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

Croft, Richard James

    Related profiles found in government register
  • Croft, Richard James

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Croft, Richard

    Registered addresses and corresponding companies
  • Croft, Richard James
    British

    Registered addresses and corresponding companies
  • Croft, Richard James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Westbourne Road, Sydenham, London, SE26 5NJ

      IIF 23
  • Croft, Richard James
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Richard James
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 26
  • Croft, Richard James
    British company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Richard James
    British company secretary/director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 35 IIF 36
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 37
  • Croft, Richard James
    British director and company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 38
  • Croft, Richard James
    British lawyer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 39
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 40
    • icon of address 3, Westbourne Road, London, SE26 5NJ, England

      IIF 41
  • Croft, Richard James
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancellor House, 5 Thomas More Square, London, E1W 1YW

      IIF 42 IIF 43
  • Croft, Richard James
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard James Croft
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 50
    • icon of address 3, Westbourne Road, London, SE26 5NJ

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    109,516 GBP2022-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 48 Warwick Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,425 GBP2023-12-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address 3 Westbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Percy Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    DINGIT GAMING LIMITED - 2017-05-08
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 10 - Secretary → ME
  • 8
    CHARCO 6 LIMITED - 2007-06-22
    PHILIP LETTS LIMITED - 2008-11-19
    BLUR LIMITED - 2018-01-08
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 12 - Secretary → ME
  • 9
    BLACK GREEN MINING LIMITED - 2014-03-27
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,670 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 39 - Director → ME
  • 10
    JAMVID UK LIMITED - 2019-03-09
    icon of address 1 Crown Court, 66 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 21
  • 1
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 33 - Director → ME
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 4 - Secretary → ME
  • 2
    icon of address 15 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,317 GBP2023-11-30
    Officer
    icon of calendar 2014-03-11 ~ 2022-02-02
    IIF 37 - Director → ME
  • 3
    LIQUIDSTREAM LIMITED - 2017-05-02
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2022-03-14
    IIF 15 - Secretary → ME
  • 4
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,490,601 GBP2021-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2022-03-14
    IIF 14 - Secretary → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2014-02-28
    IIF 30 - Director → ME
    icon of calendar 2006-02-28 ~ 2014-02-28
    IIF 23 - Secretary → ME
  • 6
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2013-12-11
    IIF 42 - Director → ME
    icon of calendar 2010-06-29 ~ 2013-12-11
    IIF 20 - Secretary → ME
    IIF 22 - Secretary → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2010-10-29
    IIF 43 - Director → ME
    icon of calendar 2013-05-17 ~ 2013-12-11
    IIF 38 - Director → ME
    icon of calendar 2010-06-29 ~ 2013-12-11
    IIF 21 - Secretary → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-12-11
    IIF 34 - Director → ME
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 36 - Director → ME
    icon of calendar 2013-04-19 ~ 2013-12-11
    IIF 3 - Secretary → ME
    icon of calendar 2013-04-19 ~ 2014-02-28
    IIF 6 - Secretary → ME
  • 9
    icon of address 15 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-04-27 ~ 2019-04-01
    IIF 44 - Director → ME
    icon of calendar 2017-04-27 ~ 2019-04-01
    IIF 8 - Secretary → ME
  • 10
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-28
    IIF 35 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-12-11
    IIF 32 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-12-11
    IIF 2 - Secretary → ME
    icon of calendar 2013-03-22 ~ 2014-02-28
    IIF 5 - Secretary → ME
  • 11
    ITMEDIA GROUP LTD - 2016-11-24
    NEXT LEVEL MEDIA GROUP LTD - 2016-12-06
    DINGIT.TV LIMITED - 2016-11-03
    icon of address 15 Percy Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,337,173 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2022-03-14
    IIF 13 - Secretary → ME
  • 12
    BLUR EXCHANGE LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 46 - Director → ME
  • 13
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-08-20
    IIF 49 - Director → ME
  • 14
    BLUR SERVICES LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 48 - Director → ME
  • 15
    BLUR (GROUP) LIMITED - 2012-09-06
    BLUR TECHNOLOGY LIMITED - 2018-01-08
    icon of address 1a, Grow On Building 3 Babbage Way, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 45 - Director → ME
  • 16
    CHARCO 6 LIMITED - 2007-06-22
    PHILIP LETTS LIMITED - 2008-11-19
    BLUR LIMITED - 2018-01-08
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-08-20
    IIF 47 - Director → ME
  • 17
    HYDRO66 UK LIMITED - 2021-07-06
    icon of address 68 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,353,295 GBP2021-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2021-03-03
    IIF 40 - Director → ME
  • 18
    EASYNET GROUP LIMITED - 2010-10-04
    EASYNET GROUP PLC - 2006-11-10
    BSKYB LLU ASSETS LIMITED - 2015-02-18
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 31 - Director → ME
    icon of calendar 2002-03-26 ~ 2009-11-04
    IIF 19 - Secretary → ME
  • 19
    WHITFIELD NETWORK LEASING LIMITED - 2009-08-06
    LAWGRA (NO.1116) LIMITED - 2005-07-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 29 - Director → ME
    icon of calendar 2005-03-10 ~ 2009-11-04
    IIF 17 - Secretary → ME
  • 20
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    FIBREWAY LIMITED - 2000-11-20
    IPSARIS LIMITED - 2001-12-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 28 - Director → ME
    icon of calendar 2002-03-26 ~ 2009-11-04
    IIF 18 - Secretary → ME
  • 21
    HOBBYACTION LIMITED - 1994-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-08-19
    IIF 27 - Director → ME
    icon of calendar 2002-03-26 ~ 2010-08-19
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.