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

Rowland, Jonathan David

    Related profiles found in government register
  • Rowland, Jonathan David
    British Citizen company director born in June 1975

    Resident in Monaco

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

      IIF 1 IIF 2
    • 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 3
  • Rowland, Jonathan David
    British born in June 1975

    Resident in Monaco

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

      IIF 4
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in Monaco

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

      IIF 5
  • Rowland, Jonathan David
    British born in June 1975

    Resident in United Kingdom

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

      IIF 6
    • 2, Leman St, London, E1W 9US, England

      IIF 7
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 13
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 14
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15 IIF 16
  • 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
    • Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 31
    • 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 32
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 33 IIF 34 IIF 35
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
  • Rowland, Jonathan David
    British born in June 1975

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

      IIF 40
  • 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
    • 117b Northcote Road, London, SW11 6PW

      IIF 48
    • 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 49
  • Rowland, Jonathan David
    British property consultant born in June 1975

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

      IIF 50
  • Rowland, Jonathan David
    English director born in June 1975

    Resident in England

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

      IIF 51
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 52 IIF 53
  • Rowland, Jonathan David
    English director and company secretary born in June 1975

    Resident in England

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

      IIF 54
  • Rowland, Jonathan
    British born in June 1975

    Resident in United Kingdom

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

      IIF 55
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 56 IIF 57
  • Rowland, Jonathan
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 58
  • 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
    • 49 Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 64
  • Jonathan David Rowland
    British born in June 1975

    Resident in United Kingdom

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

      IIF 65
  • Mr Joanthan David Rowland
    British born in June 1975

    Resident in England

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

      IIF 66
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

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

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

      IIF 106 IIF 107
    • Auxilium Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 108
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 109
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 110 IIF 111
    • The Old Stables, Rue A L'or, St Peter Port, GY1 1QG, Guernsey

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