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

Clevely, Rupert John

    Related profiles found in government register
  • Clevely, Rupert John
    British businessman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Royal Chantry, Cathedral Cloisters, Chichester, PO19 1PX

      IIF 1
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 2
  • Clevely, Rupert John
    British ceo geronimo group born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 3
  • Clevely, Rupert John
    British cha md born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 4 IIF 5
  • Clevely, Rupert John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Studio 320, 53- 79 Highgate Road, London, NW5 1TL, England

      IIF 6
    • 118, Old Milton Road, New Milton, BH25 6EB, England

      IIF 7
    • 118, Old Milton Road, New Milton, Hampshire, BH25 6EB, England

      IIF 8
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 9 IIF 10 IIF 11
    • Tanners, River, Petworth, West Sussex, GU28 9AY, England

      IIF 13 IIF 14
    • Tanners River, Petworth, West Sussex, GU28 9AY, United Kingdom

      IIF 15
    • 25, St Thomas Street, Winchester, SO23 9HJ, England

      IIF 16
  • Clevely, Rupert John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, United Kingdom

      IIF 17
    • 4th Floor, 3 Kingly Street, London, W1B 5PD, United Kingdom

      IIF 18
    • Tanners, River, Petworth, GU28 9AY, England

      IIF 19
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 20 IIF 21
    • Tanners River, Petworth, West Sussex, GU28 9AY, England

      IIF 22
    • Testwood Park, Salisbury Road, Totton, Hampshire, SO40 2RW, United Kingdom

      IIF 23
    • 3, Monkspath Hall Road, Solihull, West Midlands, B90 4SJ, United Kingdom

      IIF 24
  • Clevely, Rupert John
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 25
  • Clevely, Rupert John
    British non-exec director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 26
  • Clevely, Rupert John
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, Carnaby Street, London, W1F 7DD, United Kingdom

      IIF 27
    • Tanners, River, Petworth, West Sussex, GU28 9AY, England

      IIF 28
  • Clevely, Rupert John
    British public houses born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 29
  • Clevely, Rupert John
    British wine shipper born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tanners River, Petworth, West Sussex, GU28 9AY

      IIF 30
  • Clevely, Rupert John
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hill Street, London, W1J 5LP, England

      IIF 31
  • Clevely, Rupert John
    British businessman born in May 1957

    Registered addresses and corresponding companies
    • 25 Atherton Street, Battersea, London, SW11 2JE

      IIF 32 IIF 33
  • Clevely, Rupert John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 34
    • Tanners, River, Petworth, West Sussex, GU28 9AY, United Kingdom

      IIF 35
  • Mr Rupert John Clevely
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 118, Old Milton Road, New Milton, BH25 6EB, England

