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

Cadwallader, Gareth Michael

    Related profiles found in government register
  • 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 1
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 2
  • 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 3
    • Brand House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 4
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 5 IIF 6
  • 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 7
    • The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 8
    • Brands House, Four Ashes, Hughenden, Buckinghamshire, HP15 6LH, United Kingdom

      IIF 9
    • 3rd Floor, 31-33 Bondway Vauxhall, London, SW8 1SJ, United Kingdom

      IIF 10
    • 3300, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 11
  • 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 12
  • 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 13 IIF 14
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 15
    • Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, United Kingdom

      IIF 16 IIF 17
    • Unit 3.01 Piano House, Brighton Terrace, London, SW9 8DJ, United Kingdom

      IIF 18
  • 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 19
  • 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 20 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
Active 9
  • 1
    AI - LIBRARY LIMITED - 2021-10-28
    1 Vicarage Lane, Stratford, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-12 ~ dissolved
    IIF 2 - director → ME
  • 2
    LUMERA LTD - 2022-12-21
    VALLIANT LIMITED - 2022-06-07
    1 Vicarage Lane, Stratford, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,356,961 GBP2021-12-31
    Officer
    2005-12-16 ~ dissolved
    IIF 15 - director → ME
    2005-12-16 ~ dissolved
    IIF 26 - secretary → ME
  • 3
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 4 - director → ME
  • 4
    The Offices Of Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 23 - director → ME
  • 5
    Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 17 - director → ME
  • 6
    BRANDS HOUSE FARM MANAGEMENT LIMITED - 2021-02-18
    Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,178 GBP2022-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 6 - director → ME
  • 8
    Brands House Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents, 1 offspring)
    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
  • 9
    20 Stubbs Wood Chesham Bois, Amersham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 8 - director → ME
Ceased 15
  • 1
    LUMERA LTD - 2022-12-21
    VALLIANT LIMITED - 2022-06-07
    1 Vicarage Lane, Stratford, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,356,961 GBP2021-12-31
    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
  • 2
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,475,343 GBP2018-12-31
    Officer
    2018-03-01 ~ 2019-04-12
    IIF 18 - director → ME
    2016-07-01 ~ 2016-11-28
    IIF 20 - director → ME
  • 3
    OVAL (1793) LIMITED - 2003-04-08
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2010-01-04 ~ 2011-03-23
    IIF 11 - director → ME
    2005-11-18 ~ 2008-03-25
    IIF 14 - director → ME
  • 4
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    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 (5 parents)
    Officer
    1995-03-20 ~ 1995-09-12
    IIF 22 - director → ME
  • 5
    The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,965 GBP2018-09-30
    Officer
    2005-03-17 ~ 2010-04-19
    IIF 24 - llp-designated-member → ME
  • 6
    VZAAR LIMITED - 2019-07-10
    VIDEO-BAZAAR LIMITED - 2008-11-03
    483 Green Lanes Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    176,524 GBP2023-12-31
    Officer
    2010-11-01 ~ 2019-03-12
    IIF 10 - director → ME
  • 7
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    938,686 GBP2024-03-31
    Officer
    1998-10-01 ~ 2025-01-30
    IIF 5 - 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
  • 8
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    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
    Corporate (4 parents)
    Officer
    2001-01-04 ~ 2002-10-24
    IIF 12 - director → ME
  • 9
    AIRAS INTERSOFT LIMITED - 2022-12-21
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,018,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-10-30 ~ 2024-10-31
    IIF 1 - director → ME
    2006-01-10 ~ 2024-10-31
    IIF 27 - secretary → ME
  • 10
    GL FOODS LIMITED - 2011-12-13
    LEVY & MCRAE NO 2 (280) LIMITED - 2007-10-31
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2013-10-17
    IIF 7 - director → ME
  • 11
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    957,253 GBP2023-12-31
    Officer
    2010-04-12 ~ 2022-07-12
    IIF 9 - director → ME
  • 12
    DEDIPOWER MANAGED HOSTING LIMITED - 2012-03-08
    ASUK CREATIVE LIMITED - 2005-03-22
    The Yard, 14-18 Bell Street, Maidenhead, Berkshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-10-29 ~ 2011-09-30
    IIF 13 - director → ME
  • 13
    Unit 3.06 And 3.07 Brighton Terrace, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,960,700 GBP2024-05-31
    Officer
    2012-08-01 ~ 2022-12-21
    IIF 21 - director → ME
  • 14
    THE TECH PARTNERSHIP LIMITED - 2016-06-27
    E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED - 2014-10-10
    E-SKILLS UK LIMITED - 2003-04-11
    E-SKILLS NTO LIMITED - 2002-03-22
    Victoria House 39 Winchester, Street, Basingstoke, Hampshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2000-06-16 ~ 2004-02-27
    IIF 3 - director → ME
  • 15
    VALIDBRIDGE LIMITED - 1994-05-05
    Hillside House, Abbey Road, Bourne End, England
    Corporate (1 parent)
    Equity (Company account)
    1,573,357 GBP2023-10-31
    Officer
    1994-03-22 ~ 2000-02-11
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.