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

Gerber, Wiehahn Deon

    Related profiles found in government register
  • Gerber, Wiehahn Deon
    British business consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Spencer Road, Harrow, HA3 7AR, England

      IIF 1
  • Gerber, Wiehahn Deon
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 4th Floor, 78-80 St John Streert, London, EC1M 4EG, England

      IIF 3
    • icon of address 78-80 St John Street, London, EC1M 4EG, England

      IIF 4
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
  • Gerber, Wiehahn Deon
    British consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Spencer Road, Harrow, Middlesex, HA3 7AR, England

      IIF 6
  • Gerber, Wiehahn Deon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13218867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 52, Spencer Road, Harrow, Middlesex, HA3 7AR, United Kingdom

      IIF 8
  • Gerber, Wiehahn Deon
    British drector born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Spencer Road, Harrow, HA3 7AR, United Kingdom

      IIF 9
    • icon of address 9 The Fairway, The Fairway 9, Northwood, HA6 3DZ, England

      IIF 10
  • Gerber, Wiehahn Deon
    British investor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 11
  • Gerber, Wiehahn Deon
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Spencer Road, Harrow, Middlesex, HA3 7AR, England

      IIF 12
  • Gerber, Weihahn Deon
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
  • Gerber, Wiehahn Deon
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 14
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Gerber, Wiehahn Deon
    British financial consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ludgate Hill, 4 Creed Court, Floor 1, London, EC4M 7AA, United Kingdom

      IIF 16
  • Mr Wiehahn Deon Gerber
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Spencer Road, Harrow, HA3 7AR, England

      IIF 17 IIF 18 IIF 19
    • icon of address 52, Spencer Road, Harrow, HA3 7AR, United Kingdom

      IIF 20
    • icon of address 4th Floor, 78-80 St John Streert, London, EC1M 4EG, England

      IIF 21
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 22 IIF 23
    • icon of address 9 The Fairway, The Fairway 9, Northwood, HA6 3DZ, England

      IIF 24
  • Wiehahn Deon Gerber
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13218867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 26
  • Gerber, Wiehahn Deon

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 78-80 St John Streert, London, EC1M 4EG, England

      IIF 27
  • Gerber, Wiehahn Deon
    South African director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 28
  • Gerber, Wiehahn Deon
    South African drector born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Spencer Road, Harrow, HA3 7AW, United Kingdom

      IIF 29
  • Gerber, Wiehahn Deon
    South African financial consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
  • Gerber, Wiehahn Deon
    South African investment broker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Executive Business Centre, 2 London Wall, London Wall, London, EC2M 5UU, England

      IIF 31
  • Gerber, Wiehahn

    Registered addresses and corresponding companies
    • icon of address Flat 2.15 Aragon Tower, George Beard Road, London, SE8 3AH, England

      IIF 32
  • Mr Wiehahn Deon Gerber
    British born in July 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
  • Mr Deon Gerber
    South African born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grosvenor Close, Loughton, Essex, IG10 2JY

      IIF 34
    • icon of address 24, Ferguson Avenue, Surbiton, KT5 8DS, England

      IIF 35
  • Gerber, Deon
    South African minister born in July 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 15, Spes Bona Street, Avondale, Cape Town, 7500, South Africa

      IIF 36
  • Gerber, Deon
    South African pastor/minister born in July 1948

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 7, Colchester Crescent, Table View, Parklands, 7441, South Africa

      IIF 37
  • Mr Wiehahn Gerber
    South African born in July 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 121, Spencer Road, Harrow, HA3 7AW, England

      IIF 38
  • Mr Wiehahn Deon Gerber
    South African born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Spencer Road, Harrow, HA3 7AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 The Fairway, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,791 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BRIGHTON HILL LTD - 2017-06-16
    icon of address 9, The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,592 GBP2024-02-29
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BREWING CAPITAL LTD - 2025-09-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 2 - Director → ME
  • 5
    BERKSHIRE HEWITT ASSOCIATES LTD - 2016-06-29
    GLOBALCORP ONLINE MEDIA LTD - 2010-07-22
    GLOBALCORP UK LTD - 2011-05-25
    icon of address 9 The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,304 GBP2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-04-23
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 52 Spencer Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 9 The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,229 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 78-80 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -912 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    LAKEWOOD ASSET MANAGEMENT LTD - 2013-11-08
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    PURE LIFE LEISURE LTD - 2022-08-30
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address 4385, 11656022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ALPINE REALTY CLOCK TOWER LTD - 2018-11-09
    icon of address 9 The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 13218867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Grosvenor Close, Loughton, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address The Bridge 12-16 Clerkenwell Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 31 - Director → ME
Ceased 7
  • 1
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,346 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-06-01
    IIF 17 - Has significant influence or control OE
  • 2
    BERKSHIRE HEWITT ASSOCIATES LTD - 2016-06-29
    GLOBALCORP ONLINE MEDIA LTD - 2010-07-22
    GLOBALCORP UK LTD - 2011-05-25
    icon of address 9 The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,304 GBP2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ 2010-07-13
    IIF 36 - Director → ME
    icon of calendar 2009-11-19 ~ 2014-12-31
    IIF 32 - Secretary → ME
  • 3
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-04-12
    IIF 30 - Director → ME
  • 4
    icon of address 9 The Fairway, The Fairway 9, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,229 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-07-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    PROXIMITY HEALTHCARE LTD - 2023-09-01
    THE PROXIMITY GROUP LTD - 2023-11-21
    icon of address 4385, 12637165 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,698 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-21
    IIF 13 - Director → ME
  • 6
    TRAVEL SOUTH AFRICA LIMITED - 2019-01-28
    icon of address 5 Kingsmead Avenue, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    138 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-26
    IIF 3 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-25
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-01-26
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address 5 Kingsmead Avenue, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-06-06 ~ 2024-08-01
    IIF 37 - Director → ME
    icon of calendar 2014-06-02 ~ 2014-11-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2024-08-01
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.