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

Cleaver, James William

    Related profiles found in government register
  • Cleaver, James William
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sedgley Road, Wolverhampton, WV4 5JS, England

      IIF 1
  • Cleaver, James William
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sedgley Road, Wolverhampton, WV4 5JS, United Kingdom

      IIF 2
  • Cleaver, James William
    British it manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, England

      IIF 3
  • Cleaver, James William
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sedgley Road, Penn Common, Wolverhampton, WV4 5JS, United Kingdom

      IIF 4
  • Mr James William Cleaver
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sedgley Road, Wolverhampton, WV4 5JS, England

      IIF 5
  • Mr James Cleaver
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbourne, The Spinney, Southampton, SO16 7FW, England

      IIF 6
  • Cleaver, James
    British chartered surveyor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 7
    • icon of address 7 Dartmouth Buildings, Fort Fareham, Fareham, Hampshire, PO14 1AH, United Kingdom

      IIF 8
    • icon of address 32b Staple Gardens, Charlecote Mews, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 9
  • Cleaver, James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 10
  • Cleaver, James Robert
    British chartered surveyor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB, England

      IIF 11
    • icon of address Redbourne, The Spinney, Southampton, SO16 7FW, England

      IIF 12
  • Cleaver, James Robert
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbourne, The Spinney, Southampton, Southampton, SO16 7FW, England

      IIF 13
  • Cleaver, James Robert
    British surveyor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 14
  • Cleaver, James Robert

    Registered addresses and corresponding companies
    • icon of address 17, South Street, Pennington, Lymington, Hampshire, SO41 8EB, England

      IIF 15
  • Cleaver, James

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 16
    • icon of address 74, Sedgley Road, Penn Common, Wolverhampton, WV4 5JS, United Kingdom

      IIF 17
    • icon of address 74, Sedgley Road, Wolverhampton, WV4 5JS, United Kingdom

      IIF 18
  • Mr James Cleaver
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 19
  • James Cleaver
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 74 Sedgley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2018-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-11-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    CHANDLER HAWKINS SURVEYOR LIMITED - 2024-04-24
    icon of address 7 Dartmouth Buildings, Fort Fareham, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,595 GBP2025-04-30
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Redbourne, The Spinney, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    979 GBP2023-11-30
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-12-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,250 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 11 - Director → ME
  • 6
    CRESTDYKE PROPERTIES LIMITED - 1990-05-21
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    801 GBP2024-06-30
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 74 Sedgley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Redbourne, The Spinney, Southampton, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 74 Sedgley Road, Penn Common, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-03-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 17 - Secretary → ME
  • 10
    icon of address Hilton Hall, Hilton Lane, Essington, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Redbourne, The Spinney, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    979 GBP2023-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2015-03-10
    IIF 15 - Secretary → ME
  • 2
    icon of address 7 Dartmouth Buildings, Fort Fareham Industrial Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,456 GBP2024-11-30
    Officer
    icon of calendar 2024-06-04 ~ 2025-02-24
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.