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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy Vincent Le Druillenec

    Related profiles found in government register
  • Mr Timothy Vincent Le Druillenec
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 1
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 2
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 3 IIF 4 IIF 5
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 7 IIF 8 IIF 9
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
    • Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 11
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 12
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 13
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Timoithy Vincent Le Druillenec
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 17
  • Timothy Le Druillenec
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 18 IIF 19
  • Le Druillenec, Timothy Vincent
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 20
    • 38, Gorst Road, London, SW11 6JE, England

      IIF 21
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 22
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 23
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 24
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 25
  • Le Druillenec, Timothy Vincent
    British accountnat born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 26
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 27
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 28 IIF 29
    • Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 30
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 31
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 32
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 33 IIF 34
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 35
  • Le Druillenec, Timothy Vincent
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 36
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 37
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 38 IIF 39
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 40
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 41
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, United Kingdom

      IIF 42
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 43
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 44 IIF 45
  • Le Druillenec, Timothy Vincent
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 46
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 47
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF

      IIF 48
  • Le Druillenec, Timothy Vincent
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 49
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 50 IIF 51 IIF 52
    • 30, Percy Street, London, W1T 2DB, Uk

      IIF 53
    • 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 54
    • City Point, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 55
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 56 IIF 57
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 58
  • Le Druillenec, Timothy Vincent
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 59 IIF 60
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH, England

      IIF 61
  • Le Druillenec, Timothy
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 62 IIF 63
  • Le Druillenec, Timothy Vincent
    British

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 64 IIF 65 IIF 66
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 67 IIF 68 IIF 69
  • Le Druillenec, Timothy Vincent
    British accountant

    Registered addresses and corresponding companies
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 70
  • Le Druillenec, Timothy Vincent
    British finance director

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 71
  • Le Druillenec, Timothy Vincent
    British secretary

    Registered addresses and corresponding companies
    • 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 72
  • Le Druillenec, Timothy Vincent

    Registered addresses and corresponding companies
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH

      IIF 73 IIF 74
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 75
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 76
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 77 IIF 78 IIF 79
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 80 IIF 81
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 82
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 83 IIF 84 IIF 85
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 91 IIF 92
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 93 IIF 94
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 95
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 96
  • Le Druillenec, Timothy

