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

Gembala, Victor, Dr

    Related profiles found in government register
  • Gembala, Victor, Dr

    Registered addresses and corresponding companies
    • icon of address 15 Undercliff Road, London, SE13 7TU

      IIF 1
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Gembala, Victor

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 5 IIF 6
  • Gembala, Victor, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 7
  • Gembala, Victor, Dr
    British director

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British land owner

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British landowner

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British semiologist

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 16
  • Gembala, Victor, Dr
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 17
  • Gembala, Victor, Dr
    British conceptual artist born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British conceptual video artist born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Gembala, Victor, Dr
    British corporate director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 21
  • Gembala, Victor, Dr
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British financial consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207, Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1BT

      IIF 32
  • Gembala, Victor, Dr
    British land owner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British landowner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gembala, Victor, Dr
    British semiotician born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Tyrwhitt Road, London, SE4 1QB

      IIF 45
  • Gembala, Victor, Dr
    British semiotics born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House 1275, Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 46
  • Gembala, Victor, Dr
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 47
  • Dr Victor Gembala
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Victor Gembala
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tyrwhitt Road, London, SE4 1QB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 35 35 Mountjoy Road, Edgerton, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,332 GBP2024-06-30
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    28,131 GBP2024-07-31
    Officer
    icon of calendar 2002-10-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-10-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,334 GBP2024-12-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,637 GBP2024-03-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 1999-06-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    43,496 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Undercliff Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,682 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-10-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Mountjoy Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 High Street, Bideford, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -650,164 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 12
    HEAVENLY SOULS LTD - 2004-08-31
    icon of address 15 Undercliff Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-07-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 74 Trywhitt Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2005-04-09 ~ now
    IIF 45 - Director → ME
    icon of calendar 2007-04-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Undercliff Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,982 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-10-23 ~ now
    IIF 13 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 6 - Secretary → ME
  • 19
    icon of address 74 Tyrwhitt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,024 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-06-23 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    933,876 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 74 Tyrwhitt Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    42,003 GBP2024-03-31
    Officer
    icon of calendar 1999-09-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2001-10-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Ballingdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,306 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 20 - Director → ME
Ceased 11
  • 1
    BARHAM INTERNATIONAL FINANCE LIMITED - 1987-11-17
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2003-03-28
    IIF 36 - Director → ME
  • 2
    icon of address Barham Court, Teston, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2003-03-28
    IIF 34 - Director → ME
    icon of calendar 2000-06-06 ~ 2003-03-28
    IIF 12 - Secretary → ME
  • 3
    icon of address 70 Woodland Rise, Muswell Hill, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    22,989 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2000-09-17 ~ 2000-10-21
    IIF 43 - Director → ME
  • 4
    icon of address 74 Tyrwhitt Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,334 GBP2024-12-31
    Officer
    icon of calendar 2000-01-10 ~ 2001-10-10
    IIF 9 - Secretary → ME
  • 5
    HOWLAM DEVELOPMENTS LIMITED - 2011-12-06
    icon of address Hcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2011-10-07
    IIF 46 - Director → ME
  • 6
    icon of address Wd23 4jd, 4 Flat 4 Fuller Close, Bushey Heath, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,405 GBP2019-12-30
    Officer
    icon of calendar 2015-12-23 ~ 2016-10-10
    IIF 32 - Director → ME
  • 7
    icon of address 35 Mountjoy Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ 2025-02-17
    IIF 11 - Secretary → ME
  • 8
    icon of address 2 Montreal Walk, St James Place, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-03-06
    IIF 42 - Director → ME
  • 9
    icon of address 10 Ballingdon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    217,497 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2020-04-03
    IIF 25 - Director → ME
    icon of calendar 1999-11-11 ~ 2001-10-10
    IIF 8 - Secretary → ME
  • 10
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,829 GBP2024-06-30
    Officer
    icon of calendar 2001-02-13 ~ 2006-03-01
    IIF 44 - Director → ME
  • 11
    icon of address 10 Ballingdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,306 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-01-26 ~ 2019-02-14
    IIF 59 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.