The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Bisby, Elizabeth Ann
    Individual (56 offsprings)
    Officer
    2022-11-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Widerstrom, Per Evald
    Chief Executive Officer born in March 1966
    Individual (3 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Wilkins, Sean Ernest
    Director born in August 1969
    Individual (11 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 4
    WILLIAM HILL LIMITED - 2002-05-10
    THE GRAND BOOKMAKING COMPANY LIMITED - 1999-01-15
    Greenside House, 50 Station Road, Wood Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-01-14 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 48
  • 1
    Wasani, Shailen
    Accountant born in June 1960
    Individual (1 offspring)
    Officer
    1997-06-30 ~ 2007-04-12
    OF - Director → CIF 0
  • 2
    Blythe-tinker, Nigel Edwin
    Individual
    Officer
    1999-06-30 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 3
    Prior, Ruth Catherine
    Chief Financial Officer born in November 1967
    Individual (8 offsprings)
    Officer
    2018-04-16 ~ 2020-05-05
    OF - Director → CIF 0
  • 4
    Quinlan, Timothy Edward
    Company Director born in August 1935
    Individual
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 5
    Lambert, Robert
    Chartered Accountant born in May 1941
    Individual (1 offspring)
    Officer
    ~ 2001-04-12
    OF - Director → CIF 0
  • 6
    Macqueen, Andrea Louise
    Individual
    Officer
    2004-05-31 ~ 2006-07-12
    OF - Secretary → CIF 0
  • 7
    Read, Dennis
    Individual (61 offsprings)
    Officer
    2007-10-26 ~ 2016-09-07
    OF - Secretary → CIF 0
  • 8
    Bobroff, Alan Harvey
    Company Director born in July 1938
    Individual
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 9
    Skinner, Mark Jonathan
    Chief People Officer born in July 1975
    Individual
    Officer
    2024-02-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 10
    Cooper, Neil
    Director born in July 1967
    Individual (76 offsprings)
    Officer
    2010-06-01 ~ 2015-11-06
    OF - Director → CIF 0
  • 11
    Callander, Simon James
    Director born in December 1967
    Individual (115 offsprings)
    Officer
    2020-03-25 ~ 2022-07-01
    OF - Director → CIF 0
    Callander, Simon James
    Individual (115 offsprings)
    Officer
    2020-03-25 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 12
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    2021-06-21 ~ 2022-07-01
    OF - Director → CIF 0
  • 13
    Scobie, Kenneth Charles
    Chartered Accountant born in July 1938
    Individual (16 offsprings)
    Officer
    1992-10-08 ~ 1993-02-11
    OF - Director → CIF 0
  • 14
    Anderson, Sarah
    Individual (33 offsprings)
    Officer
    2006-07-12 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 15
    Olive, Stephen Gerard
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    ~ 1993-03-02
    OF - Director → CIF 0
    Olive, Stephen Gerard
    Director born in August 1953
    Individual (1 offspring)
    1993-03-01 ~ 1996-11-29
    OF - Director → CIF 0
  • 16
    Murphy, Thomas
    Lawyer born in January 1969
    Individual (3 offsprings)
    Officer
    2007-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 17
    Singer, Thomas Daniel
    Company Director born in May 1963
    Individual (6 offsprings)
    Officer
    2001-02-20 ~ 2006-11-06
    OF - Director → CIF 0
  • 18
    Kelly-bisla, Balbir
    Company Secretary born in October 1974
    Individual
    Officer
    2018-12-19 ~ 2020-03-25
    OF - Director → CIF 0
    Kelly-bisla, Balbir
    Individual
    Officer
    2018-12-19 ~ 2020-03-25
    OF - Secretary → CIF 0
  • 19
    Dafna, Yariv
    Director born in January 1974
    Individual (1 offspring)
    Officer
    2022-07-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 20
    Walker, George Alfred
    Company Director born in April 1929
    Individual
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 21
    Dodgson, Elizabeth Jane
    Personnel born in June 1960
    Individual (3 offsprings)
    Officer
    1997-06-30 ~ 1998-10-07
    OF - Director → CIF 0
  • 22
    Willits, Henry Andrew
