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

Gerhard, Mark Michael, Dr

    Related profiles found in government register
  • Gerhard, Mark Michael, Dr
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vitrum Building, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 1
  • Gerhard, Mark Michael, Dr
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 2
  • Gerhard, Mark Michael
    British chief executive born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Play Fusion Limited, Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 3
  • Gerhard, Mark Michael
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 4
  • Gerhard, Mark
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 5
    • icon of address The Side Quest, 63 High Street, Little Shelford, Cambridgeshire, CB22 5ES, England

      IIF 6
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 7
  • Gerhard, Mark Michael, Mr.
    British ceo born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 8
  • Gerhard, Mark Michael, Mr.
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vitrum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 9 IIF 10
    • icon of address 4, Gees Court, St Christophers Place, London, W1U 1JD, United Kingdom

      IIF 11
  • Gerhard, Mark Michael
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 9AL

      IIF 12
  • Gerhard, Mark Michael
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gees Court, St Christophers Place, London, W1U 1JD

      IIF 13
  • Mr Mark Michael Gerhard
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 14
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 15
  • Gerhard, Mark Michael
    German chief executive officer born in July 1976

    Registered addresses and corresponding companies
    • icon of address 30 Maylands Drive, Braintree, Essex, CM77 7PY

      IIF 16
  • Gerhard, Mark Michael
    German it director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 30 Maylands Drive, Braintree, Essex, CM77 7PY

      IIF 17 IIF 18
  • Mr Mark Gerhard
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Side Quest, 63 High Street, Little Shelford, Cambridgeshire, CB22 5ES, England

      IIF 19
  • Gerhard, Mark Michael
    German director born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 20
  • Gerhard, Mark Michael
    German

    Registered addresses and corresponding companies
    • icon of address 30 Maylands Drive, Braintree, Essex, CM77 7PY

      IIF 21
  • Gerhard, Mark Michael
    German it security

    Registered addresses and corresponding companies
    • icon of address Wychwood, Rectory Lane, Wyton, Huntingdon, Cambridgeshire, PE28 2AQ, United Kingdom

      IIF 22
  • Gerhard, Mark Michael
    German chief executive born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jagex Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 23
  • Gerhard, Mark
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 24
  • Mark Gerhard
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Vitrum Building, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2020-07-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    ROYAL CIRCUS LIMITED - 2018-10-31
    CALEX INCORPORATIONS LIMITED - 2016-07-07
    icon of address 2 Ocean Drive, Leith, Edinburgh, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 2 - Director → ME
  • 3
    DEFENCE CENTRAL LIMITED - 2015-01-20
    ALCHEMY IT CONSULTANCY LIMITED - 2008-06-10
    IT SOLUTIONS & CONSULTANCY LIMITED - 2007-01-02
    ALCHEMY IT CONSULTANCY LIMITED - 2005-10-14
    icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,143 GBP2022-12-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PLAYFUSION LIMITED - 2019-12-20
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Equity (Company account)
    580,976 GBP2021-12-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address The Side Quest, 63 High Street, Little Shelford, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    541,377 GBP2023-12-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PULSIV SOLAR LIMITED - 2021-05-14
    icon of address Milton Hall, Ely Road, Milton, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,036,553 GBP2021-11-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,619 GBP2018-05-31
    Officer
    icon of calendar 2017-05-01 ~ 2019-04-15
    IIF 11 - Director → ME
  • 2
    icon of address C/o Rrs, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2021-08-31
    IIF 10 - Director → ME
  • 3
    DEFENCE CENTRAL LIMITED - 2015-01-20
    ALCHEMY IT CONSULTANCY LIMITED - 2008-06-10
    IT SOLUTIONS & CONSULTANCY LIMITED - 2007-01-02
    ALCHEMY IT CONSULTANCY LIMITED - 2005-10-14
    icon of address St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,143 GBP2022-12-31
    Officer
    icon of calendar 2004-10-31 ~ 2009-01-29
    IIF 16 - Director → ME
    icon of calendar 2009-01-29 ~ 2010-09-14
    IIF 22 - Secretary → ME
  • 4
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-01-27
    IIF 20 - Director → ME
  • 5
    icon of address 11 Queens Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,698 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2006-04-13
    IIF 17 - Director → ME
  • 6
    MEAUJO (492) LIMITED - 2000-06-27
    icon of address 220 Cambridge Science Park, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2014-09-12
    IIF 23 - Director → ME
  • 7
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2024-11-06
    IIF 9 - Director → ME
  • 8
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    759,842 GBP2021-07-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-12-16 ~ 2025-03-31
    IIF 7 - Director → ME
  • 9
    AUTOMATON SOFTWARE LIMITED - 2015-10-02
    icon of address 80 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,097 GBP2024-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-06-14
    IIF 13 - Director → ME
  • 10
    icon of address 1a Ennion Close, Soham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2008-04-01
    IIF 18 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-04-01
    IIF 21 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.