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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rowland, Jonathan

    Related profiles found in government register
  • Rowland, Jonathan
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1
    • House, 43 Harwood Road, London, SW6 4QP, England

      IIF 2 IIF 3
  • Rowland, Jonathan
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 4
  • 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
    • 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 30
    • Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 31
    • Hurlingham Square, London, SW6 3DZ

      IIF 32 IIF 33 IIF 34
    • House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 37
  • Rowland, Jonathan David
    British investment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlingham Square, London, SW6 3DZ

      IIF 38
  • Rowland, Jonathan David
    British Citizen company director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • Hill Street, London, W1J 5LS, England

      IIF 39 IIF 40
    • Savile Row, London, W1S 3PB, United Kingdom

      IIF 41
  • Rowland, Jonathan David
    British born in June 1975

    Resident in Monaco

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

      IIF 42
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • Avenue J F Kennedy, Luxembourg, L1855, Luxembourg

      IIF 43
  • Jonathan David Rowland
    British born in June 1975

    Resident in United Kingdom

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

      IIF 44
  • Rowland, Jonathan David
    British born in June 1975

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

      IIF 45
  • 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
    • Northcote Road, London, SW11 6PW

      IIF 53
    • Sutton Court Road, Chiswick, London, W4 4NL

      IIF 54
  • Rowland, Jonathan David
    British property consultant born in June 1975

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

      IIF 55
  • Rowland, Jonathan David
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Park Hill, London, SW4 9NS, England

      IIF 56
    • House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 57 IIF 58
  • Rowland, Jonathan David
    English director and company secretary born in June 1975

    Resident in England

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

      IIF 59
  • 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
    • Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 65
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • David Rowland
    British born in June 1945

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

      IIF 96 IIF 97
    • Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 98
    • Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 99
    • Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 100 IIF 101
    • Old Stables, Rue A L'or, St Peter Port, GY1 1QG, Guernsey

