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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon James Cleaver

    Related profiles found in government register
  • Mr Simon James Cleaver
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Trigon Road, London, SW8 1NH, England

      IIF 1
    • North Lodge, Hawkesyard, Amitage Lane, Rugeley, Staffordshire, WS15 1PS, England

      IIF 2
    • North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire, WS15 1PS, England

      IIF 3 IIF 4 IIF 5
  • Mr Simon James Cleaver
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 6
    • 47, Cromwell Road, Hove, East Sussex, BN3 3ER, England

      IIF 7
    • 37, Duke Street, London, W1U 1LN

      IIF 8
    • C/o Ealing, Hammersmith And West London College, Gliddon Road, London, W14 9BL, England

      IIF 9
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 10
  • Cleaver, Simon James
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleaver, Simon James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Trigon Road, London, SW8 1NH, England

      IIF 17
  • Cleaver, Simon James
    British education born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 18
  • Cleaver, Simon James
    British advertising born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2b Lexham Mews, London, W8 6JW

      IIF 19
  • Cleaver, Simon James
    British advertising manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2b Lexham Mews, London, W8 6JW

      IIF 20
  • Cleaver, Simon James
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cleaver, Simon James
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cleaver, Simon James
    British

    Registered addresses and corresponding companies
    • 2b Lexham Mews, London, W8 6JW

