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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cadwallader, Gareth Michael

    Related profiles found in government register
  • Cadwallader, Gareth Michael
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 1
    • 3rd Floor, 31-33 Bondway Vauxhall, London, SW8 1SJ, United Kingdom

      IIF 2
    • Unit 3.01 Piano House, Brighton Terrace, London, SW9 8DJ, United Kingdom

      IIF 3
  • Cadwallader, Gareth Michael
    British business consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 4
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 5
  • Cadwallader, Gareth Michael
    British business manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 6
    • Brand House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 7
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 8 IIF 9
  • Cadwallader, Gareth Michael
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45-47 Tower Street, Edinburgh, EH6 7BN

      IIF 10
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 11
    • Brands House, Four Ashes, Hughenden, Buckinghamshire, HP15 6LH, United Kingdom

      IIF 12
    • 3300, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 13
  • Cadwallader, Gareth Michael
    British company manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 14
  • Cadwallader, Gareth Michael
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 15 IIF 16
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 17
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, United Kingdom

      IIF 18 IIF 19
  • Cadwallader, Gareth Michael
    British general manger born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 20
  • Cadwallader, Gareth Michael
    British investment manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 21
  • Cadwallader, Gareth Michael
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 22
  • Cadwallader, Gareth Michael
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Cokes Lane, Chalfont St Giles, Bucks, HP8 4TZ, United Kingdom

      IIF 23
  • Cadwallader, Gareth Michael
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Cokes Lane, Chalfont, HP8 4TZ

      IIF 24
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 25
  • Cadwallader, Gareth Michael
    British

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 26
  • Cadwallader, Gareth Michael
    British business consultant

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 27
  • Mr Gareth Michael Cadwallader
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 28
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, England

      IIF 29
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, United Kingdom

      IIF 30
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 31
child relation
Offspring entities and appointments 23
  • 1
    AI-LONDON INSURTECH LTD
    - now 12807243
    AI - LIBRARY LIMITED
    - 2021-10-28 12807243
    1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 5 - Director → ME
  • 2
    AIRAS INTERSOFT LIMITED
    - now 05656148 02644447
    LUMERA LTD
    - 2022-12-21 05656148 02644447
    VALLIANT LIMITED
    - 2022-06-07 05656148
    1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-12-16 ~ dissolved
    IIF 17 - Director → ME
    2005-12-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AKKROO SOLUTIONS LIMITED
    08402553
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2019-04-12
    IIF 3 - Director → ME
    2016-07-01 ~ 2016-11-28
    IIF 1 - Director → ME
  • 4
    APOLLO LEGACY LIMITED
    07431540
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 5
    APPSENSE HOLDINGS LIMITED
    - now 04624261
    OVAL (1793) LIMITED - 2003-04-08
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2010-01-04 ~ 2011-03-23
    IIF 13 - Director → ME
    2005-11-18 ~ 2008-03-25
    IIF 16 - Director → ME
  • 6
    The Offices Of Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED - now
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED
    - 1999-02-26 01981417
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (41 parents)
    Officer
    1995-03-20 ~ 1995-09-12
    IIF 22 - Director → ME
  • 8
    CLOSER PARTNERS LLP
    OC312254
    The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved Corporate (5 parents)
    Officer
    2005-03-17 ~ 2010-04-19
    IIF 24 - LLP Designated Member → ME
  • 9
    CONDUCTECH LIMITED
    10830676
    Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    DACAST LIMITED - now
    VZAAR LIMITED
    - 2019-07-10 06176218
    VIDEO-BAZAAR LIMITED - 2008-11-03
    483 Green Lanes Green Lanes, London, England
    Active Corporate (20 parents)
    Officer
    2010-11-01 ~ 2019-03-12
    IIF 2 - Director → ME
  • 11
    DOX PRODUCTIONS LIMITED
    03579928
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    1998-10-01 ~ 2025-01-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED - now
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED
    - 2010-12-10 02557363
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    TRAINOFFER LIMITED - 1991-04-17
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (54 parents)
    Officer
    2001-01-04 ~ 2002-10-24
    IIF 14 - Director → ME
  • 13
    HUGHENDEN VINEYARD LIMITED
    - now 10756738
    BRANDS HOUSE FARM MANAGEMENT LIMITED
    - 2021-02-18 10756738
    Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    LUMERA LTD
    - now 02644447 05656148
    AIRAS INTERSOFT LIMITED
    - 2022-12-21 02644447 05656148
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2006-10-30 ~ 2024-10-31
    IIF 4 - Director → ME
    2006-01-10 ~ 2024-10-31
    IIF 27 - Secretary → ME
  • 15
    NATURAL NEUTRACEUTICALS LIMITED
    - now SC299900
    GL FOODS LIMITED
    - 2011-12-13 SC299900
    LEVY & MCRAE NO 2 (280) LIMITED - 2007-10-31
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2011-11-30 ~ 2013-10-17
    IIF 10 - Director → ME
  • 16
    PRECISIONPOINT SOFTWARE LIMITED
    - now 04545263
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2010-04-12 ~ 2022-07-12
    IIF 12 - Director → ME
  • 17
    PULSANT LIMITED - now
    DEDIPOWER MANAGED HOSTING LIMITED
    - 2012-03-08 03625971 04904386
    ASUK CREATIVE LIMITED - 2005-03-22
    The Yard, 14-18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (26 parents, 4 offsprings)
    Officer
    2005-10-29 ~ 2011-09-30
    IIF 15 - Director → ME
  • 18
    R M P ENTERPRISE LIMITED
    06331665
    Unit 3.06 And 3.07 Brighton Terrace, London, England
    Active Corporate (13 parents)
    Officer
    2012-08-01 ~ 2022-12-21
    IIF 21 - Director → ME
  • 19
    SCIDOX LIMITED
    07431522
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 20
    SOPHROSYNE VENTURES LLP
    OC345161
    Brands House Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2009-04-23 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE OBLONG OFFICE LIMITED
    04549780
    20 Stubbs Wood Chesham Bois, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 22
    THE TECH PARTNERSHIP - now
    THE TECH PARTNERSHIP LIMITED - 2016-06-27
    E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED
    - 2014-10-10 04019051
    E-SKILLS UK LIMITED
    - 2003-04-11 04019051
    E-SKILLS NTO LIMITED
    - 2002-03-22 04019051
    Victoria House 39 Winchester, Street, Basingstoke, Hampshire
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    2000-06-16 ~ 2004-02-27
    IIF 6 - Director → ME
  • 23
    ZOOM ENTERPRISES LIMITED
    - now 02897173
    VALIDBRIDGE LIMITED
    - 1994-05-05 02897173
    Hillside House, Abbey Road, Bourne End, England
    Active Corporate (6 parents)
    Officer
    1994-03-22 ~ 2000-02-11
    IIF 20 - Director → 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.