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

Gill, David Edwin

    Related profiles found in government register
  • Gill, David Edwin
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 1 IIF 2
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 3
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 4
    • Canterbury Court, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 5
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 6
    • The Hermitage, London Road, Six Mile Bottom, Suffolk, CB8 0UJ, United Kingdom

      IIF 7
  • Gill, David Edwin
    British business incubabtion born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Farm Barn, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 8
  • Gill, David Edwin
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, Cambridge, CB4 0WS, United Kingdom

      IIF 9
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 10 IIF 11
  • Gill, David Edwin
    British compnay director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 12
  • Gill, David Edwin
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 13
  • Gill, David Edwin
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 14
  • Gill, David Edwin
    British venture capital born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 15
  • Gill, David Edwin
    British banker born in December 1959

    Registered addresses and corresponding companies
  • Gill, David Edwin
    British

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 18
  • Gill, David Edwin
    British company director

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 19
  • Gill, David Edwin
    British investment

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 20
  • Gill, David Edwin
    British venture capital

    Registered addresses and corresponding companies
    • Oak Farm Barn, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 21
  • Mr David Edwin Gill
    British born in December 1959

    Registered addresses and corresponding companies
    • The Hermitage, London Road, Six Mile Bottom, Newmarket, Suffolk, CB8 0UJ, United Kingdom

      IIF 22 IIF 23
  • Gill, David Edwin

    Registered addresses and corresponding companies
    • 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 24
child relation
Offspring entities and appointments 19
  • 1
    ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED
    - now 09340342 10216470... (more)
    WILLOW HOUSE PARTNERS LIMITED - 2017-01-05
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    2018-06-26 ~ now
    IIF 5 - Director → ME
  • 2
    BICONSULTA LIMITED
    OE014278
    Floor 4 Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-01-11 ~ now
    IIF 23 - Has significant influence or control OE
  • 3
    CARBON13 CAPITAL LTD
    - now 11984731
    CARBON13 LTD
    - 2022-08-03 11984731 14705799... (more)
    CLIMATESEEDS LTD - 2020-10-22
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-09-14 ~ 2022-09-30
    IIF 2 - Director → ME
    2026-01-05 ~ now
    IIF 1 - Director → ME
  • 4
    CARBON13 GROUP LTD
    13986231
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2022-03-18 ~ now
    IIF 3 - Director → ME
  • 5
    CRIL NOMINEES LIMITED
    05064689
    15a Water Lane, Impington, Cambridge
    Active Corporate (10 parents)
    Officer
    2006-03-31 ~ now
    IIF 19 - Secretary → ME
  • 6
    ET CAPITAL LIMITED
    - now 02282335
    EGAN & TALBOT CAPITAL LIMITED - 2000-03-03
    EGAN & TALBOT MANAGERS LIMITED - 1992-08-20
    RIGBY & TALBOT LIMITED - 1991-05-23
    15a Water Lane, Impington, Cambridge
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2006-03-16 ~ now
    IIF 6 - Director → ME
    2006-03-16 ~ 2009-02-01
    IIF 20 - Secretary → ME
  • 7
    GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
    - now 07553554
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED - 2012-04-03
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (34 parents)
    Officer
    2014-08-01 ~ 2018-03-22
    IIF 9 - Director → ME
  • 8
    GREATER CAMBRIDGE PARTNERSHIP
    05616060
    Shire Hall, Castle Hill, Cambridge, Cambridgeshire, England
    Dissolved Corporate (31 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED
    - now 02509924
    MIDLAND ENTERPRISE INVESTMENT COMPANY LIMITED
    - 1999-09-27 02509924
    LEGISTSHELFCO NO. 97 LIMITED - 1990-07-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (62 parents)
    Officer
    1996-03-01 ~ 2000-08-04
    IIF 17 - Director → ME
  • 10
    MO.JO.CO.UK LIMITED
    05895626
    41 Thackeray Close, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ 2010-02-01
    IIF 15 - Director → ME
    2006-08-03 ~ 2008-10-01
    IIF 21 - Secretary → ME
  • 11
    PSONAR LIMITED
    - now 06609165
    PERSONAR LIMITED
    - 2009-01-13 06609165
    MOBDOK LIMITED
    - 2008-11-17 06609165
    1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 10 - Director → ME
    2014-05-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    QTP (GENERAL PARTNER) LIMITED
    - now 03451061
    M25 ENTERPRISE LIMITED - 1998-12-31
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 12 - Director → ME
    2006-03-20 ~ 2008-10-15
    IIF 18 - Secretary → ME
  • 13
    ST. JOHN'S INNOVATION CENTRE LIMITED
    - now 01900335
    GLOSSFAWN LIMITED - 1987-08-06
    Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2008-10-15 ~ 2024-04-01
    IIF 13 - Director → ME
  • 14
    SYNDICATE ROOM GROUP LTD
    10124624
    C/o Syndicate Room Ltd Wellington House, East Road, Cambridge, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 4 - Director → ME
  • 15
    SYNDICATE ROOM LTD
    07697935
    Wellington House, East Road, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-03-27 ~ 2021-12-23
    IIF 14 - Director → ME
  • 16
    THAOR (JERSEY) LIMITED
    OE018718
    Floor 4 Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-01-11 ~ now
    IIF 22 - Has significant influence or control OE
  • 17
    THE STEPHEN PERSE FOUNDATION
    - now 06113565
    THE PERSE SCHOOL FOR GIRLS AND THE STEPHEN PERSE SIXTH FORM COLLEGE - 2009-07-31
    The Stephen Perse Foundation, Union Road, Cambridge, Cambridgeshire
    Active Corporate (76 parents, 1 offspring)
    Officer
    2018-06-27 ~ 2024-06-30
    IIF 7 - Director → ME
  • 18
    UK BUSINESS ANGELS ASSOCIATION - now
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED
    - 2004-11-29 02127064
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED
    - 1999-02-08 02127064
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (107 parents, 1 offspring)
    Officer
    1996-01-01 ~ 2000-08-16
    IIF 16 - Director → ME
  • 19
    UK BUSINESS INCUBATION LIMITED
    03458347
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (40 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.