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
    • 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
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

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

      IIF 5 IIF 6 IIF 7
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 1, Elm Bank Close, Leamington Spa, CV32 6LR, United Kingdom

      IIF 15
    • 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
    • 1 Bridge Street, Bridge Street, United Kingdom, Evesham, Worcestershire, WR11 4SQ, United Kingdom

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

      IIF 18
    • 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
    • Harper Sheldon Ltd, Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

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

      IIF 21
    • 1, Bridge Street, Evesham, Worcestershire, WR11 4SQ, England

      IIF 22 IIF 23
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 24
    • 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 25 IIF 26
    • 35/36 Rother Street, Rother Street, Stratford-upon-avon, CV37 6LP, England

      IIF 27
    • 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 28 IIF 29
  • Cleary, Michael Anthony
    British none born in December 1967

    Resident in England

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

      IIF 30
    • 1, Bridge Street, Evesham, Worcestershire, WR11 4SQ, United Kingdom

      IIF 31
    • 35/36, Rother St, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 32
    • 35/36 Rother Street, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, United Kingdom

      IIF 33
    • 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 34 IIF 35 IIF 36
  • Mr Michael Anthony Cleary
    British born in December 1967

    Resident in United Kingdom

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

      IIF 38
  • Cleary, Michael
    British director born in December 1967

    Resident in England

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

      IIF 39
  • Cleary, Michael Anthony
    British

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

      IIF 40
  • Cleary, Michael Anthony
    British consultancy

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

      IIF 41
  • Mr Michael Anthony Cleary
    British born in December 1967

    Resident in England

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

      IIF 42
    • 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 43
    • 26, Southam Road, Radford Semele, Leamington Spa, CV31 1TA, United Kingdom

      IIF 44
    • 26 Southam Road, Radford Semele, Leamington Spa, Warks, CV31 1TA, England

