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

Le Druillenec, Timothy

    Related profiles found in government register
  • Le Druillenec, Timothy

    Registered addresses and corresponding companies
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 1
    • 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 2 IIF 3
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 4
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 5
  • Le Druillenec, Timothy Vincent

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 6 IIF 7
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 8
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 9
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 10 IIF 11 IIF 12
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 13 IIF 14
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 15
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 16 IIF 17 IIF 18
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 24 IIF 25
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 26 IIF 27
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 28
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 29
  • Le Druillenec, Timothy Vincent
    British

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 30 IIF 31 IIF 32
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 33 IIF 34 IIF 35
  • Le Druillenec, Timothy Vincent
    British accountant

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 36
  • Le Druillenec, Timothy Vincent
    British finance director

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 37
  • Le Druillenec, Timothy Vincent
    British secretary

    Registered addresses and corresponding companies
    • 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 38
  • Le Druillenec, Timothy
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 39 IIF 40
  • Le Druillenec, Timothy Vincent
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 41
    • 38, Gorst Road, London, SW11 6JE, England

      IIF 42
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 43
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 44
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 45
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 46
  • Le Druillenec, Timothy Vincent
    British accountnat born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 47
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 48
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 49 IIF 50
    • Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 51
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 52
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 53
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 54 IIF 55
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 56
  • Le Druillenec, Timothy Vincent
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 57
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 58
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 59 IIF 60
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 61
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 62
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, United Kingdom

      IIF 63
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 64
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 65 IIF 66
  • Le Druillenec, Timothy Vincent
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 67
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 68
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF

      IIF 69
  • Le Druillenec, Timothy Vincent
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 70
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 71 IIF 72 IIF 73
    • 30, Percy Street, London, W1T 2DB, Uk

      IIF 74
    • 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 75
    • City Point, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 76
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 77 IIF 78
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 79
  • Le Druillenec, Timothy Vincent
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 80 IIF 81
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH, England

