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

David Rowland

    Related profiles found in government register
  • David Rowland
    British born in June 1945

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1 IIF 2
    • Auxilium Tax Limited, 41 Monks Drive, London, W3 0EB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, England

      IIF 6
    • Auxilium Tax Limited, First Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 7 IIF 8
  • Rowland, David John
    British company director born in June 1945

    Registered addresses and corresponding companies
    • 3 Zenobia Mansions, Queens Club Gardens, London, W14 9TD

      IIF 9 IIF 10 IIF 11
    • 49 Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 12 IIF 13
  • Rowland, David John
    British investor born in June 1945

    Registered addresses and corresponding companies
    • 49 Avenue De L Annonciade, Monte-carlo, MC98000, Monaco

      IIF 14
  • Mr David John Rowland
    British born in June 1945

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British company director born in June 1975

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British director born in June 1975

    Registered addresses and corresponding companies
    • 117b Northcote Road, London, SW11 6PW

      IIF 51
    • 46 Sutton Court Road, Chiswick, London, W4 4NL

      IIF 52
  • Rowland, Jonathan David
    British property consultant born in June 1975

    Registered addresses and corresponding companies
    • 24 Lattimer Place, London, W4 2UB

      IIF 53
  • Rowland, Jonathan David
    British property manager born in June 1975

    Registered addresses and corresponding companies
    • 24 Lattimer Place, London, W4 2UB

      IIF 54
  • Mr Joanthan David Rowland
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 55
  • Jonathan David Rowland
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 56
  • Mr Jonathan David Rowland
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, The Nexus Building, Broadway, Letchworth Garden City, SG6 3TA, England

      IIF 57
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Harwood House, 43 Harwood Rd, London, SW6 4QP

      IIF 62
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Rowland, Jonathan David
    British company director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5 Savile Row, London, W1S 3PD

      IIF 66
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 35a Avenue J F Kennedy, Luxembourg, L1855, Luxembourg

      IIF 67
  • Rowland, Jonathan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, 131 Doulton House, 11 Park Street, London, SW6 2FT, United Kingdom

      IIF 68
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 69 IIF 70
  • Rowland, Jonathan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 71
  • Rowland, Jonathan David
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Hill, London, SW4 9NS, England

      IIF 72
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 73 IIF 74
  • Rowland, Jonathan David
    English director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Rd, London, SW6 4QP

      IIF 75
  • Rowland, Jonathan David
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rowland, Jonathan David
    British investment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Hurlingham Square, London, SW6 3DZ

      IIF 109
  • Rowland, Jonathan David
    British Citizen company director born in June 1975