    Group General Counsel born in July 1964
    Individual (204 offsprings)
    Officer
    2019-09-17 ~ 2019-09-17
    OF - Director → CIF 0
  • 23
    Pape, Claire Margaret
    Deputy Cfo born in September 1974
    Individual (5 offsprings)
    Officer
    2018-04-16 ~ 2019-05-24
    OF - Director → CIF 0
  • 24
    Brown, John Michael
    Company Director born in September 1942
    Individual (3 offsprings)
    Officer
    ~ 2003-12-31
    OF - Director → CIF 0
  • 25
    Mcguigan, Liam John
    Company Director born in October 1944
    Individual (2 offsprings)
    Officer
    1993-12-13 ~ 2000-05-17
    OF - Director → CIF 0
  • 26
    Duncan, Fraser Scott
    Accountant born in May 1960
    Individual (7 offsprings)
    Officer
    1997-12-01 ~ 1999-02-08
    OF - Director → CIF 0
  • 27
    Bowcock, Philip Hedley
    Chief Financial Officer born in April 1968
    Individual (2 offsprings)
    Officer
    2015-11-06 ~ 2019-09-17
    OF - Director → CIF 0
  • 28
    Spearing, Ian John
    Director born in September 1947
    Individual
    Officer
    1999-07-26 ~ 2008-12-31
    OF - Director → CIF 0
  • 29
    Burns, Samuel
    Company Director born in May 1913
    Individual
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 30
    Leach, John Leslie
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    ~ 1997-08-12
    OF - Director → CIF 0
  • 31
    Bengtsson, Rolf Ulrik
    Chief Executive Officer born in January 1972
    Individual (14 offsprings)
    Officer
    2019-09-17 ~ 2022-07-01
    OF - Director → CIF 0
  • 32
    Hart, Raymond John
    Company Director born in April 1945
    Individual (8 offsprings)
    Officer
    1997-12-01 ~ 1998-06-15
    OF - Director → CIF 0
  • 33
    Fuller, Thomas Stamper
    Individual (6 offsprings)
    Officer
    2016-09-07 ~ 2018-09-17
    OF - Secretary → CIF 0
  • 34
    Lane, Simon Paul
    Director born in February 1963
    Individual (49 offsprings)
    Officer
    2007-04-12 ~ 2010-03-31
    OF - Director → CIF 0
  • 35
    Havita, Josie-azzara
    Individual (5 offsprings)
    Officer
    2022-06-21 ~ 2022-11-04
    OF - Secretary → CIF 0
  • 36
    Lowrey, David
    Company Director born in March 1948
    Individual (1 offspring)
    Officer
    1993-12-13 ~ 2006-04-05
    OF - Director → CIF 0
  • 37
    Haygarth, William Leslie
    Company Director born in July 1954
    Individual
    Officer
    ~ 2004-10-29
    OF - Director → CIF 0
  • 38
    Cowburn, Leonard Ponsonby
    Company Director born in November 1934
    Individual
    Officer
    ~ 1993-04-06
    OF - Director → CIF 0
  • 39
    Steele, Anthony David
    Chartered Surveyor born in January 1963
    Individual (67 offsprings)
    Officer
    1997-06-30 ~ 2018-07-31
    OF - Director → CIF 0
  • 40
    Grice, Philip Valentine Nichols Le
    Financial Controller born in August 1986
    Individual (49 offsprings)
    Officer
    2022-06-21 ~ 2024-04-16
    OF - Director → CIF 0
  • 41
    Robinson, Bryan James
    Company Director born in May 1947
    Individual
    Officer
    ~ 1996-11-18
    OF - Director → CIF 0
  • 42
    Mott, Matthew John Spencer
    Company Secretary
    Individual (3 offsprings)
    Officer
    1996-11-01 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 43
    Ashley, Matthew Edward
    Director born in February 1974
    Individual (5 offsprings)
    Officer
    2020-05-05 ~ 2021-06-21
    OF - Director → CIF 0
  • 44
    Ward, Charles John Nicholas
    Company Director born in August 1941
    Individual (2 offsprings)
    Officer
    ~ 1993-04-06
    OF - Director → CIF 0
  • 45
    Harding, David Charles Ian
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    2000-08-01 ~ 2007-08-30
    OF - Director → CIF 0
  • 46
    Hart, David
    Director born in March 1947
    Individual (5 offsprings)
    Officer
    ~ 2005-02-22
    OF - Director → CIF 0
  • 47
    Hogan, Kevin Matthew Joseph Christopher
    Individual
    Officer
    ~ 1996-11-01
    OF - Secretary → CIF 0
  • 48
    Thomas, Luke Amos
    Director born in June 1966
    Individual (5 offsprings)
    Officer
    2015-01-15 ~ 2018-12-19
    OF - Director → CIF 0
    Thomas, Luke Amos
    Individual (5 offsprings)
    Officer
