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

Oblak, Petra

    Related profiles found in government register
  • Oblak, Petra
    British

    Registered addresses and corresponding companies
    • icon of address 115j, Cleveland Street, London, W1T 6PU

      IIF 1
    • icon of address 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 2 IIF 3 IIF 4
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 6
  • Oblak, Petra
    British company director

    Registered addresses and corresponding companies
    • icon of address 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 7
  • Oblak, Petra
    British director

    Registered addresses and corresponding companies
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 8
  • Oblak, Petra
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 9
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 10
  • Oblak, Petra
    British ceo born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 11 IIF 12
  • Oblak, Petra
    British chair person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 131 Holcroft Court, Clipstone Street, London, W1W 5DL, England

      IIF 13
  • Oblak, Petra
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 14
    • icon of address 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 15
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 16
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 17
  • Oblak, Petra
    British consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 131 Holcroft Court, Clipstone Street, London, W1W 5DL, England

      IIF 18 IIF 19
  • Oblak, Petra
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Holcroft, Clipstone Street, London, W1W 5DL

      IIF 20 IIF 21
    • icon of address 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 29 IIF 30
    • icon of address 14 Ronaldsay Spur, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 31
  • Oblak, Petra
    British life coach / presenter born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 32
  • Oblak, Petra
    British operations manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Holcroft Court Clipstone Street, London, W1W 5DN

      IIF 33
  • Oblak, Petra
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115j, Cleveland Street, London, W1T 6PU

      IIF 34
  • Miss Petra Oblak
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 35
  • Ms Petra Oblak
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 131 Holcroft Court Clipstone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Flat 131 Holcroft Court Clipstone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -725 GBP2019-06-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 131 Holcroft Court Clipstone Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 70, West One House, 36a Riding House Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -279,532 GBP2018-12-31
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-12-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    700,004 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2019-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-12-01
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    ON-AIR SYSTEMS LIMITED - 2002-07-22
    ON-AIR BROADCAST LIMITED - 2014-04-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,229 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2004-10-05
    IIF 20 - Director → ME
    icon of calendar 1997-12-30 ~ 2003-03-13
    IIF 5 - Secretary → ME
  • 3
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -675,173 GBP2023-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-05-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-05-23
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address Michael Heaven & Associates, 47 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2019-01-31
    Officer
    icon of calendar 2007-05-24 ~ 2012-01-23
    IIF 10 - Director → ME
  • 5
    LOUDTIME LIMITED - 2006-08-16
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2008-11-06
    IIF 4 - Secretary → ME
  • 6
    icon of address 1st Floor Unit 2, Wyvil Court 10 Wyvil Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2004-08-09
    IIF 21 - Director → ME
    icon of calendar 2002-10-09 ~ 2004-08-09
    IIF 7 - Secretary → ME
  • 7
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ 2016-05-12
    IIF 17 - Director → ME
  • 8
    icon of address Amc House, 12 Cumberland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,328,314 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2017-02-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-13
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    ON-AIR SYSTEMS LIMITED - 2012-02-20
    CONNEXION EXPORTS LIMITED - 2002-07-22
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,012,071 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2004-10-05
    IIF 14 - Director → ME
    icon of calendar 1991-09-13 ~ 2003-03-13
    IIF 3 - Secretary → ME
  • 10
    icon of address 70, West One House, 36a Riding House Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    icon of calendar 2009-04-03 ~ 2018-07-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Whympers The Green, Houghton, Huntingdon, Cambs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2009-04-16 ~ 2014-12-09
    IIF 11 - Director → ME
  • 12
    SPORTSTALK LIMITED - 2013-06-17
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-02-20 ~ 2019-12-01
    IIF 15 - Director → ME
  • 13
    VISION IPTV LTD - 2013-05-01
    VISION 247 LIMITED - 2013-05-22
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,168,535 GBP2023-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2019-12-01
    IIF 29 - Director → ME
    icon of calendar 2006-06-06 ~ 2019-12-01
    IIF 8 - 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.