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

Mr Jason Kingsley Drummond

    Related profiles found in government register
  • Mr Jason Kingsley Drummond
    British born in June 1969

    Resident in England

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

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 14
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 15
    • icon of address 46, Cannon Street, London, EC4N 6JJ

      IIF 16
  • Drummond, Jason Kingsley
    British director born in June 1969

    Resident in England

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

      IIF 17
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 6, Alexander Square, London, SW3 2AY, England

      IIF 23
    • icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 24
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 25
    • icon of address The Plaza, 535, Kings Road, London, SW10 0SZ, England

      IIF 26
    • icon of address Third Floor Thames House Vintners Place 68, Upper Thames Street, London, EC4 3BJ

      IIF 27
  • 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
    • icon of address Laynston House, Pachesham Park, Leatherhead, Surrey, KT22 0DJ

      IIF 31 IIF 32
  • 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
    • icon of address 7, Observatory Gardens, Kensington, London, W8 7HY, United Kingdom

      IIF 36
  • Drummond, Jason
    British director

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

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    CROWDCLUB LIMITED - 2015-08-19
    icon of address 4385, 09123564: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,104 GBP2016-12-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 4385, 11667394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,030 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 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
  • 3
    EASYEXPENSES LTD - 2015-10-07
    icon of address 4385, 09716303: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,641 GBP2016-08-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 09952480: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    GAMETECH LIMITED - 2016-01-14
    NENX LIMITED - 2015-03-05
    icon of address Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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
    icon of address 4385, 11047028 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,542,381 GBP2021-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 17 - Director → ME
  • 7
    PLAYDITO LIMITED - 2015-06-01
    GAMETECH LIMITED - 2015-03-05
    PLAYDITO LIMITED - 2015-02-05
    icon of address 4385, 09248344: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -28,761 GBP2022-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    TOKENOMICS LIMITED - 2024-01-17
    DAXSTO LIMITED - 2021-11-17
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,501 GBP2023-08-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 25 - Director → ME
  • 10
    BISHOPS PARK (INVESTMENTS) LIMITED - 2009-07-07
    BONDCO 947 LIMITED - 2002-10-22
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -45,288 GBP2022-10-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    SPORTING DAYS LIMITED - 2015-03-25
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    212,036 GBP2024-06-30
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    TEATHER & GREENWOOD LIMITED - 2014-11-06
    icon of address 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
    icon of calendar 2012-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,343 GBP2022-07-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-08-15
    IIF 15 - 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
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-05-14 ~ 2012-02-16
    IIF 35 - Director → ME
  • 3
    COMS LIMITED - 2006-09-05
    BONDCO 1041 LIMITED - 2004-01-12
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ 2012-09-12
    IIF 16 - 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
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2002-02-22
    IIF 31 - Director → ME
  • 5
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 547 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2001-10-31
    IIF 32 - Director → ME
  • 6
    FAIRFX GROUP PLC - 2019-06-26
    FAIRFX (UK) PLC - 2014-05-15
    icon of address Third Floor Thames House Vintners Place, 68 Upper Thames Street, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2014-11-21
    IIF 27 - Director → ME
  • 7
    FAIRFX PLC - 2022-09-13
    FAIRFX LIMITED - 2006-06-21
    BONDCO 1132 LIMITED - 2005-12-07
    icon of address 3rd Floor, Vintners Place, 68 Upper Thames Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2014-11-21
    IIF 34 - Director → ME
  • 8
    FAIRFX GROUP LIMITED - 2014-05-15
    FAIRFX TRADING 2 LIMITED - 2009-04-29
    icon of address 3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2014-11-21
    IIF 33 - Director → ME
  • 9
    icon of address 4385, 09952480: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-06-28
    IIF 21 - Director → ME
  • 10
    B WEB B LIMITED - 2002-11-05
    AIRSEND LIMITED - 2000-07-19
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,256,027 GBP2018-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2006-10-31
    IIF 29 - 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
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 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
    icon of address Suite 11 14 London Road, Guildford, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ 2016-06-23
    IIF 26 - Director → ME
  • 13
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2004-06-16
    IIF 28 - Director → ME
    icon of calendar 1996-08-01 ~ 2001-10-31
    IIF 30 - Director → ME
    icon of calendar 1996-08-01 ~ 1999-01-19
    IIF 37 - Secretary → 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.