    2018-09-17 ~ 2018-12-19
    OF - Secretary → CIF 0
parent relation
Company in focus

WILLIAM HILL ORGANIZATION LIMITED

Standard Industrial Classification
92000 - Gambling And Betting Activities

Related profiles found in government register
child relation
Offspring entities and appointments
Active 53
  • 1
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 2
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 3
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 4
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    MECCA BOOKMAKERS(SCOTLAND)LIMITED - 1992-06-01
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    MECCA BOOKMAKERS LIMITED - 1994-08-09
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 9
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 10
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 11
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 12
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 14
    SMOOTHLAKE LIMITED - 2006-11-21
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    LUCKYBRIDGE LIMITED - 1986-01-07
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    MCKAY'S (TURF ACCOUNTANTS) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    JAMES LANE (TURF ACCOUNTANTS) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    BRENT WALKER BOOKMAKERS LIMITED - 1993-07-01
    ANTHONY SULLIVAN LIMITED - 1989-07-28
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 21
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 22
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 23
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 24
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 26
    STINTONWARD LIMITED - 1982-06-14
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 29
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 30
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 31
    C. & H. (GLASGOW) LIMITED - 2002-08-23
    44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 32
    T.W. ARCHIBALD (COMMISSION AGENTS) LIMITED - 1988-04-07
    44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 33
    VICTORIA SPORTING AND RACING LIMITED - 1983-01-11
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 34
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 35
    WILLIAM HILL (ESSEX) PLC - 2004-07-13
    H. & K. COMMISSION (BOOKMAKERS) PLC - 2002-09-12
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 36
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 37
    NEXTPORT LIMITED - 1999-08-13
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 38
    MARITIME BOOKMAKERS LIMITED - 1984-09-06
    PARVASHIE LIMITED - 1976-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 39
    HARRY ISAACS (HEREFORD) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 40
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 41
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-01-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 42
    GRASPSMART LIMITED - 1999-08-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 43
    ANGLEDOUBLE LIMITED - 1996-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 44
    44 St Enoch Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 45
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 46
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 47
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 48
    HARRY SHERMAN LIMITED - 1979-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 49
    BURNS & DOWNES (SLOUGH) LIMITED - 1976-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 50
    HELPCAUSE LIMITED - 1990-07-05
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    STANLEY RACING HOLDINGS LIMITED - 2005-07-25
    EVER 1474 LIMITED - 2001-02-22
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2022-01-14 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 52
    STANLEY RACING LIMITED - 2005-07-25
    MERCURY RACING LIMITED - 1984-05-15
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 53
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • The Majestic, City Square, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-09-06 ~ 2021-12-29
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.