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

Jeffrey William Blake

    Related profiles found in government register
  • Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 1
  • Mr Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeffrey Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 12
  • Blake, Jeffrey William
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 13
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • The Pavilion, Love Lane, Ongar, CM5 9BL, England

      IIF 17
  • Blake, Jeffrey William
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 18
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, United Kingdom

      IIF 19 IIF 20
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, England

      IIF 21 IIF 22
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 30, Percy Street, London, W1T 2DB, England

      IIF 26
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
  • Mr Jeffery Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 28
  • Blake, Jeffrey William
    English accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Whitfield Street, London, W1T 5EQ, England

      IIF 29
  • Blake, Jeffrey William
    English company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 30
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 31
  • Blake, Jeffrey William
    English director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 32 IIF 33
  • Blake, Jeffery
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 34
  • Blake, Jeffrey
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 39
  • Blake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 40
  • Blake, Jeff
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 41
  • Blake, Jeff
    British finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 42
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 43
    • 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 44
  • Blake, Jeffrey William

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 45
  • Blake, William

    Registered addresses and corresponding companies
    • 44, Temple Grove, Bakers Lane, West Hanningfield, Essex, CM2 8LQ, United Kingdom

      IIF 46
  • Blake, Jeffery William

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 47
  • Blake, Jeffrey

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    MERCER RESOURCES LIMITED - 2013-07-25
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69,365 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2024-09-10 ~ now
    IIF 41 - director → ME
  • 3
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    400 Thames Valley Park Drive, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 43 - director → ME
  • 5
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,899,513 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 44 - director → ME
  • 6
    400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,653 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 42 - director → ME
  • 7
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 8
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    30 Percy Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 9
    359 LONDON ROAD LIMITED - 2016-12-08
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
Ceased 23
  • 1
    BOOKKEEPING AND PAYROLL (UK) LIMITED - 2015-10-05
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    921 GBP2022-09-30
    Officer
    2015-09-02 ~ 2022-08-18
    IIF 13 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 2
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2013-11-20 ~ 2022-08-18
    IIF 24 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    IIF 4 - Has significant influence or control OE
  • 3
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    -52,578 GBP2021-08-31
    Officer
    2015-05-08 ~ 2019-01-25
    IIF 26 - director → ME
  • 4
    Farm View, Ruxley Crescent, Claygate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2013-01-01
    IIF 25 - director → ME
    2011-02-11 ~ 2012-12-20
    IIF 46 - secretary → ME
  • 5
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    30 Percy Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    2012-12-18 ~ 2013-11-27
    IIF 35 - director → ME
  • 6
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2011-02-11
    IIF 23 - director → ME
    2011-02-11 ~ 2011-02-11
    IIF 47 - secretary → ME
  • 7
    400 Thames Valley Park Drive, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-08-19
    IIF 31 - director → ME
  • 8
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,899,513 GBP2023-12-31
    Officer
    2019-02-01 ~ 2022-08-19
    IIF 40 - director → ME
  • 9
    400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,653 GBP2023-12-31
    Officer
    2019-03-01 ~ 2022-08-19
    IIF 39 - director → ME
  • 10
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2013-01-01
    IIF 37 - director → ME
  • 11
    331 Albert Drive, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,526 GBP2020-02-29
    Officer
    2014-01-20 ~ 2014-06-02
    IIF 20 - director → ME
  • 12
    NOHO ARTISTS STUDIO LIMITED - 2010-10-14
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-05-01
    IIF 49 - secretary → ME
  • 13
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    30 Percy Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2016-10-31
    IIF 16 - director → ME
  • 14
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ 2016-09-18
    IIF 15 - director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 15
    JUBILEE PARK BAR AND CAFÉ LIMITED - 2018-01-15
    The Pavilion, Love Lane, Ongar, England
    Corporate (4 parents)
    Equity (Company account)
    -161,882 GBP2024-03-31
    Officer
    2016-11-17 ~ 2022-08-18
    IIF 17 - director → ME
    Person with significant control
    2016-11-17 ~ 2022-08-19
    IIF 11 - Has significant influence or control OE
  • 16
    TOUCH SPORTS MANAGEMENT LTD - 2012-03-16
    BAKED BEANS ON TOAST LIMITED - 2011-01-05
    303 Beehive Lane, Great Baddow, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    12,885 GBP2024-02-28
    Officer
    2010-06-01 ~ 2012-03-01
    IIF 38 - director → ME
    2011-01-06 ~ 2012-03-01
    IIF 48 - secretary → ME
  • 17
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    BASTIN CAPITAL LIMITED - 2015-03-04
    3rd Floor 80 Cheapside, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-01-20 ~ 2015-03-01
    IIF 19 - director → ME
  • 18
    80 Cheapside Cheapside, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-06-19
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    359 LONDON ROAD LIMITED - 2016-12-08
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-11 ~ 2016-12-02
    IIF 14 - director → ME
  • 20
    30 Percy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,647,489 GBP2024-02-28
    Officer
    2014-02-24 ~ 2022-08-18
    IIF 45 - secretary → ME
  • 21
    MIM MEDIA LIMITED - 2015-10-02
    129 Whitfield Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,956 GBP2024-03-31
    Officer
    2015-04-01 ~ 2020-02-04
    IIF 18 - director → ME
  • 22
    129 Whitfield Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-27 ~ 2022-08-19
    IIF 29 - director → ME
  • 23
    AFRICA OIL EXPLORATION LIMITED - 2010-12-07
    IN-SOLVE LIMITED - 2010-01-18
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-01-01
    IIF 36 - director → ME
    2010-11-25 ~ 2011-01-01
    IIF 50 - 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.