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

Cunningham, William Rupert Coldstream Clunie

    Related profiles found in government register
  • Cunningham, William Rupert Coldstream Clunie
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 1
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 2
    • 41 Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 3 IIF 4
    • 42, Lynton Avenue, London, W13 0EB, England

      IIF 5 IIF 6
    • 52, Lynton Avenue, London, W13 0EB, England

      IIF 7 IIF 8 IIF 9
    • 52, Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 14 IIF 15
    • 52 Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 16
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, England

      IIF 17
  • Cunningham, William Rupert Coldstream Clunie
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 18
    • Suite F Llanover House, Llanover Road, Pontypridd, Rc7, CF37 4DY

      IIF 19
  • Cunningham, William Rupert Coldstream Clunie
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 20
    • 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 21
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 22
    • 52 Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 23
    • C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 24
  • Cunningham, William Rupert Coldstream Clunie
    British finance born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 25
  • Cunningham, William Rupert Coldstream Clunie
    British venture capital born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 26
  • Cunningham, William Rupert Coldstream Clunie
    British venture capitalist born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 27
  • Cunningham, William Rupert Coldstream Clunie
    British investment manager born in November 1969

    Registered addresses and corresponding companies
    • 25 Vincent Court, Seymoor Place, London, W1

      IIF 28
    • 25 Vincent Court, Seymour Place, London, W1H

      IIF 29
  • Cunningham, William Rupert Coldstream Clunie
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Woodville Gardens, London, W5 2LQ, England

      IIF 30
    • 48a, Woodville Gardens, London, W5 2LQ, United Kingdom

      IIF 31
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 32
  • Cunningham, William Rupert Coldstream Clunie
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Brackenbury Road, Hammersmith, London, W6 0BG

      IIF 33
  • Cunningham, William Rupert Coldstream Clunie
    British corporate financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 163 - 165 Horn Lane, Acton, London, W3 6PP, United Kingdom

      IIF 34
  • Cunningham, William Rupert Coldstream Clunie
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumejet House, Unit 5c, Quinn Close, Seven Stars Industrial Estate, Coventry, CV3 4LH, England

      IIF 35
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 36
  • Cunningham, William Rupert Coldstream Clunie
    British finance born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, Uk

      IIF 37
  • Cunningham, William Rupert Coldstream Clunie
    British financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 163-165, Horn Lane, Acton, London, W3 6PP

      IIF 38
    • 48, Woodville Gardens, London, W5 2LQ, England

      IIF 39
  • Cunningham, William Rupert Coldstream Clunie
    British venture capital born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Brackenbury Road, Hammersmith, London, W6 0BG

      IIF 40
  • Cunningham, William Rupert Colstream Clunie
    British finance born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Devonshire Street, 41 Devonshire Street, London, W1G 7AJ, England

      IIF 41
  • Mr William Rupert Coldstream Clunie Cunningham
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 42
    • Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 43
  • Cunningham, William
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leverton House, Jaggers Lane, Hathersage, Hope Valley, S32 1AZ, England

