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 Paul Michael Gumbley

    Related profiles found in government register
  • Mr Paul Michael Gumbley
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Trumpington Road, Cambridge, Cambridgeshire, CB2 2AJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 9a Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ, England

      IIF 4
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 5
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 6
    • icon of address 3, Gull Lane, Leverington, Wisbech, PE13 5FL, England

      IIF 7
  • Gumbley, Paul Michael
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Gloucester Place, London, W1U 8JH, England

      IIF 8
  • Gumbley, Paul Michael
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Trumpington Road, Cambridge, Cambridgeshire, CB2 2AJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Trumpington Road, Cambridge, Cambridgeshire, CB2 2AJ, United Kingdom

      IIF 12
    • icon of address 9a Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ, England

      IIF 13
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 14
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
  • Gumbley, Paul Michael
    British investor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Trumpington Road, Cambridge, CB2 8AJ, England

      IIF 16
    • icon of address 9a, Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ, United Kingdom

      IIF 17
    • icon of address 9a Trumpington Road, Cambridge, Trumpington Road, Cambridge, CB2 8AJ, England

      IIF 18
  • Gumbley, Paul Michael
    British none born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ

      IIF 19
  • Gumbley, Paul Michael
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 20
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 24
    • icon of address 9a, Trumpington Road, Cambridge, CB2 8AJ, England

      IIF 25
    • icon of address 9a, Trumpington Road, Cambridge, CB2 8AJ, United Kingdom

      IIF 26 IIF 27
    • icon of address 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 28
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 29
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 30
  • Gumbley, Paul Michael
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gumbley, Paul Michael
    British retired / entrepreneur born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Trumpington Road, Cambridge, CB2 8AJ, United Kingdom

      IIF 39
  • Gumbley, Paul
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,584 GBP2017-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Brook Farm, 47 Station Road, Tilbrook, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -82,156 GBP2024-08-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntington, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 29 - LLP Member → ME
  • 5
    icon of address 9a Trumpington Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Brook Farm Station Road, Tilbrook, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,046 GBP2023-06-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,075 GBP2023-06-30
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 27 - LLP Member → ME
  • 9
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 40 - LLP Member → ME
  • 10
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 11
    icon of address 9a Trumpington Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 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
  • 12
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,356 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    RAPID 8318 LIMITED - 1989-06-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2010-12-22
    IIF 31 - Director → ME
  • 2
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 8 - Director → ME
  • 3
    icon of address Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2015-07-16
    IIF 28 - LLP Member → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-04-02
    IIF 23 - LLP Member → ME
  • 5
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-15
    IIF 20 - LLP Member → ME
  • 6
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-22
    IIF 36 - Director → ME
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2020-08-07
    IIF 24 - LLP Member → ME
  • 8
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-26
    IIF 30 - LLP Member → ME
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2023-08-31
    IIF 22 - LLP Member → ME
  • 10
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-22
    IIF 33 - Director → ME
  • 11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-22
    IIF 32 - Director → ME
  • 12
    CONTRACT SOLUTIONS LIMITED - 1990-10-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-22
    IIF 35 - Director → ME
  • 13
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-11-12
    IIF 25 - LLP Member → ME
  • 14
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2017-12-19
    IIF 39 - Director → ME
  • 15
    DAWNFAWN COMPUTING LIMITED - 1989-05-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-22
    IIF 37 - Director → ME
  • 16
    icon of address 10 Fison Place, Stutton, Ipswich, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2021-11-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-11-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    STUKELEY MANAGEMENT COMPANY LIMITED - 1988-09-02
    icon of address Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,196 GBP2023-04-30
    Officer
    icon of calendar 1992-08-04 ~ 2005-02-19
    IIF 34 - Director → ME
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2018-09-14
    IIF 26 - LLP Member → ME
  • 19
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-16
    IIF 21 - LLP Member → ME
  • 20
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-17
    IIF 14 - Director → ME
  • 21
    YANEX LTD
    - now
    JN TECHNOLOGIES LIMITED - 2000-04-28
    SET-UP COMPUTERS LIMITED - 1999-06-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-12-21
    IIF 38 - 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.