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 Vincent

    Related profiles found in government register
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in England

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

      IIF 1
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 2
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 3
  • Le Druillenec, Timothy Vincent
    British accountnat born in November 1957

    Resident in England

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

      IIF 4
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in England

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

      IIF 5
    • icon of address 22-25, Denton Street, London, SW18 2JR, United Kingdom

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

      IIF 7 IIF 8
    • icon of address Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 9
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 10 IIF 11
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 12
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 13 IIF 14
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 15
  • Le Druillenec, Timothy Vincent
    British consultant born in November 1957

    Resident in England

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

      IIF 16
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in England

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

      IIF 17
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 18
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 19 IIF 20
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 21
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 22
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, United Kingdom

      IIF 23
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 24
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 25 IIF 26
  • Le Druillenec, Timothy Vincent
    British none born in November 1957

    Resident in England

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

      IIF 27
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 28
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF

      IIF 29
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • icon of address 30, Percy Street, London, W1T 2DB, Uk

      IIF 33
    • icon of address 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 34
    • icon of address City Point, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 35
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 38
    • icon of address Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • icon of address Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH, England

      IIF 42
  • Le Druillenec, Timothy Vincent
    British

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

      IIF 43 IIF 44 IIF 45
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 46 IIF 47 IIF 48
  • Le Druillenec, Timothy Vincent
    British accountant

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

      IIF 49
  • Le Druillenec, Timothy Vincent
    British finance director

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

      IIF 50
  • Le Druillenec, Timothy Vincent
    British secretary

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

      IIF 51
  • Le Druillenec, Timothy
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Le Druillenec, Timothy Vincent

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

      IIF 54 IIF 55
    • icon of address 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 56
    • icon of address 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 57
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 58 IIF 59 IIF 60
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 61 IIF 62
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 63
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 64 IIF 65 IIF 66
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 72 IIF 73
    • icon of address Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 74 IIF 75
    • icon of address Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 76
    • icon of address Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 77
  • Le Druillenec, Timothy

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

      IIF 78
    • icon of address 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 79 IIF 80
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 81
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 82
  • Mr Timothy Vincent Le Druillenec
    British born in November 1957

    Resident in England

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

      IIF 83
    • icon of address 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 84
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 85 IIF 86 IIF 87
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 89 IIF 90 IIF 91
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 92
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 93
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 94
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 95
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Mr Timoithy Vincent Le Druillenec
    English born in November 1957

    Resident in England

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

      IIF 99
  • Timothy Le Druillenec
    British born in November 1957

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.