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
    • icon of address 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
    • icon of address Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

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

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

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

      IIF 11
  • David Rowland
    British born in June 1945

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

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

      IIF 14 IIF 15 IIF 16
    • icon of address Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 17
    • icon of address Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      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
    • icon of address 9, Park Hill, London, SW4 9NS, England

      IIF 49
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 50 IIF 51
  • Rowland, Jonathan David
    English director and company secretary born in June 1975

    Resident in England

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

      IIF 52
  • 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
    • icon of address 49 Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 58
  • Rowland, Jonathan David
    British company director born in June 1975

    Resident in Monaco

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

      IIF 59
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in Monaco

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

      IIF 60
  • 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
    • icon of address 117b Northcote Road, London, SW11 6PW

      IIF 68
    • icon of address 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 69
  • Rowland, Jonathan David
    British property consultant born in June 1975

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

      IIF 70
  • Rowland, Jonathan David
    British property manager born in June 1975

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

      IIF 71
  • 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
    • icon of address Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 97
    • icon of address 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 98
    • icon of address 49 Hurlingham Square, London, SW6 3DZ

      IIF 99 IIF 100 IIF 101
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 104
  • Rowland, Jonathan David
    British investment director born in June 1975

    Resident in United Kingdom

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

      IIF 105
  • Rowland, Jonathan David
    British Citizen company director born in June 1975

    Resident in Monaco

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

      IIF 106 IIF 107
    • icon of address 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 108
  • Rowland, Jonathan
    British born in June 1975

