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

Croft, Richard James

    Related profiles found in government register
  • Croft, Richard James
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1
  • Croft, Richard James
    British company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Richard James
    British company secretary/director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 10 IIF 11
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 12
  • Croft, Richard James
    British director and company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 13
  • Croft, Richard James
    British lawyer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 14
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 15
    • icon of address 3, Westbourne Road, London, SE26 5NJ, England

      IIF 16
  • Croft, Richard James
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW

      IIF 17 IIF 18
  • Croft, Richard James
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Richard James
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Richard James
    British

    Registered addresses and corresponding companies
  • Croft, Richard James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Westbourne Road, Sydenham, London, SE26 5NJ

      IIF 34
  • Mr Richard James Croft
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 35
    • icon of address 3, Westbourne Road, London, SE26 5NJ

      IIF 36
  • Croft, Richard James

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 37
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Croft, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    109,516 GBP2022-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 48 Warwick Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,425 GBP2023-12-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 37 - Secretary → ME
  • 4
    icon of address 3 Westbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Percy Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    DINGIT GAMING LIMITED - 2017-05-08
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 46 - Secretary → ME
  • 8
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 48 - Secretary → ME
  • 9
    BLACK GREEN MINING LIMITED - 2014-03-27
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,670 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 10
    JAMVID UK LIMITED - 2019-03-09
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 21
  • 1
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 8 - Director → ME
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 40 - Secretary → ME
  • 2
    icon of address 15 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,317 GBP2023-11-30
    Officer
    icon of calendar 2014-03-11 ~ 2022-02-02
    IIF 12 - Director → ME
  • 3
    LIQUIDSTREAM LIMITED - 2017-05-02
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2022-03-14
    IIF 51 - Secretary → ME
  • 4
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,490,601 GBP2021-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-03-14
    IIF 50 - Secretary → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2014-02-28
    IIF 5 - Director → ME
    icon of calendar 2006-02-28 ~ 2014-02-28
    IIF 34 - Secretary → ME
  • 6
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2013-12-11
    IIF 17 - Director → ME
    icon of calendar 2010-06-29 ~ 2013-12-11
    IIF 31 - Secretary → ME
    IIF 33 - Secretary → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2013-12-11
    IIF 13 - Director → ME
    icon of calendar 2010-09-01 ~ 2010-10-29
    IIF 18 - Director → ME
    icon of calendar 2010-06-29 ~ 2013-12-11
    IIF 32 - Secretary → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 11 - Director → ME
    icon of calendar 2013-04-19 ~ 2013-12-11
    IIF 9 - Director → ME
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 42 - Secretary → ME
    icon of calendar 2013-04-19 ~ 2013-12-11
    IIF 39 - Secretary → ME
  • 9
    icon of address 15 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-04-27 ~ 2019-04-01
    IIF 19 - Director → ME
    icon of calendar 2017-04-27 ~ 2019-04-01
    IIF 44 - Secretary → ME
  • 10
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2013-12-11
    IIF 7 - Director → ME
    icon of calendar 2013-03-22 ~ 2014-02-28
    IIF 10 - Director → ME
    icon of calendar 2013-03-22 ~ 2014-02-28
    IIF 41 - Secretary → ME
    icon of calendar 2013-03-22 ~ 2013-12-11
    IIF 38 - Secretary → ME
  • 11
    NEXT LEVEL MEDIA GROUP LTD - 2016-12-06
    ITMEDIA GROUP LTD - 2016-11-24
    DINGIT.TV LIMITED - 2016-11-03
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,337,173 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2022-03-14
    IIF 49 - Secretary → ME
  • 12
    BLUR EXCHANGE LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 21 - Director → ME
  • 13
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-08-20
    IIF 24 - Director → ME
  • 14
    BLUR SERVICES LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 23 - Director → ME
  • 15
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    BLUR (GROUP) LIMITED - 2012-09-06
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 20 - Director → ME
  • 16
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 22 - Director → ME
  • 17
    HYDRO66 UK LIMITED - 2021-07-06
    icon of address 68 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,353,295 GBP2021-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2021-03-03
    IIF 15 - Director → ME
  • 18
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 6 - Director → ME
    icon of calendar 2002-03-26 ~ 2009-11-04
    IIF 30 - Secretary → ME
  • 19
    WHITFIELD NETWORK LEASING LIMITED - 2009-08-06
    LAWGRA (NO.1116) LIMITED - 2005-07-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 4 - Director → ME
    icon of calendar 2005-03-10 ~ 2009-11-04
    IIF 28 - Secretary → ME
  • 20
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    FIBREWAY LIMITED - 2000-11-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 3 - Director → ME
    icon of calendar 2002-03-26 ~ 2009-11-04
    IIF 29 - Secretary → ME
  • 21
    HOBBYACTION LIMITED - 1994-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 2 - Director → ME
    icon of calendar 2002-03-26 ~ 2010-08-19
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.