      IIF 35
  • Cleaver, Simon James
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 21
  • 1
    BOSTON HOUSE (MANAGEMENT) LIMITED
    - now 01920160
    IVYGLEN LIMITED
    - 1985-08-23 01920160
    27 Palace Gate, London
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    ~ 2004-11-05
    IIF 20 - Director → ME
    ~ 1996-03-06
    IIF 35 - Secretary → ME
  • 2
    BRITISH STUDY CENTRES LIMITED - now
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED
    - 2018-01-10 04331708 08732000... (more)
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    2001-11-29 ~ 2017-05-05
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
    08732000 06482027... (more)
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (10 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    2013-10-14 ~ 2017-05-05
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 4
    CAVENDISH DESIGN & ADVERTISING LIMITED
    - now 00985871
    CAVENDISH DIRECT MARKETING LTD - 1998-08-18
    CLEAVER GROUP LIMITED
    - 1996-11-05 00985871
    CAVENDISH MARKETING AND ADVERTISING LIMITED
    - 1991-02-06 00985871
    CAVENDISH MARKETING LIMITED
    - 1986-08-18 00985871
    CAVENDISH ADVISORY SERVICES LIMITED
    - 1980-12-31 00985871
    North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,368 GBP2024-08-31
    Officer
    ~ 1993-08-31
    IIF 22 - Director → ME
    1999-02-10 ~ now
    IIF 14 - Director → ME
  • 5
    CONFEDERATION OF TOURISM & HOSPITALITY LIMITED
    - now 02090576
    CONFEDERATION OF TOURISM HOTEL AND CATERING MANAGEMENT - 2008-03-21
    North Lodge Hawkesyard, Amitage Lane, Rugeley, Staffordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,085 GBP2024-08-31
    Officer
    2008-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 6
    CTH AWARDS LIMITED
    - now 07082338
    HWU EBS LONDON LTD
    - 2016-05-05 07082338
    BRITISH STUDY CENTRES SERVICES LIMITED
    - 2015-08-06 07082338 04331708... (more)
    North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,210 GBP2024-08-31
    Officer
    2009-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    CTH TRAINING LIMITED
    - now 02749354
    BRITISH STUDY CENTRES LTD
    - 2018-01-10 02749354 04331708... (more)
    B.S. CENTRES LIMITED
    - 1993-10-14 02749354
    North Lodge, Hawkesyard, Rugeley, Staffordshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -34,398 GBP2022-02-28
    Officer
    1993-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    ENGLISH UK LIMITED
    05120951
    Flag House, 47 Brunswick Court, London, Brunswick Court, London, England
    Active Corporate (68 parents, 1 offspring)
    Officer
    2013-01-17 ~ 2018-05-16
    IIF 21 - Director → ME
  • 9
    HOVE COLLEGE BRIGHTON LIMITED
    - now 06482027
    BRITISH STUDY CENTRES HOVE LIMITED
    - 2016-07-29 06482027
    BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
    - 2011-06-24 06482027 08732000... (more)
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    25,555 GBP2017-08-31
    Officer
    2008-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
  • 10
    HOVE COLLEGE LIMITED
    - now 08696539 03660670
    BRITISH STUDY CENTRES JUNIORS LIMITED
    - 2016-07-25 08696539
    BRITISH STUDY CENTRES BOURNEMOUTH LIMITED
    - 2015-12-23 08696539
    37 Duke Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2013-09-19 ~ 2019-08-07
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    INDEPENDENT HIGHER EDUCATION - now
    STUDY UK ASSOCIATION LIMITED
    - 2016-06-27 06710925
    7 Bedford Square, London, England
    Active Corporate (38 parents)
    Equity (Company account)
    105,709 GBP2024-12-31
    Officer
    2008-09-30 ~ 2015-12-31
    IIF 24 - Director → ME
  • 12
    NYUMBANI UK
    - now 03654576
    NYAMBANI UK - 1998-10-20
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (33 parents)
    Net Assets/Liabilities (Company account)
    5,671 GBP2020-12-31
    Officer
    2010-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    OXFORD BUSINESS SCHOOL LTD
    - now 03851086
    OBS 1999 LIMITED
    - 1999-10-28 03851086
    Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 30 - Director → ME
    1999-10-06 ~ 2001-10-01
    IIF 26 - Director → ME
    1999-10-06 ~ 2002-02-22
    IIF 36 - Secretary → ME
  • 14
    SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD - now
    SGV (HASTINGS) LIMITED - 2004-11-08
    SGV (UK CENTRAL) LIMITED
    - 2003-10-22 04492981
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    145,287 GBP2015-12-31
    Officer
    2002-07-23 ~ 2002-09-02
    IIF 28 - Director → ME
  • 15
    SJC (2012) LIMITED
    - now 04292888
    WEST LONDON COLLEGE LIMITED
    - 2012-11-02 04292888 08282614
    Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 16
    ST ALDATES INVESTMENTS LIMITED
    - now 03117395
    ST ALDATES SCHOOL OF ENGLISH LTD
    - 2002-01-08 03117395
    SHANE ENGLISH SCHOOL OXFORD LIMITED
    - 1996-01-29 03117395
    North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,476 GBP2024-08-31
    Officer
    2003-03-12 ~ now
    IIF 15 - Director → ME
    1995-10-31 ~ 1997-03-05
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ST ALDATES PROPERTIES LIMITED
    - now 03660670
    HOVE COLLEGE PROPERTIES LIMITED
    - 2009-07-21 03660670
    HOVE COLLEGE LIMITED
    - 2002-06-06 03660670 08696539
    WESTBOURNE HOLDING LIMITED
    - 2000-03-28 03660670
    North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,091 GBP2024-08-31
    Officer
    1998-11-19 ~ now
    IIF 16 - Director → ME
    1998-11-19 ~ 2001-02-21
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    ST. ALDATES COLLEGE LIMITED
    01209578
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Officer
    2007-06-01 ~ 2008-08-01
    IIF 27 - Director → ME
  • 19
    THE KISOMO FOUNDATION
    - now 05147284
    NYUMBANI UK AND THE HOTCOURSES FOUNDATION
    - 2024-06-10 05147284
    THE HOTCOURSES FOUNDATION
    - 2015-06-29 05147284
    56 Guildford Street, Chertsey, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    6,778,113 GBP2024-12-31
    Officer
    2004-06-07 ~ now
    IIF 11 - Director → ME
  • 20
    WEST LONDON COLLEGE LIMITED
    08282614 04292888
    C/o Ealing, Hammersmith And West London College, Gliddon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-11-06 ~ 2017-05-17
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    ZEST4LIFE TRAINING LIMITED
    07384065
    122 Upper Chobham Road, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    6,662 GBP2024-03-30
    Officer
    2014-03-14 ~ 2018-03-23
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.