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 United Kingdom

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

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

      IIF 2
    • icon of address 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 3
    • icon of address 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 4
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

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

    Resident in England

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

      IIF 6
    • icon of address Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr. Rupert Edinmore Gather
    British born in May 1962

    Resident in England

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

      IIF 10
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 13
    • icon of address 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 14
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 15
    • icon of address 4, Cavendish Square, London, W1G 0PG, United Kingdom

      IIF 16
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 17
  • Gather, Rupert Edinmore
    British chief executive born in May 1962

    Resident in United Kingdom

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

      IIF 18
  • Gather, Rupert Edinmore
    British company director born in May 1962

    Resident in United Kingdom

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

      IIF 19
    • icon of address 4 Brooksville Avenue, London, NW6 6TG

      IIF 20 IIF 21
  • Gather, Rupert Edinmore
    British consultant born in May 1962

    Resident in United Kingdom

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

      IIF 22
    • icon of address 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 23
  • Gather, Rupert Edinmore
    British corporate finance advisor born in May 1962

    Resident in United Kingdom

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

      IIF 24
  • Gather, Rupert Edinmore
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 25
    • icon of address 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 26
    • icon of address 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 27
    • icon of address 4 Brooksville Avenue, London, NW6 6TG

      IIF 28
    • icon of address 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 29
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 30
  • Gather, Rupert Edinmore
    British finance born in May 1962

    Resident in United Kingdom

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

      IIF 31
  • Gather, Rupert Edinmore
    British general manager born in May 1962

    Resident in United Kingdom

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

      IIF 32
  • Gather, Rupert Edinmore
    British management consultant born in May 1962

    Resident in United Kingdom

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

      IIF 33
  • Gather, Rupert Edinmore
    British mgt consultant born in May 1962

    Resident in United Kingdom

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

      IIF 34
  • Gather, Rupert Edinmore
    born in May 1962

    Resident in United Kingdom

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

      IIF 35
  • Gather, Rupert Edinmore
    British born in May 1962

    Resident in England

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

      IIF 36
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 37 IIF 38
    • icon of address 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 41 IIF 42
    • icon of address Flourish Learning Trust, Macdonald Road, London, E17 4AZ, England

      IIF 43
    • icon of address Suite 117, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 44
  • Gather, Rupert Edinmore
    British chair person born in May 1962

    Resident in England

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

      IIF 45
  • Gather, Rupert Edinmore
    British company director born in May 1962

    Resident in England

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

      IIF 46
    • icon of address 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 47
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

      IIF 48
    • icon of address Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 49
  • Gather, Rupert Edinmore
    British director born in May 1962

    Resident in England

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

      IIF 50
    • icon of address Investuk (group) Limtied, 4 Cavendish Square, London, W1G 0PG, United Kingdom

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

    Resident in England

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

      IIF 52
  • Gather, Rupert Edinmore, Mr.
    British born in May 1962

    Resident in England

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

      IIF 53
    • icon of address 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 54
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND, England

      IIF 55
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 56
  • Gather, Rupert Edinmore, Mr.
    British company director born in May 1962

    Resident in England

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

      IIF 57
    • icon of address 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 58
    • icon of address 37, Berens Road, London, NW10 5DU, England

      IIF 59
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 60
  • Gather, Rupert Edinmore, Mr.
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gather, Rupert Edinmore
    British director

    Registered addresses and corresponding companies
  • Gather, Rupert
    British

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

      IIF 69
  • Gather, Rupert Edinmore

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

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