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. Rupert Edinmore Gather

    Related profiles found in government register
  • Mr. Rupert Edinmore Gather
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND

      IIF 1
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 2
  • Mr Rupert Edinmore Gather
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 3
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Rupert Edinmore Gather
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 7
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 8
    • 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 9
    • 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 10
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 11
  • Gather, Rupert Edinmore
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 66, St. James's Street, London, Greater London, SW1A 1NE, England

      IIF 12
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 13 IIF 14
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 15
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 16
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 17 IIF 18
    • Flourish Learning Trust, Macdonald Road, London, E17 4AZ, England

      IIF 19
    • Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 20
  • Gather, Rupert Edinmore
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Education Academies Trust, Pennington Lane, Oulton, Leeds, West Yorkshire, LS26 8EX, England

      IIF 21
  • Gather, Rupert Edinmore
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lonsdale Road, London, NW6 6RD, Uk

      IIF 22
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 23
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 24
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 25
  • Gather, Rupert Edinmore
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 26
    • Investuk (group) Limtied, 4 Cavendish Square, London, W1G 0PG, United Kingdom

      IIF 27
  • Gather, Rupert Edinmore
    British finance born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Claridge House, 32 Davies Street, London, Greater London, W1K 4ND, England

      IIF 28
  • Gather, Rupert Edinmore, Mr.
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Claridge House, 32 Davies Street, London, London, NW10 5DU, United Kingdom

      IIF 29
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 30
    • 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND, England

      IIF 31
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 32
  • Gather, Rupert Edinmore, Mr.
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Foundry Business Park, Station Approach, Hockley, Essex, SS5 4HS

      IIF 33
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 34
    • 37, Berens Road, London, NW10 5DU, England

      IIF 35
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 36
  • Gather, Rupert Edinmore, Mr.
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gather, Rupert Edinmore
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claridge House, 32 Davies Street, London, W1K 4ND

      IIF 43
  • Gather, Rupert Edinmore
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Clarence Road, Chesterfield, Derbyshire, S40 1LQ, United Kingdom

      IIF 44
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 45
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 46
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 47
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 48 IIF 49
    • 4, Cavendish Square, London, W1G 0PG, United Kingdom

      IIF 50
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 51
  • Gather, Rupert Edinmore
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Claridge House, Davies Street, London, W1K 4ND, England

      IIF 52
  • Gather, Rupert Edinmore
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 53
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 54 IIF 55
  • Gather, Rupert Edinmore
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 56
    • 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 57
  • Gather, Rupert Edinmore
    British corporate finance advisor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 58
  • Gather, Rupert Edinmore
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8a, Hatton Technology Park, Hatton, CV35 8XB, United Kingdom

      IIF 59
    • 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 60
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 61
    • 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 62
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 63
  • Gather, Rupert Edinmore
    British finance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 64
  • Gather, Rupert Edinmore
    British management consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 65
  • Gather, Rupert Edinmore
    British mgt consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 66
  • Gather, Rupert Edinmore
    British

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 67
  • Gather, Rupert Edinmore
    British director

    Registered addresses and corresponding companies
  • Gather, Rupert
    British

    Registered addresses and corresponding companies
    • 2, Lonsdale Road, London, NW6 6RD, Uk