    Registered addresses and corresponding companies
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 97
    • 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 98 IIF 99
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 100
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 101
child relation
Offspring entities and appointments 55
  • 1
    22-25 DENTON LTD
    11478526
    22-25 Denton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-06-10 ~ now
    IIF 21 - Director → ME
  • 2
    AMIROSE LONDON HOLDINGS PLC - now
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    CLARIFY PHARMA PLC
    - 2024-05-20 12294271 15646857
    MENA ESPORTS PLC
    - 2021-02-04 12294271
    10 Howlett Way, Thetford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2021-05-06
    IIF 39 - Director → ME
    2019-11-01 ~ 2021-05-04
    IIF 78 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ARGO BLOCKCHAIN PLC
    - now 11097258
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED
    - 2017-12-21 11097258
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2017-12-05 ~ 2020-06-25
    IIF 22 - Director → ME
    2017-12-20 ~ 2020-03-30
    IIF 100 - Secretary → ME
    Person with significant control
    2017-12-05 ~ 2017-12-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    ARGO INNOVATION LABS LIMITED
    - now 11097182
    ARGO MINING LIMITED
    - 2019-01-14 11097182
    BLOCKCHAIN EDUCATION GROUP LIMITED
    - 2018-05-09 11097182
    GOSUN MINING LIMITED
    - 2018-01-11 11097182
    9th Floor 16 Great Queen Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-12-05 ~ 2021-07-19
    IIF 32 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BAXTER CHARLES LIMITED
    - now 07666955
    STAMFORD BOND LIMITED
    - 2012-06-20 07666955
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-13 ~ 2012-07-03
    IIF 58 - Director → ME
    2011-06-13 ~ 2013-01-07
    IIF 96 - Secretary → ME
  • 6
    BENT TREE ESTATES LIMITED
    - now 10093620
    PHOTONICS UV LIMITED
    - 2022-04-20 10093620
    CHESTERFIELD RED LIMITED - 2020-05-20
    Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-05-23 ~ 2024-02-22
    IIF 30 - Director → ME
  • 7
    BERLIN LAND LIMITED
    - now 07046803
    CHINA MINES LIMITED
    - 2015-02-11 07046803
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 41 - Director → ME
    2009-10-16 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIARMOUNT LIMITED
    02394025
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAPAI OPPORTUNITIES LTD - now
    DUKEMOUNT LIMITED
    - 2025-02-06 10058279
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-11 ~ 2019-02-20
    IIF 27 - Director → ME
    2016-03-11 ~ 2019-02-04
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    CAPAI PLC - now
    DUKEMOUNT CAPITAL PLC
    - 2025-02-04 07611240 10143653... (more)
    BLACK EAGLE CAPITAL PLC
    - 2016-11-15 07611240 10143653
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2016-10-13 ~ 2019-02-04
    IIF 43 - Director → ME
    2012-12-11 ~ 2019-02-04
    IIF 89 - Secretary → ME
  • 11
    CC DECODERS LTD.
    02966803
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (21 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 51 - Director → ME
  • 12
    CEL AI PLC
    - now 11537452 15399705
    CELLULAR GOODS PLC
    - 2024-02-08 11537452 15399705
    LEAF STUDIOS PLC
    - 2020-09-29 11537452
    LEAF STUDIOS LIMITED
    - 2018-10-22 11537452
    9th Floor 16, Great Queen Street, London, England
    Active Corporate (20 parents)
    Officer
    2024-06-14 ~ 2024-06-28
    IIF 37 - Director → ME
    2018-08-25 ~ 2020-11-09
    IIF 45 - Director → ME
    2018-10-10 ~ 2020-11-09
    IIF 101 - Secretary → ME
    Person with significant control
    2018-08-25 ~ 2018-09-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    CITYPOINT INVESTMENTS PLC - now
    BELLA MEDIA PLC
    - 2010-01-15 03813937
    MOBILEFUTURE PLC
    - 2003-09-18 03813937
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    2003-06-18 ~ 2004-06-30
    IIF 60 - Director → ME
    2003-06-30 ~ 2004-06-30
    IIF 71 - Secretary → ME
  • 14
    DEFENCE HOLDINGS PLC - now
    CASSEL CAPITAL PLC - 2025-05-19
    GUILD ESPORTS PLC - 2025-01-28
    THE LORDS ESPORTS PLC
    - 2020-04-17 12187837 12169848
    72 Charlotte Street, London, England
    Active Corporate (24 parents)
    Officer
    2019-09-03 ~ 2020-03-30
    IIF 40 - Director → ME
    2019-09-03 ~ 2020-03-30
    IIF 80 - Secretary → ME
    Person with significant control
    2019-09-03 ~ 2019-09-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    DKE (NORTH WEST) LIMITED
    - now 09299517
    LARCH HOUSING (NORTH WEST) LIMITED
    - 2017-09-08 09299517 08070466
    71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2017-08-31 ~ 2019-02-04
    IIF 31 - Director → ME