      IIF 102 IIF 103
  • Mr Joanthan David Rowland
    British born in June 1975

    Resident in England

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

      IIF 104
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 77
  • 1
    ABERGRAVE LIMITED
    - now 02154193
    SQUAREFIN 237 LIMITED - 1987-12-28
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    ADESTE MANAGEMENT SERVICES LIMITED
    - now 04247815
    ADESTE INVESTMENTS PLC
    - 2007-09-12 04247815
    RESURGE PLC
    - 2005-10-13 04247815
    5 Savile Row, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2001-07-06 ~ 2008-04-16
    IIF 24 - Director → ME
  • 3
    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 97 - Ownership of shares - More than 25% OE
    IIF 97 - Ownership of voting rights - More than 25% OE
    IIF 97 - Right to appoint or remove directors OE
  • 4
    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 98 - Ownership of shares - More than 25% OE
  • 5
    BANQUE HAVILLAND S.A.
    FC029668
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Converted / Closed Corporate (14 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2013-11-04
    IIF 43 - Director → ME
  • 6
    BANQUE HAVILLAND SA
    OE023396
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2017-11-13 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% OE
    IIF 99 - Has significant influence or control OE
    IIF 99 - Ownership of shares - More than 25% OE
  • 7
    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 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares - More than 25% OE
    IIF 96 - Ownership of voting rights - More than 25% OE
  • 8
    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 (29 parents)
    Officer
    2003-07-02 ~ 2004-05-05
    IIF 50 - Director → ME
  • 9
    CARBROOKE LIMITED
    03398689
    86 Jermyn Street, London, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2017-06-30 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    CIVILDAILY LIMITED
    03699734
    86 Jermyn Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-12
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    CODEPAY LIMITED
    12149262
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    COLEGATE MANAGEMENT LIMITED
    - now 03348206
    BLACKFISH SERVICES LIMITED
    - 2010-05-13 03348206
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED
    - 2005-04-06 03348206
    COLEGATE MANAGEMENT LIMITED
    - 2000-11-14 03348206
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (15 parents)
    Officer
    2007-07-31 ~ 2010-03-31
    IIF 33 - Director → ME
    2000-11-08 ~ 2004-06-16
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 13
    CORPUSTY LIMITED
    - now 04107428
    ROWLAND CAPITAL LIMITED - 2009-06-17
    COLEGATE MANAGEMENT LIMITED - 2005-04-06
    ROWLAND CAPITAL LIMITED - 2000-11-14
    5 Savile Row, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    COTMANFIELDS LIMITED
    03238752
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 15
    DITO LIMITED - now
    CROWDCLUB LIMITED
    - 2015-08-19 09123564
    4385, 09123564: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2014-07-09 ~ 2014-10-21
    IIF 31 - Director → ME
  • 16
    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 101 - Ownership of shares - More than 25% OE
    IIF 101 - Ownership of voting rights - More than 25% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Has significant influence or control OE
  • 17
    ELECTRONIC UNION LIMITED
    05912120
    5 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    2006-08-21 ~ 2010-03-31
    IIF 34 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 18
    EUROPEAN UNION PROPERTIES LIMITED
    - now 01951919
    V J S PROPERTIES LIMITED
    - 1997-08-29 01951919
    2 Duke Street, St James's, London, England
    Dissolved Corporate (14 parents)
    Officer
    1994-05-13 ~ 1997-03-05
    IIF 48 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 19
    FIBERE LIMITED
    12408852
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 9 - Director → ME
  • 20
    FIBERMODE LIMITED
    - now 11085143
    BITGOO LIMITED
    - 2019-02-28 11085143
    2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-28 ~ 2019-07-29
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 21
    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 (9 parents)
    Officer
    2013-07-01 ~ 2014-01-02
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 22
    GAMETECH UK LIMITED - now
    GAMETECH LIMITED - 2016-01-14
    NENX LIMITED
    - 2015-03-05 08783587
    Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2014-09-11
    IIF 19 - Director → ME
  • 23
    GOLDWORKS UK LIMITED
    04455805
    5 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    2002-06-06 ~ 2010-03-31
    IIF 38 - Director → ME
  • 24
    GREYFOXX LIMITED
    12123111
    2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 11 - Director → ME
  • 25
    HARBINGER CAPITAL PLC
    - now 05143630
    CHEDWIND PLC
    - 2005-02-18 05143630
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-02-11 ~ 2008-10-31
    IIF 32 - Director → ME
  • 26
    HARWOOD HOUSE LIMITED
    03314230
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (12 parents)
    Officer
    1999-02-05 ~ 1999-05-21
    IIF 45 - Director → ME
