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

Mr John Treacy

    Related profiles found in government register
  • Mr John Treacy
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Southview Park, Off Marsack Street, Reading, Berkshire, RG4 5AF, United Kingdom

      IIF 1
    • Unit 5 Southview Park, Marsack Street, Caversham, Reading, Berkshire, RG4 5AF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 5 Southview Park, Marsack Street, Reading, RG4 5AF, United Kingdom

      IIF 5
  • Mr John Treacy
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Warren Road, Ickenham, UB10 8AA, United Kingdom

      IIF 6
    • 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 7
  • Treacy, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Southview Park, Off Marsack Street, Reading, Berkshire, RG4 5AF, United Kingdom

      IIF 8
  • Treacy, John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southview Park, Marsack Street Caversham, Reading, Berkshire, RG4 5AF

      IIF 9
    • Unit 5 Southview Park, Marsack Street, Caversham, Reading, Berkshire, RG4 5AF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Treacy, John
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southview Park, Marsack Street Caversham, Reading, Berkshire, RG4 5AF

      IIF 13
    • Unit 5 Southview Park, Marsack Street, Caversham, Reading, Berkshire, RG4 5AF, United Kingdom

      IIF 14
  • Mr John Michael Treacy
    Irish born in August 1981

    Resident in United Kingdom

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

      IIF 15
    • Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 16
  • Treacy, John
    British corporate finance born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Warren Road, Ickenham, UB10 8AA, United Kingdom

      IIF 17
    • 3rd Floor, New Liverpool House, Eldon Street, London, EC2M 7LD, England

      IIF 18
  • Treacy, John Michael
    Irish company director born in August 1981

    Resident in United Kingdom

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

      IIF 19
    • C/o Arch Law Limited, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 20
  • Treacy, John Michael
    Irish consultant born in August 1981

    Resident in United Kingdom

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

      IIF 21
  • Treacy, John Michael
    Irish director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 24
  • Treacy, John Michael
    English company director born in August 1981

    Resident in United Kingdom

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

      IIF 25
    • Salisbury House, London Wall, London, United Kingdom, EC2M 5PS, United Kingdom

      IIF 26
  • Treacy, John Michael
    English corporate finance born in August 1981

    Resident in United Kingdom

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

      IIF 27
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 29
  • Treacy, John Michael
    English director born in August 1981

    Resident in United Kingdom

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

      IIF 30
  • Treacy, John Michael
    English none born in August 1981

    Resident in United Kingdom

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

      IIF 31
    • C/o Ytc Consultancy Services Ltd, 2 Stamford Square, London, SW15 2BF, United Kingdom

      IIF 32
  • Mr John Michael Treacy
    English born in August 1981

    Resident in England

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

      IIF 33 IIF 34
  • Treacy, John Michael
    English director born in August 1981

    Resident in England

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

      IIF 35 IIF 36
  • Treacy, John
    British

    Registered addresses and corresponding companies
    • Unit 5, Southview Park, Marsack Road Caversham, Reading, Berkshire, RG4 5AF

      IIF 37
    • Unit 5, Southview Park, Marsack Street Caversham, Reading, Berkshire, RG4 5AF

      IIF 38
  • Treacy, John
    British company director

    Registered addresses and corresponding companies
    • 5, Southview Park Off Marsack Street, Caversham, Reading, Berkshire, RG4 5AF

