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 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 52
  • 1
    Walker, George Alfred
    Company Director born in April 1929
    Individual (15 offsprings)
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 2
    Wasani, Shailen
    Accountant born in June 1960
    Individual (150 offsprings)
    Officer
    1997-06-30 ~ 2007-04-12
    OF - Director → CIF 0
  • 3
    Bisby, Elizabeth Ann
    Individual (56 offsprings)
    Officer
    2022-11-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Bobroff, Alan Harvey
    Company Director born in July 1938
    Individual (7 offsprings)
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 5
    Anderson, Sarah
    Individual (207 offsprings)
    Officer
    2006-07-12 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 6
    Ward, Charles John Nicholas
    Company Director born in August 1941
    Individual (38 offsprings)
    Officer
    ~ 1993-04-06
    OF - Director → CIF 0
  • 7
    Lowrey, David
    Company Director born in March 1948
    Individual (46 offsprings)
    Officer
    1993-12-13 ~ 2006-04-05
    OF - Director → CIF 0
  • 8
    Scobie, Kenneth Charles
    Chartered Accountant born in July 1938
    Individual (54 offsprings)
    Officer
    1992-10-08 ~ 1993-02-11
    OF - Director → CIF 0
  • 9
    Haygarth, William Leslie
    Company Director born in July 1954
    Individual (63 offsprings)
    Officer
    ~ 2004-10-29
    OF - Director → CIF 0
  • 10
    Bengtsson, Rolf Ulrik
    Chief Executive Officer born in January 1972
    Individual (17 offsprings)
    Officer
    2019-09-17 ~ 2022-07-01
    OF - Director → CIF 0
  • 11
    Robinson, Bryan James
    Company Director born in May 1947
    Individual (2 offsprings)
    Officer
    ~ 1996-11-18
    OF - Director → CIF 0
  • 12
    Leach, John Leslie
    Company Director born in May 1948
    Individual (24 offsprings)
    Officer
    ~ 1997-08-12
    OF - Director → CIF 0
  • 13
    Dodgson, Elizabeth Jane
    Personnel born in June 1960
    Individual (6 offsprings)
    Officer
    1997-06-30 ~ 1998-10-07
    OF - Director → CIF 0
  • 14
    Willits, Henry Andrew
    Group General Counsel born in July 1964
    Individual (277 offsprings)
    Officer
    2019-09-17 ~ 2019-09-17
    OF - Director → CIF 0
  • 15
    Hart, David
    Director born in March 1947
    Individual (11 offsprings)
    Officer
    ~ 2005-02-22
    OF - Director → CIF 0
  • 16
    Lambert, Robert
    Chartered Accountant born in May 1941
    Individual (109 offsprings)
    Officer
    ~ 2001-04-12
    OF - Director → CIF 0
  • 17
    Lane, Simon Paul
    Director born in February 1963
    Individual (253 offsprings)
    Officer
    2007-04-12 ~ 2010-03-31
    OF - Director → CIF 0
  • 18
    Macqueen, Andrea Louise
    Individual (153 offsprings)
    Officer
    2004-05-31 ~ 2006-07-12
    OF - Secretary → CIF 0
  • 19
    Singer, Thomas Daniel
    Company Director born in May 1963
    Individual (220 offsprings)
    Officer
    2001-02-20 ~ 2006-11-06
    OF - Director → CIF 0
  • 20
    Burns, Samuel
    Company Director born in May 1913
    Individual (2 offsprings)
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 21
    Bowcock, Philip Hedley
    Chief Financial Officer born in April 1968
    Individual (64 offsprings)
    Officer
    2015-11-06 ~ 2019-09-17
    OF - Director → CIF 0
  • 22
    Cowburn, Leonard Ponsonby
    Company Director born in November 1934
    Individual (46 offsprings)
    Officer
    ~ 1993-04-06
    OF - Director → CIF 0
  • 23
    Murphy, Thomas
    Lawyer born in January 1969
    Individual (63 offsprings)
    Officer
    2007-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 24
    Olive, Stephen Gerard
    Company Director born in August 1953
    Individual (45 offsprings)
    Officer
    ~ 1993-03-02
    OF - Director → CIF 0
    Olive, Stephen Gerard
    Director born in August 1953
    Individual (45 offsprings)
    1993-03-01 ~ 1996-11-29
    OF - Director → CIF 0
  • 25
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (33 offsprings)
    Officer
    2021-06-21 ~ 2022-07-01
