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

Gather, Rupert Edinmore

    Related profiles found in government register
  • 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 1
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 2
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

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

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

      IIF 5 IIF 6
    • 4, Cavendish Square, London, W1G 0PG, United Kingdom

      IIF 7
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 8
  • 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 9
  • 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 10
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 11 IIF 12
  • 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 13
    • 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 14
  • 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 15
  • 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 16
    • 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 17
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 18
    • 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 19
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 66, St. James's Street, London, SW1A 1NE, England

      IIF 26 IIF 27
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

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

      IIF 30 IIF 31
    • Flourish Learning Trust, Macdonald Road, London, E17 4AZ, England

      IIF 32
    • Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 33
  • 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 34
  • 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 35
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 36
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 37
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 38
  • 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 39
    • Investuk (group) Limtied, 4 Cavendish Square, London, W1G 0PG, United Kingdom

      IIF 40
  • 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 41
  • 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 42
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 43
    • 6, 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

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

      IIF 45
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 46
  • 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 47
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 48
    • 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND, England

      IIF 49
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 50
  • 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 51
    • 3 Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 52
    • 37, Berens Road, London, NW10 5DU, England

      IIF 53
    • 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 54
  • Gather, Rupert Edinmore, Mr.
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gather, Rupert Edinmore
    British

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

      IIF 61
  • Gather, Rupert Edinmore
    British director

    Registered addresses and corresponding companies
  • 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 64
    • Flat 4, 28-29 Ormonde Gate, London, SW3 4HA, United Kingdom

      IIF 65 IIF 66 IIF 67
  • 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 68
    • 4, Cavendish Square, London, W1G 0PG, England

