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

Cunningham, William Rupert Coldstream Clunie

    Related profiles found in government register
  • Cunningham, William Rupert Coldstream Clunie
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Brackenbury Road, Hammersmith, London, W6 0BG

      IIF 1
  • Cunningham, William Rupert Coldstream Clunie
    British corporate financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 163 - 165 Horn Lane, Acton, London, W3 6PP, United Kingdom

      IIF 2
  • Cunningham, William Rupert Coldstream Clunie
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumejet House, Unit 5c, Quinn Close, Seven Stars Industrial Estate, Coventry, CV3 4LH, England

      IIF 3
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 4
    • icon of address 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 5
  • Cunningham, William Rupert Coldstream Clunie
    British finanacier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Woodville Gardens, London, W5 2LQ, United Kingdom

      IIF 6
  • Cunningham, William Rupert Coldstream Clunie
    British finance born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, Uk

      IIF 7
  • Cunningham, William Rupert Coldstream Clunie
    British financial consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Woodville Gardens, London, W5 2LQ, England

      IIF 8
  • Cunningham, William Rupert Coldstream Clunie
    British financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 163-165, Horn Lane, Acton, London, W3 6PP

      IIF 9
    • icon of address 48, Woodville Gardens, London, W5 2LQ, England

      IIF 10
  • Cunningham, William Rupert Coldstream Clunie
    British venture capital born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Brackenbury Road, Hammersmith, London, W6 0BG

      IIF 11
  • Cunningham, William Rupert Colstream Clunie
    British finance born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, 41 Devonshire Street, London, W1G 7AJ, England

      IIF 12
  • Cunningham, William Rupert Coldstream Clunie
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 13 IIF 14
    • icon of address 42, Lynton Avenue, London, W13 0EB, England

      IIF 15 IIF 16
    • icon of address 52, Lynton Avenue, London, W13 0EB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 52, Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 22
    • icon of address Suite F Llanover House, Llanover Road, Pontypridd, Rc7, CF37 4DY

      IIF 23
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, England

      IIF 24
  • Cunningham, William Rupert Coldstream Clunie
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 25
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 26
    • icon of address 10b, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 27
    • icon of address 41 Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 52 Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 31 IIF 32
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 33
  • Cunningham, William Rupert Coldstream Clunie
    British finance born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 34
  • Cunningham, William Rupert Coldstream Clunie
    British financier born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lynton Avenue, London, W13 0EB, England

      IIF 35
  • Cunningham, William Rupert Coldstream Clunie
    British venture capital born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 36
  • Cunningham, William Rupert Coldstream Clunie
    British venture capitalist born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lynton Avenue, London, W13 0EB, England

      IIF 37
    • icon of address 52 Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 38
    • icon of address 6, Percy Street, London, W1T 1DQ, United Kingdom

      IIF 39
  • Cunningham, William Rupert Coldstream Clunie
    British investment manager born in November 1969

    Registered addresses and corresponding companies
    • icon of address 25 Vincent Court, Seymoor Place, London, W1

      IIF 40
    • icon of address 25 Vincent Court, Seymour Place, London, W1H

      IIF 41
  • Mr William Rupert Coldstream Clunie Cunningham
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 42
    • icon of address 52, Lynton Avenue, West Ealing, London, W13 0EB, England

      IIF 43
  • Cunningham, William
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 44
  • Mr William Coldstream Clunie Cunningham
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Lynton Avenue, London, W13 0EB, United Kingdom

