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

De Blocq Van Kuffeler, John Philip

    Related profiles found in government register
  • De Blocq Van Kuffeler, John Philip
    Dutch chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Little Chester Street, London, SW1X 7AL, England

      IIF 1
  • De Blocq Van Kuffeler, John Philip
    Dutch company chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    Dutch company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Little Chester Street, London, SW1X 7AL

      IIF 6
  • De Blocq Van Kuffeler, John Philip
    Dutch director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    Dutch non executive chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Little Chester Street, London, SW1X 7AL

      IIF 13
  • De Blocq Van Kuffeler, John Philip
    Dutch non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 14
  • De Blocq Van Kuffeler, John Philip
    Dutch none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unite Economics Limited, Nations House, 103 Wigmore Street, London, W1U1QS

      IIF 15
  • De Blocq Van Kuffeler, John Philip
    British chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 19
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 20
    • icon of address 60, Harley Street, London, W1G 7HA, England

      IIF 21
    • icon of address The Annex, The Manor House, Over Compton, Sherborne, Dorset, DT9 4QU, England

      IIF 22
  • De Blocq Van Kuffeler, John Philip
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 23
    • icon of address 60, Harley Street, London, W1G 7HA, England

      IIF 24
    • icon of address Park House, Chrishall, Royston, Hertfordshire, SG8 8QS

      IIF 25
  • De Blocq Van Kuffeler, John Philip
    British non executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor North, 2 Dukes Meadow, Bourne End, Buckinghamshire, SL8 5XF, England

      IIF 26 IIF 27 IIF 28
    • icon of address Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, BA14 0XF, England

      IIF 29 IIF 30
  • De Blocq Van Kuffeler, John Philip
    British non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Chrishall, Royston, Hertfordshire, SG8 8QS

      IIF 31
  • De Blocq Kuffeler, John Philip
    Dutch British company chairman born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Little Chester Street, London, SW1X 7AL

      IIF 32
  • De Blocq Van Kuffeler, John Philip

    Registered addresses and corresponding companies
    • icon of address 5, Little Chester Street, London, SW1X 7AL, England

      IIF 33
  • De Blocq Van Kuffeler, John Philip
    British Dutch director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 34
  • Van Kuffeler, John Philip De Blocq
    Dutch director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 35
  • Mr John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St James Street, St. James's Street, London, SW1A 1EF, England

      IIF 36
  • Kuffeler, John Philip De Blocq Van
    Dutch director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 37 IIF 38
    • icon of address 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 39
  • Mr John Philip De Blocq Van Kuffeler
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex, The Manor House, Over Compton, Sherborne, Dorset, DT9 4QU, England

      IIF 40
  • Kuffeler, John Philip De Blocq Van
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 41
  • Van Kuffeler, John Philip De Blocq
    Netherlands chairman born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom

      IIF 42
  • Van Kuffeler, John Philip De Blocq
    Netherlands company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Little Chester Street, London, SW1X 7AL

      IIF 43
  • Van Kuffeler, John Philip De Blocq
    Netherlands director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 46
  • Mr John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Ainsdale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Ainsdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 35 - Director → ME
  • 3
    EASYPAWN LIMITED - 2020-09-13
    EASYPAWN PLC - 2008-08-27
    icon of address The Annex The Manor House, Over Compton, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,729 GBP2024-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Ainsdale Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 8 Ainsdale Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address The Manor House, Over Compton, Sherborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2025-01-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-01-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    629,740 GBP2024-06-30
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 21 - Director → ME
Ceased 34
  • 1
    icon of address 101 Barbirolli Square, Lower Moseley Street, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 31 - Director → ME
  • 2
    MEGABRITE LIMITED - 1988-10-24
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-06-25
    IIF 43 - Director → ME
  • 3
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-02 ~ 2008-11-05
    IIF 3 - Director → ME
  • 4
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2021-08-31
    IIF 26 - Director → ME
  • 5
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ 2021-08-31
    IIF 28 - Director → ME
  • 6
    CLOTHCO 05004 LIMITED - 2006-02-08
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ 2021-08-31
    IIF 27 - Director → ME
  • 7
    NSF FINCO LIMITED - 2025-01-28
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2021-08-31
    IIF 38 - Director → ME
  • 8
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2008-11-05
    IIF 45 - Director → ME
  • 9
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ 2021-08-31
    IIF 30 - Director → ME
  • 10
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2021-08-31
    IIF 29 - Director → ME
  • 11
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    115CR (044) LIMITED - 2001-01-02
    ENLIGHTEN UK LIMITED - 2010-04-08
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2008-06-12
    IIF 10 - Director → ME
  • 12
    HOWDEN PANGBORN LIMITED - 1997-10-14
    LAW 582 LIMITED - 1994-08-26
    HOWDEN PANGBORN GROUP LIMITED - 1999-09-28
    HOWDEN & PANGBORN HOLDINGS LIMITED - 1994-11-17
    HYPERION INSURANCE GROUP LIMITED - 2020-10-28
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2013-12-31
    IIF 13 - Director → ME
  • 13
    LEO LEARNING LIMITED - 2020-01-22
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    WAVESONG LIMITED - 1989-09-11
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-26 ~ 2008-06-12
    IIF 12 - Director → ME
  • 14
    SOLEDOME PLC - 1996-05-10
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    EPIC GROUP LIMITED - 2020-01-08
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-06-25
    IIF 11 - Director → ME
  • 15
    UNIT ECONOMICS LIMITED - 2010-09-06
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2014-02-10
    IIF 15 - Director → ME
  • 16
    icon of address One Canada Square, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2004-09-21
    IIF 17 - Director → ME
  • 17
    icon of address One Canada Square, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2004-09-21
    IIF 16 - Director → ME
  • 18
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2008-11-05
    IIF 4 - Director → ME
  • 19
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2008-11-05
    IIF 2 - Director → ME
  • 20
    NON-STANDARD FINANCE LIMITED - 2014-12-04
    NON STANDARD FINANCE LIMITED - 2014-08-20
    icon of address 33 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2021-08-31
    IIF 9 - Director → ME
  • 21
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-25 ~ 2021-08-31
    IIF 7 - Director → ME
  • 22
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2021-08-31
    IIF 37 - Director → ME
  • 23
    icon of address The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2021-08-31
    IIF 23 - Director → ME
  • 24
    icon of address The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-08-31
    IIF 8 - Director → ME
  • 25
    RFC MORTGAGE SERVICES LIMITED - 2000-07-03
    GMAC-RFC LIMITED - 2011-01-28
    ALNERY NO.1713 LIMITED - 1998-01-30
    icon of address 5 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2022-03-23
    IIF 14 - Director → ME
  • 26
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2007-08-02
    IIF 25 - Director → ME
  • 27
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2021-08-31
    IIF 20 - Director → ME
  • 28
    EIDOS LIMITED - 2008-12-02
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-05-17
    IIF 6 - Director → ME
  • 29
    MEDICAL DEFENCE UNION,LIMITED(THE) - 1989-02-07
    THE MEDICAL DEFENCE UNION - 1991-01-09
    icon of address One Canada Square, London, United Kingdom
    Active Corporate (15 parents, 27 offsprings)
    Officer
    icon of calendar 2001-05-22 ~ 2004-09-21
    IIF 18 - Director → ME
  • 30
    icon of address Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-19
    IIF 42 - Director → ME
  • 31
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2008-11-05
    IIF 44 - Director → ME
  • 32
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2008-11-05
    IIF 5 - Director → ME
  • 33
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar ~ 2014-01-01
    IIF 34 - Director → ME
  • 34
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2006-12-31
    IIF 32 - Director → 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.