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

Mr Joanthan David Rowland

    Related profiles found in government register
  • 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 1
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 2
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Harwood House, 43 Harwood Rd, London, SW6 4QP

      IIF 7
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 11
  • David Rowland
    British born in June 1945

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

      IIF 12 IIF 13
    • Auxilium Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 14
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 15
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 16 IIF 17
    • The Old Stables, Rue A L'or, St Peter Port, GY1 1QG, Guernsey

      IIF 18 IIF 19
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • 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 50
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 51 IIF 52
  • 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 53
  • 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 59
  • Rowland, Jonathan David
    British born in June 1975

    Resident in Monaco

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

      IIF 60
  • 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 61
  • Rowland, Jonathan David
    British born in June 1975

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

      IIF 62
  • 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 70
    • 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 71
  • Rowland, Jonathan David
    British property consultant born in June 1975

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

      IIF 72
  • Rowland, Jonathan David
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
    • Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 98
    • 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 99
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 100 IIF 101 IIF 102
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 105
  • 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 106
  • 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 107 IIF 108
    • 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 109
  • Rowland, Jonathan
    British 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 110
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 111 IIF 112
  • 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 113
child relation
Offspring entities and appointments
Active 52
  • 1
    ABERGRAVE LIMITED
    - now 02154193
    SQUAREFIN 237 LIMITED - 1987-12-28 02154216
    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 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    AMSTEL GROUP CORP.
    OE013010
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    AXTON HOLDINGS LIMITED
    OE013181
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 4
    BANQUE HAVILLAND SA
    OE023396 FC029668
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2017-11-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares - More than 25%OE
  • 5
    BERYLSTONE LIMITED
    OE012777
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
  • 6
    CARBROOKE LIMITED
    03398689
    86 Jermyn Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -154,434 GBP2024-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    CODEPAY LIMITED
    12149262
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    COLEGATE MANAGEMENT LIMITED
    - now 03348206 04107428
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2007-05-17 04107428
    ROWLAND CAPITAL LIMITED - 2005-04-06 06919342, 04107428
    COLEGATE MANAGEMENT LIMITED - 2000-11-14 04107428
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    CORPUSTY LIMITED
    - now 04107428 06919342
    ROWLAND CAPITAL LIMITED - 2009-06-17 03348206, 06919342
    COLEGATE MANAGEMENT LIMITED - 2005-04-06 03348206
    ROWLAND CAPITAL LIMITED - 2000-11-14 03348206, 06919342
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    COTMANFIELDS LIMITED
    03238752
    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 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    DURANT HOLDINGS LIMITED
    OE013058
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 12
    ELECTRONIC UNION LIMITED
    05912120
