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

De Blocq Van Kuffeler, John Philip

    Related profiles found in government register
  • De Blocq Van Kuffeler, John Philip
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 1
    • 60, Harley Street, London, W1G 7HA, England

      IIF 2 IIF 3
    • The Annex, The Manor House, Over Compton, Sherborne, Dorset, DT9 4QU, England

      IIF 4
  • De Blocq Van Kuffeler, John Philip
    British chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. James's Street, London, SW1A 1EF, England

      IIF 8
  • De Blocq Van Kuffeler, John Philip
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 9
    • Park House, Chrishall, Royston, Hertfordshire, SG8 8QS

      IIF 10
  • De Blocq Van Kuffeler, John Philip
    British non executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, 2 Dukes Meadow, Bourne End, Buckinghamshire, SL8 5XF, England

      IIF 11 IIF 12 IIF 13
    • Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, BA14 0XF, England

      IIF 14 IIF 15
  • De Blocq Van Kuffeler, John Philip
    British non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Chrishall, Royston, Hertfordshire, SG8 8QS

      IIF 16
  • De Blocq Van Kuffeler, John Philip
    Dutch born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, Little Chester Street, London, SW1X 7AL, England

      IIF 17
  • De Blocq Van Kuffeler, John Philip
    Dutch company chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    Dutch company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Little Chester Street, London, SW1X 7AL

      IIF 22
  • De Blocq Van Kuffeler, John Philip
    Dutch director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • De Blocq Van Kuffeler, John Philip
    Dutch non executive chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Little Chester Street, London, SW1X 7AL

      IIF 29
  • De Blocq Van Kuffeler, John Philip
    Dutch non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 30
  • De Blocq Van Kuffeler, John Philip
    Dutch none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unite Economics Limited, Nations House, 103 Wigmore Street, London, W1U1QS

      IIF 31
  • De Blocq Kuffeler, John Philip
    Dutch British company chairman born in January 1949

    Registered addresses and corresponding companies
    • 3 Little Chester Street, London, SW1X 7AL

      IIF 32
  • De Blocq Van Kuffeler, John Philip
    British Dutch director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 33
  • De Blocq Van Kuffeler, John Philip

    Registered addresses and corresponding companies
    • 5, Little Chester Street, London, SW1X 7AL, England

      IIF 34
  • Mr John Philip De Blocq Van Kuffeler
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Annex, The Manor House, Over Compton, Sherborne, Dorset, DT9 4QU, England

      IIF 35
  • Van Kuffeler, John Philip De Blocq
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 36
  • Kuffeler, John Philip De Blocq Van
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 37
  • Mr John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 St James Street, St. James's Street, London, SW1A 1EF, England

      IIF 38
  • Van Kuffeler, John Philip De Blocq
    Netherlands chairman born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom

      IIF 39
  • Van Kuffeler, John Philip De Blocq
    Netherlands company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Little Chester Street, London, SW1X 7AL

