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

Mr Timoithy Vincent Le Druillenec

    Related profiles found in government register
  • Mr Timoithy Vincent Le Druillenec
    English born in November 1957

    Resident in England

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

      IIF 1
  • Mr Timothy Vincent Le Druillenec
    British born in November 1957

    Resident in England

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

      IIF 2
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 3
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 4 IIF 5 IIF 6
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 8 IIF 9 IIF 10
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 11
    • Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 12
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 13
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 14
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Timothy Le Druillenec
    British born in November 1957

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in England

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

      IIF 20
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 21
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 22
  • Le Druillenec, Timothy Vincent
    British accountnat born in November 1957

    Resident in England

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

      IIF 23
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in England

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

      IIF 24
    • 22-25, Denton Street, London, SW18 2JR, United Kingdom

      IIF 25
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 26 IIF 27
    • Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 28
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 29 IIF 30
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 31
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 32 IIF 33
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 34
  • Le Druillenec, Timothy Vincent
    British consultant born in November 1957

    Resident in England

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

      IIF 35
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in England

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

      IIF 36
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 37
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 38 IIF 39
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 40
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 41
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 42
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, United Kingdom

      IIF 43 IIF 44
  • Le Druillenec, Timothy Vincent
    British none born in November 1957

    Resident in England

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

      IIF 45
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 46
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF

      IIF 47
  • Le Druillenec, Timothy Vincent
    British accountant born in November 1957

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • 30, Percy Street, London, W1T 2DB, Uk

      IIF 51
    • 7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

      IIF 52
    • City Point, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 53
  • Le Druillenec, Timothy Vincent
    British company director born in November 1957

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Le Druillenec, Timothy Vincent
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 56
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 57
  • Le Druillenec, Timothy Vincent
    British finance director born in November 1957

    Resident in United Kingdom

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

      IIF 58 IIF 59
    • Goose Green, Station Road, Claverdon, Warwickshire, CV35 8PH, England

      IIF 60
  • Le Druillenec, Timothy Vincent
    British

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

      IIF 61 IIF 62 IIF 63
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 64 IIF 65 IIF 66
  • Le Druillenec, Timothy Vincent
    British accountant

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

      IIF 67
  • Le Druillenec, Timothy Vincent
    British finance director

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

      IIF 68
  • Le Druillenec, Timothy Vincent
    British secretary

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

      IIF 69
  • Le Druillenec, Timothy
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Le Druillenec, Timothy Vincent

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

      IIF 72 IIF 73
    • 16, Great Queen Street, 9th Floor, London, WC2B 5DG, England

      IIF 74
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 75
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 76 IIF 77 IIF 78
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 79 IIF 80
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 81
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF, England

      IIF 82 IIF 83 IIF 84
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 90 IIF 91
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, England

      IIF 92 IIF 93
    • Goose Green, Station Road, Claverdon, Warwick, CV35 8PH, United Kingdom

      IIF 94
    • Goose Green, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 95
  • Le Druillenec, Timothy

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

      IIF 96
    • 9th Floor, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 97 IIF 98
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 99
    • Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, SP7 0PF, England

