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

Treacy, John Michael

    Related profiles found in government register
  • Treacy, John Michael
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Arch Law Limited, Floor 2, Huckletree, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 1
    • icon of address Salisbury House, London Wall, London, United Kingdom, EC2M 5PS, United Kingdom

      IIF 2
  • Treacy, John Michael
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 3
  • Treacy, John Michael
    British corporate finance born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH, England

      IIF 4
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Treacy, John Michael
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 7
  • Treacy, John Michael
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 8
    • icon of address C/o Ytc Consultancy Services Ltd, 2 Stamford Square, London, SW15 2BF, United Kingdom

      IIF 9
  • Treacy, John Michael
    Irish born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 10
    • icon of address C/o Ampa Holdings Llp, Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 11
    • icon of address C/o Arch Law Limited, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 12
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 13
  • Treacy, John Michael
    Irish consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 14
  • Treacy, John Michael
    Irish director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Treacy, John Michael
    English director born in August 1981

    Resident in England

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

      IIF 16 IIF 17
  • Mr John Michael Treacy
    Irish born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 19
  • Treacy, John Michael

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr John Michael Treacy
    English born in August 1981

    Resident in England

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

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    LONGDOG INVESTMENTS PLC - 2018-05-04
    ANANDA DEVELOPMENTS PLC - 2024-12-19
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 12 - Director → ME
  • 2
    ENFIS GROUP PLC - 2010-12-23
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    BOULD OPPORTUNITIES PLC - 2021-05-25
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 11 - Director → ME
  • 3
    URA HOLDINGS PLC - 2024-09-30
    URANIUM RESOURCES PLC - 2017-12-20
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 10 - Director → ME
  • 4
    VALIANT INVESTMENTS PLC - 2019-08-01
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address C/o Arch Law Limited Floor 2, Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
  • 6
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ONEIRO ENERGY LTD - 2021-05-18
    ONEIRO ENERGY PLC - 2025-04-01
    icon of address Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -251,349 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,174 GBP2022-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    AIK TRADING LTD - 2017-02-22
    AIK ENERGY LTD - 2022-01-25
    icon of address Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2020-07-20
    IIF 4 - Director → ME
  • 2
    OFEX HOLDINGS PLC - 2004-11-01
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ 2019-02-28
    IIF 5 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-02-28
    IIF 20 - Secretary → ME
  • 3
    COGENPOWER PLC - 2017-12-01
    MONREAL PLC - 2018-08-13
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2019-11-08
    IIF 6 - Director → ME
  • 4
    PELICAN HOUSE MINING PLC - 2019-01-03
    SPORT CAPITAL GROUP PLC - 2020-10-01
    HELLENIC CAPITAL PLC - 2018-06-14
    icon of address Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2019-06-28
    IIF 3 - Director → ME
  • 5
    PINEAPPLE POWER CORPORATION LIMITED - 2016-02-05
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2018-10-12
    IIF 8 - Director → ME
  • 6
    FLIGHTSTORE GROUP PLC - 2007-09-26
    365 AGILE GROUP PLC - 2018-06-27
    365 AGILE GROUP LIMITED - 2018-06-28
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-05-31
    IIF 7 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ 2025-03-07
    IIF 15 - Director → ME
    icon of calendar 2025-02-17 ~ 2025-03-07
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-03-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-02-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-12-20
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK LIMITED - 2006-10-24
    IMAGINATIK PLC - 2019-02-05
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2020-03-23
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.