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

Le Druillenec, Timothy Vincent

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 30, Percy Street, London, W1T 2DB, Uk

      IIF 4
    • icon of address 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 5
    • icon of address City Point, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 6
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 9
    • icon of address Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 10
  • Le Druillenec, Timothy Vincent
    British finance director born in November 1957

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH, England

      IIF 13
  • Le Druillenec, Timothy
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in England

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

      IIF 16
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 17
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • icon of address 22-25, Denton Street, London, SW18 2JR, United Kingdom

      IIF 21
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 22 IIF 23
    • icon of address Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 24
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 25 IIF 26
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 27
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 28 IIF 29
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 30
  • Le Druillenec, Timothy Vincent
    British consultant born in November 1957

    Resident in England

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

      IIF 31
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in England

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

      IIF 32
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 33
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 34 IIF 35
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 36
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 37
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, United Kingdom

      IIF 38
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 39
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 40 IIF 41
  • Le Druillenec, Timothy Vincent
    British none born in November 1957

    Resident in England

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

      IIF 42
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 43
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF

      IIF 44
  • Le Druillenec, Timothy Vincent
    British

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

      IIF 45 IIF 46 IIF 47
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 48 IIF 49 IIF 50
  • Le Druillenec, Timothy Vincent
    British accountant

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

      IIF 51
  • Le Druillenec, Timothy Vincent
    British finance director

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

      IIF 52
  • Le Druillenec, Timothy Vincent
    British secretary

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

      IIF 53
  • Timothy Le Druillenec
    British born in November 1957

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Le Druillenec, Timothy Vincent

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

      IIF 56 IIF 57
    • icon of address 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 58
    • icon of address 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 59
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 60 IIF 61 IIF 62
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 63 IIF 64
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 65
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 66 IIF 67 IIF 68
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 74 IIF 75
    • icon of address Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 76 IIF 77
    • icon of address Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 78
    • icon of address Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 79
  • Le Druillenec, Timothy

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

      IIF 80
    • icon of address 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 81 IIF 82
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 83
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 84
  • Mr Timothy Vincent Le Druillenec
    British born in November 1957

    Resident in England

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

      IIF 85
    • icon of address 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 86
    • icon of address 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 87 IIF 88 IIF 89
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 91 IIF 92 IIF 93
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 94
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 95
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 96
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 97
    • icon of address Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Mr Timoithy Vincent Le Druillenec
    English born in November 1957

