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

Jonathan David Rowland

    Related profiles found in government register
  • 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 1
  • 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 2
  • Rowland, Jonathan David
    British born in June 1975

    Resident in United Kingdom

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

      IIF 3
    • 2, Leman St, London, E1W 9US, England

      IIF 4
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 10
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 11
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 12 IIF 13
  • 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 28
    • 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 29
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 30 IIF 31 IIF 32
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 35
  • 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 36
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 37
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Harwood House, 43 Harwood Rd, London, SW6 4QP

      IIF 42
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • 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 46
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 47 IIF 48
  • 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 49
  • David Rowland
    British born in June 1945

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

      IIF 50 IIF 51
    • Auxilium Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 52
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 53
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 54 IIF 55
    • The Old Stables, Rue A L'or, St Peter Port, GY1 1QG, Guernsey

      IIF 56 IIF 57
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • 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 93
  • 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 94 IIF 95
    • 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 96
  • Rowland, Jonathan David
    British born in June 1975

    Resident in Monaco

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

      IIF 97
  • 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 98
  • Rowland, Jonathan David
    British born in June 1975

    Registered addresses and corresponding companies
    • 117b Northcote Road, London, SW11 6PW

      IIF 99
    • 24 Lattimer Place, London, W4 2UB

      IIF 100
  • 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
    • 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 108
  • Rowland, Jonathan David
    British property consultant born in June 1975

