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

Blake, Jeffrey William

    Related profiles found in government register
  • Blake, Jeffrey William
    British 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 1
    • 30, Percy Street, London, W1T 2DB, England

      IIF 2
  • 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 3
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Pavilion, Love Lane, Ongar, CM5 9BL, England

      IIF 7
  • 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 8
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, United Kingdom

      IIF 9 IIF 10
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, England

      IIF 11 IIF 12
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU, United Kingdom

      IIF 13 IIF 14
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 15
  • Blake, Jeffrey William
    English born in October 1970

    Resident in United Kingdom

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

      IIF 16
  • 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 17
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 18
  • 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 19 IIF 20
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Mr Jeffrey William Blake
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 39
  • 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 40
  • Blake, Jeffrey
    British born in October 1970

    Resident in England

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

      IIF 41
  • Blake, Jeff
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Pavilion, Holme Park Farm Lane, Sonning, Reading, Berkshire, RG4 6SX, England

      IIF 42
    • Suite 2, The Pavilion, Holme Park Farm Lane, Sonning, Reading, RG4 6SX, England

      IIF 43 IIF 44
  • Mr Jeffrey William Blake
    British born in October 1970

    Resident in England

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

      IIF 45
  • Blake, Jeffrey
    Irish born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Blake, Jeffrey William