  • 16
    DKE (WAVERTREE) LIMITED
    - now 10143653
    BLACK EAGLE CAPITAL LTD
    - 2017-09-12 10143653 07611240
    DUKEMOUNT CAPITAL LIMITED
    - 2016-11-15 10143653 16201808... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    2016-04-24 ~ 2019-02-04
    IIF 48 - Director → ME
    2016-04-24 ~ 2019-02-04
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-24 ~ 2017-10-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    EASTOWER COMMUNICATIONS PLC
    - now 10987926
    EASTOWER COMMUNICATIONS LIMITED
    - 2018-03-22 10987926
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2018-01-17 ~ 2019-04-30
    IIF 34 - Director → ME
    2018-01-17 ~ 2019-04-30
    IIF 91 - Secretary → ME
  • 18
    ENCOR POWER PLC
    - now 10050579
    ENCOR POWER LIMITED
    - 2016-08-23 10050579
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-05-23 ~ 2016-06-01
    IIF 36 - Director → ME
    2016-04-28 ~ 2016-09-30
    IIF 86 - Secretary → ME
  • 19
    ENTERTAINMENT TELEVISION LIMITED - now
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    SIRIUS RETAIL TELEVISION LIMITED
    - 2012-06-22 04216231
    ACRE 466 LIMITED - 2001-06-13
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2003-01-21 ~ 2003-05-15
    IIF 52 - Director → ME
  • 20
    EUROPEAN MEDIA VENTURES LIMITED
    02385128
    7 Thornhill Bridge Wharf, Caledonian Road, London
    Active Corporate (5 parents)
    Officer
    2004-05-01 ~ 2017-09-05
    IIF 54 - Director → ME
    1993-10-06 ~ 2018-03-15
    IIF 72 - Secretary → ME
  • 21
    EXODEXA LTD - now
    LERNIP LTD
    - 2021-12-10 13060598
    GBNK LIMITED
    - 2021-05-06 13060598
    6 Heddon Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-03 ~ 2021-05-24
    IIF 33 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-05-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    GIRLSQUAD (UK) LTD
    06708284
    Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 56 - Director → ME
    2008-09-25 ~ dissolved
    IIF 66 - Secretary → ME
  • 23
    GOOGLY ESPORTS PLC
    12229297
    Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-26 ~ 2022-06-13
    IIF 47 - Director → ME
    2019-09-26 ~ 2022-06-13
    IIF 79 - Secretary → ME
    Person with significant control
    2019-09-26 ~ 2019-10-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    HEMOGENYX PHARMACEUTICALS PLC
    - now 08401609 10118339
    SILVER FALCON PLC
    - 2017-10-04 08401609
    SILVER FALCON LIMITED
    - 2014-11-25 08401609
    6 Heddon Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-10-04 ~ 2017-11-30
    IIF 46 - Director → ME
    2014-11-13 ~ 2015-07-29
    IIF 53 - Director → ME
    2013-11-14 ~ 2017-11-30
    IIF 87 - Secretary → ME
  • 25
    J.JOSLIN(CONTRACTORS)LIMITED
    00818393
    Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1995-10-01 ~ 1997-12-17
    IIF 64 - Secretary → ME
  • 26
    JPR WINE CONSULTANCY LIMITED
    08239243
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2012-10-03 ~ 2019-07-10
    IIF 85 - Secretary → ME
  • 27
    KAZERA GLOBAL PLC - now
    KENNEDY VENTURES PLC
    - 2018-03-09 05697574
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    78 Pall Mall, London, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2012-12-05 ~ 2013-11-07
    IIF 93 - Secretary → ME
  • 28
    KENSUB1 LIMITED
    - now 08474080
    MOFO FIFTY FIVE LIMITED
    - 2013-05-01 08474080
    Mofo Notices Limited, Citypoint, One Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 55 - Director → ME
  • 29
    LE SOULA LIMITED
    07475930
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2010-12-22 ~ 2012-08-02
    IIF 49 - Director → ME
    2010-12-22 ~ 2012-08-02
    IIF 95 - Secretary → ME
  • 30
    LIME GLOBAL LTD
    09666467
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-09-02 ~ 2016-10-06
    IIF 90 - Secretary → ME
  • 31
    LIME U.K. LIMITED
    09552984
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-14 ~ 2016-10-06
    IIF 83 - Secretary → ME
  • 32
    LONDON UNITED ESPORTS LIMITED
    - now 12169848
    THE LORDS ESPORTS LIMITED
    - 2019-09-03 12169848 12187837
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    MINDFLAIR PLC - now
    PIRES INVESTMENTS PLC
    - 2023-12-04 02929801 14970045... (more)
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2012-12-11 ~ 2013-11-07
    IIF 94 - Secretary → ME
  • 34
    MOTTO TECHNOLOGIES PLC
    - now 11363966
    MOTTO TECHNOLOGIES LIMITED
    - 2018-08-10 11363966
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 44 - Director → ME
    2018-07-24 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2018-05-16 ~ 2018-06-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 35
    MOTTO WEALTH LIMITED
    12161454
    9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 36
    PETROCAPITAL RESOURCES LIMITED - now
