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
Active 4
  • 1
    Wilkins, Sean Ernest
    Born in August 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Widerstrom, Per Evald
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Bisby, Elizabeth Ann
    Individual (56 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ now
    OF - Secretary → CIF 0
  • 4
    THE GRAND BOOKMAKING COMPANY LIMITED - 1999-01-15
    WILLIAM HILL LIMITED - 2002-05-10
    icon of addressGreenside House, 50 Station Road, Wood Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 48
  • 1
    Dodgson, Elizabeth Jane
    Personnel born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1998-10-07
    OF - Director → CIF 0
  • 2
    Singer, Thomas Daniel
    Company Director born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2006-11-06
    OF - Director → CIF 0
  • 3
    Cooper, Neil
    Director born in July 1967
    Individual (67 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-11-06
    OF - Director → CIF 0
  • 4
    Quinlan, Timothy Edward
    Company Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1991-06-28
    OF - Director → CIF 0
  • 5
    Ward, Charles John Nicholas
    Company Director born in August 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-04-06
    OF - Director → CIF 0
  • 6
    Kelly-bisla, Balbir
    Company Secretary born in October 1974
    Individual
    Officer
    icon of calendar 2018-12-19 ~ 2020-03-25
    OF - Director → CIF 0
    Kelly-bisla, Balbir
    Individual
    Officer
    icon of calendar 2018-12-19 ~ 2020-03-25
    OF - Secretary → CIF 0
  • 7
    Blythe-tinker, Nigel Edwin
    Individual
    Officer
    icon of calendar 1999-06-30 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 8
    Pape, Claire Margaret
    Deputy Cfo born in September 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2019-05-24
    OF - Director → CIF 0
  • 9
    Bobroff, Alan Harvey
    Company Director born in July 1938
    Individual
    Officer
    icon of calendar ~ 1991-06-28
    OF - Director → CIF 0
  • 10
    Brown, John Michael
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
  • 11
    Lane, Simon Paul
    Director born in February 1963
    Individual (50 offsprings)
    Officer
    icon of calendar 2007-04-12 ~ 2010-03-31
    OF - Director → CIF 0
  • 12
    Fuller, Thomas Stamper
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2018-09-17
    OF - Secretary → CIF 0
  • 13
    Murphy, Thomas
    Lawyer born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 14
    Bowcock, Philip Hedley
    Chief Financial Officer born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ 2019-09-17
    OF - Director → CIF 0
  • 15
    Harding, David Charles Ian
    Company Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2007-08-30
    OF - Director → CIF 0
  • 16
    Olive, Stephen Gerard
    Company Director born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-02
    OF - Director → CIF 0
    Olive, Stephen Gerard
    Director born in August 1953
    Individual (1 offspring)
    icon of calendar 1993-03-01 ~ 1996-11-29
    OF - Director → CIF 0
  • 17
    Callander, Simon James
    Director born in December 1967
    Individual (110 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2022-07-01
    OF - Director → CIF 0
    Callander, Simon James
    Individual (110 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 18
    Hart, David
    Director born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2005-02-22
    OF - Director → CIF 0
  • 19
    Steele, Anthony David
    Chartered Surveyor born in January 1963
    Individual (67 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 2018-07-31
    OF - Director → CIF 0
  • 20
    Leach, John Leslie
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-08-12
    OF - Director → CIF 0
  • 21
    Macqueen, Andrea Louise
    Individual
    Officer
    icon of calendar 2004-05-31 ~ 2006-07-12
    OF - Secretary → CIF 0
  • 22
    Dafna, Yariv
    Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 23
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-06-21 ~ 2022-07-01
    OF - Director → CIF 0
  • 24
    Anderson, Sarah
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 25
    Burns, Samuel
    Company Director born in May 1913
    Individual
    Officer
    icon of calendar ~ 1991-06-28
    OF - Director → CIF 0
  • 26
    Lambert, Robert
    Chartered Accountant born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-12
    OF - Director → CIF 0
  • 27
    Skinner, Mark Jonathan
    Chief People Officer born in July 1975
    Individual
    Officer
    icon of calendar 2024-02-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 28
    Mott, Matthew John Spencer
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 29
    Walker, George Alfred
    Company Director born in April 1929
    Individual
    Officer
    icon of calendar ~ 1991-06-28
    OF - Director → CIF 0
  • 30
    Willits, Henry Andrew
