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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Andreas Krueger

    Related profiles found in government register
  • Dr Andreas Krueger
    German born in October 1971

    Resident in England

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

      IIF 1
  • Krueger, Andreas, Dr
    German chief executive officer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 98, Chamberlayne Road, London, NW10 3JN, England

      IIF 2
  • Krueger, Andreas, Dr
    German developer born in October 1971

    Resident in England

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

      IIF 3
  • Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 4 IIF 5
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 6 IIF 7
    • Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 8
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 9
  • Staunton, Neil Joseph
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 10
  • Staunton, Neil Joseph
    Irish ceo born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Chesterfields, 1b King Henrys Road, London, NW3 3QP, England

      IIF 11
  • Staunton, Neil Joseph
    Irish chief executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 12 IIF 13
  • Staunton, Neil Joseph
    Irish chief executive officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 1b King Henrys Road, London, NW3 3PQ

      IIF 14
  • Staunton, Neil Joseph
    Irish company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gulistan Road, Leamington Spa, CV32 5LU, England

      IIF 15
  • Staunton, Neil Joseph
    Irish crypton partner management born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 16
  • Staunton, Neil Joseph
    Irish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ossulton Way, London, N2 0DS, England

      IIF 17
    • 8, Southgate Road, Flat 8, London, N1 3LY, United Kingdom

      IIF 18
    • Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 19
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Staunton, Neil Joseph
    Irish inventor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 23
  • Staunton, Neil Joseph
    Irish none born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY, United Kingdom

      IIF 24 IIF 25
  • Staunton, Neil Joseph
    Irish sales director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 26
  • Staunton, Neil Joseph
    Irish sales manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Guys Cliffe Avenue, Leamington Spa, Warwicks, CV32 6LZ

      IIF 27
  • Staunton, Neil Joseph
    Irish strategist born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 28
  • Mr Neil Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 29
  • Staunton, Neil
    Irish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Morton Street, Morton Street, Leamington Spa, England, CV32 5SY, United Kingdom

      IIF 30
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Chesterfields, 1b King Henrys Road, London, NW3 3QP

      IIF 31
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 32
  • Staunton, Neil Joseph
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    7TO9 LIMITED
    09529612
    16 Morton Street Morton Street, Leamington Spa, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 30 - Director → ME
  • 2
    AMBIENT GLOBAL LIMITED
    15595149
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIGHTJOY LIMITED
    - now 07532524
    LEADBAY LIMITED
    - 2013-07-15 07532524
    38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BRIGHTJOY PARTNERSHIPS LIMITED
    12548760
    Flat 17 Chesterfield House 1b King Henrys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CLEAR DIGITAL ASSETS LIMITED
    13382732
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-07 ~ 2023-10-31
    IIF 21 - Director → ME
  • 6
    COFOUNDER VENTURE STUDIOS LIMITED
    - now 12556546
    INNOVA EXCHANGE LIMITED - 2020-06-26
    Rupert House Nevern Square, Flat F, London, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2020-10-26 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CRYPTON DIGITAL ASSETS LIMITED
    - now 10954359
    SUPERSALES LIMITED
    - 2018-09-01 10954359
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-09-08 ~ 2019-04-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-08-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CRYPTON PARTNER MANAGEMENT LIMITED
    11760424
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-10 ~ 2019-04-28
    IIF 16 - Director → ME
    2020-06-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-28
    IIF 29 - Has significant influence or control OE
  • 9
    CRYPTON PREDICTION MARKET LIMITED
    10903289
    17 The Chesterfields 1b King Henrys Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 14 - Director → ME
    2017-08-07 ~ 2017-12-01
    IIF 2 - Director → ME
  • 10
    CUDE LTD
    11704535
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    CVS INVESTMENTS 1 LIMITED
    13026707 13723383... (more)
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-11-23 ~ 2023-10-31
    IIF 20 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CVS INVESTMENTS 2 LIMITED
    13131396 13723383... (more)
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CVS INVESTMENTS 3 LIMITED
    13723383 13026707... (more)
    8 Southgate Road, Flat 8, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-04 ~ 2021-12-01
    IIF 18 - Director → ME
  • 14
    DECIDABLE GLOBAL LTD
    12985622
    11a Front Street, Monkseaton, Whitley Bay, England
    Active Corporate (4 parents)
    Officer
    2020-10-30 ~ 2021-08-25
    IIF 10 - Director → ME
  • 15
    METAFARM LIMITED
    13894596
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    NOVA R&D LIMITED
    15333257
    22a Harrington Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    PAYAPP LIMITED
    - now 07532533
    ADMOMENTUM LIMITED
    - 2012-04-04 07532533
    38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2013-04-30
    IIF 25 - Director → ME
    2011-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    PAYCHAIN LIMITED
    13314209
    8 Flat 8, 8 Southgate Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-03 ~ 2021-12-01
    IIF 17 - Director → ME
  • 19
    SALON X STO LIMITED
    11610261
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 20
    THE LEAMINGTON LAWN TENNIS AND SQUASH CLUB LIMITED - now
    LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED
    - 2024-11-12 00230292
    Guys Cliffe Avenue, Leamington Spa, Warwicks
    Active Corporate (65 parents)
    Officer
    2012-04-20 ~ 2015-09-08
    IIF 27 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.