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

Cleary, Michael Anthony

    Related profiles found in government register
  • Cleary, Michael Anthony
    British ceo born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 1 IIF 2 IIF 3
  • Cleary, Michael Anthony
    British chief operating officer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 4
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 5 IIF 6 IIF 7
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 8
  • Cleary, Michael Anthony
    British co director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, United Kingdom

      IIF 9
  • Cleary, Michael Anthony
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 10
  • Cleary, Michael Anthony
    British consultancy born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 11
  • Cleary, Michael Anthony
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 12
  • Cleary, Michael Anthony
    British dierector born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 13
  • Cleary, Michael Anthony
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 14
  • Cleary, Michael Anthony
    British financial adviser born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elm Bank Close, Leamington Spa, CV32 6LR, United Kingdom

      IIF 15
    • icon of address 1, Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR, United Kingdom

      IIF 16
  • Cleary, Michael Anthony
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridge Street, Bridge Street, United Kingdom, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 17
    • icon of address 26 Southam Road, Radford Semele, Leamington Spa, Warks, CV31 1TA, England

      IIF 18
    • icon of address 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 19
  • Cleary, Michael Anthony
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harper Sheldon Ltd, Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 20
    • icon of address 1 Bridge Street, Bridge Street, United Kingdom, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 21
    • icon of address 1, Bridge Street, Evesham, WR11 4SQ, England

      IIF 22
    • icon of address 1, Bridge Street, Evesham, Worcestershire, WR11 4SQ, England

      IIF 23 IIF 24
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 25
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 26 IIF 27
    • icon of address 35/36 Rother Street, Rother Street, Stratford-upon-avon, CV37 6LP, England

      IIF 28
    • icon of address 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 29 IIF 30
  • Cleary, Michael Anthony
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridge Street, Bridge Street, United Kingdom, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 31
    • icon of address 1, Bridge Street, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 32
    • icon of address 35/36, Rother St, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 33
    • icon of address 35/36 Rother Street, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, United Kingdom

      IIF 34
    • icon of address 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 35 IIF 36 IIF 37
  • Mr Michael Anthony Cleary
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 39
  • Cleary, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Wright Hassall Llp, Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 40
  • Cleary, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 1 Elm Bank Close, Leamington Spa, Warwickshire, CV32 6LR

      IIF 41
  • Cleary, Michael Anthony
    British consultancy

    Registered addresses and corresponding companies
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 42
  • Mr Michael Cleary
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Evesham, WR11 4SQ, England

      IIF 43
  • Mr Michael Anthony Cleary
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 44
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 45
    • icon of address 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, United Kingdom

      IIF 46
    • icon of address 26 Southam Road, Radford Semele, Leamington Spa, Warks, CV31 1TA, England

