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

Tate, Rupert David

    Related profiles found in government register
  • Tate, Rupert David
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's School, Lonsdale Road, Barnes, London, SW13 9JT, England

      IIF 1
    • icon of address St Paul's School, Lonsdale Road, London, SW13 9JT, United Kingdom

      IIF 2
    • icon of address Preston Old House, Preston, Ramsbury, Marlborough, SN8 2HF, England

      IIF 3
    • icon of address Manor Farm, Manor Farm, Sharcott, Pewsey, Wiltshire, SN9 5PA, United Kingdom

      IIF 4
    • icon of address Manor Farm, Sharcott, Pewsey, SN9 5PA, England

      IIF 5
  • Tate, Rupert David
    British ceo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Tate, Rupert David
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 9
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 10
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 11
    • icon of address 38, Berkeley Square, London, W1J 5AE, England

      IIF 12
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 13
    • icon of address Grosvenor Arch, Battersea, London, SW11 8AB, England

      IIF 14
    • icon of address Preston Old House, Preston, Ramsbury, Marlborough, SN8 2HF, England

      IIF 15
  • Mr Rupert David Tate
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Old House, Preston, Ramsbury, Marlborough, Wiltshire, SN8 2HF, England

      IIF 16
    • icon of address Manor Farm, Manor Farm, Sharcott, Pewsey, Wiltshire, SN9 5PA, United Kingdom

      IIF 17
  • Tate, Rupert David
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Old House, Preston, Ramsbury, Wiltshire, SN8 2HF, United Kingdom

      IIF 18
  • Tate, Rupert David
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 22
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 3rd Floor, 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 28
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 29
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 30
  • Tate, Rupert David
    British solicitor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, 6 West Street, Aldbourne, Wiltshire, SN8 2BS

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    BG MILITARY FITNESS LIMITED - 2019-01-14
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,746,903 GBP2019-12-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    96,259 GBP2016-03-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ROTRON INTERNATIONAL LTD - 2008-07-01
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Director → ME
  • 7
    BUMPY TRACKS LTD - 2024-02-16
    icon of address Preston Old House Preston, Ramsbury, Marlborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Eight Bells House, 14 Church Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Preston Old House Preston, Ramsbury, Marlborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address St Paul's School, Lonsdale Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address St Paul's School Lonsdale Road, Barnes, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 3rd Floor 20-22 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -768 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2024-07-05
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-05
    IIF 20 - Director → ME
  • 3
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-07-15
    IIF 12 - Director → ME
  • 4
    SKAR VENTURES LIMITED - 2018-11-26
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2024-07-05
    IIF 11 - Director → ME
  • 5
    BG MERCHANDISING LIMITED - 2018-11-26
    BGV MERCHANDISING LTD - 2019-01-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2024-07-05
    IIF 13 - Director → ME
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2024-07-05
    IIF 22 - Director → ME
  • 7
    BMF FRANCHISE LIMITED - 2020-09-02
    icon of address Grosvenor Arch, Battersea, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -235,965 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2024-10-31
    IIF 14 - Director → ME
  • 8
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -747,547 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-07-05
    IIF 10 - Director → ME
  • 9
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,203,359 GBP2024-12-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-05
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,152,833 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-10-07
    IIF 27 - Director → ME
  • 11
    BGV MEDIA LIMITED - 2020-02-07
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,042,275 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-10-07
    IIF 24 - Director → ME
  • 12
    icon of address 39a Bartholomew Close, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-19 ~ 2016-01-01
    IIF 31 - Director → ME
  • 13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,914 GBP2023-06-30
    Officer
    icon of calendar 2017-11-16 ~ 2024-07-05
    IIF 7 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,336,753 GBP2023-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2024-07-05
    IIF 8 - Director → ME
  • 15
    BG ULTIMATE HOLDINGS LIMITED - 2021-02-19
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,432 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2024-07-05
    IIF 21 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    628,582 GBP2023-06-30
    Officer
    icon of calendar 2017-11-16 ~ 2024-07-05
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.