylife House, Sturton Street, Cambridge, CB1 2QF, England

      IIF 5
  • Clouter, David John
    British property investor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Covent Garden, Cambridge, CB1 2HR, England

      IIF 6
    • 18, Covent Garden, Cambridge, CB1 2HR, United Kingdom

      IIF 7 IIF 8
  • Mr David John Clouter
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 9
    • 38, Manor Way, Neath, West Glamorgan, SA11 2TR, United Kingdom

      IIF 10
  • Clouter, David John

    Registered addresses and corresponding companies
    • 18, Covent Garden, Cambridge, CB1 2HR, England

      IIF 11
  • Mr David John Clouter
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Covent Garden, Cambridge, CB1 2HR, United Kingdom

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    47-51 Norfolk Street, Cambridge, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 4 - director → ME
  • 2
    18 Covent Garden, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    The Cambridge Resource Centre 47-51 Norfolk Street, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 5 - director → ME
  • 4
    David Clouter, 18 Covent Garden, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 3 - director → ME
  • 5
    18 Covent Garden, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 6 - director → ME
    2015-11-30 ~ dissolved
    IIF 11 - secretary → ME
Ceased 4
  • 1
    CAMBRIDGE WEALTH ACADEMY LTD - 2018-01-17
    2b Maryport St, Maryport Street, Usk, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    145,004 GBP2019-06-30
    Officer
    2016-12-07 ~ 2018-06-25
    IIF 7 - director → ME
    Person with significant control
    2016-12-07 ~ 2018-06-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    CAMBRIA HOTEL GROUP LIMITED - 2018-06-28
    2b Maryport St, Nyanza Terrace, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    204,175 GBP2019-06-30
    Officer
    2017-06-15 ~ 2018-06-25
    IIF 2 - director → ME
  • 3
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-18 ~ 2025-02-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAMBRIA OPERATIONS LTD - 2018-02-16
    HOME WHISPERERS VENTURES LIMITED - 2017-06-19
    2b Maryport St, Maryport Street, Usk, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,491 GBP2019-05-31
    Officer
    2017-12-01 ~ 2018-06-25
    IIF 1 - director → ME
    Person with significant control
    2017-12-01 ~ 2018-06-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.