      IIF 82
  • Timothy Le Druillenec
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 83 IIF 84
  • Mr Timothy Vincent Le Druillenec
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 85
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 86
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 87 IIF 88 IIF 89
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 91 IIF 92 IIF 93
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 94
    • Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 95
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 96
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 97
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Mr Timoithy Vincent Le Druillenec
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 101
child relation
Offspring entities and appointments
Active 15
  • 1
    22-25 Denton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2021-06-10 ~ now
    IIF 42 - Director → ME
  • 2
    CHINA MINES LIMITED - 2015-02-11
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-16 ~ dissolved
    IIF 62 - Director → ME
    2009-10-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,233 GBP2025-03-31
    Officer
    ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 77 - Director → ME
    2008-09-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    MOFO FIFTY FIVE LIMITED - 2013-05-01
    Mofo Notices Limited, Citypoint, One Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 76 - Director → ME
  • 6
    THE LORDS ESPORTS LIMITED - 2019-09-03
    Related registration: 12187837
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 7
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 65 - Director → ME
    2018-07-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 9
    Other registered number: 15353407
    NFT INVESTMENTS PLC - 2024-01-18
    Related registration: 15353407
    STREAKS ESPORTS PLC - 2021-03-15
    16 Great Queen Street, 9th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2020-03-03 ~ now
    IIF 41 - Director → ME
  • 10
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2010-11-29 ~ now
    IIF 21 - Secretary → ME
  • 11
    9th Floor 16, Great Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-21 ~ dissolved
    IIF 40 - Director → ME
    2021-03-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 12
    Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 78 - Director → ME
    2008-09-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    POUT WEB LTD. - 2003-02-06
    GAYDAR TV LIMITED - 2002-11-08
    Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -277,518 GBP2015-12-31
    Officer
    2005-03-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,116 GBP2024-12-31
    Officer
    2004-11-09 ~ now
    IIF 34 - Secretary → ME
Ceased 43
  • 1
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    Related registration: 15646857
    CLARIFY PHARMA PLC - 2024-05-20
    Related registration: 15646857
    MENA ESPORTS PLC - 2021-02-04
    10 Howlett Way, Thetford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2021-05-06
    IIF 60 - Director → ME
    2019-11-01 ~ 2021-05-04
    IIF 11 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-10
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 2
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-05 ~ 2020-06-25
    IIF 43 - Director → ME
    2017-12-20 ~ 2020-03-30
    IIF 4 - Secretary → ME
    Person with significant control
    2017-12-05 ~ 2017-12-20
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 3
    ARGO MINING LIMITED - 2019-01-14
    BLOCKCHAIN EDUCATION GROUP LIMITED - 2018-05-09
    GOSUN MINING LIMITED - 2018-01-11
    9th Floor 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-05 ~ 2021-07-19
    IIF 53 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-09-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 4
    STAMFORD BOND LIMITED - 2012-06-20
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,989 GBP2024-03-31
    Officer
    2011-06-13 ~ 2012-07-03
    IIF 79 - Director → ME
    2011-06-13 ~ 2013-01-07
    IIF 29 - Secretary → ME
  • 5
    PHOTONICS UV LIMITED - 2022-04-20
    CHESTERFIELD RED LIMITED - 2020-05-20
    Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Officer
    2020-05-23 ~ 2024-02-22
    IIF 51 - Director → ME
  • 6
    DUKEMOUNT LIMITED - 2025-02-06
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-03-11 ~ 2019-02-20
    IIF 48 - Director → ME
    2016-03-11 ~ 2019-02-04
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    CAPAI PLC
    - now
    Other registered number: 16201808
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    Related registrations: 16201808, 10143653
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    Related registration: 10143653
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-10-13 ~ 2019-02-04
    IIF 64 - Director → ME
    2012-12-11 ~ 2019-02-04
    IIF 22 - Secretary → ME
  • 8
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 72 - Director → ME
  • 9
    CEL AI PLC
    - now
    Other registered number: 15399705
    CELLULAR GOODS PLC - 2024-02-08
    Related registration: 15399705
    LEAF STUDIOS PLC - 2020-09-29
    LEAF STUDIOS LIMITED - 2018-10-22
    9th Floor 16, Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-06-14 ~ 2024-06-28
    IIF 58 - Director → ME
    2018-08-25 ~ 2020-11-09
    IIF 66 - Director → ME
    2018-10-10 ~ 2020-11-09
    IIF 5 - Secretary → ME
    Person with significant control
    2018-08-25 ~ 2018-09-17
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 10
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2003-06-18 ~ 2004-06-30
    IIF 81 - Director → ME
    2003-06-30 ~ 2004-06-30
    IIF 37 - Secretary → ME
  • 11
    CASSEL CAPITAL PLC - 2025-05-19
    Related registration: 16024242
    GUILD ESPORTS PLC - 2025-01-28
    THE LORDS ESPORTS PLC - 2020-04-17
    Related registration: 12169848
    72 Charlotte Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-09-03 ~ 2020-03-30
    IIF 61 - Director → ME
    2019-09-03 ~ 2020-03-30
    IIF 13 - Secretary → ME
    Person with significant control
    2019-09-03 ~ 2019-09-13
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 12
    LARCH HOUSING (NORTH WEST) LIMITED - 2017-09-08
    71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2017-08-31 ~ 2019-02-04
    IIF 52 - Director → ME
  • 13
    BLACK EAGLE CAPITAL LTD - 2017-09-12
    Related registration: 07611240
    DUKEMOUNT CAPITAL LIMITED - 2016-11-15