      IIF 100
child relation
Offspring entities and appointments
Active 15
  • 1
    22-25 Denton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-06-10 ~ now
    IIF 25 - director → ME
  • 2
    CHINA MINES LIMITED - 2015-02-11
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ dissolved
    IIF 41 - director → ME
    2009-10-16 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    106,122 GBP2024-03-31
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Goose Green Station Road, Claverdon, Warwick
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 54 - director → ME
    2008-09-25 ~ dissolved
    IIF 63 - secretary → ME
  • 5
    MOFO FIFTY FIVE LIMITED - 2013-05-01
    Mofo Notices Limited, Citypoint, One Ropemaker Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 53 - director → ME
  • 6
    THE LORDS ESPORTS LIMITED - 2019-09-03
    9th Floor 16, Great Queen Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    9th Floor 16, Great Queen Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 43 - director → ME
    2018-07-24 ~ dissolved
    IIF 96 - secretary → ME
  • 8
    9th Floor 16, Great Queen Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    NFT INVESTMENTS PLC - 2024-01-18
    STREAKS ESPORTS PLC - 2021-03-15
    16 Great Queen Street, 9th Floor, London, England
    Corporate (5 parents)
    Officer
    2020-03-03 ~ now
    IIF 36 - director → ME
  • 10
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2010-11-29 ~ now
    IIF 87 - secretary → ME
  • 11
    9th Floor 16, Great Queen Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-21 ~ dissolved
    IIF 71 - director → ME
    2021-03-21 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2021-03-21 ~ 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
  • 12
    Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Goose Green Station Road, Claverdon, Warwick
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 55 - director → ME
    2008-09-25 ~ dissolved
    IIF 62 - secretary → ME
  • 14
    POUT WEB LTD. - 2003-02-06
    GAYDAR TV LIMITED - 2002-11-08
    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
    2005-03-31 ~ dissolved
    IIF 64 - secretary → ME
  • 15
    Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England
    Corporate (2 parents)
    Equity (Company account)
    3,701 GBP2023-12-31
    Officer
    2004-11-09 ~ now
    IIF 65 - secretary → ME
Ceased 42
  • 1
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-12-05 ~ 2020-06-25
    IIF 30 - director → ME
    2017-12-20 ~ 2020-03-30
    IIF 99 - secretary → ME
    Person with significant control
    2017-12-05 ~ 2017-12-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ARGO MINING LIMITED - 2019-01-14
    BLOCKCHAIN EDUCATION GROUP LIMITED - 2018-05-09
    GOSUN MINING LIMITED - 2018-01-11
    9th Floor 16 Great Queen Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-05 ~ 2021-07-19
    IIF 31 - director → ME
    Person with significant control
    2017-12-05 ~ 2018-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    STAMFORD BOND LIMITED - 2012-06-20
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    344,989 GBP2024-03-31
    Officer
    2011-06-13 ~ 2012-07-03
    IIF 57 - director → ME
    2011-06-13 ~ 2013-01-07
    IIF 95 - secretary → ME
  • 4
    PHOTONICS UV LIMITED - 2022-04-20
    CHESTERFIELD RED LIMITED - 2020-05-20
    Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Officer
    2020-05-23 ~ 2024-02-22
    IIF 28 - director → ME
  • 5
    DUKEMOUNT LIMITED - 2025-02-06
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-03-11 ~ 2019-02-20
    IIF 24 - director → ME
    2016-03-11 ~ 2019-02-04
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-10-13 ~ 2019-02-04
    IIF 42 - director → ME
    2012-12-11 ~ 2019-02-04
    IIF 88 - secretary → ME
  • 7
    GUILD ESPORTS PLC - 2025-01-28
    THE LORDS ESPORTS PLC - 2020-04-17
    72 Charlotte Street, London, England
    Corporate (2 parents)
    Officer
    2019-09-03 ~ 2020-03-30
    IIF 40 - director → ME
    2019-09-03 ~ 2020-03-30
    IIF 79 - secretary → ME
    Person with significant control
    2019-09-03 ~ 2019-09-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (5 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 49 - director → ME
  • 9
    CELLULAR GOODS PLC - 2024-02-08
    LEAF STUDIOS PLC - 2020-09-29
    LEAF STUDIOS LIMITED - 2018-10-22
    9th Floor 16, Great Queen Street, London, England
    Corporate (4 parents)
    Officer
    2018-08-25 ~ 2020-11-09
    IIF 44 - director → ME
    2024-06-14 ~ 2024-06-28
    IIF 37 - director → ME
    2018-10-10 ~ 2020-11-09
    IIF 100 - secretary → ME
    Person with significant control
    2018-08-25 ~ 2018-09-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2003-06-18 ~ 2004-06-30
    IIF 59 - director → ME
    2003-06-30 ~ 2004-06-30
    IIF 68 - secretary → ME
  • 11
    LARCH HOUSING (NORTH WEST) LIMITED - 2017-09-08
    71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2017-08-31 ~ 2019-02-04
    IIF 29 - director → ME
  • 12
    BLACK EAGLE CAPITAL LTD - 2017-09-12
    DUKEMOUNT CAPITAL LIMITED - 2016-11-15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Officer
    2016-04-24 ~ 2019-02-04
    IIF 47 - director → ME
    2016-04-24 ~ 2019-02-04
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-24 ~ 2017-10-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    EASTOWER COMMUNICATIONS LIMITED - 2018-03-22
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Corporate (1 parent)
    Officer
    2018-01-17 ~ 2019-04-30
    IIF 33 - director → ME
    2018-01-17 ~ 2019-04-30
    IIF 90 - secretary → ME
  • 14
    ENCOR POWER LIMITED - 2016-08-23
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-23 ~ 2016-06-01
    IIF 35 - director → ME
    2016-04-28 ~ 2016-09-30
    IIF 85 - secretary → ME
  • 15