    Group General Counsel born in July 1964
    Individual (204 offsprings)
    Officer
    icon of calendar 2019-09-17 ~ 2019-09-17
    OF - Director → CIF 0
  • 31
    Duncan, Fraser Scott
    Accountant born in May 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 1999-02-08
    OF - Director → CIF 0
  • 32
    Scobie, Kenneth Charles
    Chartered Accountant born in July 1938
    Individual (16 offsprings)
    Officer
    icon of calendar 1992-10-08 ~ 1993-02-11
    OF - Director → CIF 0
  • 33
    Mcguigan, Liam John
    Company Director born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-13 ~ 2000-05-17
    OF - Director → CIF 0
  • 34
    Hogan, Kevin Matthew Joseph Christopher
    Individual
    Officer
    icon of calendar ~ 1996-11-01
    OF - Secretary → CIF 0
  • 35
    Wasani, Shailen
    Accountant born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 2007-04-12
    OF - Director → CIF 0
  • 36
    Spearing, Ian John
    Director born in September 1947
    Individual
    Officer
    icon of calendar 1999-07-26 ~ 2008-12-31
    OF - Director → CIF 0
  • 37
    Grice, Philip Valentine Nichols Le
    Financial Controller born in August 1986
    Individual
    Officer
    icon of calendar 2022-06-21 ~ 2024-04-16
    OF - Director → CIF 0
  • 38
    Thomas, Luke Amos
    Director born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2018-12-19
    OF - Director → CIF 0
    Thomas, Luke Amos
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ 2018-12-19
    OF - Secretary → CIF 0
  • 39
    Lowrey, David
    Company Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-13 ~ 2006-04-05
    OF - Director → CIF 0
  • 40
    Prior, Ruth Catherine
    Chief Financial Officer born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2020-05-05
    OF - Director → CIF 0
  • 41
    Haygarth, William Leslie
    Company Director born in July 1954
    Individual
    Officer
    icon of calendar ~ 2004-10-29
    OF - Director → CIF 0
  • 42
    Robinson, Bryan James
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar ~ 1996-11-18
    OF - Director → CIF 0
  • 43
    Ashley, Matthew Edward
    Director born in February 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-05 ~ 2021-06-21
    OF - Director → CIF 0
  • 44
    Bengtsson, Rolf Ulrik
    Chief Executive Officer born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2022-07-01
    OF - Director → CIF 0
  • 45
    Read, Dennis
    Individual (61 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2016-09-07
    OF - Secretary → CIF 0
  • 46
    Hart, Raymond John
    Company Director born in April 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-15
    OF - Director → CIF 0
  • 47
    Cowburn, Leonard Ponsonby
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar ~ 1993-04-06
    OF - Director → CIF 0
  • 48
    Havita, Josie-azzara
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2022-11-04
    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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    MECCA BOOKMAKERS LIMITED - 1994-08-09
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    SMOOTHLAKE LIMITED - 2006-11-21
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    MCKAY'S (TURF ACCOUNTANTS) LIMITED - 1980-12-31
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    ANTHONY SULLIVAN LIMITED - 1989-07-28
    BRENT WALKER BOOKMAKERS LIMITED - 1993-07-01
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 23
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 31
    C. & H. (GLASGOW) LIMITED - 2002-08-23
    icon of address44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 32
    T.W. ARCHIBALD (COMMISSION AGENTS) LIMITED - 1988-04-07
    icon of address44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 33
    VICTORIA SPORTING AND RACING LIMITED - 1983-01-11
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 35
    H. & K. COMMISSION (BOOKMAKERS) PLC - 2002-09-12
    WILLIAM HILL (ESSEX) PLC - 2004-07-13
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 41
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 42
    GRASPSMART LIMITED - 1999-08-13
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 43
    ANGLEDOUBLE LIMITED - 1996-12-31
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 44
    icon of address44 St Enoch Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 45
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 47
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-16 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 48
    HARRY SHERMAN LIMITED - 1979-12-31
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 50
    HELPCAUSE LIMITED - 1990-07-05
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 51
    EVER 1474 LIMITED - 2001-02-22
    STANLEY RACING HOLDINGS LIMITED - 2005-07-25
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Majestic, City Square, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-12-29
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.