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    EUROPEAN UNION PROPERTIES LIMITED
    - now 01951919
    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 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    FIBERE LIMITED
    12408852
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-01-17 ~ now
    IIF 77 - Director → ME
  • 15
    FIBERMODE LIMITED
    - now 11085143
    BITGOO LIMITED
    - 2019-02-28 11085143
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-11-28 ~ now
    IIF 76 - Director → ME
  • 16
    FORDHAM SPORTS IMAGE RIGHTS LIMITED
    - now 08080042
    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 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    GREYFOXX LIMITED
    12123111
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-07-25 ~ 2020-12-31
    Officer
    2019-07-25 ~ now
    IIF 79 - Director → ME
  • 18
    HSL3 LTD
    15363941
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 110 - Director → ME
  • 19
    INGWORTH LIMITED
    07504131
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    INOCO LIMITED
    - now 01902327
    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 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    IRMINGLAND LIMITED
    07094458
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,052 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    JELLY DEALS LIMITED
    09759854
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    JGOO LIMITED
    - now 10805100 09768854
    JROW LIMITED
    - 2017-07-28 10805100
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-06-06 ~ now
    IIF 75 - Director → ME
  • 24
    LAWGRA (NO.365) LIMITED
    03199183 00083822, 00893039, 02093071... (more)
    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 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    LEYTON ASSETS LIMITED
    - now 08286372
    FORDHAM SPORTS MANAGEMENT LIMITED
    - 2022-07-18 08286372
    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 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    LINLEY LIMITED
    - now 02154216
    SQUAREFIN 244 LIMITED - 1987-12-28 02154193
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    LITTLEPORT LIMITED
    - now 06888895
    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 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 28
    LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
    00000371
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,423 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    LONGMONT HOLDINGS LIMITED
    OE013342
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Has significant influence or controlOE
  • 30
    MOCKSVILLE HOLDINGS LIMITED
    OE013252
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-02-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares - More than 25%OE
  • 31
    MODE GLOBAL LIMITED
    - now 09768854
    R8 LIMITED
    - 2020-07-28 09768854
    BLOCKHUB LIMITED
    - 2018-07-13 09768854 10921171
    GLOBAL TECH INVESTMENTS LIMITED
    - 2018-03-26 09768854
    JGOO LIMITED
    - 2017-07-28 09768854 10805100
    2 Leman St, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-09-09 ~ now
    IIF 74 - Director → ME
  • 32
    MRH SPORT LTD
    14882372
    4a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,011 GBP2025-05-31
    Officer
    2023-06-20 ~ now
    IIF 81 - Director → ME
  • 33
    PADELAID LIMITED
    14946999
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,858 GBP2024-12-31
    Officer
    2023-06-20 ~ now
    IIF 111 - Director → ME
  • 34
    PLAISTOW MANAGEMENT LIMITED
    - now 08520609
    EDGEFIELD HOLDINGS LIMITED
    - 2022-07-15 08520609
    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 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 35
    POSTWICK LIMITED
    03578065
    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 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    PPPAX LIMITED
    15461009
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 112 - Director → ME
  • 37
    R3 SPORT LIMITED
    14420650
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    526,157 GBP2024-12-31
    Officer
    2022-10-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    2025-12-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    R3 VENUES LIMITED
    - now 15226459
    THE CHIQUITA CLUB LIMITED
    - 2024-06-11 15226459