      IIF 47
    • icon of address 35/36, Rother St, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 48
    • icon of address 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    KNIGHT AND RENNIE ESTATE AGENTS LTD - 2022-02-16
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    167,576 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A. GRANGER & CO. LTD - 2015-03-10
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 30 - Director → ME
  • 3
    MARBLE ESTATE AGENTS LTD - 2020-03-18
    icon of address Bayzos Estate Agents 1 Bridge Street, C/o 2nd Floor, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,822 GBP2024-08-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 35/36 Rother Street Rother Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,272 GBP2023-06-30
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 35/36 Rother Street, Cv37 6lp, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,161 GBP2024-03-31
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    LEGAL SERVICES (MIDLANDS) LIMITED - 2017-06-09
    MADC CONSULTING LIMITED - 2014-06-30
    icon of address 26 Southam Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    FUSION PROPERTY MANAGEMENT LIMITED - 2018-05-10
    icon of address 35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,620 GBP2023-08-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,534 GBP2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 26 Southam Road, Radford Semele, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,259 GBP2019-11-30
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 35/36 Rother Street Rother Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    40,664 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Director → ME
  • 11
    TLG SERVICE CHARGES LTD - 2024-05-14
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    -60,010 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 31 - Director → ME
  • 12
    CLARENDON MORTGAGE BROKERS LIMITED - 2017-06-09
    icon of address 26 Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,339 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Bridge Street, Evesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,825 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -123,957 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 21 - Director → ME
  • 16
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,405,406 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 29 - Director → ME
  • 17
    LANDED ESTATE MANAGEMENT LIMITED - 2022-11-11
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -131,551 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 24 - Director → ME
  • 18
    SHELDON BOSLEY LIMITED - 2023-02-06
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -283,115 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 48 - Has significant influence or controlOE
  • 19
    icon of address 35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,448,907 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,176 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,202 GBP2022-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    BERKELEY INDEPENDENT ADVISERS LIMITED - 2006-03-24
    BERKELEY FINANCIAL PLANNING LIMITED - 1993-08-04
    MINDMAIN LIMITED - 1990-07-19
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-06-14
    IIF 14 - Director → ME
    icon of calendar 2001-12-17 ~ 2003-03-24
    IIF 6 - Director → ME
  • 2
    BERKELEY BERRY BIRCH GROUP SUPPORT SERVICES LIMITED - 2006-03-24
    PROFESSIONAL STANDARDS LIMITED - 2002-04-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2005-06-14
    IIF 1 - Director → ME
  • 3
    BERRY BIRCH & NOBLE PLC - 2002-01-04
    BERRY, BIRCH AND NOBLE PLC - 1990-08-20
    BERRY BIRCH AND HAWKSFORD GROUP LIMITED(THE) - 1986-07-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2005-05-17
    IIF 13 - Director → ME
  • 4
    BERRY BIRCH & NOBLE LIMITED - 2003-08-21
    ALPHA TO OMEGA (UK) LIMITED - 2002-07-23
    CALIFORNIA (NO.4) LIMITED - 2002-05-13
    BERKELEY BERRY BIRCH LIMITED - 2002-01-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2005-06-14
    IIF 2 - Director → ME
  • 5
    THE ETHERINGTON GROUP LTD - 1991-03-05
    ETHERINGTON GROUP LIMITED(THE) - 1989-01-31
    PRECIS (133) LIMITED - 1983-04-05
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ 2005-06-14
    IIF 3 - Director → ME
  • 6
    icon of address 37 Campion Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2004-02-04 ~ 2007-02-09
    IIF 41 - Secretary → ME
  • 7
    icon of address 9 Shottery Brook Office Park Tag 9 Shottery Brook Office Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -225,573 GBP2024-06-30
    Officer
    icon of calendar 2011-09-12 ~ 2012-02-28
    IIF 15 - Director → ME
  • 8
    icon of address Stowe House 1688 High Street, Knowle, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,480 GBP2024-03-31
    Officer
    icon of calendar 2011-09-13 ~ 2012-02-28
    IIF 16 - Director → ME
  • 9
    FOSTER DENOVO EVENT MANAGEMENT LIMITED - 2017-10-05
    icon of address 1st Floor 8 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2009-11-23
    IIF 7 - Director → ME
  • 10
    FIRST CALL BROOKLINE ACCIDENT MANAGEMENT LIMITED - 2016-01-21
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-06-01
    IIF 25 - Director → ME
  • 11
    FOSTER DENOVO GROUP PLC - 2016-11-28
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2007-10-03 ~ 2009-11-23
    IIF 5 - Director → ME
  • 12
    FD HOLDINGS LTD - 2007-08-07
    icon of address Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2009-11-23
    IIF 4 - Director → ME
  • 13
    INDEPENDENT PROCURMENT SPECIALISTS LIMITED - 2005-08-11
    INDEPENDENT PROCUREMENT SPECIALISTS LIMITED - 2007-10-04
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    393 GBP2024-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-08-01
    IIF 12 - Director → ME
  • 14
    FDWM LIMITED - 2009-03-17
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2009-11-23
    IIF 8 - Director → ME
  • 15
    MILLION PLUS FINANCIAL PLANNING LIMITED - 2022-05-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -669,178 GBP2021-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2012-02-29
    IIF 10 - 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.