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 5
  • 1
    Horn, Gabriella Leah
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Horn, Trevor Charles
    Company Director born in July 1949
    Individual (15 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Mr Trevor Charles Horn
    Born in July 1949
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Horn, Aaron
    Record Producer born in December 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Horn, Alexandra Jessica
    Solicitor born in April 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    Horn, William Arthur
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Teeling, Liam
    Publisher born in August 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2002-12-31
    OF - Director → CIF 0
  • 2
    Sinclair, John Ashley
    Company Director born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-10-23
    OF - Director → CIF 0
  • 3
    Lyons, Julian Neil
    Aca born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2010-08-31
    OF - Director → CIF 0
    Lyons, Julian Neil
    Aca
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2010-08-31
    OF - Secretary → CIF 0
  • 4
    Munro, Helen Jane
    Individual
    Officer
    icon of calendar ~ 2000-03-17
    OF - Secretary → CIF 0
  • 5
    Marlin, Lois
    Studio Manager born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-09-24
    OF - Director → CIF 0
  • 6
    Sinclair, Jill Esther
    Company Director born in April 1952
    Individual
    Officer
    icon of calendar ~ 2009-12-31
    OF - Director → CIF 0
    Sinclair, Jill Esther
    Individual
    Officer
    icon of calendar 2000-03-17 ~ 2003-05-01
    OF - Secretary → CIF 0
  • 7
    Black, Clive Darren
    Born in August 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-21
    OF - Director → CIF 0
  • 8
    Sinclair, David Theodore
    Company Director born in August 1910
    Individual
    Officer
    icon of calendar ~ 2003-02-25
    OF - Director → CIF 0
  • 9
    Bedford, Paul Nicholas
    Accountant born in November 1957
    Individual (38 offsprings)
    Officer
    icon of calendar 1992-02-01 ~ 2000-02-29
    OF - Director → CIF 0
parent relation
Company in focus

SPZ HOLDINGS LIMITED

Previous name
BALMWHEEL LIMITED - 1990-01-25
Standard Industrial Classification
90030 - Artistic Creation

Related profiles found in government register
  • SPZ HOLDINGS LIMITED
    Info
    BALMWHEEL LIMITED - 1990-01-25
    Registered number 02301116
    icon of addressAlpha House, 176a High Street, Barnet EN5 5SZ
    PRIVATE LIMITED COMPANY incorporated on 1988-09-29 and dissolved on 2022-04-21 (33 years 6 months). The company status is Dissolved.
    CIF 0
  • SPZ HOLDINGS LIMITED
    S
    Registered number 02301116
    icon of address105, Ladbroke Grove, London, England, W11 1PG
    Limited Company in England & Wales, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    PETERNOTE LIMITED - 1980-12-31
    icon of address2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,370,119 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MUSICBEST COMPANY LIMITED - 1994-10-04
    icon of address2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    905,505 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CASHMERE LIMITED - 1989-04-14
    icon of address2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    VIVA THEATRE PRODUCTIONS LIMITED - 1997-10-21
    DICEHAND LIMITED - 1985-06-12
    icon of addressSarm Music Village, 105 Ladbroke Grove, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    ORDERCHANGE LIMITED - 1988-08-25
    icon of addressSarm Music Village, 105 Ladbroke Grove, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,022,439 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    SARM PRODUCTIONS LIMITED - 1997-10-21
    icon of address2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,773,487 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSarm Music Village, 105 Ladbroke Grove, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,526 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    HAVENSCALE LIMITED - 1983-03-14
    icon of address2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    335,917 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    LISTMINSTER LIMITED - 1981-12-31
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    JAXCHOICE LIMITED - 1982-12-09
    VERMILLION STUDIOS LIMITED - 1983-02-25
    SARM STUDIOS (WEST) LIMITED - 1990-07-17
    icon of addressSarm Music Village, 105 Ladbroke Grove, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CLASPCLICK LIMITED - 1986-07-10
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    FC885 LIMITED - 1989-01-17
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 11 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.