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

Dr Victor Gembala

    Related profiles found in government register
  • Dr Victor Gembala
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Victor Gembala
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 19
  • Gembala, Victor, Dr
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 20
  • Gembala, Victor, Dr
    British conceptual artist born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British conceptual video artist born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Gembala, Victor, Dr
    British corporate director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 24
  • Gembala, Victor, Dr
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British financial consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207, Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1BT

      IIF 35
  • Gembala, Victor, Dr
    British land owner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British landowner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British semiotician born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 48
  • Gembala, Victor, Dr
    British semiotics born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House 1275, Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 49
  • Gembala, Victor, Dr
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 50
  • Gembala, Victor, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 51
  • Gembala, Victor, Dr
    British director

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British land owner

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British landowner

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British semiologist

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 60
  • Gembala, Victor

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 61 IIF 62
  • Gembala, Victor, Dr

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 35 35 Mountjoy Road, Edgerton, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,332 GBP2024-06-30
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    28,131 GBP2024-07-31
    Officer
    icon of calendar 2002-10-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-10-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,334 GBP2024-12-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 26 - 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
  • 5
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,637 GBP2024-03-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 1999-06-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    43,496 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Undercliff Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,682 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-10-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Mountjoy Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 High Street, Bideford, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -650,164 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-03-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    HEAVENLY SOULS LTD - 2004-08-31
    icon of address 15 Undercliff Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-07-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 74 Trywhitt Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2005-04-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2007-04-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Undercliff Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,982 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-10-23 ~ now
    IIF 57 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 62 - Secretary → ME
  • 19
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,024 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-06-23 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    933,876 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    42,003 GBP2024-03-31
    Officer
    icon of calendar 1999-09-21 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-10-26 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Ballingdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,306 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 23 - Director → ME
Ceased 11
  • 1
    BARHAM INTERNATIONAL FINANCE LIMITED - 1987-11-17
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2003-03-28
    IIF 39 - Director → ME
  • 2
    icon of address Barham Court, Teston, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2003-03-28
    IIF 37 - Director → ME
    icon of calendar 2000-06-06 ~ 2003-03-28
    IIF 56 - Secretary → ME
  • 3
    icon of address 70 Woodland Rise, Muswell Hill, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    22,989 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2000-09-17 ~ 2000-10-21
    IIF 46 - Director → ME
  • 4
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,334 GBP2024-12-31
    Officer
    icon of calendar 2000-01-10 ~ 2001-10-10
    IIF 53 - Secretary → ME
  • 5
    HOWLAM DEVELOPMENTS LIMITED - 2011-12-06
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2011-10-07
    IIF 49 - Director → ME
  • 6
    icon of address Wd23 4jd, 4 Flat 4 Fuller Close, Bushey Heath, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,405 GBP2019-12-30
    Officer
    icon of calendar 2015-12-23 ~ 2016-10-10
    IIF 35 - Director → ME
  • 7
    icon of address 35 Mountjoy Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ 2025-02-17
    IIF 55 - Secretary → ME
  • 8
    icon of address 2 Montreal Walk, St James Place, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-03-06
    IIF 45 - Director → ME
  • 9
    icon of address 10 Ballingdon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    217,497 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2020-04-03
    IIF 28 - Director → ME
    icon of calendar 1999-11-11 ~ 2001-10-10
    IIF 52 - Secretary → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,829 GBP2024-06-30
    Officer
    icon of calendar 2001-02-13 ~ 2006-03-01
    IIF 47 - Director → ME
  • 11
    icon of address 10 Ballingdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,306 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-01-26 ~ 2019-02-14
    IIF 12 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.