      IIF 44
  • Mr William Rupert Coldstream Clunie Cunningham
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 45
    • 52, Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 46
  • Cunningham, William
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 47
  • Mr William Coldstream Clunie Cunningham
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    AGRIDEX INTERNATIONAL LIMITED
    15453562
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 10 - Director → ME
  • 2
    BRACHER EMDEN WHOLESALE LIMITED
    04799435
    31 Ambrose Lane, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 40 - Director → ME
  • 3
    DUE SOUTH SOLAR LIMITED
    07677309
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 37 - Director → ME
  • 4
    ENDEAVOUR IHT 2 LIMITED
    14084227 14006154
    52 Lynton Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    ENDEAVOUR IHT LIMITED
    14006154 14084227
    41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 3 - Director → ME
  • 6
    ENDEAVOUR NOMINEES LIMITED
    06675334
    41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 31 - Director → ME
  • 7
    ENDEAVOUR VENTURE PARTNERS LIMITED
    11487683
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 27 - Director → ME
  • 8
    ENDEAVOUR VENTURES LIMITED
    - now 05244123
    GEMSTIN LIMITED
    - 2004-11-11 05244123
    41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    2004-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    ENDEAVOUR VENTURES TIER 1 INVESTOR SCHEME LTD
    12229215
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    EVC BY GET LIMITED
    13564994
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-13 ~ dissolved
    IIF 47 - Director → ME
  • 11
    EXCELSIOR LITIGATION LIMITED
    - now 12693183
    WOODVILLE CONSULTANTS NO 3 LIMITED
    - 2021-03-05 12693183 12395844, 08093201
    Suite F Llanover House, Llanover Road, Pontypridd, Rc7
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2023-06-30
    Officer
    2021-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 12
    FFF2 LTD
    13512745
    Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,397 GBP2024-07-31
    Person with significant control
    2021-07-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLOAT CAPITAL LIMITED
    11406159
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    2018-06-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GAZEAL LIMITED
    - now 06772691
    ARQUEBUS LIMITED
    - 2015-01-15 06772691
    CONVEYANCING ADMINISTRATION LIMITED - 2009-03-31
    41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -243,231 GBP2024-05-31
    Officer
    2014-07-27 ~ now
    IIF 8 - Director → ME
  • 15
    GRALHO CONSULTING LTD
    12008392
    52 Lynton Avenue West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2024-05-31
    Officer
    2020-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 16
    IKUE LIMITED
    11997479
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    33,632 GBP2024-12-31
    Officer
    2021-03-16 ~ now
    IIF 5 - Director → ME
  • 17
    INDIGO PEOPLE LIMITED
    10904034
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,732 GBP2019-03-31
    Officer
    2017-12-07 ~ dissolved
    IIF 24 - Director → ME
  • 18
    INTUETY LTD
    12388545
    Unit 1 Baglan Bay Innovation Centre, Baglan Energy Park, Port Talbot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    231,180 GBP2025-01-31
    Officer
    2024-03-11 ~ now
    IIF 13 - Director → ME
  • 19
    MOBILE PAY SYSTEMS LIMITED
    09710950
    28 Cleveland Street, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,870 GBP2025-02-28
    Officer
    2021-11-08 ~ now
    IIF 17 - Director → ME
  • 20
    MODULAR SOLAR TECHNOLOGIES LIMITED
    13901370
    Leverton House Jaggers Lane, Hathersage, Hope Valley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -232,198 GBP2023-03-01 ~ 2024-02-28
    Officer
    2023-04-06 ~ now
    IIF 44 - Director → ME
  • 21
    OMEIRA STUDIO PARTNERS II LIMITED
    08413575 08690045, 08413410
    41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-12-12 ~ now
    IIF 6 - Director → ME
  • 22
    OMEIRA STUDIO PARTNERS LIMITED
    08690045 08413575, 08413410
    41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,358,686 GBP2024-09-30
    Officer
    2014-09-09 ~ now
    IIF 30 - Director → ME
  • 23
    PLATFORMINSURE LIMITED
    15702583
    Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 14 - Director → ME
  • 24
    THE FREEBOARD GROUP LIMITED
    13031392