      IIF 45
  • Mr William Rupert Coldstream Clunie Cunningham
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 46
    • icon of address Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 47
  • Cunningham, William
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leverton House, Jaggers Lane, Hathersage, Hope Valley, S32 1AZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 31 Ambrose Lane, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 52 Lynton Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 6 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 30 - Director → ME
  • 9
    GEMSTIN LIMITED - 2004-11-11
    icon of address 41 Devonshire Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,797,686 GBP2023-09-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 44 - Director → ME
  • 13
    WOODVILLE CONSULTANTS NO 3 LIMITED - 2021-03-05
    icon of address Suite F Llanover House, Llanover Road, Pontypridd, Rc7
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2023-06-30
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,397 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 22 York Buildings John Adam Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,891 GBP2022-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    ARQUEBUS LIMITED - 2015-01-15
    CONVEYANCING ADMINISTRATION LIMITED - 2009-03-31
    icon of address 41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -243,231 GBP2024-05-31
    Officer
    icon of calendar 2014-07-27 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 52 Lynton Avenue West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2024-05-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    121,917 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2017-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2024-03-11 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 28 Cleveland Street, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    338,401 GBP2024-02-29
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address Leverton House Jaggers Lane, Hathersage, Hope Valley, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -232,198 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,362,565 GBP2023-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address Endeavour Ventures, Devonshire Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address Hammerwood House, Iping, Midhurst, England
    Active Corporate (7 parents)
    Equity (Company account)
    958,738 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
  • 27
    BR BPR LIMITED - 2019-06-05
    icon of address 41 Devonshire Street, West Central, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address 2 Old Bath Road, Newbury
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 29
    LOCKINGOOD LIMITED - 2019-05-30
    SCOOTAIR LIMITED - 2018-10-15
    icon of address 10b Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 30
    VIRTUAL SIGNATURE ID VALIDATE LIMITED - 2025-01-27
    VIRTUAL SIGNATURE LIMITED - 2022-03-09
    icon of address 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
    icon of calendar 2025-02-28 ~ now
    IIF 17 - Director → ME
Ceased 14
  • 1
    icon of address Thomas House, 84 Eccleston Square, London, Sw1v 1px, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    156,707 GBP2023-07-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-11-01
    IIF 14 - Director → ME
  • 2
    icon of address 41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ 2010-09-01
    IIF 9 - Director → ME
  • 3
    icon of address Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,397 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-08-19
    IIF 13 - Director → ME
  • 4
    icon of address Oak Lodge, Great Bedwyn, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,762,110 GBP2023-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-05-25
    IIF 34 - Director → ME
  • 5
    ZOOLA REWARDS LTD - 2016-11-14
    icon of address 1350 - 1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,502,163 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2017-08-21
    IIF 4 - Director → ME
  • 6
    icon of address Wessex House, 1 Chesham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,291 GBP2021-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2022-09-15
    IIF 25 - Director → ME
  • 7
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED - 2024-10-25
    AJM COMMUNICATIONS LTD. - 1996-08-19
    AJM COMMS LTD - 1994-06-03
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,455,683 GBP2024-03-30
    Officer
    icon of calendar 2002-01-17 ~ 2003-10-01
    IIF 41 - Director → ME
  • 8
    icon of address Endeavour Ventures Ltd, 41 Devonshire Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2014-01-29
    IIF 2 - Director → ME
  • 9
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2018-10-10
    IIF 3 - Director → ME
  • 10
    ACRESAIL LIMITED - 2011-09-21
    icon of address 41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    20,055,057 GBP2023-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2015-01-31
    IIF 10 - Director → ME
  • 11
    ENDEAVORS TECHNOLOGIES LIMITED - 2011-10-12
    LAWGRA (NO. 1443) LIMITED - 2007-10-31
    icon of address 41 Devonshire Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,970,277 GBP2023-12-31
    Officer
    icon of calendar 2015-09-14 ~ 2023-03-30
    IIF 12 - Director → ME
  • 12
    icon of address Studio 420 Metal Box Factory, 30 Great Guildford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -133,300 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-09-14
    IIF 35 - Director → ME
  • 13
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2008-07-18
    IIF 1 - Director → ME
  • 14
    icon of address Thames Wing Office 2, Howbery Business Park, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,619 GBP2024-03-31
    Officer
    icon of calendar 2001-11-22 ~ 2003-09-30
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.