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    ACRE 466 LIMITED - 2001-06-13
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,257 GBP2021-12-31
    Officer
    2003-01-21 ~ 2003-05-15
    IIF 50 - director → ME
  • 16
    7 Thornhill Bridge Wharf, Caledonian Road, London
    Corporate (3 parents)
    Equity (Company account)
    46,127 GBP2023-12-31
    Officer
    2004-05-01 ~ 2017-09-05
    IIF 52 - director → ME
    1993-10-06 ~ 2018-03-15
    IIF 69 - secretary → ME
  • 17
    LERNIP LTD - 2021-12-10
    GBNK LIMITED - 2021-05-06
    6 Heddon Street, London, England
    Corporate (2 parents)
    Officer
    2020-12-03 ~ 2021-05-24
    IIF 32 - director → ME
    Person with significant control
    2020-12-03 ~ 2021-05-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    CLARIFY PHARMA PLC - 2024-05-20
    MENA ESPORTS PLC - 2021-02-04
    9th Floor 16, Great Queen Street, London, England
    Corporate (5 parents)
    Officer
    2019-11-01 ~ 2021-05-06
    IIF 39 - director → ME
    2019-11-01 ~ 2021-05-04
    IIF 77 - secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-09-26 ~ 2022-06-13
    IIF 46 - director → ME
    2019-09-26 ~ 2022-06-13
    IIF 78 - secretary → ME
    Person with significant control
    2019-09-26 ~ 2019-10-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    SILVER FALCON PLC - 2017-10-04
    SILVER FALCON LIMITED - 2014-11-25
    6 Heddon Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-10-04 ~ 2017-11-30
    IIF 45 - director → ME
    2014-11-13 ~ 2015-07-29
    IIF 51 - director → ME
    2013-11-14 ~ 2017-11-30
    IIF 86 - secretary → ME
  • 21
    Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1995-10-01 ~ 1997-12-17
    IIF 61 - secretary → ME
  • 22
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    87,169 GBP2023-10-31
    Officer
    2012-10-03 ~ 2019-07-10
    IIF 84 - secretary → ME
  • 23
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    33 St James' Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-12-05 ~ 2013-11-07
    IIF 92 - secretary → ME
  • 24
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,746 GBP2023-12-31
    Officer
    2010-12-22 ~ 2012-08-02
    IIF 56 - director → ME
    2010-12-22 ~ 2012-08-02
    IIF 94 - secretary → ME
  • 25
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,699,121 GBP2023-07-31
    Officer
    2015-09-02 ~ 2016-10-06
    IIF 89 - secretary → ME
  • 26
    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
    2015-09-14 ~ 2016-10-06
    IIF 82 - secretary → ME
  • 27
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2012-12-11 ~ 2013-11-07
    IIF 93 - secretary → ME
  • 28
    MOTTO TECHNOLOGIES LIMITED - 2018-08-10
    9th Floor 16, Great Queen Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2018-05-16 ~ 2018-06-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    12 Goldings Hall, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    2008-09-24 ~ 2010-05-19
    IIF 58 - director → ME
    2008-09-24 ~ 2010-09-01
    IIF 72 - secretary → ME
  • 30
    NFT INVESTMENTS PLC - 2024-01-18
    STREAKS ESPORTS PLC - 2021-03-15
    16 Great Queen Street, 9th Floor, London, England
    Corporate (5 parents)
    Officer
    2020-03-03 ~ 2021-03-18
    IIF 74 - secretary → ME
    Person with significant control
    2020-03-03 ~ 2021-03-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 31
    Charlton Park Crematorium, Charlton Down, Andover, England
    Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 22 - director → ME
  • 32
    Charlton Park Crematorium, Charlton Down, Andover, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    2017-08-23 ~ 2018-01-31
    IIF 21 - director → ME
  • 33
    Charlton Park Crematorium, Charlton Down, Andover, England
    Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    2017-04-25 ~ 2018-01-31
    IIF 23 - director → ME
  • 34
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2017-12-04 ~ 2019-02-01
    IIF 81 - secretary → ME
  • 35
    3 St James's Street, London
    Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    2010-11-08 ~ 2012-04-30
    IIF 60 - director → ME
    2009-09-14 ~ 2012-04-30
    IIF 73 - secretary → ME
  • 36
    53 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    141 GBP2023-06-30
    Officer
    2016-11-09 ~ 2017-05-22
    IIF 91 - secretary → ME
  • 37
    Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-04 ~ 2018-11-13
    IIF 34 - director → ME
  • 38
    STREAKS GAMING PLC - 2023-07-04
    9th Floor 16 Great Queen Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-03-19 ~ 2021-05-04
    IIF 70 - director → ME
    2021-03-19 ~ 2021-04-30
    IIF 97 - secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-05-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 39
    AQRU PLC - 2024-01-24
    DISPERSION HOLDINGS PLC - 2022-01-10
    GAME TRIBE ESPORTS PLC - 2021-02-18
    WEAVE TECHNOLOGIES PLC - 2020-02-28
    9th Floor 16, Great Queen Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-31 ~ 2022-06-23
    IIF 38 - director → ME
    2019-10-31 ~ 2021-04-16
    IIF 76 - secretary → ME
    Person with significant control
    2019-10-31 ~ 2022-06-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    JONATHON MORRIS PRODUCTIONS LIMITED - 1992-09-17
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (5 parents)
    Officer
    1999-10-27 ~ 2003-10-23
    IIF 48 - director → ME
  • 41
    Flat B, 89 C/o Vang Lauridsen, Moore Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,423,255 GBP2023-12-31
    Officer
    2005-03-09 ~ 2019-01-31
    IIF 67 - secretary → ME
  • 42
    Chalice House Bromley Road, Elmstead, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,426,265 GBP2023-12-31
    Officer
    2005-03-31 ~ 2019-01-31
    IIF 66 - 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.