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 Gareth Michael Cadwallader

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

    Resident in England

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

      IIF 1
    • icon of address Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, England

      IIF 2
    • icon of address Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, United Kingdom

      IIF 3
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 4
  • Cadwallader, Gareth Michael
    British business consultant born in August 1959

    Resident in England

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

      IIF 5
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 6
  • Cadwallader, Gareth Michael
    British business manager born in August 1959

    Resident in England

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

      IIF 7
    • icon of address Brand House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 8
    • icon of address Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 9 IIF 10
  • Cadwallader, Gareth Michael
    British company director born in August 1959

    Resident in England

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

      IIF 11
    • icon of address The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ

      IIF 12
    • icon of address Brands House, Four Ashes, Hughenden, Buckinghamshire, HP15 6LH, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 31-33 Bondway Vauxhall, London, SW8 1SJ, United Kingdom

      IIF 14
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 15
  • Cadwallader, Gareth Michael
    British company manager born in August 1959

    Resident in England

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

      IIF 16
  • Cadwallader, Gareth Michael
    British director born in August 1959

    Resident in England

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

      IIF 17 IIF 18
    • icon of address Brands House, Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, HP15 6LH, England

      IIF 19
    • icon of address Brands House, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 3.01 Piano House, Brighton Terrace, London, SW9 8DJ, United Kingdom

      IIF 22
  • Cadwallader, Gareth Michael
    British general manger born in August 1959

    Resident in England

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

      IIF 23
  • Cadwallader, Gareth Michael
    British investment manager born in August 1959

    Resident in England

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

      IIF 24 IIF 25
  • Cadwallader, Gareth Michael
    British managing director born in August 1959

    Resident in England

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

      IIF 26
  • Cadwallader, Gareth Michael
    British none born in August 1959

    Resident in England

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

      IIF 27
  • Cadwallader, Gareth Michael
    born in August 1959

    Resident in England

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

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

      IIF 29
  • Cadwallader, Gareth Michael
    British

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

      IIF 30
  • Cadwallader, Gareth Michael
    British business consultant

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

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    AI - LIBRARY LIMITED - 2021-10-28
    icon of address 1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    LUMERA LTD - 2022-12-21
    VALLIANT LIMITED - 2022-06-07
    icon of address 1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,356,961 GBP2021-12-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address The Offices Of Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BRANDS HOUSE FARM MANAGEMENT LIMITED - 2021-02-18
    icon of address Brands House Kingshill Road, Four Ashes, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,178 GBP2022-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Brands House Kingshill Road, Four Ashes, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 Stubbs Wood Chesham Bois, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 15
  • 1
    LUMERA LTD - 2022-12-21
    VALLIANT LIMITED - 2022-06-07
    icon of address 1 Vicarage Lane, Stratford, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,356,961 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,070 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-11-28
    IIF 24 - Director → ME
    icon of calendar 2018-03-01 ~ 2019-04-12
    IIF 22 - Director → ME
  • 3
    OVAL (1793) LIMITED - 2003-04-08
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-04 ~ 2011-03-23
    IIF 15 - Director → ME
    icon of calendar 2005-11-18 ~ 2008-03-25
    IIF 18 - Director → ME
  • 4
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    SIDEFRESH LIMITED - 1986-04-16
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1995-09-12
    IIF 26 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2005-03-17 ~ 2010-04-19
    IIF 28 - LLP Designated Member → ME
  • 6
    VIDEO-BAZAAR LIMITED - 2008-11-03
    VZAAR LIMITED - 2019-07-10
    icon of address 483 Green Lanes Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,524 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2019-03-12
    IIF 14 - Director → ME
  • 7
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    938,686 GBP2024-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2025-01-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    VISTORM LIMITED - 2010-12-10
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    TRAINOFFER LIMITED - 1991-04-17
    ESOFT GLOBAL LIMITED - 2000-10-02
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2002-10-24
    IIF 16 - Director → ME
  • 9
    AIRAS INTERSOFT LIMITED - 2022-12-21
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,529,215 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2024-10-31
    IIF 5 - Director → ME
    icon of calendar 2006-01-10 ~ 2024-10-31
    IIF 31 - Secretary → ME
  • 10
    GL FOODS LIMITED - 2011-12-13
    LEVY & MCRAE NO 2 (280) LIMITED - 2007-10-31
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-10-17
    IIF 11 - Director → ME
  • 11
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    icon of address 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    196,557 GBP2024-12-31
    Officer
    icon of calendar 2010-04-12 ~ 2022-07-12
    IIF 13 - Director → ME
  • 12
    ASUK CREATIVE LIMITED - 2005-03-22
    DEDIPOWER MANAGED HOSTING LIMITED - 2012-03-08
    icon of address The Yard, 14-18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-29 ~ 2011-09-30
    IIF 17 - Director → ME
  • 13
    icon of address Unit 3.06 And 3.07 Brighton Terrace, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,960,700 GBP2024-05-31
    Officer
    icon of calendar 2012-08-01 ~ 2022-12-21
    IIF 25 - 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
    icon of address Victoria House 39 Winchester, Street, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-16 ~ 2004-02-27
    IIF 7 - Director → ME
  • 15
    VALIDBRIDGE LIMITED - 1994-05-05
    icon of address Hillside House, Abbey Road, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,573,357 GBP2023-10-31
    Officer
    icon of calendar 1994-03-22 ~ 2000-02-11
    IIF 23 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.