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

Mr Nicholas Vincent Le Druillenec

    Related profiles found in government register
  • Mr Nicholas Vincent Le Druillenec
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Vincent Le Druillenec
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Esme Avenue, Blandford St. Mary, Blandford Forum, DT11 9FL, England

      IIF 7
    • icon of address The Acorn, Northmead Drive, Poole, BH17 7XZ, England

      IIF 8
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 9
  • Mrs Ann Le Druillenec
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 10
  • Le Druillenec, Nicholas Vincent
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 11
  • Le Druillenec, Nicholas Vincent
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Druillenec, Nicholas Vincent
    British accountant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 18
    • icon of address The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 19
  • Le Druillenec, Nicholas Vincent
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Esme Avenue, Blandford St. Mary, Blandford Forum, DT11 9FL, England

      IIF 20
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 21
    • icon of address 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 22
  • Le Druillenec, Nicholas Vincent
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Russett Road, Ardley, Bicester, Oxfordshire, OX27 7PL, England

      IIF 23
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 24
  • Le Druillenec, Nicholas Vincent
    British publican born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 25
  • Le Druillenec, Ann
    British parish clerk born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 26
  • Le Druillenec, Nicholas Vincent

    Registered addresses and corresponding companies
    • icon of address 2, Esme Avenue, Blandford St. Mary, Blandford Forum, DT11 9FL, England

      IIF 27
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 28
    • icon of address 3, St. Lawrence Road, Eastleigh, Hampshire, SO50 4GB, United Kingdom

      IIF 29
    • icon of address 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 30
    • icon of address Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, United Kingdom

      IIF 31
    • icon of address The Acorn, Northmead Drive, Poole, BH17 7XZ, England

      IIF 32 IIF 33
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, England

      IIF 34 IIF 35
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Acorn, The Acorn, Northmead Drive, Poole, BH17 7XZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 28 Harvey Street, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 35 York Road, Broadstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,034 GBP2025-03-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 45 - Secretary → ME
  • 3
    THE SATELLITE AND CABLE BROADCASTERS' GROUP - 2011-03-23
    icon of address Soho Works White City 2 Television Centre Tvc Building, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    155,792 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 33 - Secretary → ME
  • 4
    FOOTPRINT MUSIC PUBLISHING LIMITED - 2022-03-03
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,131 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 30 - Secretary → ME
  • 5
    BRIGHT FORUM LIMITED - 2022-03-04
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,849 GBP2022-11-29
    Officer
    icon of calendar 2024-11-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    THE OAK SOUTHAMPTON LIMITED - 2020-04-06
    icon of address The Acorn, Northmead Drive, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,069 GBP2024-08-31
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -353 GBP2022-03-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EVANS AND BOURNE PROPERTIES LIMITED - 2024-03-30
    icon of address 7 Hazell Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 41 - Secretary → ME
  • 11
    icon of address Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    433,347 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 37 - Secretary → ME
  • 12
    icon of address Suite 1 The Concourse, Waterloo Station, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,358 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-09-30
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-12-05 ~ now
    IIF 40 - Secretary → ME
  • 15
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-12-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    JOSCELYNE PROPERTY MAINTENACE LTD - 2022-12-20
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 17 Wentworth Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,683 GBP2024-09-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 42 - Secretary → ME
  • 18
    icon of address 3 St. Lawrence Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,458 GBP2024-03-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 29 - Secretary → ME
  • 19
    icon of address The Acorn, Northmead Drive, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 32 - Secretary → ME
  • 20
    icon of address 2 Esme Avenue, Blandford St. Mary, Blandford Forum, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 123 Papworth Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262 GBP2024-04-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 44 - Secretary → ME
  • 22
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -201,364 GBP2023-01-29
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 54 Bracken Road, North Baddesley, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,643 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 34 - Secretary → ME
  • 24
    MILK PROJECTS LIMITED - 2006-06-07
    icon of address 26c Caversham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,507 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 43 - Secretary → ME
  • 25
    THE MUSIC CHANNEL LIMITED - 2022-01-17
    icon of address The Acorn The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,582 GBP2025-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-01-12 ~ now
    IIF 39 - Secretary → ME
  • 26
    icon of address 3 Russett Road, Ardley, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    BRIGHT FORUM LIMITED - 2022-03-04
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,849 GBP2022-11-29
    Officer
    icon of calendar 2024-11-26 ~ 2024-12-15
    IIF 21 - Director → ME
  • 3
    THE OAK SOUTHAMPTON LIMITED - 2020-04-06
    icon of address The Acorn, Northmead Drive, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,069 GBP2024-08-31
    Officer
    icon of calendar 2012-11-01 ~ 2020-05-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2020-05-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ 2025-06-30
    IIF 27 - Secretary → ME
  • 5
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-12-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    JOSCELYNE PROPERTY MAINTENACE LTD - 2022-12-20
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-12-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Acorn, Nortmead Drive, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,064 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2025-03-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2025-03-28
    IIF 8 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.