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 2
  • 1
    Rice, Gregory Patrick
    Born in March 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-10-20 ~ now
    OF - Director → CIF 0
    Mr Gregory Rice
    Born in March 1958
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Gorasia, Bhavesh
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Valdemarin, Paolo
    Consultant born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ 2024-01-30
    OF - Director → CIF 0
  • 2
    Rice, Greg
    Company Director
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-06-08 ~ 2021-03-07
    OF - Secretary → CIF 0
    Mr Greg Rice
    Born in March 1958
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2020-10-30
    PE - Has significant influence or controlCIF 0
  • 3
    Sanson, James Adam
    Company Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-09-06 ~ 1998-09-10
    OF - Director → CIF 0
  • 4
    Ohry, Atul
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-10 ~ 1999-05-12
    OF - Secretary → CIF 0
  • 5
    Kahan, Elliot Mark
    Business Consultant born in September 1957
    Individual
    Officer
    icon of calendar 2005-06-08 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Bullard, Gary Bruce
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-09-06 ~ 1998-06-09
    OF - Director → CIF 0
  • 7
    Nicholas, Graham
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-10-20 ~ 1997-07-23
    OF - Secretary → CIF 0
  • 8
    Daniels, David Robert
    Individual
    Officer
    icon of calendar 1999-05-12 ~ 2005-06-08
    OF - Secretary → CIF 0
  • 9
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1992-10-20 ~ 1992-10-20
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACTIVATE STUDIO LTD.

Previous name
INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
Standard Industrial Classification
63120 - Web Portals
63910 - News Agency Activities
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Fixed Assets
517,206 GBP2024-04-30
517,206 GBP2023-04-30
Current Assets
634,731 GBP2024-04-30
606,948 GBP2023-04-30
Creditors
Amounts falling due within one year
-166,037 GBP2024-04-30
-331,598 GBP2023-04-30
Net Current Assets/Liabilities
468,694 GBP2024-04-30
275,350 GBP2023-04-30
Total Assets Less Current Liabilities
985,900 GBP2024-04-30
792,556 GBP2023-04-30
Creditors
Amounts falling due after one year
-1,385,082 GBP2024-04-30
-1,079,300 GBP2023-04-30
Net Assets/Liabilities
-400,032 GBP2024-04-30
-287,544 GBP2023-04-30
Equity
-400,032 GBP2024-04-30
-287,544 GBP2023-04-30
Average Number of Employees
52023-05-01 ~ 2024-04-30
52022-05-01 ~ 2023-04-30

Related profiles found in government register
  • ACTIVATE STUDIO LTD.
    Info
    INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
    Registered number 02757259
    icon of address42 The Grove, London W5 5LH
    PRIVATE LIMITED COMPANY incorporated on 1992-10-20 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • ACTIVATE STUDIO LTD
    S
    Registered number 02757259
    icon of address42, Grove Mews, The Grove, London, United Kingdom, W5 5LH
    Limited Company in Companies House, United Kingdom
    CIF 1
  • INSTANT ACCESS INT LIMITED
    S
    Registered number 02757259
    icon of address42, The Grove, London, London, United Kingdom, W5 5LH
    Limited Company in England, London
    CIF 2
  • INSTANT ACCESS INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of address42, The Grove, London, United Kingdom, W5 5LH
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address42 The Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,120 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address42 The Grove The Grove, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address42, Grove Mews The Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,227 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-05-25
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.