      IIF 36
    • Tanners, River, Petworth, GU28 9AY, England

      IIF 37
    • Tanners, River, Petworth, West Sussex, GU28 9AY

      IIF 38 IIF 39
    • Tanners, River, Petworth, West Sussex, GU28 9AY, England

      IIF 40
    • 25, St Thomas Street, Winchester, SO23 9HJ, England

      IIF 41
  • Mr Rupert John Clevely
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 42
    • Tanners, River, Petworth, West Sussex, GU28 9AY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Peterborough Road, Harrow, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,135,816 GBP2023-03-31
    Officer
    2022-02-11 ~ now
    IIF 19 - director → ME
  • 2
    Tanners, River, Petworth, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2013-10-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Testwood Park, Salisbury Road, Totton, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 23 - director → ME
  • 4
    DESCENT SKI LIMITED - 1999-06-11
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-05 ~ dissolved
    IIF 3 - director → ME
  • 5
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-04-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Tanners, River, Petworth, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -308,957 GBP2023-07-31
    Officer
    2013-04-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    25 St Thomas Street, Winchester, England
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    Tanners, River, Petworth, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -98,483 GBP2023-07-31
    Officer
    2014-01-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    Tanners River, Petworth, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,725 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 35 - director → ME
  • 10
    Astral House, Granville Way, Bicester, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-25 ~ now
    IIF 17 - director → ME
  • 11
    27 Hill Street, London, England
    Dissolved corporate (31 parents, 1 offspring)
    Officer
    2011-03-29 ~ dissolved
    IIF 31 - llp-member → ME
  • 12
    23 Carnaby Street, London, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    4,493,698 GBP2023-06-25
    Officer
    2013-03-27 ~ now
    IIF 27 - director → ME
  • 13
    SOHOCELLO LTD - 2015-05-11
    23 Carnaby Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -25,510 GBP2020-06-30
    Officer
    2016-11-23 ~ dissolved
    IIF 18 - director → ME
  • 14
    Tanners, River, Petworth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    Tanners, River, Petworth, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -209,449 GBP2023-07-31
    Person with significant control
    2024-10-17 ~ now
    IIF 40 - Has significant influence or controlOE
  • 16
    VAGABOND WINES LIMITED - 2024-09-05
    3rd Floor 37 Frederick Place, Brighton
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,840,873 GBP2020-03-31
    Officer
    2023-03-03 ~ now
    IIF 26 - director → ME
Ceased 20
  • 1
    Flat 6, 1 Pier Head, Wapping High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,858 GBP2024-03-31
    Officer
    ~ 1995-09-19
    IIF 32 - director → ME
  • 2
    The Manor House, Modbury, Ivybridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    2014-10-22 ~ 2017-02-23
    IIF 6 - director → ME
  • 3
    CHICHESTER CATHEDRAL ENTERPRISES LIMITED - 1981-12-31
    The Royal Chantry, Cathedral Cloisters, Chichester
    Corporate (7 parents)
    Equity (Company account)
    93,895 GBP2024-03-31
    Officer
    2014-01-21 ~ 2017-02-01
    IIF 1 - director → ME
  • 4
    Estate Office, Cowdray Park, Easebourne, Midhurst, West Sussex
    Corporate (9 parents)
    Equity (Company account)
    750,939 GBP2023-12-31
    Officer
    2009-08-20 ~ 2018-07-02
    IIF 29 - director → ME
  • 5
    DESCENT SKI LIMITED - 1999-06-11
    Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-24 ~ 2008-04-03
    IIF 21 - director → ME
  • 6
    GERONIMO AIRPORT LIMITED - 2004-10-13
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-10-14 ~ 2013-04-02
    IIF 5 - director → ME
  • 7
    MALTHAVEN LIMITED - 1999-11-01
    Copper House, 5 Garratt Lane, Wandsworth, London
    Corporate (5 parents)
    Officer
    1994-12-23 ~ 2013-04-02
    IIF 4 - director → ME
  • 8
    Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Fixed Assets (Company account)
    20,923 GBP2016-02-29
    Officer
    2015-11-20 ~ 2019-03-03
    IIF 7 - director → ME
  • 9
    14 Germander Way, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    -8,648 GBP2024-04-30
    Officer
    2012-01-13 ~ 2017-12-14
    IIF 28 - director → ME
  • 10
    EUREKA INNS LIMITED - 2015-08-05
    3 Monkspath Hall Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-06 ~ 2022-01-10
    IIF 24 - director → ME
  • 11
    Tanners River, Petworth, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,725 GBP2023-06-30
    Person with significant control
    2020-06-24 ~ 2021-04-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LOGICMAP LIMITED - 1990-03-05
    22 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    1991-07-17 ~ 1999-12-31
    IIF 2 - director → ME
  • 13
    9 Pierhead Wapping High Street, Wapping, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -416 GBP2019-03-31
    Officer
    ~ 1995-09-19
    IIF 33 - director → ME
  • 14
    GERONIMO SOHO LIMITED - 2010-06-25
    Unit 414b Union Walk, London
    Corporate (2 parents)
    Equity (Company account)
    -33,043 GBP2024-03-31
    Officer
    2010-12-16 ~ 2013-03-27
    IIF 10 - director → ME
    2010-12-16 ~ 2010-12-16
    IIF 15 - director → ME
  • 15
    10 Bloomsbury Way 10 Bloomsbury Way, 6th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-04-25 ~ 2011-03-31
    IIF 20 - director → ME
  • 16
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    Unit 4 Baden Place, London, England
    Corporate (15 parents)
    Officer
    1993-05-31 ~ 2002-01-15
    IIF 30 - director → ME
  • 17
    Hammerwood House, Iping, Midhurst, England
    Corporate (7 parents)
    Equity (Company account)
    958,738 GBP2023-11-30
    Officer
    2021-04-01 ~ 2022-11-07
    IIF 14 - director → ME
  • 18
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ 2009-04-21
    IIF 11 - director → ME
    2002-03-08 ~ 2006-10-31
    IIF 9 - director → ME
  • 19
    H. PARROT & CO., LIMITED - 1994-01-01
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1999-12-31
    IIF 25 - director → ME
  • 20
    Copper House, 5 Garratt Lane, Wandsworth, London
    Corporate (10 parents, 11 offsprings)
    Officer
    2010-12-16 ~ 2015-04-27
    IIF 22 - 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.