    Resident in Monaco

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS, England

      IIF 110 IIF 111
    • 5, Savile Row, London, W1S 3PB, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 52
  • 1
    SQUAREFIN 237 LIMITED - 1987-12-28
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401,351 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
  • 3
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 4
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2017-11-13 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 5
    Sea Meadow House, Po Box 116, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    2022-11-11 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    86 Jermyn Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -154,434 GBP2024-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    ROWLAND CAPITAL LIMITED - 2009-06-17
    COLEGATE MANAGEMENT LIMITED - 2005-04-06
    ROWLAND CAPITAL LIMITED - 2000-11-14
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    846,931 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 12
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    V J S PROPERTIES LIMITED - 1997-08-29
    2 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-01-17 ~ now
    IIF 79 - Director → ME
  • 15
    BITGOO LIMITED - 2019-02-28
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-11-28 ~ now
    IIF 78 - Director → ME
  • 16
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-07-25 ~ 2020-12-31
    Officer
    2019-07-25 ~ now
    IIF 81 - Director → ME
  • 18
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 68 - Director → ME
  • 19
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    INOCO PUBLIC LIMITED COMPANY - 1985-06-14
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,052 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 22
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    JROW LIMITED - 2017-07-28
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-06-06 ~ now
    IIF 77 - Director → ME
  • 24
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    SQUAREFIN 244 LIMITED - 1987-12-28
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Person with significant control
    2017-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    TREASURYWORX LIMITED - 2014-07-29
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,423 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 29
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-02-13 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-02-20 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    2 Leman St, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-09-09 ~ now
    IIF 76 - Director → ME
  • 32
    4a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,011 GBP2025-05-31
    Officer
    2023-06-20 ~ now
    IIF 82 - Director → ME
  • 33
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,858 GBP2024-12-31
    Officer
    2023-06-20 ~ now
    IIF 69 - Director → ME
  • 34
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,205 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 35
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    338,577 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 36
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 70 - Director → ME
  • 37
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    526,157 GBP2024-12-31
    Officer
    2022-10-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    THE CHIQUITA CLUB LIMITED - 2024-06-11
    CHIQUITA LIMITED - 2024-05-08
    Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 71 - Director → ME
  • 39
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 80 - Director → ME
  • 40
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,329 GBP2020-12-31
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 41
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    JELLYFI LIMITED - 2015-11-23
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    BLOCKHUB LIMITED - 2018-03-26
    REDWOOD PROPCO LIMITED - 2018-01-03
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 43
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    SMARTDRY LIMITED - 2000-11-23
    2 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 45
    CORPUSTY LIMITED - 2009-06-17
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 46
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 47
    48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 90 - Director → ME
  • 48
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 88 - Director → ME
  • 49
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,111 GBP2020-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 50
    SPEED 6638 LIMITED - 1998-01-22
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    239,190 GBP2018-12-31
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 51
    The Old Stables, Rue A L'or, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2015-02-13 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 52
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 87 - Director → ME
Ceased 43
  • 1
    ADESTE INVESTMENTS PLC - 2007-09-12
    RESURGE PLC - 2005-10-13
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2001-07-06 ~ 2008-04-16
    IIF 95 - Director → ME
  • 2
    35a Avenue J F Kennedy, Luxembourg, Luxembourg
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2013-11-04
    IIF 67 - Director → ME
  • 3
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    2003-07-02 ~ 2004-05-05
    IIF 48 - Director → ME
  • 4
    86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,584 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-11-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    BLACKFISH SERVICES LIMITED - 2010-05-13
    COLEGATE MANAGEMENT LIMITED - 2007-05-17
    ROWLAND CAPITAL LIMITED - 2005-04-06
    COLEGATE MANAGEMENT LIMITED - 2000-11-14
    SIDEBEGIN LIMITED - 1997-07-01
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,652,011 GBP2024-12-31
    Officer
    2007-07-31 ~ 2010-03-31
    IIF 104 - Director → ME
    2000-11-08 ~ 2004-06-16
    IIF 49 - Director → ME
  • 6
    CROWDCLUB LIMITED - 2015-08-19
    4385, 09123564: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,104 GBP2016-12-31
    Officer
    2014-07-09 ~ 2014-10-21
    IIF 102 - Director → ME
  • 7
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2006-08-21 ~ 2010-03-31
    IIF 105 - Director → ME
  • 8
    V J S PROPERTIES LIMITED - 1997-08-29
    2 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,739 GBP2020-12-31
    Officer
    1994-05-13 ~ 1997-03-05
    IIF 46 - Director → ME
  • 9
    BITGOO LIMITED - 2019-02-28
