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

Rowland, Jonathan David

    Related profiles found in government register
  • Rowland, Jonathan David
    British company director born in June 1975

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British director born in June 1975

    Registered addresses and corresponding companies
    • 117b Northcote Road, London, SW11 6PW

      IIF 8
    • 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 9
  • Rowland, Jonathan David
    British property consultant born in June 1975

    Registered addresses and corresponding companies
    • 24 Lattimer Place, London, W4 2UB

      IIF 10
  • Rowland, Jonathan David
    British property manager born in June 1975

    Registered addresses and corresponding companies
    • 24 Lattimer Place, London, W4 2UB

      IIF 11
  • Rowland, Jonathan David
    British company director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5 Savile Row, London, W1S 3PD

      IIF 12
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 35a Avenue J F Kennedy, Luxembourg, L1855, Luxembourg

      IIF 13
  • Rowland, Jonathan David
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Hill, London, SW4 9NS, England

      IIF 14
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15 IIF 16
  • Rowland, Jonathan David
    English director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Rd, London, SW6 4QP

      IIF 17
  • Rowland, David John
    British company director born in June 1945

    Registered addresses and corresponding companies
  • Rowland, David John
    British investor born in June 1945

    Registered addresses and corresponding companies
    • 49 Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 23
  • Rowland, Jonathan David
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British investment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 57
  • Rowland, Jonathan David
    British Citizen company director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS, England

      IIF 58 IIF 59
    • 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 60
  • Rowland, David
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 East Wing Caldecote Hall, Caldecote Hall Drive, Nuneaton, CV10 0UN, United Kingdom

      IIF 61
  • Rowland, David
    British teacher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Caldecote Hall Drive, Caldecote, Nuneaton, Warwickshire, CV10 0UN, England

      IIF 62
    • Box 4 West Wing Caldecote Hall, Caldecote Hall Drive, Caldecote, Nuneaton, Warwickshire, CV10 0UL

      IIF 63
  • David Rowland
    British born in June 1945

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

      IIF 64 IIF 65
    • Auxilium Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 69
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 70 IIF 71
  • Rowland, Jonathan
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, 131 Doulton House, 11 Park Street, London, SW6 2FT, United Kingdom