    OF - Director → CIF 0
  • 26
    Hart, Raymond John
    Company Director born in April 1945
    Individual (103 offsprings)
    Officer
    1997-12-01 ~ 1998-06-15
    OF - Director → CIF 0
  • 27
    Brown, John Michael
    Company Director born in September 1942
    Individual (116 offsprings)
    Officer
    ~ 2003-12-31
    OF - Director → CIF 0
  • 28
    Mott, Matthew John Spencer
    Company Secretary
    Individual (97 offsprings)
    Officer
    1996-11-01 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 29
    Kelly-bisla, Balbir
    Company Secretary born in October 1974
    Individual (97 offsprings)
    Officer
    2018-12-19 ~ 2020-03-25
    OF - Director → CIF 0
    Kelly-bisla, Balbir
    Individual (97 offsprings)
    Officer
    2018-12-19 ~ 2020-03-25
    OF - Secretary → CIF 0
  • 30
    Harding, David Charles Ian
    Company Director born in January 1956
    Individual (23 offsprings)
    Officer
    2000-08-01 ~ 2007-08-30
    OF - Director → CIF 0
  • 31
    Duncan, Fraser Scott
    Accountant born in May 1960
    Individual (108 offsprings)
    Officer
    1997-12-01 ~ 1999-02-08
    OF - Director → CIF 0
  • 32
    Dafna, Yariv
    Director born in January 1974
    Individual (10 offsprings)
    Officer
    2022-07-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 33
    Grice, Philip Valentine Nichols Le
    Financial Controller born in August 1986
    Individual (54 offsprings)
    Officer
    2022-06-21 ~ 2024-04-16
    OF - Director → CIF 0
  • 34
    Prior, Ruth Catherine
    Chief Financial Officer born in November 1967
    Individual (215 offsprings)
    Officer
    2018-04-16 ~ 2020-05-05
    OF - Director → CIF 0
  • 35
    Callander, Simon James
    Director born in December 1967
    Individual (200 offsprings)
    Officer
    2020-03-25 ~ 2022-07-01
    OF - Director → CIF 0
    Callander, Simon James
    Individual (200 offsprings)
    Officer
    2020-03-25 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 36
    Skinner, Mark Jonathan
    Chief People Officer born in July 1975
    Individual (1 offspring)
    Officer
    2024-02-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 37
    Pape, Claire Margaret
    Deputy Cfo born in September 1974
    Individual (124 offsprings)
    Officer
    2018-04-16 ~ 2019-05-24
    OF - Director → CIF 0
  • 38
    Wilkins, Sean Ernest
    Born in August 1969
    Individual (43 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 39
    Blythe-tinker, Nigel Edwin
    Individual (153 offsprings)
    Officer
    1999-06-30 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 40
    Hogan, Kevin Matthew Joseph Christopher
    Individual (86 offsprings)
    Officer
    ~ 1996-11-01
    OF - Secretary → CIF 0
  • 41
    Read, Dennis
    Individual (159 offsprings)
    Officer
    2007-10-26 ~ 2016-09-07
    OF - Secretary → CIF 0
  • 42
    Steele, Anthony David
    Chartered Surveyor born in January 1963
    Individual (160 offsprings)
    Officer
    1997-06-30 ~ 2018-07-31
    OF - Director → CIF 0
  • 43
    Cooper, Neil
    Director born in July 1967
    Individual (395 offsprings)
    Officer
    2010-06-01 ~ 2015-11-06
    OF - Director → CIF 0
  • 44
    Spearing, Ian John
    Director born in September 1947
    Individual (125 offsprings)
    Officer
    1999-07-26 ~ 2008-12-31
    OF - Director → CIF 0
  • 45
    Thomas, Luke Amos
    Director born in June 1966
    Individual (99 offsprings)
    Officer
    2015-01-15 ~ 2018-12-19
    OF - Director → CIF 0
    Thomas, Luke Amos
    Individual (99 offsprings)
    Officer
    2018-09-17 ~ 2018-12-19
    OF - Secretary → CIF 0
  • 46
    Mcguigan, Liam John
    Company Director born in October 1944
    Individual (53 offsprings)
    Officer
    1993-12-13 ~ 2000-05-17
    OF - Director → CIF 0
  • 47
    Havita, Josie-azzara
    Individual (64 offsprings)
    Officer
    2022-06-21 ~ 2022-11-04
    OF - Secretary → CIF 0
  • 48
    Ashley, Matthew Edward
    Director born in February 1974
    Individual (35 offsprings)
    Officer
    2020-05-05 ~ 2021-06-21
    OF - Director → CIF 0
  • 49
    Quinlan, Timothy Edward