    Related registrations: 16201808, 07611240
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2016-04-24 ~ 2019-02-04
    IIF 69 - Director → ME
    2016-04-24 ~ 2019-02-04
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-24 ~ 2017-10-06
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    EASTOWER COMMUNICATIONS LIMITED - 2018-03-22
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    2018-01-17 ~ 2019-04-30
    IIF 55 - Director → ME
    2018-01-17 ~ 2019-04-30
    IIF 24 - Secretary → ME
  • 15
    ENCOR POWER LIMITED - 2016-08-23
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-23 ~ 2016-06-01
    IIF 57 - Director → ME
    2016-04-28 ~ 2016-09-30
    IIF 19 - Secretary → ME
  • 16
    Other registered number: 07564733
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    ACRE 466 LIMITED - 2001-06-13
    Related registrations: 04579758, 04626487
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    2003-01-21 ~ 2003-05-15
    IIF 73 - Director → ME
  • 17
    7 Thornhill Bridge Wharf, Caledonian Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    40,941 GBP2024-12-31
    Officer
    2004-05-01 ~ 2017-09-05
    IIF 75 - Director → ME
    1993-10-06 ~ 2018-03-15
    IIF 38 - Secretary → ME
  • 18
    LERNIP LTD - 2021-12-10
    GBNK LIMITED - 2021-05-06
    6 Heddon Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ 2021-05-24
    IIF 54 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-05-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 19
    Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    2019-09-26 ~ 2022-06-13
    IIF 68 - Director → ME
    2019-09-26 ~ 2022-06-13
    IIF 12 - Secretary → ME
    Person with significant control
    2019-09-26 ~ 2019-10-16
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 20
    Other registered number: 10118339
    SILVER FALCON PLC - 2017-10-04
    SILVER FALCON LIMITED - 2014-11-25
    6 Heddon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-10-04 ~ 2017-11-30
    IIF 67 - Director → ME
    2014-11-13 ~ 2015-07-29
    IIF 74 - Director → ME
    2013-11-14 ~ 2017-11-30
    IIF 20 - Secretary → ME
  • 21
    Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1995-10-01 ~ 1997-12-17
    IIF 30 - Secretary → ME
  • 22
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,611 GBP2024-10-31
    Officer
    2012-10-03 ~ 2019-07-10
    IIF 18 - Secretary → ME
  • 23
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-05 ~ 2013-11-07
    IIF 26 - Secretary → ME
  • 24
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,257 GBP2024-12-31
    Officer
    2010-12-22 ~ 2012-08-02
    IIF 70 - Director → ME
    2010-12-22 ~ 2012-08-02
    IIF 28 - Secretary → ME
  • 25
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,875,449 GBP2024-07-31
    Officer
    2015-09-02 ~ 2016-10-06
    IIF 23 - Secretary → ME
  • 26
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-04-30
    Officer
    2015-09-14 ~ 2016-10-06
    IIF 16 - Secretary → ME
  • 27
    Other registered number: 14970045
    PIRES INVESTMENTS PLC - 2023-12-04
    Related registrations: 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18
    Related registration: 03996387
    AWG SERVICES PLC - 2003-12-01
    Related registration: 04054800
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-11 ~ 2013-11-07
    IIF 27 - Secretary → ME
  • 28
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-05-16 ~ 2018-06-04
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 29
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2008-09-24 ~ 2010-05-19
    IIF 80 - Director → ME
    2008-09-24 ~ 2010-09-01
    IIF 6 - Secretary → ME
  • 30
    Other registered number: 15353407
    NFT INVESTMENTS PLC - 2024-01-18
    Related registration: 15353407
    STREAKS ESPORTS PLC - 2021-03-15
    16 Great Queen Street, 9th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2020-03-03 ~ 2021-03-18
    IIF 8 - Secretary → ME
    Person with significant control
    2020-03-03 ~ 2021-03-16
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 31
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 46 - Director → ME
  • 32
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    2017-08-23 ~ 2018-01-31
    IIF 45 - Director → ME
  • 33
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 47 - Director → ME
  • 34
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 15 - Secretary → ME
  • 35
    3 St James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    2010-11-08 ~ 2012-04-30
    IIF 82 - Director → ME
    2009-09-14 ~ 2012-04-30
    IIF 7 - Secretary → ME
  • 36
    TAO ALPHA PLC - 2025-07-14
    STREAKSAI PLC - 2025-05-12
    STREAKS GAMING PLC - 2023-07-04
    9th Floor 16 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-03-19 ~ 2021-05-04
    IIF 39 - Director → ME
    2021-03-19 ~ 2021-04-30
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-05-07
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 37
    53 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-06-30
    Officer
    2016-11-09 ~ 2017-05-22
    IIF 25 - Secretary → ME
  • 38
    Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ 2018-11-13
    IIF 56 - Director → ME
  • 39
    Other registered number: 15403019
    AQRU PLC - 2024-01-24
    Related registration: 15403019
    DISPERSION HOLDINGS PLC - 2022-01-10
    GAME TRIBE ESPORTS PLC - 2021-02-18
    WEAVE TECHNOLOGIES PLC - 2020-02-28
    9th Floor 16, Great Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-31 ~ 2022-06-23
    IIF 59 - Director → ME
    2019-10-31 ~ 2021-04-16
    IIF 10 - Secretary → ME
    Person with significant control
    2019-10-31 ~ 2022-06-23
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 40
    Other registered number: 03175933
    THE VINTNERS ROOMS LIMITED - 2010-03-18
    21/23 Comely Bank Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    32,397 GBP2025-04-30
    Officer
    2007-06-22 ~ 2018-12-06
    IIF 63 - Director → ME
  • 41
    JONATHON MORRIS PRODUCTIONS LIMITED - 1992-09-17
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 71 - Director → ME
  • 42
    Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,413,755 GBP2024-12-31
    Officer
    2005-03-09 ~ 2019-01-31
    IIF 36 - Secretary → ME
  • 43
    Chalice House Bromley Road, Elmstead, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418,788 GBP2024-12-31
    Officer
    2005-03-31 ~ 2019-01-31
    IIF 35 - 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.