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 117, Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    167,743 GBP2022-03-31
    Officer
    2025-09-23 ~ now
    IIF 20 - Director → ME
  • 2
    Flat 4 28-29 Ormonde Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    In Administration Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 12 - Director → ME
  • 4
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,037 GBP2021-03-31
    Officer
    2017-01-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 15 - Director → ME
  • 6
    66 St. James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,887 GBP2021-12-31
    Officer
    2011-12-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    TALK-GLOBAL LANGUAGES LIMITED - 2021-03-26
    66 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,501 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 44 - Director → ME
  • 8
    3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 9
    GCP & IUK JOINT VENTURE LTD. - 2017-04-13
    INVESTUK (CIS) LIMITED - 2017-02-28
    4 Cavendish Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -473,248 GBP2018-12-31
    Officer
    2015-05-06 ~ now
    IIF 32 - Director → ME
  • 10
    9 Nightingale Way, Etwall, Derby, England
    Active Corporate (4 parents)
    Officer
    2021-12-14 ~ now
    IIF 21 - Director → ME
  • 11
    FLOURISH LEARNING TRUST LTD - 2023-07-28
    WHITEFIELD ACADEMY TRUST - 2023-07-20
    Flourish Learning Trust, Macdonald Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-04-22 ~ now
    IIF 19 - Director → ME
  • 12
    HIGH VALUE AWARDS LIMITED - 2015-05-18
    HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED - 2013-04-17
    THE PRESS RELEASE FACTORY LIMITED - 2013-04-16
    HORNSEY NEW VENTURES LIMITED - 2012-02-29
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,905 GBP2017-12-31
    Officer
    2013-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 13
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2025-05-23 ~ now
    IIF 13 - Director → ME
  • 14
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-06-20 ~ dissolved
    IIF 40 - Director → ME
  • 15
    INNOVATE BRITAIN LIMITED - 2020-06-05
    66 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,212 GBP2023-12-31
    Officer
    2019-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INVESTUK (HOLDINGS) LIMITED - 2020-01-27
    66 St. James's Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,922,640 GBP2023-12-31
    Officer
    2016-08-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    66 St James’s Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    588,362 GBP2023-12-31
    Officer
    2017-05-02 ~ now
    IIF 47 - Director → ME
  • 18
    INVESTUK (CHINA) LIMITED - 2018-10-31
    66 St James’s Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,121,905 GBP2023-12-31
    Officer
    2015-04-08 ~ now
    IIF 31 - Director → ME
  • 19
    66 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,871 GBP2023-12-31
    Officer
    2023-11-14 ~ now
    IIF 14 - Director → ME
  • 20
    4 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 62 - Director → ME
  • 22
    Flat 4 28-29 Ormonde Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    Investuk (group) Limtied, 4 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 24
    Flat 1 3 -7 Walpole Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-01 ~ now
    IIF 18 - Director → ME
  • 25
    3 Claridge House, 32 Davies Street, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 60 - Director → ME
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,904,268 GBP2024-04-30
    Officer
    2025-03-21 ~ now
    IIF 16 - Director → ME
  • 27
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 41 - Director → ME
  • 28
    Kempston Challenger Academy Hill Rise, Kempston, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 29
    Flat 4 28-29 Ormonde Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 28
  • 1
    ONSWITCH INSIGHT LIMITED - 2009-11-17
    LJLT LIMITED - 2004-06-28
    LEGGET JONES LAMBERT LIMITED - 2004-02-09
    Three Hills Farm, Bartlow, Cambridge, Cambs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    291 GBP2024-12-31
    Officer
    2007-06-01 ~ 2007-10-01
    IIF 69 - Secretary → ME
  • 2
    MOUNTBATTEN DEVELOPMENTS LIMITED - 1999-06-10
    LEXCOL LIMITED - 1998-10-15
    MOUNTBATTEN ENGINEERING LIMITED - 1998-02-23
    43 Clarence Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -915 GBP2024-01-31
    Officer
    1999-07-01 ~ 2009-03-04
    IIF 48 - Director → ME
  • 3
    43 Clarence Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,712 GBP2023-04-30
    Officer
    2004-09-23 ~ 2022-12-01
    IIF 56 - Director → ME
  • 4
    Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-16 ~ 2021-09-22
    IIF 53 - Director → ME
  • 5
    CHRISTOPHER'S AMERICAN GRILL PLC - 2003-07-29
    35 Walton Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,327,007 GBP2024-12-31
    Officer
    2002-06-25 ~ 2006-06-06
    IIF 65 - Director → ME
  • 6
    WELLSTONE PARTNERS LLP - 2012-01-18
    RESOLVE CORPORATE FINANCE LLP - 2010-05-26
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-09 ~ 2014-10-30
    IIF 43 - LLP Designated Member → ME
  • 7
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2019-06-24
    IIF 63 - Director → ME
  • 8
    INVESTUK (SOUTH ASIA) LIMITED - 2017-02-23
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60,100 GBP2018-12-31
    Officer
    2015-05-06 ~ 2019-06-24
    IIF 38 - Director → ME
  • 9
    4 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,142 GBP2021-12-31
    Officer
    2016-05-11 ~ 2019-06-24
    IIF 29 - Director → ME
  • 10
    8 High Street, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2015-03-13
    IIF 35 - Director → ME
  • 11
    DERWENT LANGUAGE TUITION LTD - 2009-06-02
    ROSERACE LIMITED - 2006-03-30
    Arden House, Deepdale Business Centre, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ 2011-07-14
    IIF 55 - Director → ME
  • 12
    Suite 4 Cedar Barn, Hatton Technology Park Dark Lane, Hatton, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -147,583 GBP2023-12-31
    Officer
    2021-01-01 ~ 2022-03-25
    IIF 59 - Director → ME
  • 13
    Lowther House, Lowther Street, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -1,101,707 GBP2024-06-30
    Officer
    2006-01-01 ~ 2008-06-06
    IIF 54 - Director → ME
  • 14
    AS1A LIMITED - 2017-07-05
    INVESTUK (MIDDLE EAST) LIMITED - 2017-03-13
    3 Claridge House, 32 Davies Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,340 GBP2018-12-31
    Officer
    2014-11-14 ~ 2017-03-10
    IIF 37 - Director → ME
  • 15
    INVESTUK WEST AFRICA LIMITED - 2015-07-01
    3 Claridge House, 32 Davies Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,879 GBP2018-12-31
    Officer
    2013-12-06 ~ 2019-02-19
    IIF 39 - Director → ME
  • 16
    3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -293,948 GBP2017-12-31
    Officer
    2011-11-01 ~ 2019-02-20
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    66 St. James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,871 GBP2023-12-31
    Officer
    2020-09-29 ~ 2023-09-20
    IIF 46 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-09-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-28 ~ 2020-01-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    ACADEMIES ENTERPRISE TRUST - 2024-08-22
    1 Edcity Walk, Edcity, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-06-20 ~ 2015-10-20
    IIF 33 - Director → ME
  • 20
    BIDEAWHILE 532 LIMITED - 2007-03-08
    Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    977,976 GBP2024-12-31
    Officer
    2007-06-01 ~ 2009-12-20
    IIF 49 - Director → ME
    2007-05-29 ~ 2007-10-01
    IIF 67 - Secretary → ME
  • 21
    3 Claridge House, 32 Davies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-01-11 ~ 2010-02-01
    IIF 34 - Director → ME
  • 22
    1st Floor Tower Wharf, Cheese Lane, Brsitol
    Liquidation Corporate (1 parent)
    Officer
    2009-08-19 ~ 2009-10-07
    IIF 58 - Director → ME
  • 23
    BITBOND LIMITED - 2018-04-16
    CLARIDGE INTELLIGENCE LIMITED - 2017-04-18
    Lab 18 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    233,000 GBP2024-06-30
    Officer
    2014-06-24 ~ 2017-03-20
    IIF 28 - Director → ME
    2013-03-11 ~ 2014-06-02
    IIF 64 - Director → ME
  • 24
    BILL AMBERG STUDIO LTD - 2010-05-12
    RIGHTRAIN LIMITED - 2010-03-05
    14 Minerva Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,427 GBP2025-02-28
    Officer
    2010-03-05 ~ 2016-02-09
    IIF 22 - Director → ME
    2010-03-05 ~ 2016-02-09
    IIF 70 - Secretary → ME
  • 25
    PASHA (LONDON) LIMITED - 1997-08-21
    SPARKJUMBO LIMITED - 1997-06-12
    35 Walton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,507 GBP2024-12-31
    Officer
    2001-04-05 ~ 2006-06-06
    IIF 66 - Director → ME
  • 26
    100 Liverpool Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-30 ~ 2020-11-03
    IIF 57 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-04-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,463 GBP2024-03-31
    Officer
    2021-03-10 ~ 2024-07-15
    IIF 50 - Director → ME
  • 28
    BIDEAWHILE 476 LIMITED - 2006-01-13
    Three Hills Farm, Bartlow, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    845,037 GBP2024-12-31
    Officer
    2007-06-01 ~ 2007-10-01
    IIF 68 - Secretary → 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.