  • 27
    HOMETOWN TELEVISION LIMITED
    - now 04013524
    SKILLMODE LIMITED
    - 2001-12-06 04013524
    5 Savile Row, London
    Dissolved Corporate (10 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 23 - Director → ME
  • 28
    HSL3 LTD
    15363941
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-12-20 ~ now
    IIF 1 - Director → ME
  • 29
    INGWORTH LIMITED
    07504131
    5 Savile Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 30
    INOCO LIMITED
    - now 01902327
    INOCO PUBLIC LIMITED COMPANY
    - 1985-06-14 01902327
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (14 parents)
    Officer
    ~ 1996-12-02
    IIF 65 - Director → ME
    1996-11-22 ~ 1997-06-03
    IIF 46 - Director → ME
    1997-06-03 ~ 2000-04-19
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 31
    IRMINGLAND LIMITED
    07094458
    86 Jermyn Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 32
    JELLY DEALS LIMITED
    09759854
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Has significant influence or control OE
    IIF 112 - Right to appoint or remove directors OE
  • 33
    JELLYWORKS LIMITED - now
    JELLYSUB 6 LIMITED
    - 2001-11-19 03979526
    Cassini House, 57 St James's Street, London, England
    Active Corporate (9 parents)
    Officer
    2000-04-25 ~ 2000-08-16
    IIF 47 - Director → ME
  • 34
    JGOO LIMITED
    - now 10805100
    JROW LIMITED
    - 2017-07-28 10805100
    2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-10-29
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LATITUDE RESOURCES LIMITED
    - now 03971059
    LATITUDE RESOURCES PLC
    - 2009-09-11 03971059
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (19 parents)
    Officer
    2005-02-01 ~ 2010-02-17
    IIF 28 - Director → ME
  • 36
    LAWGRA (NO.365) LIMITED
    03199183
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (14 parents)
    Officer
    1996-06-21 ~ 1996-12-02
    IIF 64 - Director → ME
    1997-12-29 ~ 2000-03-20
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    LEYTON ASSETS LIMITED
    - now 08286372
    FORDHAM SPORTS MANAGEMENT LIMITED
    - 2022-07-18 08286372
    31 Hill Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-05-13 ~ 2014-01-02
    IIF 39 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 38
    LINLEY LIMITED
    - now 02154216
    SQUAREFIN 244 LIMITED
    - 1987-12-28 02154216
    86 Jermyn Street, London, England
    Active Corporate (15 parents)
    Officer
    ~ 1994-03-09
    IIF 63 - Director → ME
    1994-03-09 ~ 1995-11-29
    IIF 55 - Director → ME
    1997-06-30 ~ 2000-03-20
    IIF 61 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 39
    LITTLEPORT LIMITED
    - now 06888895
    TREASURYWORX LIMITED
    - 2014-07-29 06888895
    5 Savile Row, London
    Dissolved Corporate (7 parents)
    Officer
    2009-04-27 ~ 2010-03-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 40
    LIWATHON LIMITED - now
    BLACKFISH CAPITAL LIMITED
    - 2020-04-16 04226899
    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 (21 parents)
    Officer
    2006-08-31 ~ 2012-10-04
    IIF 42 - Director → ME
    2006-08-31 ~ 2010-03-31
    IIF 5 - Director → ME
    2006-05-25 ~ 2006-05-25
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 41
    LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
    00000371
    86 Jermyn Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 42
    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 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares - More than 25% OE
    IIF 103 - Ownership of voting rights - More than 25% OE
    IIF 103 - Has significant influence or control OE
  • 43
    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 102 - Ownership of voting rights - More than 25% OE
    IIF 102 - Has significant influence or control OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares - More than 25% OE
  • 44
    MODE GLOBAL LIMITED
    - now 09768854
    R8 LIMITED
    - 2020-07-28 09768854
    BLOCKHUB LIMITED
    - 2018-07-13 09768854
    GLOBAL TECH INVESTMENTS LIMITED
    - 2018-03-26 09768854
    JGOO LIMITED
    - 2017-07-28 09768854
    2 Leman St, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2015-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-10
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MRH SPORT LTD
    14882372
    4a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 13 - Director → ME
  • 46
    OILWORKS LIMITED
    - now 04011352
    SKILLFIGURE LIMITED
    - 2004-01-13 04011352
    5 Savile Row, London
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 25 - Director → ME
  • 47
    PADELAID LIMITED
    14946999
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-20 ~ now
    IIF 2 - Director → ME
  • 48
    PI TV LIMITED - now
    RIDGEBACK BUSINESS IMPROVEMENT LTD - 2012-04-19
    PI TV LIMITED
    - 2011-10-05 04193868
    5 Savile Row, London
    Dissolved Corporate (9 parents)
    Officer
    2001-04-04 ~ 2010-03-31
    IIF 36 - Director → ME
  • 49
    PILOTSUPER LIMITED
    03945585
    5 Savile Row, London, England
    Dissolved Corporate (9 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 27 - Director → ME
  • 50
    PLAISTOW MANAGEMENT LIMITED
    - now 08520609
    EDGEFIELD HOLDINGS LIMITED
    - 2022-07-15 08520609