    Resident in England

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

      IIF 101
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 22-25 Denton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Director → ME
  • 2
    CHINA MINES LIMITED - 2015-02-11
    icon of address Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,233 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    MOFO FIFTY FIVE LIMITED - 2013-05-01
    icon of address Mofo Notices Limited, Citypoint, One Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    THE LORDS ESPORTS LIMITED - 2019-09-03
    icon of address 9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    icon of address 9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-07-24 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    icon of address 9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    STREAKS ESPORTS PLC - 2021-03-15
    NFT INVESTMENTS PLC - 2024-01-18
    icon of address 16 Great Queen Street, 9th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 71 - Secretary → ME
  • 11
    icon of address 9th Floor 16, Great Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-03-21 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Goose Green Station Road, Claverdon, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-09-25 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    POUT WEB LTD. - 2003-02-06
    GAYDAR TV LIMITED - 2002-11-08
    icon of address Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -277,518 GBP2015-12-31
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,116 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 49 - Secretary → ME
Ceased 43
  • 1
    MENA ESPORTS PLC - 2021-02-04
    CLARIFY PHARMA PLC - 2024-05-20
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    icon of address 10 Howlett Way, Thetford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-06
    IIF 35 - Director → ME
    icon of calendar 2019-11-01 ~ 2021-05-04
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-05-10
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2020-06-25
    IIF 26 - Director → ME
    icon of calendar 2017-12-20 ~ 2020-03-30
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-20
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    ARGO MINING LIMITED - 2019-01-14
    BLOCKCHAIN EDUCATION GROUP LIMITED - 2018-05-09
    GOSUN MINING LIMITED - 2018-01-11
    icon of address 9th Floor 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2021-07-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-09-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 4
    STAMFORD BOND LIMITED - 2012-06-20
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    344,989 GBP2024-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2012-07-03
    IIF 10 - Director → ME
    icon of calendar 2011-06-13 ~ 2013-01-07
    IIF 79 - Secretary → ME
  • 5
    CHESTERFIELD RED LIMITED - 2020-05-20
    PHOTONICS UV LIMITED - 2022-04-20
    icon of address Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Officer
    icon of calendar 2020-05-23 ~ 2024-02-22
    IIF 24 - Director → ME
  • 6
    DUKEMOUNT LIMITED - 2025-02-06
    icon of address 9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-03-11 ~ 2019-02-20
    IIF 20 - Director → ME
    icon of calendar 2016-03-11 ~ 2019-02-04
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    CAPAI PLC
    - now
    BLACK LION CAPITAL PLC - 2011-09-13
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    icon of address 9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2019-02-04
    IIF 39 - Director → ME
    icon of calendar 2012-12-11 ~ 2019-02-04
    IIF 72 - Secretary → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2003-10-23
    IIF 2 - Director → ME
  • 9
    LEAF STUDIOS PLC - 2020-09-29
    LEAF STUDIOS LIMITED - 2018-10-22
    CELLULAR GOODS PLC - 2024-02-08
    icon of address 9th Floor 16, Great Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2020-11-09
    IIF 41 - Director → ME
    icon of calendar 2024-06-14 ~ 2024-06-28
    IIF 33 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-11-09
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-09-17
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 10
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2004-06-30
    IIF 12 - Director → ME
    icon of calendar 2003-06-30 ~ 2004-06-30
    IIF 52 - Secretary → ME
  • 11
    CASSEL CAPITAL PLC - 2025-05-19
    GUILD ESPORTS PLC - 2025-01-28
    THE LORDS ESPORTS PLC - 2020-04-17
    icon of address 72 Charlotte Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-03-30
    IIF 36 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-30
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-09-13
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    LARCH HOUSING (NORTH WEST) LIMITED - 2017-09-08
    icon of address 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-08-31 ~ 2019-02-04
    IIF 25 - Director → ME
  • 13
    BLACK EAGLE CAPITAL LTD - 2017-09-12
    DUKEMOUNT CAPITAL LIMITED - 2016-11-15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-24 ~ 2019-02-04
    IIF 44 - Director → ME
    icon of calendar 2016-04-24 ~ 2019-02-04
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2017-10-06
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    EASTOWER COMMUNICATIONS LIMITED - 2018-03-22
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ 2019-04-30
    IIF 29 - Director → ME
    icon of calendar 2018-01-17 ~ 2019-04-30
    IIF 74 - Secretary → ME
  • 15
    ENCOR POWER LIMITED - 2016-08-23
    icon of address C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2016-06-01
    IIF 31 - Director → ME
    icon of calendar 2016-04-28 ~ 2016-09-30
    IIF 69 - Secretary → ME