    Company Director born in August 1935
    Individual (16 offsprings)
    Officer
    ~ 1991-06-28
    OF - Director → CIF 0
  • 50
    Fuller, Thomas Stamper
    Individual (105 offsprings)
    Officer
    2016-09-07 ~ 2018-09-17
    OF - Secretary → CIF 0
  • 51
    Widerstrom, Per Evald
    Born in March 1966
    Individual (3 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 52
    WILL HILL LIMITED
    - now 03447836
    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 (50 parents, 5 offsprings)
    Person with significant control
    2017-01-14 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

WILLIAM HILL ORGANIZATION LIMITED

Period: 1933-07-26 ~ now
Company number: 00278208
Registered name
WILLIAM HILL ORGANIZATION LIMITED - now
Standard Industrial Classification
92000 - Gambling And Betting Activities

Related profiles found in government register
child relation
Offspring entities and appointments 54
  • 1
    ARENA RACING LIMITED
    02933005
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED
    00676123
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    BOOKHOST LIMITED
    04276306
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 4
    BRADLOW LIMITED
    00679671
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    BROOKE BOOKMAKERS LIMITED
    03205108
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    CAESARS JOINT IP COMPANY LIMITED
    13605453
    The Majestic, City Square, Leeds, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-09-06 ~ 2021-12-29
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    CAMEC (SCOTLAND) LIMITED
    - now 00656636
    MECCA BOOKMAKERS(SCOTLAND)LIMITED - 1992-06-01
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    CAMEC LIMITED
    - now 00308820
    MECCA BOOKMAKERS LIMITED - 1994-08-09
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    DEVICEGUIDE LIMITED
    04180101
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 10
    ECLIPSE BOOKMAKERS LIMITED
    02755516
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 11
    EVENMEDIA LIMITED
    04009424
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 12
    EVENTIP LIMITED
    04009460
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 13
    FRED PARKINSON MANAGEMENT LIMITED
    00878299
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    GOODFIGURE LIMITED
    04009356
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    GRAND PARADE LIMITED
    - now 05914860
    SMOOTHLAKE LIMITED - 2006-11-21
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2022-01-14 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    GUS CARTER (CASH) LIMITED
    00793865
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    JAMES LANE (BOOKMAKER) LIMITED
    - now 01954409
    LUCKYBRIDGE LIMITED - 1986-01-07
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    JAMES LANE (TURF ACCOUNTANTS) LIMITED
    - now 00728959
    MCKAY'S (TURF ACCOUNTANTS) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    JAMES LANE GROUP LIMITED
    - now 00678873
    JAMES LANE (TURF ACCOUNTANTS) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 20
    LAYSTALL LIMITED
    - now 00934212
    BRENT WALKER BOOKMAKERS LIMITED - 1993-07-01
    ANTHONY SULLIVAN LIMITED - 1989-07-28
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2022-01-16 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 21
    MATSBEST LIMITED
    03988801
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 22
    MATSDOM LIMITED
    03991008
    1 More London Place, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 23
    MATSGOOD LIMITED
    03991242
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    PHONETHREAD LIMITED
    05417892
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 25
    REGENCY BOOKMAKERS (MIDLANDS) LIMITED
    01921992
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    REGIONMODEL LIMITED
    04180220
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 27
    SELWYN DEMMY (RACING) LIMITED
    - now 01618403
    STINTONWARD LIMITED - 1982-06-14
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 28