      IIF 39
  • Treacy, John Michael

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

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    Flat 4 72 Richmond Hill, Richmond, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    2019-10-17 ~ now
    IIF 17 - director → ME
  • 2
    ANANDA DEVELOPMENTS PLC - 2024-12-19
    LONGDOG INVESTMENTS PLC - 2018-05-04
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-22 ~ now
    IIF 20 - director → ME
  • 3
    Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    58,440 GBP2024-09-30
    Officer
    2001-08-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STRIKESURVEY LIMITED - 1994-09-06
    Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    3,877,757 GBP2023-09-30
    Officer
    1993-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BOULD OPPORTUNITIES PLC - 2021-05-25
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    ENFIS GROUP PLC - 2010-12-23
    6th Floor 60 Gracechurch Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2019-01-29 ~ now
    IIF 22 - director → ME
  • 6
    URA HOLDINGS PLC - 2024-09-30
    URANIUM RESOURCES PLC - 2017-12-20
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-07-14 ~ now
    IIF 19 - director → ME
  • 7
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    2022-05-23 ~ now
    IIF 26 - director → ME
  • 8
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-12-20 ~ dissolved
    IIF 36 - director → ME
  • 9
    ONEIRO ENERGY PLC - 2025-04-01
    ONEIRO ENERGY LTD - 2021-05-18
    Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -251,349 GBP2022-02-01 ~ 2023-01-31
    Officer
    2022-11-14 ~ now
    IIF 24 - director → ME
  • 10
    Unit 5 Southview Park Marsack Street, Caversham, Reading, Berkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,982,034 GBP2023-09-30
    Officer
    2016-10-01 ~ now
    IIF 10 - director → ME
  • 11
    Unit 5 Southview Park Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 14 - director → ME
  • 12
    Unit 5 Southview Park Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000,000 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-02-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    5 Southview Park Off Marsack Street, Caversham, Reading, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    19,327 GBP2023-12-31
    Officer
    2008-07-01 ~ now
    IIF 8 - director → ME
    2008-07-01 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    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
    2018-07-18 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    Flat 4 72 Richmond Hill, Richmond, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Person with significant control
    2019-10-17 ~ 2020-10-23
    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
  • 2
    AIK ENERGY LTD - 2022-01-25
    AIK TRADING LTD - 2017-02-22
    Bewley House, Park Road, Esher, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    2019-06-13 ~ 2020-07-20
    IIF 27 - director → ME
  • 3
    Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    58,440 GBP2024-09-30
    Officer
    2001-08-06 ~ 2014-01-20
    IIF 38 - secretary → ME
  • 4
    STRIKESURVEY LIMITED - 1994-09-06
    Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    3,877,757 GBP2023-09-30
    Officer
    1993-10-01 ~ 2014-01-20
    IIF 37 - secretary → ME
  • 5
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-18 ~ 2019-02-28
    IIF 28 - director → ME
    2018-05-18 ~ 2019-02-28
    IIF 40 - secretary → ME
  • 6
    MONREAL PLC - 2018-08-13
    COGENPOWER PLC - 2017-12-01
    Kemp House, 160 City Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-01-25 ~ 2019-11-08
    IIF 29 - director → ME
  • 7
    27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,684 GBP2020-12-31
    Officer
    2018-03-07 ~ 2021-06-03
    IIF 18 - director → ME
    Person with significant control
    2018-03-07 ~ 2019-10-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SPORT CAPITAL GROUP PLC - 2020-10-01
    PELICAN HOUSE MINING PLC - 2019-01-03
    HELLENIC CAPITAL PLC - 2018-06-14
    Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-05 ~ 2019-06-28
    IIF 25 - director → ME
  • 9
    PINEAPPLE POWER CORPORATION LIMITED - 2016-02-05
    Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Corporate (3 parents)
    Officer
    2018-03-21 ~ 2018-10-12
    IIF 31 - director → ME
  • 10
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    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
    2018-11-09 ~ 2021-05-31
    IIF 30 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ 2025-03-07
    IIF 23 - director → ME
    2025-02-17 ~ 2025-03-07
    IIF 41 - secretary → ME
    Person with significant control
    2025-02-17 ~ 2025-03-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    SPORT CAPITAL GROUP LIMITED - 2019-01-03
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-12-20 ~ 2019-01-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    C/o Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-30 ~ 2019-02-05
    IIF 35 - director → ME
    Person with significant control
    2018-11-30 ~ 2018-12-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    IMAGINATIK LIMITED - 2006-10-24
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-11-08 ~ 2020-03-23
    IIF 32 - director → ME
  • 15
    Unit 5 Southview Park Marsack Street, Caversham, Reading, Berkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,982,034 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2020-11-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 5 Southview Park Marsack Street, Caversham, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    509,692 GBP2023-09-30
    Officer
    2014-12-05 ~ 2025-03-31
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.