  • 16
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    ACRE 466 LIMITED - 2001-06-13
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-05-15
    IIF 3 - Director → ME
  • 17
    icon of address 7 Thornhill Bridge Wharf, Caledonian Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    40,941 GBP2024-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2017-09-05
    IIF 5 - Director → ME
    icon of calendar 1993-10-06 ~ 2018-03-15
    IIF 53 - Secretary → ME
  • 18
    GBNK LIMITED - 2021-05-06
    LERNIP LTD - 2021-12-10
    icon of address 6 Heddon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-05-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-05-25
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2022-06-13
    IIF 43 - Director → ME
    icon of calendar 2019-09-26 ~ 2022-06-13
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-10-16
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 20
    SILVER FALCON PLC - 2017-10-04
    SILVER FALCON LIMITED - 2014-11-25
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2015-07-29
    IIF 4 - Director → ME
    icon of calendar 2017-10-04 ~ 2017-11-30
    IIF 42 - Director → ME
    icon of calendar 2013-11-14 ~ 2017-11-30
    IIF 70 - Secretary → ME
  • 21
    icon of address Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-01 ~ 1997-12-17
    IIF 45 - Secretary → ME
  • 22
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,611 GBP2024-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2019-07-10
    IIF 68 - Secretary → ME
  • 23
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    KENNEDY VENTURES PLC - 2018-03-09
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2013-11-07
    IIF 76 - Secretary → ME
  • 24
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,257 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2012-08-02
    IIF 9 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-08-02
    IIF 78 - Secretary → ME
  • 25
    icon of address Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,875,449 GBP2024-07-31
    Officer
    icon of calendar 2015-09-02 ~ 2016-10-06
    IIF 73 - Secretary → ME
  • 26
    icon of address Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-04-30
    Officer
    icon of calendar 2015-09-14 ~ 2016-10-06
    IIF 66 - Secretary → ME
  • 27
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    OAK HOLDINGS PLC - 2012-04-18
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2013-11-07
    IIF 77 - Secretary → ME
  • 28
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    icon of address 9th Floor 16, Great Queen Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-06-04
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 29
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2008-09-24 ~ 2010-05-19
    IIF 11 - Director → ME
    icon of calendar 2008-09-24 ~ 2010-09-01
    IIF 56 - Secretary → ME
  • 30
    STREAKS ESPORTS PLC - 2021-03-15
    NFT INVESTMENTS PLC - 2024-01-18
    icon of address 16 Great Queen Street, 9th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2021-03-18
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-03-16
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 31
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-01-31
    IIF 18 - Director → ME
  • 32
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-01-31
    IIF 17 - Director → ME
  • 33
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-01-31
    IIF 19 - Director → ME
  • 34
    icon of address Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-02-01
    IIF 65 - Secretary → ME
  • 35
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    icon of calendar 2010-11-08 ~ 2012-04-30
    IIF 13 - Director → ME
    icon of calendar 2009-09-14 ~ 2012-04-30
    IIF 57 - Secretary → ME
  • 36
    STREAKS GAMING PLC - 2023-07-04
    TAO ALPHA PLC - 2025-07-14
    STREAKSAI PLC - 2025-05-12
    icon of address 9th Floor 16 Great Queen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-19 ~ 2021-05-04
    IIF 14 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-04-30
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-05-07
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    icon of address 53 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-06-30
    Officer
    icon of calendar 2016-11-09 ~ 2017-05-22
    IIF 75 - Secretary → ME
  • 38
    icon of address Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2018-11-13
    IIF 30 - Director → ME
  • 39
    DISPERSION HOLDINGS PLC - 2022-01-10
    GAME TRIBE ESPORTS PLC - 2021-02-18
    WEAVE TECHNOLOGIES PLC - 2020-02-28
    AQRU PLC - 2024-01-24
    icon of address 9th Floor 16, Great Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2022-06-23
    IIF 34 - Director → ME
    icon of calendar 2019-10-31 ~ 2021-04-16
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2022-06-23
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    THE VINTNERS ROOMS LIMITED - 2010-03-18
    icon of address 21/23 Comely Bank Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    32,397 GBP2025-04-30
    Officer
    icon of calendar 2007-06-22 ~ 2018-12-06
    IIF 38 - Director → ME
  • 41
    JONATHON MORRIS PRODUCTIONS LIMITED - 1992-09-17
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2003-10-23
    IIF 1 - Director → ME
  • 42
    icon of address Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,755 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2019-01-31
    IIF 51 - Secretary → ME
  • 43
    icon of address Chalice House Bromley Road, Elmstead, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418,788 GBP2024-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2019-01-31
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.