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

Mr David Stanley Gates

    Related profiles found in government register
  • Mr David Stanley Gates
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Stanley Gates
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gates, David Stanley
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Tillotson Road, Ilford, Essex, IG1 4UZ, United Kingdom

      IIF 15
  • Gates, David Stanley
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gates, David Stanley
    British finance director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Tillotson Road, Ilford, IG1 4UZ, United Kingdom

      IIF 42
  • Gates, David Stanley
    British writer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Tillotson Road, Ilford, IG1 4UZ, England

      IIF 43
  • Gates, David Stanley
    British author born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 44
  • Gates, David Stanley
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Tillotson Road, Ilford, IG1 4UZ, England

      IIF 45
    • icon of address 33, Morgan Street, London, E3 5AA, United Kingdom

      IIF 46
  • Gates, David Stanley
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gates, David Stanley
    British film producer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU

      IIF 58
  • Gates, David Stanley
    British writer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Langdale House, 11 Marshalsea Road, London, SE1 1EN, England

      IIF 59
    • icon of address 277, Grays Inn Road, London, WC1X 8QF

      IIF 60
    • icon of address 33, Morgan Street, London, E3 5AA, England

      IIF 61
    • icon of address 33, Morgan Street, London, E3 5AA, United Kingdom

      IIF 62
    • icon of address Langdale House, 11 Marshalsea Road, London, SE1 1EN, United Kingdom

      IIF 63
  • Gates, David Stanley
    born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Morgan Street, London, E3 5AA, United Kingdom

      IIF 64 IIF 65
    • icon of address 364, Bancroft Road, London, E1 4BU, England

      IIF 66
  • Gates, David Stanley

    Registered addresses and corresponding companies
    • icon of address 17, Tillotson Road, Ilford, Essex, IG1 4UZ, United Kingdom

      IIF 67
    • icon of address 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, England

      IIF 68
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507,725 GBP2023-01-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 102 Langdale House 11 Marshalsea Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,638 GBP2024-06-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 68 - Secretary → ME
  • 3
    icon of address 102 Langdale House 11 Marshalsea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,081 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 4
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -803,607 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 17 Tillotson Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    GRAY'S INN TRUSTEES LLP - 2011-01-11
    STAPLE INN TRUSTEES LLP - 2005-08-16
    STAPLE INN TRUSTEE LLP - 2004-12-15
    MARTIN POTTER & CO. LLP - 2004-11-18
    icon of address 277 Grays Inn Road, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 8
    icon of address 277 Grays Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,297 GBP2022-01-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 48 - Director → ME
  • 11
    ENTERPRISE INVESTMENT MARKETING LIMITED - 2025-01-10
    icon of address 17 Tillotson Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,565 GBP2024-09-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -364,121 GBP2024-01-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 36 Albemarle Street Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 26 - Director → ME
  • 19
    GOREFIELD INTERNATIONAL INC. LIMITED - 2014-06-05
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    249,184 GBP2024-09-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 16 - Director → ME
  • 20
    LYKEHOLME LIMITED - 2022-04-14
    icon of address 36 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,854 GBP2023-10-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 24 - Director → ME
  • 22
    ISANA LIMITED - 2009-11-26
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,899 GBP2024-08-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 17 Tillotson Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 17 Tillotson Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,361 GBP2021-05-31
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -156,653 GBP2024-07-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 25 - Director → ME
  • 28
    BLOOMSBURY TRUST - 2023-12-07
    icon of address 102 Langdale House 11 Marshalsea Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address 33 Morgan Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    icon of address 33 Morgan Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    icon of address 17 Tillotson Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,353 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Suite 102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,256 GBP2022-04-30
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 33
    SENGAR LIMITED - 2015-03-27
    icon of address 17 Tillotson Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,549 GBP2023-09-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address First Floor, 36 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,685 GBP2024-05-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address 33 Morgan Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    icon of address 33 Morgan Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    icon of address 17 Tillotson Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 38
    icon of address 17 Tillotson Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,462,461 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 37 - Director → ME
Ceased 11
  • 1
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,317 GBP2023-11-30
    Officer
    icon of calendar 2023-05-26 ~ 2024-11-15
    IIF 20 - Director → ME
  • 2
    icon of address 102 Langdale House 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2020-09-30
    IIF 65 - LLP Designated Member → ME
    icon of calendar 2016-10-25 ~ 2017-08-01
    IIF 64 - LLP Designated Member → ME
  • 3
    icon of address 102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-31
    IIF 62 - Director → ME
  • 4
    BLOOMSBURY BUSINESS CENTRE LIMITED - 2007-09-04
    icon of address Holly House, 220 New London Road, Chelmsford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,464 GBP2021-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 46 - Director → ME
    icon of calendar 2020-04-21 ~ 2020-04-21
    IIF 52 - Director → ME
    icon of calendar 2020-03-27 ~ 2020-04-03
    IIF 57 - Director → ME
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 63 - Director → ME
  • 5
    icon of address Langdale House, 11 Marshalsea Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -781,146 GBP2022-09-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-13
    IIF 56 - Director → ME
  • 6
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -29,911 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-07
    IIF 30 - Director → ME
  • 7
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,432,740 GBP2020-09-30
    Officer
    icon of calendar 2014-02-27 ~ 2014-06-01
    IIF 58 - Director → ME
  • 8
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,854 GBP2023-10-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-26
    IIF 67 - Secretary → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -273,109 GBP2024-01-31
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-12
    IIF 54 - Director → ME
  • 10
    icon of address 14 Oaken Coppice, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,019,696 GBP2016-10-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-12-08
    IIF 44 - Director → ME
  • 11
    icon of address Unit 13 Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-08-26 ~ 2016-10-10
    IIF 59 - 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.