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 Damien Clavering Tanner

    Related profiles found in government register
  • Mr Damien Clavering Tanner
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 1 IIF 2 IIF 3
    • icon of address International House, 24 Holborn Viaduct, London, London, EC1A 2BN, United Kingdom

      IIF 4
    • icon of address Unit 1 The New Warehouse, Libbys Drive, Stroud, GL5 1RN, England

      IIF 5
  • Mr Damien Clavering Tanner
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scrutton Street, London, EC2A 4RP, United Kingdom

      IIF 6
  • Tanner, Damien Clavering
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 7
    • icon of address 3rd Floor, Griffin Court, 15 Long Lane, Barbican, London, EC1A 9PN, United Kingdom

      IIF 8
    • icon of address Suite 2, The Wellington, 78 High Street, Uttoxeter, Staffordshire, ST14 7JD

      IIF 9
  • Tanner, Damien Clavering
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5 Coxes Cottage, Station Road, Lewes, BN7 3BZ, United Kingdom

      IIF 13
    • icon of address 5 Coxes Cottage, Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BZ, England

      IIF 14
  • Tanner, Damien Clavering
    British entrepreneur born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 15
  • Tanner, Damien Clavering
    British investor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The New Warehouse, Libbys Drive, Stroud, GL5 1RN, England

      IIF 16
  • Tanner, Damien Clavering
    British programmer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 14 South Way, Newhaven, East Sussex, BN9 9LL, United Kingdom

      IIF 19 IIF 20
  • Tanner, Damien
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Coxes Cottage, Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BZ, England

      IIF 21
  • Tanner, Damien Clavering
    British programmer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scrutton Street, London, EC2A 4RP, United Kingdom

      IIF 22
    • icon of address 3rd Floor, Gensurco House, 46a Rosebery Avenue, London, EC1R 4RP, United Kingdom

      IIF 23
  • Tanner, Damien Clavering

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address 28, Scrutton Street, London, EC2A 4RP, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    30,358 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,552 GBP2021-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14 South Way, Newhaven, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,457 GBP2024-07-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Director → ME
  • 5
    ELECTRIC BRIGHTON LIMITED - 2022-03-17
    icon of address Unit 1 The New Warehouse, Libbys Drive, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,431 GBP2020-10-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    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
  • 6
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,738 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Director → ME
  • 7
    PANDASTREAM LIMITED - 2011-08-12
    NBWD LIMITED - 2011-02-14
    MODMONKEY LIMITED - 2010-09-22
    icon of address 3rd Floor Gensurco House, 46a Rosebery Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -96,746 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 65 The Drive, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,362 GBP2024-02-28
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 14 - Director → ME
  • 10
    ELASTICLEAD LIMITED - 2015-03-28
    icon of address 14 South Way, Newhaven, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    NEW BAMBOO WEB DEVELOPMENT LIMITED - 2016-01-07
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,470,189 GBP2022-12-31
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-06-25 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,847 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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 5
  • 1
    THEME PARK NERD LTD - 2015-07-23
    icon of address Unit 10 Uttoxeter Business Centre, Town Meadows Way, Uttoxeter, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405,510 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-04-10
    IIF 9 - Director → ME
  • 2
    PANDASTREAM LIMITED - 2012-11-30
    MAX AND DAMIEN LIMITED - 2011-08-12
    icon of address C/o Haines Watts Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2015-08-28
    IIF 8 - Director → ME
  • 3
    PUSHER LIMITED - 2022-01-14
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,279,294 GBP2020-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2018-03-16
    IIF 22 - Director → ME
    icon of calendar 2018-03-16 ~ 2020-11-17
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 65 The Drive, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,362 GBP2024-02-28
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 21 - Director → ME
  • 5
    icon of address International House, 36 - 38 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,181,325 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-05-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-05-23
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE

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.