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,299,641 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-11-28 ~ 2019-07-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Officer
    2013-07-01 ~ 2014-01-02
    IIF 111 - Director → ME
  • 11
    GAMETECH LIMITED - 2016-01-14
    NENX LIMITED - 2015-03-05
    Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-06-10 ~ 2014-09-11
    IIF 89 - Director → ME
  • 12
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2002-06-06 ~ 2010-03-31
    IIF 109 - Director → ME
  • 13
    CHEDWIND PLC - 2005-02-18
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-10-31
    IIF 103 - Director → ME
  • 14
    Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    507,879 GBP2024-07-31
    Officer
    1999-02-05 ~ 1999-05-21
    IIF 54 - Director → ME
  • 15
    SKILLMODE LIMITED - 2001-12-06
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 94 - Director → ME
  • 16
    INOCO PUBLIC LIMITED COMPANY - 1985-06-14
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-06-03 ~ 2000-04-19
    IIF 11 - Director → ME
    ~ 1996-12-02
    IIF 14 - Director → ME
    1996-11-22 ~ 1997-06-03
    IIF 44 - Director → ME
  • 17
    JELLYSUB 6 LIMITED - 2001-11-19
    Cassini House, 57 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    2000-04-25 ~ 2000-08-16
    IIF 45 - Director → ME
  • 18
    JROW LIMITED - 2017-07-28
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -906,688 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-06-06 ~ 2020-10-29
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LATITUDE RESOURCES PLC - 2009-09-11
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ 2010-02-17
    IIF 99 - Director → ME
  • 20
    2 Duke Street, C/o Blackfish Capital Ltd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    405,801 GBP2018-12-31
    Officer
    1996-06-21 ~ 1996-12-02
    IIF 13 - Director → ME
    1997-12-29 ~ 2000-03-20
    IIF 9 - Director → ME
  • 21
    FORDHAM SPORTS MANAGEMENT LIMITED - 2022-07-18
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,986 GBP2021-06-30
    Officer
    2013-05-13 ~ 2014-01-02
    IIF 110 - Director → ME
  • 22
    SQUAREFIN 244 LIMITED - 1987-12-28
    86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,745,660 GBP2024-12-31
    Officer
    ~ 1994-03-09
    IIF 12 - Director → ME
    1997-06-30 ~ 2000-03-20
    IIF 10 - Director → ME
    1994-03-09 ~ 1995-11-29
    IIF 53 - Director → ME
  • 23
    TREASURYWORX LIMITED - 2014-07-29
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2016-12-31
    Officer
    2009-04-27 ~ 2010-03-31
    IIF 100 - Director → ME
  • 24
    BLACKFISH CAPITAL LIMITED - 2020-04-16
    BLACKFISH CAPITAL MANAGEMENT LIMITED - 2018-08-10
    HANSRA INVESTMENTS LIMITED - 2002-10-31
    HANSRA INVESTMENTS (UK) LIMITED - 2001-06-11
    86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    143,622 GBP2024-12-31
    Officer
    2006-08-31 ~ 2010-03-31
    IIF 86 - Director → ME
    2006-05-25 ~ 2006-05-25
    IIF 92 - Director → ME
    2006-08-31 ~ 2012-10-04
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    R8 LIMITED - 2020-07-28
    BLOCKHUB LIMITED - 2018-07-13
    GLOBAL TECH INVESTMENTS LIMITED - 2018-03-26
    JGOO LIMITED - 2017-07-28
    2 Leman St, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,053 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SKILLFIGURE LIMITED - 2004-01-13
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 96 - Director → ME
  • 27
    RIDGEBACK BUSINESS IMPROVEMENT LTD - 2012-04-19
    PI TV LIMITED - 2011-10-05
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2001-04-04 ~ 2010-03-31
    IIF 107 - Director → ME
  • 28
    5 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 98 - Director → ME
  • 29
    EDGEFIELD HOLDINGS LIMITED - 2022-07-15
    2 Duke Street, St James's, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,205 GBP2021-06-30
    Officer
    2013-05-10 ~ 2014-01-15
    IIF 112 - Director → ME
  • 30
    MODE GLOBAL HOLDINGS PLC - 2023-09-07
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-05 ~ 2020-10-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ACORN FINANCIAL PARTNERS LIMITED - 2017-04-07
    Suite 101 The Nexus Building, Broadway, Letchworth Garden City, England
    Active Corporate (10 parents)
    Officer
    2015-11-13 ~ 2021-02-15
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ACORN GLOBAL INVESTMENTS LIMITED - 2017-02-24
    JELLYFI LIMITED - 2015-11-23
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    RESOURCEWORKS PLC - 2010-11-17
    ZO MEDIA GROUP PLC - 2003-05-18
    E.U.CAPITAL PARTNERS LIMITED - 2000-12-15
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    520,998 GBP2021-12-31
    Officer
    2000-08-29 ~ 2010-03-31
    IIF 85 - Director → ME
  • 34
    ZO MEDIA LIMITED - 2004-06-24
    RESOURCEWORKS LIMITED - 2003-05-18
    J R ASSET MANAGEMENT LIMITED - 2002-12-31
    SKILLGOOD LIMITED - 2002-10-01
    5 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2010-03-31
    IIF 93 - Director → ME
  • 35
    SMARTDRY LIMITED - 2000-11-23
    2 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-08-25 ~ 2004-06-16
    IIF 50 - Director → ME
  • 36
    PHOENIX ESTATES (U.K.) LIMITED - 2005-12-19
    5 Savile Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,270 GBP2016-12-31
    Officer
    1997-10-23 ~ 2010-03-31
    IIF 97 - Director → ME
  • 37
    METAGRAD LIMITED - 2022-11-01
    Set Padel Limited, 11 Castle Avenue, Hythe, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,072 GBP2024-12-31
    Officer
    2021-12-04 ~ 2023-05-15
    IIF 75 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-05-15
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 38
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2005-01-13 ~ 2006-09-05
    IIF 51 - Director → ME
  • 39
    9 Park Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305 GBP2018-07-31
    Officer
    2018-08-01 ~ 2019-07-30
    IIF 72 - Director → ME
  • 40
    BRANDY HOLE YACHT CLUB LIMITED - 2011-04-21
    RESURGE LIMITED - 2010-08-12
    ADESTE INVESTMENTS LIMITED - 2005-10-13
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,141,672 GBP2024-03-29
    Officer
    2005-03-02 ~ 2009-10-02
    IIF 106 - Director → ME
  • 41
    FRAYLING FURNITURE LIMITED - 2013-07-15
    J R ASSET MANAGEMENT LIMITED - 2003-12-15
    PROOFBACK LIMITED - 2003-01-09
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-08-25 ~ 2003-12-17
    IIF 47 - Director → ME
  • 42
    5 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-11-23 ~ 2010-03-31
    IIF 91 - Director → ME
  • 43
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2002-02-12 ~ 2005-04-20
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.