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

Drummond, Jason Kingsley

    Related profiles found in government register
  • Drummond, Jason Kingsley
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 100, Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 5
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 6
    • 46, Cannon Street, London, EC4N 6JJ

      IIF 7
  • Drummond, Jason Kingsley
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 100 Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 8
    • 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 9 IIF 10 IIF 11
    • 6, Alexander Square, London, SW3 2AY, England

      IIF 14
    • Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 16
    • The Plaza, 535, Kings Road, London, SW10 0SZ, England

      IIF 17
    • Third Floor Thames House Vintners Place 68, Upper Thames Street, London, EC4 3BJ

      IIF 18
  • Drummond, Jason
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Drummond, Jason
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laynston House, Pachesham Park, Leatherhead, Surrey, KT22 0DJ

      IIF 22 IIF 23
  • Mr Jason Kingsley Drummond
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Drummond, Jason
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drummond, Jason
    British exec chairman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Observatory Gardens, Kensington, London, W8 7HY, United Kingdom

      IIF 36
  • Drummond, Jason
    British director

    Registered addresses and corresponding companies
    • Laynston House, Pachesham Park, Leatherhead, Surrey, KT22 0DJ

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    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 ~ dissolved
    IIF 9 - director → ME
  • 2
    4385, 11667394 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,030 GBP2022-11-30
    Officer
    2018-11-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EASYEXPENSES LTD - 2015-10-07
    4385, 09716303: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,641 GBP2016-08-31
    Officer
    2015-09-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 09952480: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    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
    2013-11-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DITO UK LIMITED - 2021-01-07
    NENX GAMING LIMITED - 2019-07-29
    SMART TOWER LIMITED - 2018-06-29
    4385, 11047028 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -2,542,381 GBP2021-12-31
    Officer
    2019-06-21 ~ now
    IIF 8 - director → ME
  • 7
    PLAYDITO LIMITED - 2015-06-01
    GAMETECH LIMITED - 2015-03-05
    PLAYDITO LIMITED - 2015-02-05
    4385, 09248344: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-10-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -28,761 GBP2022-10-31
    Officer
    2018-10-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    TOKENOMICS LIMITED - 2024-01-17
    DAXSTO LIMITED - 2021-11-17
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,501 GBP2023-08-31
    Officer
    2025-04-04 ~ now
    IIF 16 - director → ME
  • 10
    BISHOPS PARK (INVESTMENTS) LIMITED - 2009-07-07
    BONDCO 947 LIMITED - 2002-10-22
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -45,288 GBP2022-10-31
    Officer
    2002-10-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    SPORTING DAYS LIMITED - 2015-03-25
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    540,962 GBP2022-06-30
    Officer
    2011-05-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    TEATHER & GREENWOOD LIMITED - 2014-11-06
    12th Floor 6 New Street Square, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2017-02-28
    Officer
    2012-03-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 14 - director → ME
Ceased 13
  • 1
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    16,343 GBP2022-07-31
    Officer
    2021-03-18 ~ 2023-08-15
    IIF 6 - director → ME
  • 2
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2003-05-14 ~ 2012-02-16
    IIF 35 - director → ME
  • 3
    COMS LIMITED - 2006-09-05
    BONDCO 1041 LIMITED - 2004-01-12
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-01-22 ~ 2012-09-12
    IIF 7 - director → ME
  • 4
    REGISTER.COM EUROPE LIMITED - 2008-07-16
    REGISTER.COM EUROPE PLC - 2006-05-17
    VIRTUAL INTERNET PLC - 2003-09-01
    VIRTUALINTERNET.NET PLC - 2000-04-17
    CHARRIOL PLC - 1999-01-14
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    1999-01-19 ~ 2002-02-22
    IIF 22 - director → ME
  • 5
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    5 Churchill Place, 10th Floor, London, England
    Corporate (5 parents, 547 offsprings)
    Officer
    1999-04-16 ~ 2001-10-31
    IIF 23 - director → ME
  • 6
    FAIRFX GROUP PLC - 2019-06-26
    FAIRFX (UK) PLC - 2014-05-15
    Third Floor Thames House Vintners Place, 68 Upper Thames Street, London
    Corporate (6 parents, 13 offsprings)
    Officer
    2014-03-04 ~ 2014-11-21
    IIF 18 - director → ME
  • 7
    FAIRFX PLC - 2022-09-13
    FAIRFX LIMITED - 2006-06-21
    BONDCO 1132 LIMITED - 2005-12-07
    3rd Floor, Vintners Place, 68 Upper Thames Street, London
    Corporate (9 parents, 5 offsprings)
    Officer
    2006-03-29 ~ 2014-11-21
    IIF 34 - director → ME
  • 8
    FAIRFX GROUP LIMITED - 2014-05-15
    FAIRFX TRADING 2 LIMITED - 2009-04-29
    3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-08-06 ~ 2014-11-21
    IIF 33 - director → ME
  • 9
    4385, 09952480: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-01-14 ~ 2016-06-28
    IIF 12 - director → ME
  • 10
    B WEB B LIMITED - 2002-11-05
    AIRSEND LIMITED - 2000-07-19
    1 More London Place, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    7,256,027 GBP2018-12-31
    Officer
    2005-09-07 ~ 2006-10-31
    IIF 20 - director → ME
  • 11
    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
    Corporate (3 parents, 7 offsprings)
    Officer
    2006-09-05 ~ 2012-09-12
    IIF 36 - director → ME
  • 12
    TEATHERS FINANCIAL PLC - 2024-03-08
    C A SPERATI PLC - 2015-02-05
    C A SPERATI (THE SPECIAL AGENCY) P L C - 2013-12-20
    Suite 11 14 London Road, Guildford, Surrey, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-08-12 ~ 2016-06-23
    IIF 17 - director → ME
  • 13
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2002-05-09 ~ 2004-06-16
    IIF 19 - director → ME
    1996-08-01 ~ 2001-10-31
    IIF 21 - director → ME
    1996-08-01 ~ 1999-01-19
    IIF 37 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.