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 William Coldstream Clunie Cunningham

    Related profiles found in government register
  • 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 1
  • 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 2
    • 52, Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 3
  • 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 4
    • Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 5
  • 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 6
    • 48a, Woodville Gardens, London, W5 2LQ, United Kingdom

      IIF 7
    • 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 12
  • 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 13
  • 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 14
    • 48, Woodville Gardens, London, W5 2LQ, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 20
    • 41 Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 21 IIF 22
    • 42, Lynton Avenue, London, W13 0EB, England

      IIF 23 IIF 24
    • 52, Lynton Avenue, London, W13 0EB, England

      IIF 25 IIF 26 IIF 27
    • 52, Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 32 IIF 33
    • 52 Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 34
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, England

      IIF 35
  • 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 36
    • Suite F Llanover House, Llanover Road, Pontypridd, Rc7, CF37 4DY

      IIF 37
  • 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 38
    • 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 39
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 40
    • 52 Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 41
    • C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 25 Vincent Court, Seymour Place, London, W1H

      IIF 47
  • 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 48
child relation
Offspring entities and appointments
Active 28
  • 1
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 28 - Director → ME
  • 2
    31 Ambrose Lane, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 4
    52 Lynton Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 21 - Director → ME
  • 6
    41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 7 - Director → ME
  • 7
    6 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 45 - Director → ME
  • 8
    GEMSTIN LIMITED - 2004-11-11
    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 27 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 40 - Director → ME
  • 10
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 11
    WOODVILLE CONSULTANTS NO 3 LIMITED - 2021-03-05
    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 37 - Director → ME
  • 12
    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 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 8 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ARQUEBUS LIMITED - 2015-01-15
    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 26 - Director → ME
  • 15
    52 Lynton Avenue West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2024-05-31
    Officer
    2020-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 16
    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 23 - Director → ME
  • 17
    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 42 - Director → ME
  • 18
    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 31 - Director → ME
  • 19
    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 35 - Director → ME
  • 20
    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 48 - Director → ME
  • 21
    41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-12-12 ~ now
    IIF 24 - Director → ME
  • 22
    41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,358,686 GBP2024-09-30
    Officer
    2014-09-09 ~ now
    IIF 6 - Director → ME
  • 23
    Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 32 - Director → ME
  • 24
    Hammerwood House, Iping, Midhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    958,738 GBP2023-11-30
    Officer
    2021-04-01 ~ now
    IIF 29 - Director → ME
  • 25
    BR BPR LIMITED - 2019-06-05
    41 Devonshire Street, West Central, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 41 - Director → ME
  • 26
    2 Old Bath Road, Newbury
    Dissolved Corporate (5 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 44 - Director → ME
  • 27
    LOCKINGOOD LIMITED - 2019-05-30
    SCOOTAIR LIMITED - 2018-10-15
    10b Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 28
    VIRTUAL SIGNATURE ID VALIDATE LIMITED - 2025-01-27
    VIRTUAL SIGNATURE LIMITED - 2022-03-09
    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 25 - Director → ME
Ceased 16
  • 1
    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 20 - Director → ME
  • 2
    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 14 - Director → ME
  • 3
    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 22 - Director → ME
  • 4
    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 38 - Director → ME
  • 5
    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 36 - Director → ME
  • 6
    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 43 - Director → ME
  • 7
    ZOOLA REWARDS LTD - 2016-11-14
    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 12 - Director → ME
  • 8
    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 19 - Director → ME
  • 9
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED - 2024-10-25
    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 47 - Director → ME
  • 10
    Endeavour Ventures Ltd, 41 Devonshire Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-09 ~ 2014-01-29
    IIF 10 - Director → ME
  • 11
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ 2018-10-10
    IIF 11 - Director → ME
  • 12
    ACRESAIL LIMITED - 2011-09-21
    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 15 - Director → ME
  • 13
    ENDEAVORS TECHNOLOGIES LIMITED - 2011-10-12
    LAWGRA (NO. 1443) LIMITED - 2007-10-31
    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 17 - Director → ME
  • 14
    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 30 - Director → ME
  • 15
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ 2008-07-18
    IIF 9 - Director → ME
  • 16
    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 46 - 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.