    T.H.JENNINGS(HARLOW POOLS)LIMITED
    00701499
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    TRACKCYCLE LIMITED
    04180225
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 30
    TRANSDAWN LIMITED
    04202625
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 31
    WHG SERVICES LIMITED
    06714087
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 32
    WILLIAM HILL (ALBA) LIMITED
    - now SC046349
    C. & H. (GLASGOW) LIMITED - 2002-08-23
    44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (29 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 33
    WILLIAM HILL (CALEDONIAN) LIMITED
    - now SC039934
    T.W. ARCHIBALD (COMMISSION AGENTS) LIMITED - 1988-04-07
    44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (35 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 34
    WILLIAM HILL (EDGEWARE ROAD) LIMITED
    - now 00810023
    VICTORIA SPORTING AND RACING LIMITED - 1983-01-11
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 35
    WILLIAM HILL (EFFECTS) LIMITED
    03972501
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 36
    WILLIAM HILL (ESSEX) LIMITED
    - now 01374068
    WILLIAM HILL (ESSEX) PLC - 2004-07-13
    H. & K. COMMISSION (BOOKMAKERS) PLC - 2002-09-12
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 37
    WILLIAM HILL (FOOTBALL) LIMITED
    00389219
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 38
    WILLIAM HILL (GOODS) LIMITED
    - now 03755109
    NEXTPORT LIMITED - 1999-08-13
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 39
    WILLIAM HILL (LONDON) LIMITED
    - now 01278867
    MARITIME BOOKMAKERS LIMITED - 1984-09-06
    PARVASHIE LIMITED - 1976-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 40
    WILLIAM HILL (MIDLANDS) LIMITED
    - now 00531785
    HARRY ISAACS (HEREFORD) LIMITED - 1980-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 41
    WILLIAM HILL (NORTH EASTERN) LIMITED
    00518619
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 42
    WILLIAM HILL (NORTH WESTERN) LIMITED
    00503763
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2022-01-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 43
    WILLIAM HILL (PRODUCTS) LIMITED
    - now 03760422
    GRASPSMART LIMITED - 1999-08-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 44
    WILLIAM HILL (RESOURCES) LIMITED
    - now 03272443
    ANGLEDOUBLE LIMITED - 1996-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 45
    WILLIAM HILL (SCOTLAND) LIMITED
    SC026918
    44 St Enoch Square, Glasgow, Scotland
    Active Corporate (36 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 46
    WILLIAM HILL (SOUTHERN) LIMITED
    00467589
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 47
    WILLIAM HILL (STOCK) LIMITED
    03972519
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 48
    WILLIAM HILL (WARES) LIMITED
    03972146
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 49
    WILLIAM HILL (WESTERN) LIMITED
    - now 00336043
    HARRY SHERMAN LIMITED - 1979-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2022-01-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 50
    WILLIAM HILL CREDIT LIMITED
    - now 00413846
    BURNS & DOWNES (SLOUGH) LIMITED - 1976-12-31
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 51
    WILLIAM HILL TRUSTEE LIMITED
    - now 02453213
    HELPCAUSE LIMITED - 1990-07-05
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WILLSTAN RACING HOLDINGS LIMITED
    - now 04144784
    STANLEY RACING HOLDINGS LIMITED - 2005-07-25
    EVER 1474 LIMITED - 2001-02-22
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2022-01-14 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 53
    WILLSTAN RACING LIMITED
    - now 01127534
    STANLEY RACING LIMITED - 2005-07-25
    MERCURY RACING LIMITED - 1984-05-15
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 54
    WINDSORS(SPORTING INVESTMENTS)LIMITED
    00607589
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2022-01-14 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE

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.