    CHIQUITA LIMITED
    - 2024-05-08 15226459
    Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 113 - Director → ME
  • 39
    R8 CAPITAL INVESTMENTS PLC
    - now 12794676
    MODE GLOBAL HOLDINGS PLC
    - 2023-09-07 12794676
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 78 - Director → ME
  • 40
    REDHAM LIMITED
    10781457
    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 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 41
    REDWOOD FINANCIAL PARTNERS LIMITED
    - now 09760209
    ACORN GLOBAL INVESTMENTS LIMITED
    - 2017-02-24 09760209
    JELLYFI LIMITED
    - 2015-11-23 09760209
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    REDWOOD PROPCO LIMITED
    - now 10921171
    BLOCKHUB LIMITED
    - 2018-03-26 10921171 09768854
    REDWOOD PROPCO LIMITED
    - 2018-01-03 10921171
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 43
    RESOURCEWORKS LIMITED
    - now 03480008 04011836
    RESOURCEWORKS PLC - 2010-11-17 04011836
    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 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 44
    ROWCAP NOMINEES LIMITED
    - now 03948256
    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 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 45
    ROWLAND CAPITAL LIMITED
    - now 06919342 03348206, 04107428
    CORPUSTY LIMITED - 2009-06-17 04107428
    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 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 46
    SCARLETT CAPITAL LIMITED
    - now 03454197
    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 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 47
    SF CAPITAL LTD
    09095358
    48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 88 - Director → ME
  • 48
    SOCIAL BET LIMITED
    09266244
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 86 - Director → ME
  • 49
    SOKAR LIMITED
    09155924
    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 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 50
    SUFFIELD LIMITED
    - now 03464647
    SPEED 6638 LIMITED - 1998-01-22 00392686, 00838231, 00840174... (more)
    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 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 51
    TIFTON HOLDINGS LIMITED
    OE013244
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 52
    YOUBETME LIMITED
    09266961
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 85 - Director → ME
Ceased 43
  • 1
    ADESTE MANAGEMENT SERVICES LIMITED
    - now 04247815 06315727
    ADESTE INVESTMENTS PLC
    - 2007-09-12 04247815 06315727, 05380012
    RESURGE PLC
    - 2005-10-13 04247815 05380012
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-06 ~ 2008-04-16
    IIF 92 - Director → ME
  • 2
    BANQUE HAVILLAND S.A.
    FC029668 OE023396
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2013-11-04
    IIF 61 - Director → ME
  • 3
    CAPLAY LIMITED - now
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC
    - 2004-07-30 SC185316
    MURRAY FINANCIAL CORPORATION PLC
    - 2004-01-28 SC185316
    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 67 - Director → ME
  • 4
    CIVILDAILY LIMITED
    03699734
    86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,584 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-11-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    COLEGATE MANAGEMENT LIMITED - now 04107428
    BLACKFISH SERVICES LIMITED
    - 2010-05-13 03348206
    COLEGATE MANAGEMENT LIMITED - 2007-05-17 04107428
    ROWLAND CAPITAL LIMITED - 2005-04-06 06919342, 04107428
    COLEGATE MANAGEMENT LIMITED - 2000-11-14 04107428
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Officer
    2007-07-31 ~ 2010-03-31
    IIF 101 - Director → ME
    2000-11-08 ~ 2004-06-16
    IIF 68 - Director → ME
  • 6
    DITO LIMITED - now
    CROWDCLUB LIMITED
    - 2015-08-19 09123564
    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 99 - Director → ME
  • 7
    ELECTRONIC UNION LIMITED
    05912120
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2006-08-21 ~ 2010-03-31
    IIF 102 - Director → ME
  • 8
    EUROPEAN UNION PROPERTIES LIMITED - now
    V J S PROPERTIES LIMITED
    - 1997-08-29 01951919
    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 65 - Director → ME
  • 9
    FIBERMODE LIMITED
    - now 11085143
    BITGOO LIMITED