    Resident in United Kingdom

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

      IIF 109
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 110 IIF 111
  • Rowland, Jonathan
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 52
  • 1
    SQUAREFIN 237 LIMITED - 1987-12-28
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
  • 3
    icon of address The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-02-13 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 4
    icon of address 35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-13 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25%OE
  • 5
    icon of address Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-11 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -154,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    SIDEBEGIN LIMITED - 1997-07-01
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    ROWLAND CAPITAL LIMITED - 2000-11-14
    COLEGATE MANAGEMENT LIMITED - 2005-04-06
    ROWLAND CAPITAL LIMITED - 2009-06-17
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 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
    icon of calendar 2017-06-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-02-13 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 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
    V J S PROPERTIES LIMITED - 1997-08-29
    icon of address 2 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 75 - Director → ME
  • 15
    BITGOO LIMITED - 2019-02-28
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 74 - Director → ME
  • 16
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    icon of address 3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Person with significant control
    icon of calendar 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
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-07-25 ~ 2020-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 77 - Director → ME
  • 18
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 109 - Director → ME
  • 19
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192 GBP2016-12-31
    Person with significant control
    icon of calendar 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 PUBLIC LIMITED COMPANY - 1985-06-14
    icon of address 2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,052 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    JROW LIMITED - 2017-07-28
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address 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
    icon of calendar 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
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    icon of address 31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 26
    SQUAREFIN 244 LIMITED - 1987-12-28
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    TREASURYWORX LIMITED - 2014-07-29
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-02-13 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 30
    icon of address The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-02-20 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 31
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    icon of address 2 Leman St, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2023-06-20 ~ now
    IIF 78 - Director → ME
  • 33
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,858 GBP2024-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 110 - Director → ME
  • 34
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    icon of address 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
    icon of calendar 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
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 36
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 111 - Director → ME
  • 37
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    526,157 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 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
  • 38
    CHIQUITA LIMITED - 2024-05-08
    THE CHIQUITA CLUB LIMITED - 2024-06-11
    icon of address Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-21 ~ dissolved
    IIF 112 - Director → ME
  • 39
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 76 - Director → ME
  • 40
    icon of address 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
    icon of calendar 2019-09-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 41
    JELLYFI LIMITED - 2015-11-23
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    BLOCKHUB LIMITED - 2018-03-26
    REDWOOD PROPCO LIMITED - 2018-01-03
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 43
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    SMARTDRY LIMITED - 2000-11-23
    icon of address 2 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 45
    CORPUSTY LIMITED - 2009-06-17
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 46
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 47
    icon of address 48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 86 - Director → ME
  • 48
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 84 - Director → ME
  • 49
    icon of address 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
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 50
    SPEED 6638 LIMITED - 1998-01-22
    icon of address 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
    icon of calendar 2017-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 51
    icon of address The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-02-13 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
  • 52
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 83 - Director → ME
Ceased 43
  • 1
    ADESTE INVESTMENTS PLC - 2007-09-12
    RESURGE PLC - 2005-10-13
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2008-04-16
    IIF 91 - Director → ME
  • 2
    icon of address 35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-23 ~ 2013-11-04
    IIF 60 - Director → ME
  • 3
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    icon of address Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    icon of calendar 2003-07-02 ~ 2004-05-05
    IIF 65 - Director → ME
  • 4
    icon of address 86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,584 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    SIDEBEGIN LIMITED - 1997-07-01
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-03-31
    IIF 100 - Director → ME
    icon of calendar 2000-11-08 ~ 2004-06-16
    IIF 66 - Director → ME
  • 6
    CROWDCLUB LIMITED - 2015-08-19
    icon of address 4385, 09123564: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,104 GBP2016-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2014-10-21
    IIF 98 - Director → ME
  • 7
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2010-03-31
    IIF 101 - Director → ME
  • 8
    V J S PROPERTIES LIMITED - 1997-08-29
    icon of address 2 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Officer
    icon of calendar 1994-05-13 ~ 1997-03-05
    IIF 63 - Director → ME
  • 9
    BITGOO LIMITED - 2019-02-28
    icon of address 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
    icon of calendar 2017-11-28 ~ 2019-07-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    icon of address 3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-02
    IIF 107 - Director → ME
  • 11
    NENX LIMITED - 2015-03-05
    GAMETECH LIMITED - 2016-01-14
    icon of address Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ 2014-09-11
    IIF 85 - Director → ME
  • 12
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2010-03-31
    IIF 105 - Director → ME
  • 13
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-10-31
    IIF 99 - Director → ME
  • 14
    icon of address Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    icon of calendar 1999-02-05 ~ 1999-05-21
    IIF 71 - Director → ME
  • 15
    SKILLMODE LIMITED - 2001-12-06
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2010-03-31
    IIF 90 - Director → ME
  • 16
    INOCO PUBLIC LIMITED COMPANY - 1985-06-14
    icon of address 2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1997-06-03
    IIF 61 - Director → ME
    icon of calendar ~ 1996-12-02
    IIF 58 - Director → ME
    icon of calendar 1997-06-03 ~ 2000-04-19
    IIF 55 - Director → ME
  • 17
    JELLYSUB 6 LIMITED - 2001-11-19
    icon of address Cassini House, 57 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-08-16
    IIF 62 - Director → ME
  • 18
    JROW LIMITED - 2017-07-28
    icon of address 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
    icon of calendar 2017-06-06 ~ 2020-10-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LATITUDE RESOURCES PLC - 2009-09-11
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2010-02-17
    IIF 95 - Director → ME
  • 20
    icon of address 2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Officer
    icon of calendar 1996-06-21 ~ 1996-12-02
    IIF 57 - Director → ME
    icon of calendar 1997-12-29 ~ 2000-03-20
    IIF 53 - Director → ME
  • 21
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    icon of address 31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2014-01-02
    IIF 106 - Director → ME
  • 22
    SQUAREFIN 244 LIMITED - 1987-12-28
    icon of address 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-09
    IIF 56 - Director → ME
    icon of calendar 1997-06-30 ~ 2000-03-20
    IIF 54 - Director → ME
    icon of calendar 1994-03-09 ~ 1995-11-29
    IIF 70 - Director → ME
  • 23
    TREASURYWORX LIMITED - 2014-07-29
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Officer
    icon of calendar 2009-04-27 ~ 2010-03-31
    IIF 96 - Director → ME
  • 24
    BLACKFISH CAPITAL LIMITED - 2020-04-16
    HANSRA INVESTMENTS LIMITED - 2002-10-31
    BLACKFISH CAPITAL MANAGEMENT LIMITED - 2018-08-10
    HANSRA INVESTMENTS (UK) LIMITED - 2001-06-11
    icon of address 86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    143,622 GBP2024-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-05-25
    IIF 88 - Director → ME
    icon of calendar 2006-08-31 ~ 2010-03-31
    IIF 82 - Director → ME
    icon of calendar 2006-08-31 ~ 2012-10-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    icon of address 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
    icon of calendar 2016-04-06 ~ 2020-09-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SKILLFIGURE LIMITED - 2004-01-13
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2010-03-31
    IIF 92 - Director → ME
  • 27
    PI TV LIMITED - 2011-10-05
    RIDGEBACK BUSINESS IMPROVEMENT LTD - 2012-04-19
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2010-03-31
    IIF 103 - Director → ME
  • 28
    icon of address 5 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2010-03-31
    IIF 94 - Director → ME
  • 29
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    icon of address 2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,205 GBP2021-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2014-01-15
    IIF 108 - Director → ME
  • 30
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-10-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ACORN FINANCIAL PARTNERS LIMITED - 2017-04-07
    icon of address Suite 101 The Nexus Building, Broadway, Letchworth Garden City, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2021-02-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 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
    JELLYFI LIMITED - 2015-11-23
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - 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
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Officer
    icon of calendar 2000-08-29 ~ 2010-03-31
    IIF 81 - Director → ME
  • 34
    J R ASSET MANAGEMENT LIMITED - 2002-12-31
    ZO MEDIA LIMITED - 2004-06-24
    RESOURCEWORKS LIMITED - 2003-05-18
    SKILLGOOD LIMITED - 2002-10-01
    icon of address 5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2010-03-31
    IIF 89 - Director → ME
  • 35
    SMARTDRY LIMITED - 2000-11-23
    icon of address 2 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-08-25 ~ 2004-06-16
    IIF 67 - Director → ME
  • 36
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    icon of address 5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Officer
    icon of calendar 1997-10-23 ~ 2010-03-31
    IIF 93 - Director → ME
  • 37
    METAGRAD LIMITED - 2022-11-01
    icon of address Set Padel Limited, 11 Castle Avenue, Hythe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,072 GBP2024-12-31
    Officer
    icon of calendar 2021-12-04 ~ 2023-05-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ 2023-05-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    POUNTNEY PLC - 2005-02-08
    AZMAN PLC - 2006-09-05
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    COMS PLC - 2016-06-27
    POUNTNEY LIMITED - 2005-01-27
    REDSTONECONNECT PLC - 2018-07-30
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2006-09-05
    IIF 68 - Director → ME
  • 39
    icon of address 9 Park Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305 GBP2018-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-07-30
    IIF 49 - Director → ME
  • 40
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED - 2010-08-12
    ADESTE INVESTMENTS LIMITED - 2005-10-13
    icon of address 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
    icon of calendar 2005-03-02 ~ 2009-10-02
    IIF 102 - Director → ME
  • 41
    J R ASSET MANAGEMENT LIMITED - 2003-12-15
    PROOFBACK LIMITED - 2003-01-09
    FRAYLING FURNITURE LIMITED - 2013-07-15
    icon of address 5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2003-12-17
    IIF 64 - Director → ME
  • 42
    icon of address 5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2010-03-31
    IIF 87 - Director → ME
  • 43
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2005-04-20
    IIF 69 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.