    Hammerwood House, Iping, Midhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    958,738 GBP2023-11-30
    Officer
    2021-04-01 ~ now
    IIF 11 - Director → ME
  • 25
    THE INNOVATION BOND LTD
    - now 11132543
    BR BPR LIMITED
    - 2019-06-05 11132543
    41 Devonshire Street, West Central, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 26
    TOMORROW LOANS PLC
    11815008
    2 Old Bath Road, Newbury
    Dissolved Corporate (5 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 27
    TTW FINANCIAL LIMITED
    - now 11533851
    LOCKINGOOD LIMITED
    - 2019-05-30 11533851
    SCOOTAIR LIMITED - 2018-10-15
    10b Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 28
    VSID REGTECH GROUP LIMITED
    - now 13058249
    VIRTUAL SIGNATURE ID VALIDATE LIMITED - 2025-01-27
    VIRTUAL SIGNATURE LIMITED - 2022-03-09 09147380
    Level 18 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -40,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-02-28 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    AGRIDEX LIMITED
    13184186
    Thomas House, 84 Eccleston Square, London, Sw1v 1px, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    156,707 GBP2023-07-31
    Officer
    2022-10-05 ~ 2023-11-01
    IIF 2 - Director → ME
  • 2
    ENDEAVOUR NOMINEES LIMITED
    06675334
    41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2008-08-18 ~ 2010-09-01
    IIF 38 - Director → ME
  • 3
    ENDEAVOUR VENTURES EIS PORTFOLIO SERVICE LTD
    11799361
    41 Devonshire Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-31 ~ 2026-01-25
    IIF 4 - Director → ME
  • 4
    ENERGY BY GET LIMITED
    12228922
    5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,797,686 GBP2023-09-30
    Officer
    2020-06-30 ~ 2025-07-09
    IIF 20 - Director → ME
  • 5
    FFF2 LTD
    13512745
    Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,397 GBP2024-07-31
    Officer
    2021-07-15 ~ 2024-08-19
    IIF 18 - Director → ME
  • 6
    FISHERMAN FILM2 LIMITED
    12549094
    Oak Lodge, Great Bedwyn, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,784,362 GBP2024-07-31
    Officer
    2020-12-24 ~ 2021-05-25
    IIF 25 - Director → ME
  • 7
    HEARTH HOSPITALITY LTD
    - now 08986330
    ZOOLA REWARDS LTD
    - 2016-11-14 08986330
    1350 - 1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,502,163 GBP2024-04-30
    Officer
    2014-04-11 ~ 2017-08-21
    IIF 36 - Director → ME
  • 8
    HYPERION GROW LIGHTS LIMITED
    12347911
    Wessex House, 1 Chesham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,291 GBP2021-12-31
    Officer
    2020-02-27 ~ 2022-09-15
    IIF 1 - Director → ME
  • 9
    INFOSHARE+ LIMITED - now
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED
    - 2024-10-25 02877612
    AJM COMMUNICATIONS LTD. - 1996-08-19
    AJM COMMS LTD - 1994-06-03
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,455,683 GBP2024-03-30
    Officer
    2002-01-17 ~ 2003-10-01
    IIF 29 - Director → ME
  • 10
    KOODU LIMITED
    06880055
    Endeavour Ventures Ltd, 41 Devonshire Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-09 ~ 2014-01-29
    IIF 34 - Director → ME
  • 11
    LUMEJET PRINT TECHNOLOGIES LIMITED
    09783309
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ 2018-10-10
    IIF 35 - Director → ME
  • 12
    NUMECENT HOLDINGS LTD
    - now 06646895
    ACRESAIL LIMITED
    - 2011-09-21 06646895
    41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,203,171 GBP2024-12-31
    Officer
    2008-08-08 ~ 2015-01-31
    IIF 39 - Director → ME
  • 13
    NUMECENT LIMITED
    - now 06367508
    ENDEAVORS TECHNOLOGIES LIMITED - 2011-10-12
    LAWGRA (NO. 1443) LIMITED - 2007-10-31 05131085, 04200857, 03803220... (more)
    41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,568,696 GBP2024-12-31
    Officer
    2015-09-14 ~ 2023-03-30
    IIF 41 - Director → ME
  • 14
    R5FX LTD
    08638719
    Studio 420 Metal Box Factory, 30 Great Guildford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -133,300 GBP2019-12-31
    Officer
    2017-12-04 ~ 2021-09-14
    IIF 12 - Director → ME
  • 15
    SELFSERVE (UK) LIMITED
    06404226
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ 2008-07-18
    IIF 33 - Director → ME
  • 16
    TRIASTER LTD
    02911867
    Thames Wing Office 2, Howbery Business Park, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,619 GBP2024-03-31
    Officer
    2001-11-22 ~ 2003-09-30
    IIF 28 - 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.