    - 2019-02-28 11085143
    2 Leman Street, London, United Kingdom
    Active 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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    FORDHAM SPORTS IMAGE RIGHTS LIMITED
    - now 08080042
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED
    - 2013-07-02 08080042
    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 108 - Director → ME
  • 11
    GAMETECH UK LIMITED - now
    GAMETECH LIMITED - 2016-01-14 09248344, 09952480
    NENX LIMITED
    - 2015-03-05 08783587
    Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2014-09-11
    IIF 87 - Director → ME
  • 12
    GOLDWORKS UK LIMITED
    04455805
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2002-06-06 ~ 2010-03-31
    IIF 106 - Director → ME
  • 13
    HARBINGER CAPITAL PLC
    - now 05143630
    CHEDWIND PLC
    - 2005-02-18 05143630
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-10-31
    IIF 100 - Director → ME
  • 14
    HARWOOD HOUSE LIMITED
    03314230
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    1999-02-05 ~ 1999-05-21
    IIF 62 - Director → ME
  • 15
    HOMETOWN TELEVISION LIMITED
    - now 04013524
    SKILLMODE LIMITED
    - 2001-12-06 04013524
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 91 - Director → ME
  • 16
    INOCO LIMITED
    - now 01902327
    INOCO PUBLIC LIMITED COMPANY
    - 1985-06-14 01902327
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-12-02
    IIF 59 - Director → ME
    1996-11-22 ~ 1997-06-03
    IIF 63 - Director → ME
    1997-06-03 ~ 2000-04-19
    IIF 56 - Director → ME
  • 17
    JELLYWORKS LIMITED - now
    JELLYSUB 6 LIMITED
    - 2001-11-19 03979526
    Cassini House, 57 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    2000-04-25 ~ 2000-08-16
    IIF 64 - Director → ME
  • 18
    JGOO LIMITED
    - now 10805100 09768854
    JROW LIMITED
    - 2017-07-28 10805100
    2 Leman Street, London, United Kingdom
    Active 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 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LATITUDE RESOURCES LIMITED
    - now 03971059 04510190
    LATITUDE RESOURCES PLC
    - 2009-09-11 03971059 04510190
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ 2010-02-17
    IIF 96 - Director → ME
  • 20
    LAWGRA (NO.365) LIMITED
    03199183 00083822, 00893039, 02093071... (more)
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Officer
    1996-06-21 ~ 1996-12-02
    IIF 58 - Director → ME
    1997-12-29 ~ 2000-03-20
    IIF 54 - Director → ME
  • 21
    LEYTON ASSETS LIMITED - now
    FORDHAM SPORTS MANAGEMENT LIMITED
    - 2022-07-18 08286372
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Officer
    2013-05-13 ~ 2014-01-02
    IIF 107 - Director → ME
  • 22
    LINLEY LIMITED
    - now 02154216
    SQUAREFIN 244 LIMITED
    - 1987-12-28 02154216 02154193
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Officer
    ~ 1994-03-09
    IIF 57 - Director → ME
    1994-03-09 ~ 1995-11-29
    IIF 72 - Director → ME
    1997-06-30 ~ 2000-03-20
    IIF 55 - Director → ME
  • 23
    LITTLEPORT LIMITED - now
    TREASURYWORX LIMITED
    - 2014-07-29 06888895
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Officer
    2009-04-27 ~ 2010-03-31
    IIF 97 - Director → ME
  • 24
    LIWATHON LIMITED - now
    BLACKFISH CAPITAL LIMITED - 2020-04-16 10781456
    BLACKFISH CAPITAL MANAGEMENT LIMITED
    - 2018-08-10 04226899
    HANSRA INVESTMENTS LIMITED - 2002-10-31
    HANSRA INVESTMENTS (UK) LIMITED - 2001-06-11
    86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,622 GBP2024-12-31
    Officer
    2006-08-31 ~ 2012-10-04
    IIF 60 - Director → ME
    2006-08-31 ~ 2010-03-31
    IIF 73 - Director → ME
    2006-05-25 ~ 2006-05-25
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    MODE GLOBAL LIMITED
    - now 09768854
    R8 LIMITED
    - 2020-07-28 09768854
    BLOCKHUB LIMITED
    - 2018-07-13 09768854 10921171
    GLOBAL TECH INVESTMENTS LIMITED
    - 2018-03-26 09768854
    JGOO LIMITED
    - 2017-07-28 09768854 10805100
    2 Leman St, London, England
    Active 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 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    OILWORKS LIMITED
    - now 04011352
    SKILLFIGURE LIMITED
    - 2004-01-13 04011352
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 93 - Director → ME