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

      IIF 47
  • Blake, Jeffery William

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

      IIF 48
  • Mr Jeffrey Blake
    Irish born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • 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 53
child relation
Offspring entities and appointments 30
  • 1
    30 PERCY STREET LIMITED
    - now 08509302 12631137
    MERCER RESOURCES LIMITED
    - 2013-07-25 08509302 03861966
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,365 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    ACCOUNTS BOOKKEEPING AND PAYROLL (UK) LIMITED
    - now 09757810
    BOOKKEEPING AND PAYROLL (UK) LIMITED
    - 2015-10-05 09757810
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    921 GBP2022-09-30
    Officer
    2015-09-02 ~ 2022-08-18
    IIF 3 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    ALBR CAPITAL LIMITED - now
    PETERHOUSE WEALTH MANAGEMENT LIMITED
    - 2025-06-26 09994778
    80 Cheapside Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-02-09 ~ 2019-06-19
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    ASSET DEVELOPMENT AND MANAGEMENT LTD
    08783338
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2024-09-10 ~ now
    IIF 41 - Director → ME
    2013-11-20 ~ 2022-08-18
    IIF 1 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-08-18
    IIF 31 - Has significant influence or control OE
    2025-11-25 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROOK CONSULTING SERVICES LIMITED
    04517750
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,578 GBP2021-08-31
    Officer
    2015-05-08 ~ 2019-01-25
    IIF 2 - Director → ME
  • 6
    BTE MEDIA LIMITED
    12437331
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    CUTTING EDGE COMMUNICATIONS LIMITED
    07526533
    Farm View, Ruxley Crescent, Claygate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ 2013-01-01
    IIF 14 - Director → ME
    2011-02-11 ~ 2012-12-20
    IIF 53 - Secretary → ME
  • 8
    DIRECT EXCELLENCE LIMITED
    - now 03896907 03847897, 05746623
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    30 Percy Street, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    2012-12-18 ~ 2013-11-27
    IIF 21 - Director → ME
  • 9
    GULF EXHIBITIONS LIMITED - now
    QATAR EXHIBITIONS LIMITED
    - 2011-06-21 07526514
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ 2011-02-11
    IIF 13 - Director → ME
    2011-02-11 ~ 2011-02-11
    IIF 48 - Secretary → ME
  • 10
    HORIZON AEROSPACE INDUSTRIES LIMITED
    12372410
    400 Thames Valley Park Drive, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,726 GBP2024-12-31
    Officer
    2025-02-01 ~ now
    IIF 43 - Director → ME
    2019-12-19 ~ 2022-08-19
    IIF 18 - Director → ME
  • 11
    HORIZON TECHNOLOGIES CONSULTANTS LIMITED
    03886131
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,322,431 GBP2024-12-31
    Officer
    2025-02-01 ~ now
    IIF 42 - Director → ME
    2019-02-01 ~ 2022-08-19
    IIF 26 - Director → ME
  • 12
    HORIZON TECHNOLOGIES SPACE LIMITED
    11742640
    400 Thames Valley Park Drive, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -250,561 GBP2024-12-31
    Officer
    2025-02-01 ~ now
    IIF 44 - Director → ME
    2019-03-01 ~ 2022-08-19
    IIF 27 - Director → ME
  • 13
    I DONT WANT TO DO IT LIMITED
    09825980
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    IPOINT-MEDIA LIMITED
    - now 07630324
    ARMSTRONG VENTURES LIMITED
    - 2012-07-31 07630324
    LANGBOFELDT PARTNERS LIMITED
    - 2012-06-29 07630324
    Hayes Barn, The Hayes, Broadwindsor, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2013-01-01
    IIF 23 - Director → ME
  • 15
    NELSON CAPITAL LIMITED
    08853049
    331 Albert Drive, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,526 GBP2020-02-29
    Officer
    2014-01-20 ~ 2014-06-02
    IIF 10 - Director → ME
  • 16
    NOHO TALENT STUDIOS LIMITED
    - now 07397155
    NOHO ARTISTS STUDIO LIMITED - 2010-10-14
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-01 ~ 2011-05-01
    IIF 51 - Secretary → ME
  • 17
    OAK LAND BUILDING LIMITED
    - now 10375983
    OAKLAND BULIDING CONTRACTORS LIMITED
    - 2016-11-01 10375983 10381559
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ 2016-10-31
    IIF 6 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    OAKLAND BUILDING CONTRACTORS UK LIMITED
    10381559 10375983
    11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-17 ~ 2016-09-18
    IIF 5 - Director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    ONGAR COMMUNITY SPORTS LIMITED
    - now 10484450
    JUBILEE PARK BAR AND CAFÉ LIMITED
    - 2018-01-15 10484450
    The Pavilion, Love Lane, Ongar, England
    Active Corporate (9 parents)
    Equity (Company account)
    -161,882 GBP2024-03-31
    Officer
    2016-11-17 ~ 2022-08-18
    IIF 7 - Director → ME
    Person with significant control
    2016-11-17 ~ 2022-08-19
    IIF 38 - Has significant influence or control OE
  • 20
    PAE MANAGEMENT LTD - now
    TOUCH SPORTS MANAGEMENT LTD
    - 2012-03-16 07260150
    BAKED BEANS ON TOAST LIMITED
    - 2011-01-05 07260150 08051346
    303 Beehive Lane, Great Baddow, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,885 GBP2024-02-28
    Officer
    2010-06-01 ~ 2012-03-01
    IIF 24 - Director → ME
    2011-01-06 ~ 2012-03-01
    IIF 50 - Secretary → ME
  • 21
    PETERHOUSE CORPORATE FINANCE LIMITED - now
    PETERHOUSE CAPITAL LIMITED - 2018-04-25
    BASTIN CAPITAL LIMITED
    - 2015-03-04 08853070
    3rd Floor 80 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-01-20 ~ 2015-03-01
    IIF 9 - Director → ME
  • 22
    PRESTIGIOUS CONTRACTORS OF KENT LIMITED
    - now 09867488
    359 LONDON ROAD LIMITED
    - 2016-12-08 09867488
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-11 ~ 2016-12-02
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    PROHIBITION CAPITAL LIMITED
    11350993
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    RED EXCLUSIVE DISTRIBUTION LIMITED
    10963151
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SKYLIGHT MEDIA ENTERTAINMENT LTD
    08908694
    30 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,647,489 GBP2024-02-28
    Officer
    2014-02-24 ~ 2022-08-18
    IIF 47 - Secretary → ME
  • 26
    SMPL PET LTD
    15919862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2024-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    THE AUDITION HOUSE LIMITED
    - now 09515388 08831699
    MIM MEDIA LIMITED
    - 2015-10-02 09515388
    129 Whitfield Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44,956 GBP2024-03-31
    Officer
    2015-04-01 ~ 2020-02-04
    IIF 8 - Director → ME
  • 28
    THE BORING PAPERWORK LIMITED
    09825862
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Has significant influence or control OE
  • 29
    THE LENNON STUDIO LTD
    13048671
    129 Whitfield Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-27 ~ 2022-08-19
    IIF 16 - Director → ME
  • 30
    TOUCH COMMUNICATIONS LIMITED
    - now 07073646
    AFRICA OIL EXPLORATION LIMITED
    - 2010-12-07 07073646 06425793
    IN-SOLVE LIMITED - 2010-01-18
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2011-01-01
    IIF 22 - Director → ME
    2010-11-25 ~ 2011-01-01
    IIF 52 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.