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, Simon William

    Related profiles found in government register
  • Cleaver, Simon William
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Cleaver, Simon William
    British managing director born in December 1960

    Registered addresses and corresponding companies
  • Cleaver, Simon William
    British md advertising agency born in December 1960

    Registered addresses and corresponding companies
    • icon of address 14 Langton Street, London, SW10 0JH

      IIF 15
  • Cleaver, Simon William
    British

    Registered addresses and corresponding companies
    • icon of address 14 Langton Street, London, SW10 0JH

      IIF 16
  • Cleaver, Simon William
    British md advertising agency

    Registered addresses and corresponding companies
    • icon of address 14 Langton Street, London, SW10 0JH

      IIF 17
  • Cleaver, Simon William
    British businessman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One America Square, Crosswall, London, EC3N 2SG, United Kingdom

      IIF 18
  • Cleaver, Simon William
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overtown Farm, Woodman Lane, Carnfiorth, LA6 2HT, England

      IIF 19
    • icon of address 1, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 20
    • icon of address Chandler House, 5 Talbot Road, Leyland, PR25 2ZF

      IIF 21
    • icon of address 9, Richards Place, London, SW3 2LA, England

      IIF 22 IIF 23 IIF 24
    • icon of address One America Square, Crosswall, London, EC3N 2SG

      IIF 25
    • icon of address One America Square, Crosswall, London, EC3N 2SG, United Kingdom

      IIF 26
  • Cleaver, Simon
    British company director born in December 1960

    Registered addresses and corresponding companies
    • icon of address No 2 Burlington Lodge Studios, Burer Road, London, SW6 4TJ

      IIF 27
  • Cleaver, Simon
    British

    Registered addresses and corresponding companies
    • icon of address No 2 Burlington Lodge Studios, Burer Road, London, SW6 4TJ

      IIF 28
  • Mr Simon William Cleaver
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overtown Farm, Woodman Lane, Carnfiorth, LA6 2HT, England

      IIF 29
    • icon of address 9, Richards Place, London, SW3 2LA, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Richards Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Overtown Farm, Woodman Lane, Carnfiorth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    B9 VENTURES LTD - 2025-08-11
    icon of address 9 Richards Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    MOBY WIN LIMITED - 2010-08-11
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Scott & Wilkinson, Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CLOUDCALL LIMITED - 2016-07-01
    icon of address 1 Colton Square, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Sgh Company Secretarial Services Llp, One America Square, Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 18 - Director → ME
Ceased 16
  • 1
    LEGEND COMMUNICATIONS LIMITED - 2005-07-29
    CROSSCO (847) LIMITED - 2005-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2006-04-24
    IIF 6 - Director → ME
  • 2
    SYNETY GROUP PLC - 2016-05-26
    CLOUDCALL GROUP PLC - 2022-02-08
    TRITHOR HOLDINGS LIMITED - 2006-07-03
    ZENERGY POWER LIMITED - 2006-08-09
    LAWGRA (NO.1174) LIMITED - 2005-07-27
    ZENERGY POWER PLC - 2012-09-25
    icon of address 1 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2024-12-20
    IIF 20 - Director → ME
  • 3
    SYNETY LTD - 2016-07-01
    PRODUCT LOGIC LTD - 2011-05-10
    icon of address 1 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-26 ~ 2024-12-20
    IIF 25 - Director → ME
  • 4
    RDP LEAD GENERATION LTD - 2010-02-16
    RDP (HOLDINGS) LIMITED - 2010-02-03
    COINSAVE LIMITED - 2000-02-25
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2006-07-20
    IIF 12 - Director → ME
    icon of calendar 2008-01-17 ~ 2008-05-23
    IIF 5 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-04-24
    IIF 10 - Director → ME
  • 6
    BILLBUSTERS LIMITED - 1992-01-01
    UNITHIGH LIMITED - 1991-02-04
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 27 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 28 - Secretary → ME
  • 7
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-27 ~ 1997-01-31
    IIF 15 - Director → ME
    icon of calendar 1995-02-27 ~ 1997-01-31
    IIF 17 - Secretary → ME
  • 8
    K & B COMPUTERS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-04-24
    IIF 14 - Director → ME
  • 9
    KB MEDIA & COMMUNICATIONS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-04-24
    IIF 9 - Director → ME
  • 10
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-10 ~ 2006-04-24
    IIF 13 - Director → ME
  • 11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2006-04-24
    IIF 11 - Director → ME
  • 12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2006-04-24
    IIF 3 - Director → ME
  • 13
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2006-04-24
    IIF 1 - Director → ME
  • 14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2006-04-24
    IIF 7 - Director → ME
  • 15
    FORAY 350 LIMITED - 1992-01-21
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-05-23
    IIF 2 - Director → ME
    icon of calendar ~ 2006-07-20
    IIF 8 - Director → ME
    icon of calendar ~ 1996-11-07
    IIF 16 - Secretary → ME
  • 16
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2006-04-24
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.