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

Cleverly, Christopher

    Related profiles found in government register
  • Cleverly, Christopher

    Registered addresses and corresponding companies
    • 8 Clifford Street, London, W1S 2LQ, England

      IIF 1
  • Cleverly, Christopher John
    British director

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 2
  • Cleverly, Chris
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, W1S 3PW, England

      IIF 3
  • Cleverly, Christopher John
    British director born in July 1967

    Registered addresses and corresponding companies
    • 47 Canonbury Park South, London, N1 2JL

      IIF 4
  • Cleverly, Chris
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, London, NW3 3HR, England

      IIF 5
  • Cleverly, Christopher
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 6
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 7 IIF 8
  • Cleverly, Christopher
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row - 2nd Floor Monsas, London, W1S 3PW, England

      IIF 9
    • The Priory, Stomp Road, Burnham, Slough, Bucks., SL1 7LW, United Kingdom

      IIF 10
  • Cleverly, Chris
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 11
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 12
    • 89, Cambridge Gardens, London, W10 6JE

      IIF 13
    • 89, Cambridge Gardens, London, W10 6JE, England

      IIF 14
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 15
  • Cleverly, Christopher John
    British solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 16
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 17
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 18
  • Cleverly, Christopher
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Maryon Mews, Hampstead, London, NW3 2PU, England

      IIF 19
  • Cleverly, Christopher John, Dr
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esv 4th Floor, 19-20 Grosvenor Street, London, W1K 4QH

      IIF 20
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88, Dunchurch Dale, Walnut Tree, Milton Keynes, MK7 7BU, England

      IIF 21
  • Cleverly, Christopher John
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 22
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 23
    • 7 Belsize Park, London, NW3 4ET

      IIF 24
    • 8 Clifford Street, London, W1S 2LQ, England

      IIF 25
  • Cleverly, Christopher John
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Torridon Road, London, SE6 1RG, England

      IIF 26
    • 307 St Pancras Chambers, Euston Road, London, NW1 2AR, United Kingdom

      IIF 27 IIF 28
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 29 IIF 30
    • 7, Belsize Park, London, NW3 4ET, England

      IIF 31
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 32
  • Cleverly, Christopher John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 33
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 34 IIF 35
  • Cleverly, Christopher John
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 36
  • Mr Chris Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Balliol Road, London, W10 6LX, England

      IIF 37
  • Christopher Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 38
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 39 IIF 40
  • Cleverly, Christopher John, Dr
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 41
  • Cleverly, Christopher John, Dr
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, England

      IIF 45
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 46
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 47
  • Cleverly, Christopher John, Dr
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 48
  • Cleverly, Christopher John, Dr
    British lawyer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Christoher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 50
  • Mr Christopher John Cleverly
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 51
  • Mr Christopher John Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 52
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 53
  • Mr Christopher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monsas Ltd, Monsas Ltd, 18, Savile Row, London, W1S 3PW, England

      IIF 54
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 55
  • Dr Christopher John Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Esv 4th Floor, 19-20 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 4
    24 Adamson Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 5
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 6
    25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 48 - Director → ME
  • 8
    COMER AFRICA REAL ESTATE LIMITED - 2014-02-20
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    18 Savile Row, 2nd Floor (monsas), London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    Woodgate House, 2-8 Games Road, Cockfosters, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-14 ~ dissolved
    IIF 45 - Director → ME
  • 11
    8 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 25 - Director → ME
    2014-06-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    Mountain Lion Ltd, 89 Cambridge Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 13
    89 Cambridge Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 14 - Director → ME
  • 14
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-15 ~ dissolved
    IIF 46 - Director → ME
  • 15
    Poulstone Court, Kings Caple, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC - 2013-11-29
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    6 Heddon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2005-03-11 ~ 2010-05-07
    IIF 29 - Director → ME
  • 2
    88 Dunchurch Dale, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-04 ~ 2021-03-24
    IIF 21 - Director → ME
  • 3
    179 Torridon Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ 2015-06-09
    IIF 35 - Director → ME
    2015-06-10 ~ 2015-06-11
    IIF 31 - Director → ME
  • 4
    179 Torridon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2013-08-01
    IIF 34 - Director → ME
  • 5
    GLASS HOUSE HOLDINGS (UK) LTD - 2021-07-09
    6 Derby Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,091 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-03-16
    IIF 49 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-03-16
    IIF 54 - Has significant influence or control OE
  • 6
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-16 ~ 2016-09-15
    IIF 47 - Director → ME
  • 7
    GARDENSPACE LIMITED - 2001-01-26
    140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-22 ~ 2002-11-11
    IIF 24 - Director → ME
  • 8
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2019-07-23 ~ 2022-10-26
    IIF 7 - Director → ME
    Person with significant control
    2019-07-23 ~ 2022-10-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-09-29 ~ 2023-12-21
    IIF 9 - Director → ME
  • 10
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2022-07-08 ~ 2025-11-07
    IIF 41 - Director → ME
    Person with significant control
    2022-07-08 ~ 2025-11-07
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    Sola Green, 20 Chalgrove Road, Sutton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,017 GBP2016-09-30
    Officer
    2009-09-30 ~ 2011-04-14
    IIF 22 - Director → ME
  • 12
    81 Frinton Road, East Ham, London
    Active Corporate (5 parents)
    Equity (Company account)
    106,565 GBP2024-12-31
    Officer
    2017-07-06 ~ 2020-05-04
    IIF 42 - Director → ME
  • 13
    18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,185 GBP2024-06-30
    Officer
    2014-04-24 ~ 2021-11-17
    IIF 12 - Director → ME
  • 14
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2012-06-15
    IIF 26 - Director → ME
  • 15
    Libatt Recycling, Lincoln Street, Wolverhampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -147,656 GBP2020-12-31
    Officer
    2019-12-05 ~ 2021-05-20
    IIF 18 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-12-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -704,771 GBP2016-12-31
    Officer
    2006-01-09 ~ 2008-10-15
    IIF 30 - Director → ME
    2005-07-06 ~ 2008-10-15
    IIF 2 - Secretary → ME
  • 17
    EVENT DATA CORRELATION LIMITED - 2008-09-02
    16 Great Queen Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-09-29 ~ 2006-06-27
    IIF 36 - Director → ME
  • 18
    4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ 2013-10-28
    IIF 33 - Director → ME
  • 19
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    2019-02-12 ~ 2020-06-25
    IIF 23 - Director → ME
    2019-02-12 ~ 2021-05-01
    IIF 15 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-05-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-20 ~ 2021-11-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    18 Savile Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-01-20 ~ 2021-05-20
    IIF 17 - Director → ME
  • 21
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC - 2008-09-04
    FANTASY GAMING PLC - 2004-11-08
    25 Bury Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-06-24 ~ 2006-06-27
    IIF 4 - Director → ME
  • 22
    58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ 2023-12-29
    IIF 43 - Director → ME
  • 23
    58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ 2023-12-29
    IIF 44 - Director → ME
  • 24
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2019-11-13 ~ 2021-07-01
    IIF 3 - Director → ME
    2019-11-13 ~ 2019-11-13
    IIF 10 - Director → ME
  • 25
    1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2015-06-29
    IIF 19 - Director → ME
  • 26
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ 2013-04-11
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.