      IIF 72
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 73
  • Rowland, Jonathan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 74
  • Rowland, Jonathan
    British director and company secretary born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 75
  • Mr Joanthan David Rowland
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 76
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan David Rowland
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 54
  • 1
    SQUAREFIN 237 LIMITED - 1987-12-28
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,401,351 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 65 - Ownership of shares - More than 25%OE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
  • 4
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Corporate (1 parent)
    Beneficial owner
    2017-11-13 ~ now
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 5
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    8 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote, Nuneaton, England
    Corporate (5 parents)
    Equity (Company account)
    35,803 GBP2024-03-31
    Officer
    2017-11-13 ~ now
    IIF 62 - director → ME
  • 7
    86 Jermyn Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -32,500 GBP2023-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    8 East Wing Caldecote Hall, Caldecote Hall Drive, Nuneaton, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 61 - director → ME
  • 9
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 10
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,649,175 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 11
    ROWLAND CAPITAL LIMITED - 2009-06-17
    ROWLAND CAPITAL LIMITED - 2000-11-14
    COLEGATE MANAGEMENT LIMITED - 2005-04-06
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    846,931 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 71 - Ownership of shares - More than 25%OE
    IIF 71 - Ownership of voting rights - More than 25%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 14
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 15
    V J S PROPERTIES LIMITED - 1997-08-29
    2 Duke Street, St James's, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-01-17 ~ now
    IIF 28 - director → ME
  • 17
    BITGOO LIMITED - 2019-02-28
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-11-28 ~ now
    IIF 44 - director → ME
  • 18
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    3 Field Court, Field Court, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 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
  • 19
    2 Leman Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-07-25 ~ 2020-12-31
    Officer
    2019-07-25 ~ now
    IIF 46 - director → ME
  • 20
    Harwood House, 43 Harwood Road, London, England
    Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 72 - director → ME
  • 21
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -192 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    INOCO PUBLIC LIMITED COMPANY - 1985-06-14
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 23
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -77,217 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 24
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Has significant influence or controlOE
  • 25
    JROW LIMITED - 2017-07-28
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-06-06 ~ now
    IIF 43 - director → ME
  • 26
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    31 Hill Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    SQUAREFIN 244 LIMITED - 1987-12-28
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -29,755,586 GBP2023-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 29
    TREASURYWORX LIMITED - 2014-07-29
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 30
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12,405 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 31
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or controlOE
  • 32
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2015-02-20 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 33
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-09-09 ~ now
    IIF 53 - director → ME
  • 34
    4a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,267 GBP2024-05-31
    Officer
    2023-06-20 ~ now
    IIF 41 - director → ME
  • 35
    Harwood House, 43 Harwood Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-06-20 ~ now
    IIF 73 - director → ME
  • 36
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,205 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    338,577 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 38
    Harwood House, 43 Harwood Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 75 - director → ME
  • 39
    Harwood House, 43 Harwood Road, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    136,946 GBP2023-12-31
    Officer
    2022-10-14 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    THE CHIQUITA CLUB LIMITED - 2024-06-11
    CHIQUITA LIMITED - 2024-05-08
    Harwood House, 43 Harwood Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 74 - director → ME
  • 41
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    2 Leman Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 45 - director → ME
  • 42
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,329 GBP2020-12-31
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 43
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    JELLYFI LIMITED - 2015-11-23
    Harwood House, 43 Harwood Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    BLOCKHUB LIMITED - 2018-03-26
    REDWOOD PROPCO LIMITED - 2018-01-03
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 45
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    3 Field Court, Gray's Inn, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 46
    SMARTDRY LIMITED - 2000-11-23
    2 Duke Street, St James's, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 47
    CORPUSTY LIMITED - 2009-06-17
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 48
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 49
    48 Chancery Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 30 - director → ME
  • 50
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 27 - director → ME
  • 51
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,111 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 52
    SPEED 6638 LIMITED - 1998-01-22
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    239,190 GBP2018-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 53
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 54
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 26 - director → ME
Ceased 44
  • 1
    ADESTE INVESTMENTS PLC - 2007-09-12
    RESURGE PLC - 2005-10-13
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-06 ~ 2008-04-16
    IIF 35 - director → ME
  • 2
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Corporate (6 parents)
    Officer
    2010-06-23 ~ 2013-11-04
    IIF 13 - director → ME
  • 3
    8 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote, Nuneaton, England
    Corporate (5 parents)
    Equity (Company account)
    35,803 GBP2024-03-31
    Officer
    2013-09-01 ~ 2014-02-04
    IIF 63 - director → ME
  • 4
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    2003-07-02 ~ 2004-05-05
    IIF 5 - director → ME
