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

Van Der Pijl, Petrus Cornelis Johannes

    Related profiles found in government register
  • Van Der Pijl, Petrus Cornelis Johannes
    Dutch born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

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

      IIF 2 IIF 3
    • icon of address 86-90 Paul Street, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6 IIF 7
  • Van Der Pijl, Petrus Cornelis Johannes
    Dutch company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland

      IIF 8
    • icon of address 1-6, Speedy Place, London, WC1H 8BU

      IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Van Der Pijl, Petrus Cornelis Johannes
    Dutch director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Dean Close, Woking, Surrey, GU22 8NX, England

      IIF 12
    • icon of address 63, Orchard Drive, Woking, GU21 4BS, United Kingdom

      IIF 13 IIF 14
  • Van Der Pijl, Petrus Cornelis Johannes
    Dutch director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 32 Wigmore Street, London, W1U 2RP

      IIF 15
  • Van Der Pijl, Petrus Cornelis Johannes
    born in October 1973

    Resident in London

    Registered addresses and corresponding companies
    • icon of address St James House, 13 Kensington Square, London, W8 5HD

      IIF 16
  • Van Der Pijl, Pieter
    Dutch born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
  • Van Der Pijl, Pieter
    Dutch director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fox Wood, Walton On Thames, KT12 4BS, United Kingdom

      IIF 18 IIF 19
  • Van Der Pijl, Pieter
    Dutch secretary born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Holland Park Avenue, London, W11 3RH, United Kingdom

      IIF 20
    • icon of address 14, Fox Wood, Walton-on-thames, Surrey, KT12 4BS, United Kingdom

      IIF 21
  • Mr Petrus Cornelis Johannes Van Der Pijl
    Dutch born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 37, Dean Close, Woking, GU22 8NX, United Kingdom

      IIF 26
    • icon of address 63, Orchard Drive, Woking, GU21 4BS, United Kingdom

      IIF 27
  • Mr Pieter Cornelis Johannes Van Der Pijl
    Dutch born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kensington Square, London, W8 5HD, United Kingdom

      IIF 28
    • icon of address 63, Orchard Drive, Woking, GU21 4BS, United Kingdom

      IIF 29 IIF 30
  • Mr Pieter Van Der Pijl
    Dutch born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
  • Cornelis Johannes Van Der Pijl, Petrus
    Dutch director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Orchard Drive, Woking, GU21 4BS, United Kingdom

      IIF 32
  • Mr Petrus Cornelis Johannes Van Der Pijl
    Dutch born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Pijl, Pieter
    British

    Registered addresses and corresponding companies
    • icon of address 67 Clarendon Road, First Floor, London, W11 4JE

      IIF 37
  • Cornelis Johannes Van Der Pijl, Petrus
    Dutch born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Cornelis Johannes Van Der Pijl, Petrus
    Dutch director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dean Close, Woking, GU22 8NX, England

      IIF 45
    • icon of address 37, Dean Close, Woking, Surrey, GU22 8NX, England

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,019 GBP2024-09-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,887 USD2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 42 - Director → ME
  • 3
    TD DIVINE SYMMETRY LIMITED - 2023-03-22
    TD INVESTMENTS ALPHA LIMITED - 2025-04-01
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Dean Close, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    LUMEN GAME DEVELOPMENT LIMITED - 2020-05-28
    icon of address 37 Dean Close, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 63 Orchard Drive, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Winnington House, 2, Woodberry Grove, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 63 Orchard Drive, Woking, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    CLARENDON CORPORATE SERVICES LIMITED - 2005-01-18
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    GAMISTO LTD - 2015-04-09
    icon of address 1-6 Speedy Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 12
    IXTY LTD
    - now
    JOICOIN LIMITED - 2014-06-05
    icon of address 1-6 Speedy Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -506,483 GBP2018-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 13
    AIRNOW GAMING LIMITED - 2023-10-24
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 1 - Director → ME
  • 14
    VOX VALOR ACQUISITION I LTD - 2020-11-11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,525,569 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 39 - Director → ME
  • 15
    DLTA HQ LIMITED - 2025-06-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    REALITY CLASH LIMITED - 2022-06-20
    REALITY GAMING GROUP LTD - 2020-02-21
    icon of address 77 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,555,038 GBP2023-12-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 14 Fox Wood, Walton Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    463,922 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,291,224 USD2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,668,981 USD2024-12-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TD HEROES FOR ONE DAY LIMITED - 2023-03-22
    TD HOLDING ALPHA LIMITED - 2023-11-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,597 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 40 - Director → ME
  • 23
    PROJECT GLIDE LIMITED - 2017-10-23
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -939 GBP2021-03-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 32 - Director → ME
  • 24
    VOX CAPITAL PLC - 2022-05-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -231,923 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    TD DIVINE SYMMETRY LIMITED - 2023-03-22
    TD INVESTMENTS ALPHA LIMITED - 2025-04-01
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2025-04-02
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,445 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2021-10-31
    IIF 45 - Director → ME
  • 3
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,064 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-01-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-01-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    LUMEN GAME DEVELOPMENT LIMITED - 2020-05-28
    icon of address 37 Dean Close, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-05-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address 18 Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    411 GBP2024-09-30
    Officer
    icon of calendar 2021-06-03 ~ 2024-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-24
    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
  • 6
    icon of address 63 Orchard Drive, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2011-08-21
    IIF 16 - LLP Designated Member → ME
  • 7
    CLARENDON CORPORATE SERVICES LIMITED - 2005-01-18
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-11
    IIF 37 - Secretary → ME
  • 8
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,179 GBP2023-12-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-07-11
    IIF 11 - Director → ME
  • 9
    TD SERIOUS MOONLIGHT LIMITED - 2023-05-24
    icon of address 4385, 12854517 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2023-05-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-05-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    TD HEROES FOR ONE DAY LIMITED - 2023-03-22
    TD HOLDING ALPHA LIMITED - 2023-11-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,597 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-03-22
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    PROJECT GLIDE LIMITED - 2017-10-23
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -939 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 10 Foster Lane, 3rd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,173,138 GBP2020-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2014-02-06
    IIF 15 - 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.