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

Blake, Jeffrey

    Related profiles found in government register
  • Blake, Jeffrey
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blake, Jeffery
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 5
  • Blake, Jeffrey William
    British bookkeeper born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 6
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • The Pavilion, Love Lane, Ongar, CM5 9BL, England

      IIF 10
  • Blake, Jeffrey William
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 11
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, United Kingdom

      IIF 12 IIF 13
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, England

      IIF 14 IIF 15
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 30, Percy Street, London, W1T 2DB, England

      IIF 19
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 20
  • Blake, Jeffrey William
    English accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Whitfield Street, London, W1T 5EQ, England

      IIF 21
  • Blake, Jeffrey William
    English company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 22
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 23
  • Blake, Jeffrey William
    English director born in October 1970

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Mr Jeffrey Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 26
  • Blake, Jeff
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 27
  • Blake, Jeff
    British finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 28
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 29
    • 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 30
  • Mr Jeffery Blake
    British born in October 1970

    Resident in United Kingdom

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

      IIF 31
  • Blake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 32
  • Bake, Jeffrey William
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 33
  • Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

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

      IIF 34
  • Mr Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blake, Jeffrey William

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

      IIF 45
  • Blake, Jeffery William

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 46
  • Blake, Jeffrey

    Registered addresses and corresponding companies
  • Blake, William

    Registered addresses and corresponding companies
    • 44, Temple Grove, Bakers Lane, West Hanningfield, Essex, CM2 8LQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    MERCER RESOURCES LIMITED - 2013-07-25
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69,365 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2024-09-10 ~ now
    IIF 27 - director → ME
  • 3
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    400 Thames Valley Park Drive, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 29 - director → ME
  • 5
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,899,513 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 30 - director → ME
  • 6
    400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,653 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 28 - director → ME
  • 7
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-30 ~ 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
    IIF 35 - Has significant influence or controlOE
  • 8
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    30 Percy Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 9
    359 LONDON ROAD LIMITED - 2016-12-08
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-05-09 ~ 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
  • 11
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
Ceased 23
  • 1
    BOOKKEEPING AND PAYROLL (UK) LIMITED - 2015-10-05
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    921 GBP2022-09-30
    Officer
    2015-09-02 ~ 2022-08-18
    IIF 6 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    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
    IIF 38 - Has significant influence or control OE
  • 2
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2013-11-20 ~ 2022-08-18
    IIF 17 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    IIF 37 - Has significant influence or control OE
  • 3
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    -52,578 GBP2021-08-31
    Officer
    2015-05-08 ~ 2019-01-25
    IIF 19 - director → ME
  • 4
    Farm View, Ruxley Crescent, Claygate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2013-01-01
    IIF 18 - director → ME
    2011-02-11 ~ 2012-12-20
    IIF 50 - secretary → ME
  • 5
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    30 Percy Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    2012-12-18 ~ 2013-11-27
    IIF 1 - director → ME
  • 6
    QATAR EXHIBITIONS LIMITED - 2011-06-21
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ 2011-02-11
    IIF 16 - director → ME
    2011-02-11 ~ 2011-02-11
    IIF 46 - secretary → ME
  • 7
    400 Thames Valley Park Drive, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -129,842 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-08-19
    IIF 23 - director → ME
  • 8
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,899,513 GBP2023-12-31
    Officer
    2019-02-01 ~ 2022-08-19
    IIF 32 - director → ME
  • 9
    400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,653 GBP2023-12-31
    Officer
    2019-03-01 ~ 2022-08-19
    IIF 33 - director → ME
  • 10
    ARMSTRONG VENTURES LIMITED - 2012-07-31
    LANGBOFELDT PARTNERS LIMITED - 2012-06-29
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2013-01-01
    IIF 3 - director → ME
  • 11
    331 Albert Drive, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,526 GBP2020-02-29
    Officer
    2014-01-20 ~ 2014-06-02
    IIF 13 - director → ME
  • 12
    NOHO ARTISTS STUDIO LIMITED - 2010-10-14
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-05-01
    IIF 48 - secretary → ME
  • 13
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    30 Percy Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-14 ~ 2016-10-31
    IIF 9 - director → ME
  • 14
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ 2016-09-18
    IIF 8 - director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 15
    JUBILEE PARK BAR AND CAFÉ LIMITED - 2018-01-15
    The Pavilion, Love Lane, Ongar, England
    Corporate (4 parents)
    Equity (Company account)
    -161,882 GBP2024-03-31
    Officer
    2016-11-17 ~ 2022-08-18
    IIF 10 - director → ME
    Person with significant control
    2016-11-17 ~ 2022-08-19
    IIF 44 - Has significant influence or control OE
  • 16
    TOUCH SPORTS MANAGEMENT LTD - 2012-03-16
    BAKED BEANS ON TOAST LIMITED - 2011-01-05
    303 Beehive Lane, Great Baddow, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    12,885 GBP2024-02-28
    Officer
    2010-06-01 ~ 2012-03-01
    IIF 4 - director → ME
    2011-01-06 ~ 2012-03-01
    IIF 47 - secretary → ME
  • 17
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    BASTIN CAPITAL LIMITED - 2015-03-04
    3rd Floor 80 Cheapside, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-01-20 ~ 2015-03-01
    IIF 12 - director → ME
  • 18
    80 Cheapside Cheapside, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-06-19
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    359 LONDON ROAD LIMITED - 2016-12-08
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-11 ~ 2016-12-02
    IIF 7 - director → ME
  • 20
    30 Percy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,647,489 GBP2024-02-28
    Officer
    2014-02-24 ~ 2022-08-18
    IIF 45 - secretary → ME
  • 21
    MIM MEDIA LIMITED - 2015-10-02
    129 Whitfield Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,956 GBP2024-03-31
    Officer
    2015-04-01 ~ 2020-02-04
    IIF 11 - director → ME
  • 22
    129 Whitfield Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-27 ~ 2022-08-19
    IIF 21 - director → ME
  • 23
    AFRICA OIL EXPLORATION LIMITED - 2010-12-07
    IN-SOLVE LIMITED - 2010-01-18
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-01-01
    IIF 2 - director → ME
    2010-11-25 ~ 2011-01-01
    IIF 49 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.