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

      IIF 109
  • 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 110
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 111 IIF 112
  • 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 113
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 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    ADESTE MANAGEMENT SERVICES LIMITED
    - now 04247815 06315727
    ADESTE INVESTMENTS PLC
    - 2007-09-12 04247815 05380012... (more)
    RESURGE PLC
    - 2005-10-13 04247815 05380012
    5 Savile Row, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2001-07-06 ~ 2008-04-16
    IIF 22 - 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 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% OE
    IIF 51 - Ownership of shares - More than 25% 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 52 - Ownership of shares - More than 25% OE
  • 5
    BANQUE HAVILLAND S.A.
    FC029668 OE023396
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Converted / Closed Corporate (14 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2013-11-04
    IIF 98 - Director → ME
  • 6
    BANQUE HAVILLAND SA
    OE023396 FC029668
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2017-11-13 ~ now
    IIF 53 - Has significant influence or control OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% OE
    IIF 53 - 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 50 - Ownership of shares - More than 25% OE
    IIF 50 - Ownership of voting rights - More than 25% OE
    IIF 50 - Right to appoint or remove directors 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 105 - 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 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    CIVILDAILY LIMITED
    03699734
    86 Jermyn Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-12
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 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 111 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    COLEGATE MANAGEMENT LIMITED
    - now 03348206 04107428
    BLACKFISH SERVICES LIMITED
    - 2010-05-13 03348206
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED
    - 2005-04-06 03348206 06919342... (more)
    COLEGATE MANAGEMENT LIMITED
    - 2000-11-14 03348206 04107428
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (15 parents)
    Officer
    2000-11-08 ~ 2004-06-16
    IIF 106 - Director → ME
    2007-07-31 ~ 2010-03-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 13
    CORPUSTY LIMITED
    - now 04107428 06919342
    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 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more 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 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 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 29 - 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 55 - Ownership of shares - More than 25% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% OE
    IIF 55 - 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 32 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 103 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 19
    FIBERE LIMITED
    12408852
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 7 - 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 6 - Director → ME
    Person with significant control
    2017-11-28 ~ 2019-07-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - 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 00040946... (more)
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    3 Field Court, Field Court, London
    Dissolved Corporate (9 parents)
    Officer
    2013-07-01 ~ 2014-01-02
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors 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 17 - Director → ME
  • 23
    GOLDWORKS UK LIMITED
    04455805
    5 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    2002-06-06 ~ 2010-03-31
    IIF 36 - Director → ME
  • 24
    GREYFOXX LIMITED
    12123111
    2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 9 - 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 30 - 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 100 - 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 21 - Director → ME
  • 28
    HSL3 LTD
    15363941
    Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 46 - Director → ME
  • 29
    INGWORTH LIMITED
    07504131
    5 Savile Row, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 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
    1996-11-22 ~ 1997-06-03
    IIF 101 - Director → ME
    1997-06-03 ~ 2000-04-19
    IIF 90 - Director → ME
    (before 1992-04-23) ~ 1996-12-02
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 31
    IRMINGLAND LIMITED
    07094458
    86 Jermyn Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 32
    IRSTEAD LIMITED - now
    LIWATHON LIMITED - 2026-01-08
    BLACKFISH CAPITAL LIMITED
    - 2020-04-16 04226899 10781456
    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 ~ 2010-03-31
    IIF 3 - Director → ME
    2006-05-25 ~ 2006-05-25
    IIF 10 - Director → ME
    2006-08-31 ~ 2012-10-04
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    JELLY DEALS LIMITED
    09759854
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    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 102 - Director → ME
  • 35
    JGOO LIMITED
    - now 10805100 09768854
    JROW LIMITED
    - 2017-07-28 10805100
    2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-10-29
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LATITUDE RESOURCES LIMITED
    - now 03971059 04510190
    LATITUDE RESOURCES PLC
    - 2009-09-11 03971059 04510190
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (19 parents)
    Officer
    2005-02-01 ~ 2010-02-17
    IIF 26 - Director → ME
  • 37
    LAWGRA (NO.365) LIMITED
    03199183 03803227... (more)
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (14 parents)
    Officer
    1996-06-21 ~ 1996-12-02
    IIF 92 - Director → ME
    1997-12-29 ~ 2000-03-20
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 38
    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 94 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 39
    LINLEY LIMITED
    - now 02154216
    SQUAREFIN 244 LIMITED
    - 1987-12-28 02154216 02098665... (more)
    86 Jermyn Street, London, England
    Active Corporate (15 parents)
    Officer
    1997-06-30 ~ 2000-03-20
    IIF 89 - Director → ME
    ~ 1994-03-09
    IIF 91 - Director → ME
    1994-03-09 ~ 1995-11-29
    IIF 109 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 40
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - 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 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors 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 57 - Ownership of voting rights - More than 25% OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares - More than 25% OE
    IIF 57 - Right to appoint or remove directors 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 56 - Ownership of voting rights - More than 25% OE
    IIF 56 - Ownership of shares - More than 25% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
  • 44
    MODE GLOBAL LIMITED
    - now 09768854
    R8 LIMITED
    - 2020-07-28 09768854
    BLOCKHUB LIMITED
    - 2018-07-13 09768854 10921171
    GLOBAL TECH INVESTMENTS LIMITED
    - 2018-03-26 09768854
    JGOO LIMITED
    - 2017-07-28 09768854 10805100
    2 Leman St, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2015-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    MRH SPORT LTD
    14882372
    1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 11 - 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 23 - Director → ME
  • 47
    PADELAID LIMITED
    14946999
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-20 ~ now
    IIF 47 - 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 34 - Director → ME
  • 49
    PILOTSUPER LIMITED
    03945585
    5 Savile Row, London, England
    Dissolved Corporate (9 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 25 - 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 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors 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 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 52
    PPPAX LIMITED
    15461009
    Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 48 - 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 12 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-14 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% 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 49 - 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 8 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-10-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors 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 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-03-02
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    REDWOOD PROPCO LIMITED
    - now 10921171
    BLOCKHUB LIMITED
    - 2018-03-26 10921171 09768854
    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 112 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 60
    RESOURCEWORKS LIMITED
    - now 03480008 04011836
    RESOURCEWORKS PLC
    - 2010-11-17 03480008 04011836
    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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    RESOURCEWORKS TRADING LIMITED
    - now 04011836
    ZO MEDIA LIMITED
    - 2004-06-24 04011836
    RESOURCEWORKS LIMITED
    - 2003-05-18 04011836 03480008... (more)
    J R ASSET MANAGEMENT LIMITED
    - 2002-12-31 04011836 03950648
    SKILLGOOD LIMITED
    - 2002-10-01 04011836
    5 Savile Row, London
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 20 - 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 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 63
    ROWLAND CAPITAL LIMITED
    - now 06919342 03348206... (more)
    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 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 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 24 - Director → ME
    Person with significant control
    2017-06-30 ~ 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
  • 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 113 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-05-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 66
    SF CAPITAL LTD
    09095358
    48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 67
    SMARTSPACE SOFTWARE LIMITED - now
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC
    - 2016-06-27 05332126 10095225... (more)
    AZMAN PLC
    - 2006-09-05 05332126
    POUNTNEY PLC
    - 2005-02-08 05332126 05146344... (more)
    POUNTNEY LIMITED
    - 2005-01-27 05332126 05146344... (more)
    4 Waterside Way, Northampton, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 99 - 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 16 - 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 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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 110 - Director → ME
  • 72
    THE YACHT CLUB @ BRANDY HOLE LIMITED - now
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED
    - 2010-08-12 05380012 04247815
    ADESTE INVESTMENTS LIMITED
    - 2005-10-13 05380012 06315727... (more)
    80 Nightingale Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-02 ~ 2009-10-02
    IIF 33 - Director → ME
  • 73
    THORNAGE LIMITED - now
    FRAYLING FURNITURE LIMITED
    - 2013-07-15 03950648
    J R ASSET MANAGEMENT LIMITED
    - 2003-12-15 03950648 04011836
    PROOFBACK LIMITED
    - 2003-01-09 03950648
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2000-08-25 ~ 2003-12-17
    IIF 104 - 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 54 - Ownership of shares - More than 25% OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of voting rights - More than 25% OE
    IIF 54 - 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 19 - 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 108 - Director → ME
  • 77
    YOUBETME LIMITED
    09266961
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 15 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.