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

Gumbley, Paul Michael

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

    Resident in England

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

      IIF 1
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 2 IIF 3 IIF 4
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, United Kingdom

      IIF 5
    • 9a, Trumpington Road, Cambridge, CB2 8AJ, England

      IIF 6
    • 9a, Trumpington Road, Cambridge, CB2 8AJ, United Kingdom

      IIF 7 IIF 8
    • 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 9
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 10
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 11
  • Gumbley, Paul Michael
    British born in January 1960

    Resident in England

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

      IIF 12
    • 9a, Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ

      IIF 13
    • 9a Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ, England

      IIF 14
    • 9a Trumpington Road, Cambridge, Trumpington Road, Cambridge, CB2 8AJ, England

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

    Resident in England

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

      IIF 16
  • Gumbley, Paul Michael
    British director born in January 1960

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • 9, Trumpington Road, Cambridge, Cambridgeshire, CB2 2AJ, United Kingdom

      IIF 20
    • Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 21
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22
  • Gumbley, Paul Michael
    British investor born in January 1960

    Resident in England

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

      IIF 23
  • Gumbley, Paul
    born in January 1960

    Resident in United Kingdom

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

      IIF 24
  • 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
    • 9a, Trumpington Road, Cambridge, CB2 8AJ, United Kingdom

      IIF 33
  • Mr Paul Michael Gumbley
    British born in January 1960

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • 9a Trumpington Road, Cambridge, Cambridgeshire, CB2 8AJ, England

      IIF 37
    • Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 38
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 39
    • 3, Gull Lane, Leverington, Wisbech, PE13 5FL, England

      IIF 40
child relation
Offspring entities and appointments 33
  • 1
    ALIMENTUM CAMBRIDGE LIMITED
    07139137
    Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATLANTIC SOFTWARE LIMITED
    - now 02387843
    RAPID 8318 LIMITED - 1989-06-29
    10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2000-05-25 ~ 2010-12-22
    IIF 25 - Director → ME
  • 3
    AUSTIN DRIVE DEVELOPMENTS LTD
    14288811
    Brook Farm, 47 Station Road, Tilbrook, Cambs
    Active Corporate (5 parents)
    Officer
    2022-10-05 ~ now
    IIF 13 - Director → ME
  • 4
    BEECHGROVE SOLAR LIMITED
    07856340
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 16 - Director → ME
  • 5
    BOWERHOUSE FUNDING LLP
    OC398687
    Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (21 parents)
    Officer
    2015-03-06 ~ 2015-07-16
    IIF 9 - LLP Member → ME
  • 6
    CAMBS HOLDINGS LIMITED
    10753003
    Brook Farm 47 Station Road, Tilbrook, Huntington, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 10 - LLP Member → ME
  • 8
    ETHICAL PPS LLP
    OC446834
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2023-05-31 ~ 2024-04-02
    IIF 4 - LLP Member → ME
  • 9
    ETHICAL SOLAR FUNDING LLP
    OC428717
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2021-04-14 ~ 2021-12-15
    IIF 1 - LLP Member → ME
  • 10
    FASTRACK COMPUTER SUPPLIES LIMITED
    02369889
    10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Officer
    (before 1992-04-07) ~ 2010-12-22
    IIF 30 - Director → ME
  • 11
    FENTON LANE FUNDING LLP
    OC423732 OC444402
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2018-11-16 ~ 2020-08-07
    IIF 5 - LLP Member → ME
  • 12
    FLAT 3 31 GROSVENOR RD LIMITED
    10638073
    9a Trumpington Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 13
    GRB HOMES (CONSTRUCTION) LIMITED
    13117555
    Brook Farm Station Road, Tilbrook, Huntingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 14
    GRB HOMES LIMITED
    11825680
    Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HAZELDON LLP
    OC357071
    73 Cornhill, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-05-23 ~ dissolved
    IIF 8 - LLP Member → ME
  • 16
    HIVE ENERGY DEPOSIT FUNDING LLP
    OC445841 OC420758
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    2023-03-16 ~ 2023-10-26
    IIF 11 - LLP Member → ME
  • 17
    INNOVA FUNDING LLP
    OC433819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (43 parents)
    Officer
    2020-12-23 ~ 2023-08-31
    IIF 3 - LLP Member → ME
  • 18
    INNOVA TRANSMISSION FUNDING LLP
    OC448272
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (74 parents)
    Officer
    2023-09-05 ~ now
    IIF 24 - LLP Member → ME
  • 19
    ISC COMPUTERS LIMITED
    02546296
    10 Fleet Place, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    (before 1992-10-05) ~ 2010-12-22
    IIF 27 - Director → ME
  • 20
    ISC NETWORKS LIMITED
    01822279
    10 Fleet Place, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1992-09-29) ~ 2010-12-22
    IIF 26 - Director → ME
  • 21
    ISC SERVICES LIMITED
    - now 02180121
    CONTRACT SOLUTIONS LIMITED
    - 1990-10-22 02180121
    10 Fleet Place, London
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-07-14) ~ 2010-12-22
    IIF 29 - Director → ME
  • 22
    LUCAS HOUSE FUNDING LLP
    OC421471
    C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-03-23 ~ 2019-11-12
    IIF 6 - LLP Member → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to surplus assets - More than 50% but less than 75% OE
  • 23
    LUMICITY 1 LIMITED
    08014623 08014655... (more)
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-05-08 ~ 2017-12-19
    IIF 33 - Director → ME
  • 24
    PAUL GUMBLEY INVESTMENTS LIMITED
    13833002
    9a Trumpington Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    Q.C.S.L. LIMITED
    - now 02354960
    DAWNFAWN COMPUTING LIMITED
    - 1989-05-08 02354960
    10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Officer
    (before 1992-03-03) ~ 2010-12-22
    IIF 31 - Director → ME
  • 26
    SEAFIELD BARNS LEVERINGTON LIMITED
    10683615
    10 Fison Place, Stutton, Ipswich, England
    Active Corporate (8 parents)
    Officer
    2017-03-22 ~ 2021-11-29
    IIF 23 - Director → ME
    Person with significant control
    2017-03-22 ~ 2021-11-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    SHELFORD ROAD DEVELOPMENTS LTD
    13845805
    Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    2022-01-13 ~ now
    IIF 12 - Director → ME
  • 28
    STUKELEY BUSINESS CENTRE LIMITED
    - now 02271115
    STUKELEY MANAGEMENT COMPANY LIMITED - 1988-09-02
    Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (18 parents)
    Officer
    1992-08-04 ~ 2005-02-19
    IIF 28 - Director → ME
  • 29
    THE WHITE HORSE (EATON SOCON) LIMITED
    10755885
    The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TURKISH SOLAR FUNDING LLP
    OC418632
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-02-20 ~ 2018-09-14
    IIF 7 - LLP Member → ME
  • 31
    TWO POST CROSS FUNDING LLP
    OC439744
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2021-12-15 ~ 2023-05-16
    IIF 2 - LLP Member → ME
  • 32
    WELLINGBOROUGH SOLAR LIMITED
    08639521 08813035
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-12-23 ~ 2015-06-17
    IIF 21 - Director → ME
  • 33
    YANEX LTD
    - now 03765132
    JN TECHNOLOGIES LIMITED - 2000-04-28
    SET-UP COMPUTERS LIMITED - 1999-06-22
    10 Fleet Place, London
    Dissolved Corporate (17 parents)
    Officer
    2008-07-01 ~ 2010-12-21
    IIF 32 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.