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

Blais, Andre Joseph

    Related profiles found in government register
  • Blais, Andre Joseph
    British business born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dassett Road, West Norwood, SE27 0UG, United Kingdom

      IIF 1
  • Blais, Andre Joseph
    British canadian born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blais, Andre Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN

      IIF 6
  • Blais, Andre Joseph
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blais, André Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dassett Road, London, SE27 0UG, England

      IIF 16
  • Blais, Andre Joseph
    Canadian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 17 IIF 18
  • Mr André Joseph Blais
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dassett Road, London, SE27 0UG, England

      IIF 19
  • Blais, Andre Joseph

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN

      IIF 20
  • Mr Andre Joseph Blais
    Canadian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Group Accounts Office Moth Club Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -747,438 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Old Barn House, 2 Wannions Close, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    286,001 GBP2023-11-30
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,961 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    GOBUTTYOSELF LIMITED - 2016-04-07
    icon of address Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,860 GBP2017-05-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,266 GBP2020-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 4 Dassett Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 5-7 Ravensbourne Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    31,518 GBP2022-05-31
    Officer
    icon of calendar 2004-03-05 ~ 2022-06-08
    IIF 2 - Director → ME
  • 2
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2022-06-08
    IIF 11 - Director → ME
  • 3
    ITRAK SOFTWARE LIMITED - 2020-04-08
    ITRACK SOFTWARE LIMITED - 2010-04-07
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,970 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2013-09-15
    IIF 1 - Director → ME
  • 4
    icon of address Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    396,363 GBP2024-05-31
    Officer
    icon of calendar 2007-07-03 ~ 2022-06-08
    IIF 13 - Director → ME
  • 5
    icon of address 5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,426 GBP2023-05-31
    Officer
    icon of calendar 2004-03-08 ~ 2022-06-08
    IIF 10 - Director → ME
  • 6
    icon of address Group Accounts Office Moth Club Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -161,844 GBP2024-05-31
    Officer
    icon of calendar 2015-11-05 ~ 2022-06-08
    IIF 8 - Director → ME
  • 7
    icon of address 5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,054,541 GBP2022-05-31
    Officer
    icon of calendar 2001-12-18 ~ 2022-06-08
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.