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

Mr Napper Tandy

    Related profiles found in government register
  • Mr Napper Tandy
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 1-7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 1
    • 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 2 IIF 3 IIF 4
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 6 IIF 7
  • Mr Napper Tandy
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Hangar, Perseverance Works, Hackney Road, London, E2 7NX, United Kingdom

      IIF 8 IIF 9
  • Mr Napper Ned O'connor Tandy
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 10
  • Mr Napper Ned O'connor Tandy
    Irish born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11
  • Tandy, Napper Ned O'connor
    Irish company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 12
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 3, The Hangar, Perseverance Works, Hackney Road, London, E2 7NX, England

      IIF 16
  • Tandy, Napper Ned O'connor
    Irish director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 17
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 18
  • Tandy, Napper Ned O'connor
    Irish director / live music promotion born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 19
  • Tandy, Napper Ned O'connor
    Irish entertainment born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 154-158, Shoreditch High Street, London, E1 6HU, England

      IIF 20
  • Tandy, Napper
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Hangar, Perseverance Works, Hackney Road, London, E2 7NX, United Kingdom

      IIF 21 IIF 22
  • Tandy, Mark Napper O'connor
    British actor

    Registered addresses and corresponding companies
    • Ground Floor, 1-7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 23
  • Mr Mark Napper O'connor Tandy
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 24
  • Tandy, Napper Ned O'connor
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 25
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 26
  • Tandy, Mark Napper O'connor
    British actor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1-7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 27 IIF 28
  • Tandy, Napper
    United Kingdom company director / executive producer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Hangar, Perseverance Works, 25 Hackney Road, London, E2 7NX, United Kingdom

      IIF 29
  • Tandy, Napper
    United Kingdom one house born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Unit 3, The Hangar, Perseverance Works, 25 Hackney Road, London, E2 7NX, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    154-158 Shoreditch High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-29
    Officer
    2016-07-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FVR ENTERTAIMENT LTD. - 2015-02-13
    154-158 Shoreditch High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,277 GBP2024-01-31
    Officer
    2015-01-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    154-158 Shoreditch High Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,334 GBP2021-06-30
    Officer
    2018-06-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-06-22 ~ 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
  • 4
    Ground Floor, 1-7 Station Road, Crawley, West Sussex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,947,551 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-17 ~ now
    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
  • 5
    TRIUMPH ASSOCIATES LIMITED - 1993-11-15
    Ground Floor, 1-7 Station Road, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -96,476 GBP2024-03-31
    Officer
    1993-10-27 ~ now
    IIF 28 - director → ME
    1993-10-27 ~ now
    IIF 23 - secretary → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-12-02 ~ now
    IIF 15 - director → ME
  • 7
    First Floor, 17-19 Foley Street, London, England
    Corporate (4 parents)
    Officer
    2020-09-17 ~ now
    IIF 18 - director → ME
  • 8
    154-158 Shoreditch High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,431 GBP2022-01-31
    Officer
    2016-01-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Unit 3, The Hangar, Perseverance Works, Hackney Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 10
    Unit 3, The Hangar, Perseverance Works, Hackney Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 3, The Hangar Perseverance Works, 25 Hackney Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 29 - director → ME
  • 12
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-08 ~ now
    IIF 14 - director → ME
  • 13
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2019-08-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 3 Unit 3, The Hangar, Perseverance Works, 25 Hackney Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 30 - director → ME
Ceased 5
  • 1
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-02-17 ~ 2022-06-21
    IIF 17 - director → ME
  • 2
    Office 2 24-25 Vine Street, Brighton, England
    Corporate (1 parent)
    Officer
    2019-07-04 ~ 2023-07-01
    IIF 26 - director → ME
  • 3
    TRIUMPH ASSOCIATES LIMITED - 1993-11-15
    Ground Floor, 1-7 Station Road, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -96,476 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-22
    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
  • 4
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-06-08 ~ 2020-07-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
© 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.