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

Blake, Jeffrey William

    Related profiles found in government register
  • Blake, Jeffrey William
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 1
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Pavilion, Love Lane, Ongar, CM5 9BL, England

      IIF 5
  • Blake, Jeffrey William
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 6
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, United Kingdom

      IIF 7 IIF 8
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, England

      IIF 9 IIF 10
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 14
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
  • Blake, Jeffrey William
    English accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Whitfield Street, London, W1T 5EQ, England

      IIF 16
  • Blake, Jeffrey William
    English company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 17
    • icon of address 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 18
  • Blake, Jeffrey William
    English director born in October 1970

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Blake, Jeffrey
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blake, Jeffery
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 25
  • Blake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 26
  • Bake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 27
  • Mr Jeffrey Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 28
  • Mr Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

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

      IIF 39
  • Mr Jeffery Blake
    British born in October 1970

    Resident in United Kingdom

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

      IIF 40
  • Blake, Jeff
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 41
  • Blake, Jeff
    British finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 42
    • icon of address 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 43
    • icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 44
  • Blake, Jeffrey William

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

      IIF 45
  • Blake, Jeffery William

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 46
  • Blake, Jeffrey

    Registered addresses and corresponding companies
  • Blake, William

    Registered addresses and corresponding companies
    • icon of address 44, Temple Grove, Bakers Lane, West Hanningfield, Essex, CM2 8LQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    MERCER RESOURCES LIMITED - 2013-07-25
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,365 GBP2018-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 400 Thames Valley Park Drive, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,797 GBP2022-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,952,133 GBP2022-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -228,792 GBP2022-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    359 LONDON ROAD LIMITED - 2016-12-08
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    BOOKKEEPING AND PAYROLL (UK) LIMITED - 2015-10-05
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    921 GBP2022-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2022-08-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-08-18
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    PETERHOUSE WEALTH MANAGEMENT LIMITED - 2025-06-26
    icon of address 80 Cheapside Cheapside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2019-06-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-19
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2022-08-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-08-18
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,159 GBP2020-08-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-01-25
    IIF 14 - Director → ME
  • 5
    icon of address Farm View, Ruxley Crescent, Claygate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2013-01-01
    IIF 13 - Director → ME
    icon of calendar 2011-02-11 ~ 2012-12-20
    IIF 50 - Secretary → ME
  • 6
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2013-11-27
    IIF 21 - Director → ME
  • 7
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 11 - Director → ME
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 46 - Secretary → ME
  • 8
    icon of address 400 Thames Valley Park Drive, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,797 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-08-19
    IIF 18 - Director → ME
  • 9
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,952,133 GBP2022-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-08-19
    IIF 26 - Director → ME
  • 10
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -228,792 GBP2022-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-08-19
    IIF 27 - Director → ME
  • 11
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    icon of address Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2013-01-01
    IIF 23 - Director → ME
  • 12
    icon of address 331 Albert Drive, Woking, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    24,814 GBP2017-04-01 ~ 2018-02-28
    Officer
    icon of calendar 2014-01-20 ~ 2014-06-02
    IIF 8 - Director → ME
  • 13
    NOHO ARTISTS STUDIO LIMITED - 2010-10-14
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-05-01
    IIF 48 - Secretary → ME
  • 14
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2016-10-31
    IIF 4 - Director → ME
  • 15
    icon of address 11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ 2016-09-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2016-09-18
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    JUBILEE PARK BAR AND CAFÉ LIMITED - 2018-01-15
    icon of address The Pavilion, Love Lane, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154,668 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2022-08-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2022-08-19
    IIF 38 - Has significant influence or control OE
  • 17
    BAKED BEANS ON TOAST LIMITED - 2011-01-05
    TOUCH SPORTS MANAGEMENT LTD - 2012-03-16
    icon of address 303 Beehive Lane, Great Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,991 GBP2021-02-28
    Officer
    icon of calendar 2010-06-01 ~ 2012-03-01
    IIF 24 - Director → ME
    icon of calendar 2011-01-06 ~ 2012-03-01
    IIF 47 - Secretary → ME
  • 18
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    BASTIN CAPITAL LIMITED - 2015-03-04
    icon of address 3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-03-01
    IIF 7 - Director → ME
  • 19
    359 LONDON ROAD LIMITED - 2016-12-08
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-12-02
    IIF 2 - Director → ME
  • 20
    icon of address 30 Percy Street, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,442 GBP2016-02-29
    Officer
    icon of calendar 2014-02-24 ~ 2022-08-18
    IIF 45 - Secretary → ME
  • 21
    MIM MEDIA LIMITED - 2015-10-02
    icon of address 129 Whitfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,060 GBP2022-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-02-04
    IIF 6 - Director → ME
  • 22
    icon of address 129 Whitfield Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2022-08-19
    IIF 16 - Director → ME
  • 23
    AFRICA OIL EXPLORATION LIMITED - 2010-12-07
    IN-SOLVE LIMITED - 2010-01-18
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-01-01
    IIF 22 - Director → ME
    icon of calendar 2010-11-25 ~ 2011-01-01
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.