      IIF 40
  • Van Kuffeler, John Philip De Blocq
    Netherlands director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kuffeler, John Philip De Blocq Van
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 43
  • Kuffeler, John Philip De Blocq Van
    Dutch director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 44 IIF 45
  • John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 46
  • Mr John Philip De Blocq Van Kuffeler
    Dutch born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    8 Ainsdale Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    8 Ainsdale Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    2022-02-15 ~ now
    IIF 36 - Director → ME
  • 3
    EASYPAWN LIMITED - 2020-09-13
    EASYPAWN PLC - 2008-08-27
    The Annex The Manor House, Over Compton, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,729 GBP2024-09-30
    Officer
    2022-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    8 Ainsdale Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-12-10 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    8 Ainsdale Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-06-12 ~ now
    IIF 3 - Director → ME
  • 6
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,203 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 1 - Director → ME
  • 7
    The Manor House, Over Compton, Sherborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2025-01-31
    Officer
    2010-01-18 ~ now
    IIF 17 - Director → ME
    2010-01-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    629,740 GBP2024-06-30
    Officer
    2024-07-04 ~ now
    IIF 2 - Director → ME
Ceased 34
  • 1
    101 Barbirolli Square, Lower Moseley Street, Manchester
    Active Corporate (5 parents)
    Officer
    ~ 1996-12-06
    IIF 16 - Director → ME
  • 2
    MEGABRITE LIMITED - 1988-10-24
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-10 ~ 2004-06-25
    IIF 40 - Director → ME
  • 3
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-06-02 ~ 2008-11-05
    IIF 19 - Director → ME
  • 4
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-05-19 ~ 2021-08-31
    IIF 11 - Director → ME
  • 5
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2021-08-31
    IIF 13 - Director → ME
  • 6
    CLOTHCO 05004 LIMITED - 2006-02-08
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-05-19 ~ 2021-08-31
    IIF 12 - Director → ME
  • 7
    NSF FINCO LIMITED - 2025-01-28
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-07-21 ~ 2021-08-31
    IIF 45 - Director → ME
  • 8
    21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    2003-10-21 ~ 2008-11-05
    IIF 42 - Director → ME
  • 9
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-05-19 ~ 2021-08-31
    IIF 15 - Director → ME
  • 10
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ 2021-08-31
    IIF 14 - Director → ME
  • 11
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    ENLIGHTEN UK LIMITED - 2010-04-08
    115CR (044) LIMITED - 2001-01-02
    3 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    2005-08-26 ~ 2008-06-12
    IIF 26 - Director → ME
  • 12
    HYPERION INSURANCE GROUP LIMITED - 2020-10-28
    HOWDEN PANGBORN GROUP LIMITED - 1999-09-28
    HOWDEN PANGBORN LIMITED - 1997-10-14
    HOWDEN & PANGBORN HOLDINGS LIMITED - 1994-11-17
    LAW 582 LIMITED - 1994-08-26
    One Creechurch Place, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2009-02-01 ~ 2013-12-31
    IIF 29 - Director → ME
  • 13
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    3 New Street Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2005-08-26 ~ 2008-06-12
    IIF 28 - Director → ME
  • 14
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    3 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    2005-08-22 ~ 2007-06-25
    IIF 27 - Director → ME
  • 15
    UNIT ECONOMICS LIMITED - 2010-09-06
    Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2014-02-10
    IIF 31 - Director → ME
  • 16
    One Canada Square, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2001-05-22 ~ 2004-09-21
    IIF 6 - Director → ME
  • 17
    One Canada Square, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2001-09-14 ~ 2004-09-21
    IIF 5 - Director → ME
  • 18
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2001-10-19 ~ 2008-11-05
    IIF 20 - Director → ME
  • 19
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-06-02 ~ 2008-11-05
    IIF 18 - Director → ME
  • 20
    NON-STANDARD FINANCE LIMITED - 2014-12-04
    NON STANDARD FINANCE LIMITED - 2014-08-20
    33 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-07-08 ~ 2021-08-31
    IIF 25 - Director → ME
  • 21
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-25 ~ 2021-08-31
    IIF 23 - Director → ME
  • 22
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-16 ~ 2021-08-31
    IIF 44 - Director → ME
  • 23
    The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-27 ~ 2021-08-31
    IIF 9 - Director → ME
  • 24
    The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-12 ~ 2021-08-31
    IIF 24 - Director → ME
  • 25
    GMAC-RFC LIMITED - 2011-01-28
    RFC MORTGAGE SERVICES LIMITED - 2000-07-03
    ALNERY NO.1713 LIMITED - 1998-01-30
    5 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (8 parents)
    Officer
    2015-02-26 ~ 2022-03-23
    IIF 30 - Director → ME
  • 26
    H.T.GREENWOOD LIMITED - 2000-10-23
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-01-02 ~ 2007-08-02
    IIF 10 - Director → ME
  • 27
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-03 ~ 2021-08-31
    IIF 8 - Director → ME
  • 28
    EIDOS LIMITED - 2008-12-02
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    2002-04-17 ~ 2005-05-17
    IIF 22 - Director → ME
  • 29
    THE MEDICAL DEFENCE UNION - 1991-01-09
    MEDICAL DEFENCE UNION,LIMITED(THE) - 1989-02-07
    One Canada Square, London, United Kingdom
    Active Corporate (15 parents, 27 offsprings)
    Officer
    2001-05-22 ~ 2004-09-21
    IIF 7 - Director → ME
  • 30
    Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2011-09-19
    IIF 39 - Director → ME
  • 31
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2003-10-21 ~ 2008-11-05
    IIF 41 - Director → ME
  • 32
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2008-11-05
    IIF 21 - Director → ME
  • 33
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    ~ 2014-01-01
    IIF 33 - Director → ME
  • 34
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-08-01 ~ 2006-12-31
    IIF 32 - 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.