    PETROCAPITAL RESOURCES PLC
    - 2015-08-21 05724972
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Active Corporate (19 parents)
    Officer
    2008-09-24 ~ 2010-05-19
    IIF 59 - Director → ME
    2008-09-24 ~ 2010-09-01
    IIF 73 - Secretary → ME
  • 37
    PHOENIX DIGITAL ASSETS PLC
    - now 12495805 15353407
    NFT INVESTMENTS PLC
    - 2024-01-18 12495805 15353407
    STREAKS ESPORTS PLC
    - 2021-03-15 12495805
    16 Great Queen Street, 9th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2020-03-03 ~ now
    IIF 20 - Director → ME
    2020-03-03 ~ 2021-03-18
    IIF 75 - Secretary → ME
    Person with significant control
    2020-03-03 ~ 2021-03-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 38
    PLLUGS LIMITED
    07453328
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (3 parents)
    Officer
    2010-11-29 ~ now
    IIF 88 - Secretary → ME
  • 39
    PUNTER FINANCE PLC
    13280376
    9th Floor 16, Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 63 - Director → ME
    2021-03-21 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2021-03-21 ~ dissolved
    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
  • 40
    PURE CREMATION FUNERAL PLANNING LIMITED
    09906976
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (16 parents)
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 25 - Director → ME
  • 41
    PURE CREMATION GROUP LIMITED
    10723077
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2017-08-23 ~ 2018-01-31
    IIF 24 - Director → ME
  • 42
    PURE CREMATION LIMITED
    09703301
    Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (20 parents)
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 26 - Director → ME
  • 43
    REDCAP ESTATES LIMITED
    11093308
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 82 - Secretary → ME
  • 44
    RICHARDS WALFORD & COMPANY LIMITED
    01631757
    3 St James's Street, London
    Active Corporate (14 parents)
    Officer
    2010-11-08 ~ 2012-04-30
    IIF 61 - Director → ME
    2009-09-14 ~ 2012-04-30
    IIF 74 - Secretary → ME
  • 45
    SATSUMA TECHNOLOGY PLC - now
    TAO ALPHA PLC - 2025-07-14
    STREAKSAI PLC - 2025-05-12
    STREAKS GAMING PLC
    - 2023-07-04 13279459
    9th Floor 16 Great Queen Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-03-19 ~ 2021-05-04
    IIF 62 - Director → ME
    2021-03-19 ~ 2021-04-30
    IIF 98 - Secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-05-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    SCHILLINGTONS LIMITED
    09092288
    53 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2016-11-09 ~ 2017-05-22
    IIF 92 - Secretary → ME
  • 47
    ST LABS LIMITED
    11604128
    Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-04 ~ 2018-11-13
    IIF 35 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SUPERNOVA DIGITAL ASSETS PLC - now
    AQRU PLC
    - 2024-01-24 12291603 15403019
    DISPERSION HOLDINGS PLC
    - 2022-01-10 12291603
    GAME TRIBE ESPORTS PLC
    - 2021-02-18 12291603
    WEAVE TECHNOLOGIES PLC
    - 2020-02-28 12291603
    9th Floor 16, Great Queen Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-10-31 ~ 2022-06-23
    IIF 38 - Director → ME
    2019-10-31 ~ 2021-04-16
    IIF 77 - Secretary → ME
    Person with significant control
    2019-10-31 ~ 2022-06-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 49
    TAUPE LIVING LTD
    06708259
    Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 57 - Director → ME
    2008-09-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 50
    THE BOTTLERS LIMITED
    - now SC229042 03175933
    THE VINTNERS ROOMS LIMITED
    - 2010-03-18 SC229042
    21/23 Comely Bank Road, Edinburgh
    Active Corporate (7 parents)
    Officer
    2007-06-22 ~ 2018-12-06
    IIF 42 - Director → ME
  • 51
    THE CHINESE CHANNEL LIMITED
    - now 02502925
    JONATHON MORRIS PRODUCTIONS LIMITED - 1992-09-17
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (26 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 50 - Director → ME
  • 52
    THE TV GROUP HOLDING LIMITED
    04550917
    Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-03-09 ~ 2019-01-31
    IIF 70 - Secretary → ME
  • 53
    THE TV GROUP LIMITED
    04375914
    Chalice House Bromley Road, Elmstead, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    2005-03-31 ~ 2019-01-31
    IIF 69 - Secretary → ME
  • 54
    TVG WEB LTD.
    - now 04368738
    POUT WEB LTD. - 2003-02-06
    GAYDAR TV LIMITED - 2002-11-08
    Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 67 - Secretary → ME
  • 55
    VENN IT SYSTEMS LIMITED
    05282057
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (4 parents)
    Officer
    2004-11-09 ~ now
    IIF 68 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.