      IIF 69
  • 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
    21ST CENTURY DIGITAL TEACHING LIMITED
    13527420
    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 33 - Director → ME
  • 2
    AUDLEY EDUCATION LTD
    15311558
    Flat 4 28-29 Ormonde Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    BH KNIGHTSBRIDGE LTD
    16196865 16410062
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    In Administration Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 25 - Director → ME
  • 4
    BRAMDEAN SMALL BUSINESS INVESTMENTS LIMITED
    08387765
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,037 GBP2021-03-31
    Officer
    2017-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    CIVIC FIRST PLC
    14665600
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ now
    IIF 28 - Director → ME
  • 6
    CLARIDGE CAPITAL LIMITED
    07888684
    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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    CO-FOUNDER CLUB (UK) LIMITED
    - now 11872504
    TALK-GLOBAL LANGUAGES LIMITED
    - 2021-03-26 11872504
    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 1 - Director → ME
  • 8
    EDUCATION BOND CORPORATE LIMITED
    11589758
    3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 9
    EDUCATION BOND JV LTD
    - now 09576296
    GCP & IUK JOINT VENTURE LTD.
    - 2017-04-13 09576296
    INVESTUK (CIS) LIMITED
    - 2017-02-28 09576296
    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 50 - Director → ME
  • 10
    FALCON EDUCATION ACADEMIES TRUST
    12134421
    9 Nightingale Way, Etwall, Derby, England
    Active Corporate (4 parents)
    Officer
    2021-12-14 ~ now
    IIF 34 - Director → ME
  • 11
    FLOURISH LEARNING TRUST
    - now 08878604
    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 32 - Director → ME
  • 12
    FOREIGN DIRECT INVESTMENT AWARDS LIMITED
    - now 07573341
    HIGH VALUE AWARDS LIMITED
    - 2015-05-18 07573341
    HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED
    - 2013-04-17 07573341
    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 54 - Director → ME
  • 13
    HERTFORD HOUSE LTD
    16192531
    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 26 - Director → ME
  • 14
    INCROWDUK LIMITED
    10240453
    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 58 - Director → ME
  • 15
    INNOVATE IN BRITAIN LIMITED
    - now 11980699
    INNOVATE BRITAIN LIMITED
    - 2020-06-05 11980699
    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 2 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INVESTUK (GROUP) LIMITED
    - now 10318390
    INVESTUK (HOLDINGS) LIMITED
    - 2020-01-27 10318390
    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 8 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    INVESTUK (TRADING) LIMITED
    10661028
    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 4 - Director → ME
  • 18
    INVESTUK (WORLDWIDE) LIMITED
    - now 09530629
    INVESTUK (CHINA) LIMITED
    - 2018-10-31 09530629 08564487
    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 49 - Director → ME
  • 19
    IUK (ACADEMY) LIMITED
    12913421
    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 27 - Director → ME
  • 20
    IUK (CORPORATE SERVICES) LTD
    09705283
    4 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-07-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    IUK PROJECTS LIMITED
    11853333
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 22
    K&K STAFFING SOLUTIONS LIMITED
    14830441
    Flat 4 28-29 Ormonde Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    LINGOCERT LIMITED
    15333938
    Investuk (group) Limtied, 4 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 24
    MARCOPOLO700 FOUNDATION LIMITED
    15246356
    Flat 1 3 -7 Walpole Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-01 ~ now
    IIF 31 - Director → ME
  • 25
    MEZZLOAN LTD
    09898998
    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 17 - Director → ME
  • 26
    POLAR HYDRO LTD
    11944060
    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 29 - Director → ME
  • 27
    QU YING LIMITED
    09036870
    3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 59 - Director → ME
  • 28
    THE CHALLENGER MULTI ACADEMY TRUST
    09270040
    Kempston Challenger Academy Hill Rise, Kempston, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 29
    VIOLA BLU LIMITED
    15201355
    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 30 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 65 - Has significant influence or controlOE
Ceased 28
  • 1
    ALLVET LTD - now
    ONSWITCH INSIGHT LIMITED
    - 2009-11-17 04738443
    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 63 - Secretary → ME
  • 2
    BARBEL DEVELOPMENTS LTD
    - now 03412930
    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 5 - Director → ME
  • 3
    BARBEL TRADING CO LIMITED
    03864474
    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 13 - Director → ME
  • 4
    BRIGHT TRIBE TRUST
    08144578
    Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-16 ~ 2021-09-22
    IIF 10 - Director → ME
  • 5
    CHRISTOPHER'S AMERICAN GRILL LIMITED
    - now 02526903
    CHRISTOPHER'S AMERICAN GRILL PLC
    - 2003-07-29 02526903
    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 22 - Director → ME
  • 6
    CLARIDGE CAPITAL PARTNERS LLP
    - now OC350696
    WELLSTONE PARTNERS LLP
    - 2012-01-18 OC350696 13341503
    RESOLVE CORPORATE FINANCE LLP
    - 2010-05-26 OC350696 10648414
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-09 ~ 2014-10-30
    IIF 24 - LLP Designated Member → ME
  • 7
    EDUCATION BOND (IPCO) LIMITED
    10712964
    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 20 - Director → ME
  • 8
    EDUCATION BOND ADVISERS LIMITED
    - now 09576225
    INVESTUK (SOUTH ASIA) LIMITED
    - 2017-02-23 09576225
    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 56 - Director → ME
  • 9
    EDUCATION BOND LIMITED
    10173803
    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 47 - Director → ME
  • 10
    F.E.E. LIMITED
    06573079
    8 High Street, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2015-03-13
    IIF 53 - Director → ME
  • 11
    GLOBAL KEY TRANSLATIONS LIMITED
    - now 03146505
    DERWENT LANGUAGE TUITION LTD
    - 2009-06-02 03146505
    ROSERACE LIMITED - 2006-03-30
    Arden House, Deepdale Business Centre, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ 2011-07-14
    IIF 12 - Director → ME
  • 12
    GOLDEN RATIO PARTNERSHIP LIMITED
    09864883
    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 16 - Director → ME
  • 13
    GREATDALE LIMITED
    04007451
    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 11 - Director → ME
  • 14
    HOAC LIMITED - now
    AS1A LIMITED - 2017-07-05
    INVESTUK (MIDDLE EAST) LIMITED
    - 2017-03-13 09311618
    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 55 - Director → ME
  • 15
    INVESTUK (WEST AFRICA) LIMITED
    - now 08805676
    INVESTUK WEST AFRICA LIMITED
    - 2015-07-01 08805676
    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 57 - Director → ME
  • 16
    INVESTUK LIMITED
    07830068
    3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -293,948 GBP2017-12-31
    Officer
    2011-11-01 ~ 2019-02-20
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    IUK (ACADEMY) LIMITED
    12913421
    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 3 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-09-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    IUK PROJECTS LIMITED
    11853333
    4 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-28 ~ 2020-01-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    LIFT SCHOOLS - now
    ACADEMIES ENTERPRISE TRUST
    - 2024-08-22 06625091
    1 Edcity Walk, Edcity, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-06-20 ~ 2015-10-20
    IIF 51 - Director → ME
  • 20
    ONSTREAM COMMUNICATIONS LIMITED
    - now 06011605
    BIDEAWHILE 532 LIMITED - 2007-03-08 02748422, 02761635, 02761639... (more)
    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 6 - Director → ME
    2007-05-29 ~ 2007-10-01
    IIF 61 - Secretary → ME
  • 21
    PARADIGM CREATIVE CAPITAL LIMITED
    05672198
    3 Claridge House, 32 Davies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-01-11 ~ 2010-02-01
    IIF 52 - Director → ME
  • 22
    PROGRESSION MEDICAL SERVICES LIMITED
    06995711
    1st Floor Tower Wharf, Cheese Lane, Brsitol
    Liquidation Corporate (1 parent)
    Officer
    2009-08-19 ~ 2009-10-07
    IIF 15 - Director → ME
  • 23
    QUANTUM LIGHT LTD - now
    BITBOND LIMITED - 2018-04-16
    CLARIDGE INTELLIGENCE LIMITED
    - 2017-04-18 08439361
    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 41 - Director → ME
    2013-03-11 ~ 2014-06-02
    IIF 21 - Director → ME
  • 24
    RIGHTRAIN LTD
    - now 07145279
    BILL AMBERG STUDIO LTD
    - 2010-05-12 07145279
    RIGHTRAIN LIMITED
    - 2010-03-05 07145279
    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 35 - Director → ME
    2010-03-05 ~ 2016-02-09
    IIF 70 - Secretary → ME
  • 25
    SPARKJUMBO LIMITED
    - now 02850149
    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 23 - Director → ME
  • 26
    THE SCHOOLSCOMPANY TRUST
    08304460
    100 Liverpool Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-30 ~ 2020-11-03
    IIF 14 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-04-24
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TRUSS GLOBAL HUB LTD
    13257792
    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 7 - Director → ME
  • 28
    VETSTREAM LIMITED
    - now 05575700 02618414
    BIDEAWHILE 476 LIMITED - 2006-01-13 02748422, 02761635, 02761639... (more)
    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 62 - 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.