      IIF 45
    • 35/36, Rother St, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 46
    • 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    KNIGHT AND RENNIE ESTATE AGENTS LTD - 2022-02-16
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    431,835 GBP2023-07-31
    Officer
    2017-04-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A. GRANGER & CO. LTD - 2015-03-10
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2023-12-31
    Officer
    2023-07-21 ~ now
    IIF 29 - director → ME
  • 3
    MARBLE ESTATE AGENTS LTD - 2020-03-18
    Bayzos Estate Agents 1 Bridge Street, C/o 2nd Floor, Evesham, England
    Corporate (3 parents)
    Equity (Company account)
    -100,688 GBP2023-08-31
    Officer
    2024-01-18 ~ now
    IIF 25 - director → ME
  • 4
    35/36 Rother Street Rother Street, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -145,272 GBP2023-06-30
    Officer
    2022-12-05 ~ dissolved
    IIF 27 - director → ME
  • 5
    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
    2024-02-09 ~ dissolved
    IIF 35 - director → ME
  • 6
    LEGAL SERVICES (MIDLANDS) LIMITED - 2017-06-09
    MADC CONSULTING LIMITED - 2014-06-30
    26 Southam Road, Radford Semele, Leamington Spa, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2009-07-01 ~ dissolved
    IIF 11 - director → ME
    2009-07-01 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    FUSION PROPERTY MANAGEMENT LIMITED - 2018-05-10
    35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    75,620 GBP2023-08-31
    Officer
    2023-02-28 ~ dissolved
    IIF 37 - director → ME
  • 8
    35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,534 GBP2023-12-31
    Officer
    2022-03-23 ~ dissolved
    IIF 19 - director → ME
  • 9
    26 Southam Road, Radford Semele, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,259 GBP2019-11-30
    Officer
    2010-03-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    35/36 Rother Street Rother Street, Stratford-upon-avon, Warwickshire, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    706,300 GBP2024-01-31
    Officer
    2024-04-30 ~ now
    IIF 33 - director → ME
  • 11
    TLG SERVICE CHARGES LTD - 2024-05-14
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    107,481 GBP2023-12-31
    Officer
    2018-07-31 ~ now
    IIF 30 - director → ME
  • 12
    CLARENDON MORTGAGE BROKERS LIMITED - 2017-06-09
    26 Southam Road, Radford Semele, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    -26,328 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-12-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,825 GBP2024-03-31
    Officer
    2023-02-16 ~ now
    IIF 17 - director → ME
  • 14
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -141,202 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 21 - director → ME
  • 15
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,405,406 GBP2023-12-31
    Officer
    2021-09-09 ~ now
    IIF 28 - director → ME
  • 16
    LANDED ESTATE MANAGEMENT LIMITED - 2022-11-11
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-11-09 ~ now
    IIF 23 - director → ME
  • 17
    SHELDON BOSLEY LIMITED - 2023-02-06
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-02-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 46 - Has significant influence or controlOE
  • 18
    35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-02-01 ~ dissolved
    IIF 34 - director → ME
  • 19
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,991,737 GBP2023-12-31
    Officer
    2016-06-10 ~ now
    IIF 39 - director → ME
  • 20
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-07-31 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-01-08 ~ now
    IIF 20 - director → ME
  • 22
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,133 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 22 - director → ME
  • 23
    35/36 Rother Street, Stratford-upon-avon, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -46,202 GBP2022-03-31
    Officer
    2022-07-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BERKELEY INDEPENDENT ADVISERS LIMITED - 2006-03-24
    BERKELEY FINANCIAL PLANNING LIMITED - 1993-08-04
    MINDMAIN LIMITED - 1990-07-19
    Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-12-07 ~ 2005-06-14
    IIF 14 - director → ME
    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
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    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
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    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
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    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
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2003-06-19 ~ 2005-06-14
    IIF 3 - director → ME
  • 6
    37 Campion Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2004-02-04 ~ 2007-02-09
    IIF 40 - secretary → ME
  • 7
    Grafton House Bulls Head Yard, Alcester, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -226,670 GBP2023-06-30
    Officer
    2011-09-12 ~ 2012-02-28
    IIF 15 - director → ME
  • 8
    Stowe House 1688 High Street, Knowle, Solihull, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,480 GBP2024-03-31
    Officer
    2011-09-13 ~ 2012-02-28
    IIF 16 - director → ME
  • 9
    FOSTER DENOVO EVENT MANAGEMENT LIMITED - 2017-10-05
    1st Floor 8 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-03 ~ 2009-11-23
    IIF 7 - director → ME
  • 10
    FIRST CALL BROOKLINE ACCIDENT MANAGEMENT LIMITED - 2016-01-21
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ 2016-06-01
    IIF 24 - director → ME
  • 11
    FOSTER DENOVO GROUP PLC - 2016-11-28
    20 St. Dunstan's Hill, London, England
    Corporate (7 parents, 16 offsprings)
    Officer
    2007-10-03 ~ 2009-11-23
    IIF 5 - director → ME
  • 12
    FD HOLDINGS LTD - 2007-08-07
    Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey
    Corporate (7 parents)
    Officer
    2007-10-03 ~ 2009-11-23
    IIF 4 - director → ME
  • 13
    INDEPENDENT PROCUREMENT SPECIALISTS LIMITED - 2007-10-04
    INDEPENDENT PROCURMENT SPECIALISTS LIMITED - 2005-08-11
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    393 GBP2024-03-31
    Officer
    2005-07-27 ~ 2008-08-01
    IIF 12 - director → ME
  • 14
    FDWM LIMITED - 2009-03-17
    20 St. Dunstan's Hill, London, England
    Corporate (3 parents)
    Officer
    2008-11-19 ~ 2009-11-23
    IIF 8 - director → ME
  • 15
    MILLION PLUS FINANCIAL PLANNING LIMITED - 2022-05-16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -669,178 GBP2021-12-31
    Officer
    2011-09-30 ~ 2012-02-29
    IIF 10 - director → ME
© 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.