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-10 ~ 2014-01-15
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 51
    POSTWICK LIMITED
    03578065
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 52
    PPPAX LIMITED
    15461009
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 3 - Director → ME
  • 53
    R3 SPORT LIMITED
    14420650
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2022-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    2025-12-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    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 4 - Director → ME
  • 55
    R8 CAPITAL INVESTMENTS PLC
    - now 12794676
    MODE GLOBAL HOLDINGS PLC
    - 2023-09-07 12794676
    2 Leman Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-10-05
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    REDHAM LIMITED
    10781457
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 57
    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 (25 parents)
    Officer
    2015-11-13 ~ 2021-02-15
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    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 (6 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-03-02
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    REDWOOD PROPCO LIMITED
    - now 10921171
    BLOCKHUB LIMITED
    - 2018-03-26 10921171
    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 58 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 60
    RESOURCEWORKS LIMITED
    - now 03480008
    RESOURCEWORKS PLC
    - 2010-11-17 03480008
    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 (19 parents)
    Officer
    2000-08-29 ~ 2010-03-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
  • 61
    RESOURCEWORKS TRADING LIMITED
    - now 04011836
    ZO MEDIA LIMITED
    - 2004-06-24 04011836
    RESOURCEWORKS LIMITED
    - 2003-05-18 04011836
    J R ASSET MANAGEMENT LIMITED
    - 2002-12-31 04011836
    SKILLGOOD LIMITED
    - 2002-10-01 04011836
    5 Savile Row, London
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 22 - Director → ME
  • 62
    ROWCAP NOMINEES LIMITED
    - now 03948256
    SMARTDRY LIMITED
    - 2000-11-23 03948256
    2 Duke Street, St James's, London, England
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2004-06-16
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 63
    ROWLAND CAPITAL LIMITED
    - now 06919342
    CORPUSTY LIMITED - 2009-06-17
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 64
    SCARLETT CAPITAL LIMITED
    - now 03454197
    PHOENIX ESTATES (U.K.) LIMITED
    - 2005-12-19 03454197
    5 Savile Row, London
    Dissolved Corporate (12 parents)
    Officer
    1997-10-23 ~ 2010-03-31
    IIF 26 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 65
    SET PADEL LIMITED
    - now 13782342
    METAGRAD LIMITED
    - 2022-11-01 13782342
    Set Padel Limited, 11 Castle Avenue, Hythe, Kent
    Active Corporate (2 parents)
    Officer
    2021-12-04 ~ 2023-05-15
    IIF 59 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-05-15
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 66
    SF CAPITAL LTD
    09095358
    48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 67
    SMARTSPACE SOFTWARE LIMITED - now
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC
    - 2006-09-05 05332126
    POUNTNEY PLC
    - 2005-02-08 05332126
    POUNTNEY LIMITED
    - 2005-01-27 05332126
    4 Waterside Way, Northampton, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 53 - Director → ME
  • 68
    SOCIAL BET LIMITED
    09266244
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 69
    SOKAR LIMITED
    09155924
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 70
    SUFFIELD LIMITED
    - now 03464647
    SPEED 6638 LIMITED - 1998-01-22
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 71
    THE PADEL ASSOCIATION
    08599906
    9 Park Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-01 ~ 2019-07-30
    IIF 56 - Director → ME
  • 72
    THE YACHT CLUB @ BRANDY HOLE LIMITED - now
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED
    - 2010-08-12 05380012
    ADESTE INVESTMENTS LIMITED
    - 2005-10-13 05380012
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-03-02 ~ 2009-10-02
    IIF 35 - Director → ME
  • 73
    THORNAGE LIMITED - now
    FRAYLING FURNITURE LIMITED
    - 2013-07-15 03950648
    J R ASSET MANAGEMENT LIMITED
    - 2003-12-15 03950648
    PROOFBACK LIMITED
    - 2003-01-09 03950648
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2003-12-17
    IIF 49 - Director → ME
  • 74
    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 100 - Ownership of shares - More than 25% OE
    IIF 100 - Has significant influence or control OE
    IIF 100 - Ownership of voting rights - More than 25% OE
    IIF 100 - Right to appoint or remove directors OE
  • 75
    TV4BUSINESS LIMITED
    04113138
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2000-11-23 ~ 2010-03-31
    IIF 21 - Director → ME
  • 76
    VENDA LIMITED
    - now 04244828
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (27 parents)
    Officer
    2002-02-12 ~ 2005-04-20
    IIF 54 - Director → ME
  • 77
    YOUBETME LIMITED
    09266961
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 17 - 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.