  • 27
    PI TV LIMITED - now
    RIDGEBACK BUSINESS IMPROVEMENT LTD - 2012-04-19
    PI TV LIMITED
    - 2011-10-05 04193868
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2001-04-04 ~ 2010-03-31
    IIF 104 - Director → ME
  • 28
    PILOTSUPER LIMITED
    03945585
    5 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 95 - Director → ME
  • 29
    PLAISTOW MANAGEMENT LIMITED - now
    EDGEFIELD HOLDINGS LIMITED
    - 2022-07-15 08520609
    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 109 - Director → ME
  • 30
    R8 CAPITAL INVESTMENTS PLC - now
    MODE GLOBAL HOLDINGS PLC
    - 2023-09-07 12794676
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-05 ~ 2020-10-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    REDWOOD BANK LIMITED
    - now 09872265
    ACORN FINANCIAL PARTNERS LIMITED
    - 2017-04-07 09872265
    Suite 101 The Nexus Building, Broadway, Letchworth Garden City, England
    Active Corporate (10 parents)
    Officer
    2015-11-13 ~ 2021-02-15
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    REDWOOD FINANCIAL PARTNERS LIMITED
    - now 09760209
    ACORN GLOBAL INVESTMENTS LIMITED
    - 2017-02-24 09760209
    JELLYFI LIMITED - 2015-11-23
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RESOURCEWORKS LIMITED - now 04011836
    RESOURCEWORKS PLC
    - 2010-11-17 03480008 04011836
    ZO MEDIA GROUP PLC
    - 2003-05-18 03480008
    E.U.CAPITAL PARTNERS LIMITED
    - 2000-12-15 03480008
    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 84 - Director → ME
  • 34
    RESOURCEWORKS TRADING LIMITED
    - now 04011836
    ZO MEDIA LIMITED
    - 2004-06-24 04011836
    RESOURCEWORKS LIMITED
    - 2003-05-18 04011836 03480008
    J R ASSET MANAGEMENT LIMITED
    - 2002-12-31 04011836 03950648
    SKILLGOOD LIMITED
    - 2002-10-01 04011836
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 90 - Director → ME
  • 35
    ROWCAP NOMINEES LIMITED
    - now 03948256
    SMARTDRY LIMITED
    - 2000-11-23 03948256
    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 69 - Director → ME
  • 36
    SCARLETT CAPITAL LIMITED
    - now 03454197
    PHOENIX ESTATES (U.K.) LIMITED
    - 2005-12-19 03454197
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Officer
    1997-10-23 ~ 2010-03-31
    IIF 94 - Director → ME
  • 37
    SET PADEL LIMITED
    - now 13782342
    METAGRAD LIMITED
    - 2022-11-01 13782342
    Set Padel Limited, 11 Castle Avenue, Hythe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,072 GBP2024-12-31
    Officer
    2021-12-04 ~ 2023-05-15
    IIF 53 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-05-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 38
    SMARTSPACE SOFTWARE LIMITED - now 08812947
    SMARTSPACE SOFTWARE PLC - 2024-05-09 08812947
    REDSTONECONNECT PLC - 2018-07-30 10095225, 08812947
    COMS PLC - 2016-06-27 04913480, 10095225
    AZMAN PLC
    - 2006-09-05 05332126
    POUNTNEY PLC
    - 2005-02-08 05332126 05146344
    POUNTNEY LIMITED
    - 2005-01-27 05332126 05146344
    4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 70 - Director → ME
  • 39
    THE PADEL ASSOCIATION
    08599906
    9 Park Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305 GBP2018-07-31
    Officer
    2018-08-01 ~ 2019-07-30
    IIF 50 - Director → ME
  • 40
    THE YACHT CLUB @ BRANDY HOLE LIMITED - now
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED
    - 2010-08-12 05380012 04247815
    ADESTE INVESTMENTS LIMITED
    - 2005-10-13 05380012 06315727, 04247815
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,141,672 GBP2024-03-29
    Officer
    2005-03-02 ~ 2009-10-02
    IIF 103 - Director → ME
  • 41
    THORNAGE LIMITED - now
    FRAYLING FURNITURE LIMITED
    - 2013-07-15 03950648
    J R ASSET MANAGEMENT LIMITED
    - 2003-12-15 03950648 04011836
    PROOFBACK LIMITED
    - 2003-01-09 03950648
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2003-12-17
    IIF 66 - Director → ME
  • 42
    TV4BUSINESS LIMITED
    04113138
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-11-23 ~ 2010-03-31
    IIF 89 - Director → ME
  • 43
    VENDA LIMITED
    - now 04244828
    MAPOLA LIMITED - 2001-08-23 01890236
    HOSTASSET LIMITED - 2001-07-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2002-02-12 ~ 2005-04-20
    IIF 71 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.