  • 5
    86 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    271,584 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-11-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 6
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,649,175 GBP2023-12-31
    Officer
    2007-07-31 ~ 2010-03-31
    IIF 49 - director → ME
    2000-11-08 ~ 2004-06-16
    IIF 6 - director → ME
  • 7
    CROWDCLUB LIMITED - 2015-08-19
    4385, 09123564: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,104 GBP2016-12-31
    Officer
    2014-07-09 ~ 2014-10-21
    IIF 47 - director → ME
  • 8
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2006-08-21 ~ 2010-03-31
    IIF 50 - director → ME
  • 9
    V J S PROPERTIES LIMITED - 1997-08-29
    2 Duke Street, St James's, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Officer
    1994-05-13 ~ 1997-03-05
    IIF 3 - director → ME
  • 10
    BITGOO LIMITED - 2019-02-28
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-11-28 ~ 2019-07-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 11
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    3 Field Court, Field Court, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Officer
    2013-07-01 ~ 2014-01-02
    IIF 59 - director → ME
  • 12
    GAMETECH LIMITED - 2016-01-14
    NENX LIMITED - 2015-03-05
    Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2014-09-11
    IIF 29 - director → ME
  • 13
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2002-06-06 ~ 2010-03-31
    IIF 57 - director → ME
  • 14
    CHEDWIND PLC - 2005-02-18
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-10-31
    IIF 48 - director → ME
  • 15
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    1999-02-05 ~ 1999-05-21
    IIF 11 - director → ME
  • 16
    SKILLMODE LIMITED - 2001-12-06
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 34 - director → ME
  • 17
    INOCO PUBLIC LIMITED COMPANY - 1985-06-14
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    1997-06-03 ~ 2000-04-19
    IIF 20 - director → ME
    ~ 1996-12-02
    IIF 23 - director → ME
    1996-11-22 ~ 1997-06-03
    IIF 1 - director → ME
  • 18
    JELLYSUB 6 LIMITED - 2001-11-19
    Cassini House, 57 St James's Street, London, England
    Corporate (3 parents)
    Officer
    2000-04-25 ~ 2000-08-16
    IIF 2 - director → ME
  • 19
    JROW LIMITED - 2017-07-28
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-06-06 ~ 2020-10-29
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LATITUDE RESOURCES PLC - 2009-09-11
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ 2010-02-17
    IIF 39 - director → ME
  • 21
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Officer
    1997-12-29 ~ 2000-03-20
    IIF 18 - director → ME
    1996-06-21 ~ 1996-12-02
    IIF 22 - director → ME
  • 22
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    31 Hill Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Officer
    2013-05-13 ~ 2014-01-02
    IIF 58 - director → ME
  • 23
    SQUAREFIN 244 LIMITED - 1987-12-28
    86 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -29,755,586 GBP2023-12-31
    Officer
    1997-06-30 ~ 2000-03-20
    IIF 19 - director → ME
    ~ 1994-03-09
    IIF 21 - director → ME
    1994-03-09 ~ 1995-11-29
    IIF 10 - director → ME
  • 24
    TREASURYWORX LIMITED - 2014-07-29
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Officer
    2009-04-27 ~ 2010-03-31
    IIF 40 - director → ME
  • 25
    BLACKFISH CAPITAL LIMITED - 2020-04-16
    BLACKFISH CAPITAL MANAGEMENT LIMITED - 2018-08-10
    HANSRA INVESTMENTS LIMITED - 2002-10-31
    HANSRA INVESTMENTS (UK) LIMITED - 2001-06-11
    86 Jermyn Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    322,932 GBP2023-12-31
    Officer
    2006-08-31 ~ 2010-03-31
    IIF 25 - director → ME
    2006-08-31 ~ 2012-10-04
    IIF 12 - director → ME
    2006-05-25 ~ 2006-05-25
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 26
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-10
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SKILLFIGURE LIMITED - 2004-01-13
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 36 - director → ME
  • 28
    RIDGEBACK BUSINESS IMPROVEMENT LTD - 2012-04-19
    PI TV LIMITED - 2011-10-05
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2001-04-04 ~ 2010-03-31
    IIF 52 - director → ME
  • 29
    5 Savile Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 38 - director → ME
  • 30
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,205 GBP2021-06-30
    Officer
    2013-05-10 ~ 2014-01-15
    IIF 60 - director → ME
  • 31
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    2 Leman Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-05 ~ 2020-10-05
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 32
    ACORN FINANCIAL PARTNERS LIMITED - 2017-04-07
    Suite 101 The Nexus Building, Broadway, Letchworth Garden City, England
    Corporate (9 parents)
    Officer
    2015-11-13 ~ 2021-02-15
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    JELLYFI LIMITED - 2015-11-23
    Harwood House, 43 Harwood Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Has significant influence or control OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    3 Field Court, Gray's Inn, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Officer
    2000-08-29 ~ 2010-03-31
    IIF 24 - director → ME
  • 35
    ZO MEDIA LIMITED - 2004-06-24
    RESOURCEWORKS LIMITED - 2003-05-18
    J R ASSET MANAGEMENT LIMITED - 2002-12-31
    SKILLGOOD LIMITED - 2002-10-01
    5 Savile Row, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 33 - director → ME
  • 36
    SMARTDRY LIMITED - 2000-11-23
    2 Duke Street, St James's, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-08-25 ~ 2004-06-16
    IIF 7 - director → ME
  • 37
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    5 Savile Row, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Officer
    1997-10-23 ~ 2010-03-31
    IIF 37 - director → ME
  • 38
    METAGRAD LIMITED - 2022-11-01
    Set Padel Limited, 11 Castle Avenue, Hythe, Kent
    Corporate (1 parent)
    Equity (Company account)
    -1,874 GBP2023-12-31
    Officer
    2021-12-04 ~ 2023-05-15
    IIF 17 - director → ME
    Person with significant control
    2021-12-04 ~ 2023-05-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 39
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    4 Waterside Way, Northampton, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 8 - director → ME
  • 40
    9 Park Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -305 GBP2018-07-31
    Officer
    2018-08-01 ~ 2019-07-30
    IIF 14 - director → ME
  • 41
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED - 2010-08-12
    ADESTE INVESTMENTS LIMITED - 2005-10-13
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,141,672 GBP2024-03-29
    Officer
    2005-03-02 ~ 2009-10-02
    IIF 51 - director → ME
  • 42
    FRAYLING FURNITURE LIMITED - 2013-07-15
    J R ASSET MANAGEMENT LIMITED - 2003-12-15
    PROOFBACK LIMITED - 2003-01-09
    5 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-25 ~ 2003-12-17
    IIF 4 - director → ME
  • 43
    5 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-11-23 ~ 2010-03-31
    IIF 31 - director → ME
  • 44
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    2002-02-12 ~ 2005-04-20
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.