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 Hourston Black

    Related profiles found in government register
  • Mr John Hourston Black
    British born in April 1967

    Resident in England

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 76, Bonser Road, Twickenham, TW1 4RG, England

      IIF 3 IIF 4
  • Mr John Black
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Black Gold Music Management Limited, 12 - 13 Swainson Road, London, W3 7XB

      IIF 5
    • 68 Willcot Road, Pewsey, Wiltshire, SN9 5EJ, England

      IIF 6
  • Mr John Black
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW

      IIF 7
  • Black, John Hourston
    British company director born in April 1967

    Resident in England

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

      IIF 8 IIF 9
  • Black, John Hourston
    British director born in April 1967

    Resident in England

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

      IIF 10
    • 76 Bonser Road, Twickenham, TW1 4RG, England

      IIF 11 IIF 12
  • Mr John Andrew Black
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Brouster Hill, East Kilbride, Glasgow, G74 1AG, Scotland

      IIF 13 IIF 14
  • Mr John Black
    British born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Phase 2, Yard 10-11, Lloyd Street, Rutherglen, Glasgow, South Lanarkshire, G73 1NP, Scotland

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr John Andrew Black
    Scottish born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
  • John Black
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ferndale Close, Blyth, NE24 5LR, England

      IIF 18
  • Black, John
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61 Willcot Road, Pewsey, Wiltshire, SN9 5EJ

      IIF 19
  • Black, John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW

      IIF 20
  • Mr John Black
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr John Connor Black
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Speckledwood Way, Newcastle Upon Tyne, NE13 9EB

      IIF 22
  • Black, John
    English director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Black Gold Music Management Limited, 12 - 13 Swainson Road, London, W3 7XB, England

      IIF 23
  • Black, John
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ferndale Close, Blyth, NE24 5LR, England

      IIF 24
  • Black, John Andrew
    British company director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Brouster Hill, East Kilbride, Glasgow, G74 1AG, Scotland

      IIF 25 IIF 26
  • Mr John Black
    British born in January 2001

    Resident in United Kingdom

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

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 21, Speckledwood Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9EB, United Kingdom

      IIF 29
  • Black, Jack
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Firtree Cottage Moor Road, Strathblane, Stirlingshire, G63 9EY

      IIF 30
  • Black, John Andrew
    Scottish buider born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Kerrycroy Avenue, Toryglen, Glasgow, G42 0BQ, United Kingdom

      IIF 31
  • Black, John Andrew
    Scottish construction director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32
    • 93, Curtis Ave, Glasgow, G44 4QD, United Kingdom

      IIF 33
  • Black, John Andrew
    Scottish director born in February 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
    • Phase 2, Yard 10-11, Lloyd Street, Rutherglen, Glasgow, South Lanarkshire, G73 1NP, Scotland

      IIF 35
  • Black, John
    born in August 1992

    Resident in England

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

      IIF 36
  • Black, John
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 37
  • Black, John Connor
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Speckledwood Way, Newcastle Upon Tyne, NE13 9EB

      IIF 38
  • Black, John
    British business owner born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Speckledwood Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9EB, United Kingdom

      IIF 39
  • Black, John
    British director born in January 2001

    Resident in United Kingdom

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

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Black, John

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

      IIF 42 IIF 43
    • 21, Speckledwood Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9EB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    Black Gold Music Management Limited, 12 - 13 Swainson Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2020-12-31
    Officer
    2014-11-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,266 GBP2022-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 8 - director → ME
    2024-12-12 ~ now
    IIF 42 - secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,055 GBP2024-11-30
    Officer
    2024-04-08 ~ now
    IIF 41 - director → ME
    2024-04-08 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Ferndale Close, Blyth, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    36 Brouster Hill, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    449 GBP2023-12-31
    Officer
    2022-03-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Phase 2, Yard 10-11 Lloyd Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    36 Brouster Hill, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    282,035 GBP2023-12-31
    Officer
    2023-12-01 ~ now
    IIF 34 - director → ME
  • 11
    76 Bonser Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    421 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    21 Speckledwood Way, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    147,529 GBP2022-02-10
    Officer
    2020-03-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    62 Kerrycroy Avenue, Toryglen, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 31 - director → ME
  • 14
    198 (unit 23) Swanston Street, Unit 23, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,524 GBP2023-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 33 - director → ME
  • 15
    68 Willcot Road, Pewsey, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    86,396 GBP2023-12-31
    Officer
    2003-01-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    CASTLELAW (NO.522) LIMITED - 2004-07-30
    28-30 North Street, Dalry, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    1,113,815 GBP2023-12-31
    Officer
    2004-08-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    103,141 GBP2022-01-01
    Officer
    2021-01-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    21 Speckledwood Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 39 - director → ME
    2024-02-06 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-02-06 ~ now
    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
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-23 ~ now
    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
  • 20
    12-13 Swainson Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46,826 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 3
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-22 ~ 2024-04-30
    IIF 36 - llp-member → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    282,035 GBP2023-12-31
    Person with significant control
    2023-12-01 ~ 2024-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    1996-02-13 ~ 1999-04-28
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.