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 John Michael Treacy

    Related profiles found in government register
  • Mr John Michael Treacy
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 1 IIF 2
  • Treacy, John Michael
    English director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 3 IIF 4
  • Mr John Michael Treacy
    Irish born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 6
  • Mr John Treacy
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warren Road, Ickenham, UB10 8AA, United Kingdom

      IIF 7
    • icon of address 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 8
  • Treacy, John Michael
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 9
    • icon of address Salisbury House, London Wall, London, United Kingdom, EC2M 5PS, United Kingdom

      IIF 10
  • Treacy, John Michael
    British corporate finance born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH, England

      IIF 11
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Treacy, John Michael
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 14
    • icon of address C/o Arch Law Limited, Floor 2, Huckletree, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 15
  • Treacy, John Michael
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 16
    • icon of address C/o Ytc Consultancy Services Ltd, 2 Stamford Square, London, SW15 2BF, United Kingdom

      IIF 17
  • Treacy, John Michael
    Irish company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 18
    • icon of address C/o Arch Law Limited, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 19
  • Treacy, John Michael
    Irish consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 20
  • Treacy, John Michael
    Irish director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 23
  • Treacy, John Michael

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Treacy, John
    British corporate finance born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warren Road, Ickenham, UB10 8AA, United Kingdom

      IIF 26
    • icon of address 3rd Floor, New Liverpool House, Eldon Street, London, EC2M 7LD, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 4 72 Richmond Hill, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 26 - Director → ME
  • 2
    LONGDOG INVESTMENTS PLC - 2018-05-04
    ANANDA DEVELOPMENTS PLC - 2024-12-19
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 19 - Director → ME
  • 3
    BOULD OPPORTUNITIES PLC - 2021-05-25
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    ENFIS GROUP PLC - 2010-12-23
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Director → ME
  • 4
    URANIUM RESOURCES PLC - 2017-12-20
    URA HOLDINGS PLC - 2024-09-30
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 18 - Director → ME
  • 5
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address C/o Arch Law Limited Floor 2, Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 15 - Director → ME
  • 7
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 8
    ONEIRO ENERGY PLC - 2025-04-01
    ONEIRO ENERGY LTD - 2021-05-18
    icon of address Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -251,349 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,174 GBP2022-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Flat 4 72 Richmond Hill, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-10-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    AIK TRADING LTD - 2017-02-22
    AIK ENERGY LTD - 2022-01-25
    icon of address Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2020-07-20
    IIF 11 - Director → ME
  • 3
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    POLEMOS PLC - 2019-02-27
    OFEX HOLDINGS PLC - 2004-11-01
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ 2019-02-28
    IIF 12 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-02-28
    IIF 24 - Secretary → ME
  • 4
    MONREAL PLC - 2018-08-13
    COGENPOWER PLC - 2017-12-01
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2019-11-08
    IIF 13 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,684 GBP2020-12-31
    Officer
    icon of calendar 2018-03-07 ~ 2021-06-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2019-10-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PELICAN HOUSE MINING PLC - 2019-01-03
    SPORT CAPITAL GROUP PLC - 2020-10-01
    HELLENIC CAPITAL PLC - 2018-06-14
    icon of address Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2019-06-28
    IIF 9 - Director → ME
  • 7
    PINEAPPLE POWER CORPORATION LIMITED - 2016-02-05
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2018-10-12
    IIF 16 - Director → ME
  • 8
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-05-31
    IIF 14 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ 2025-03-07
    IIF 22 - Director → ME
    icon of calendar 2025-02-17 ~ 2025-03-07
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-03-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-02-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-12-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    IMAGINATIK LIMITED - 2006-10-24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2020-03-23
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.