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 24
  • 1
    Allison, Tom Seymour Gray
    Born in August 1963
    Individual (6 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Stein, Peter
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    2004-08-10 ~ 2009-03-17
    OF - Director → CIF 0
  • 3
    Glennon, Andrew Mark
    Born in July 1984
    Individual (30 offsprings)
    Officer
    2020-01-17 ~ now
    OF - Director → CIF 0
    Glennon, Andrew Mark
    Individual (30 offsprings)
    Officer
    2020-01-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Chinn, Neil
    Director born in June 1953
    Individual (21 offsprings)
    Officer
    2004-08-10 ~ 2008-05-30
    OF - Director → CIF 0
  • 5
    Mersich, Zane Cedomir
    Born in September 1972
    Individual (55 offsprings)
    Officer
    2008-06-16 ~ now
    OF - Director → CIF 0
  • 6
    Butler, Christopher Michael
    Director born in May 1958
    Individual (10 offsprings)
    Officer
    2015-01-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 7
    Johann Graf
    Born in January 1947
    Individual (4 offsprings)
    Person with significant control
    2025-12-18 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    2016-04-06 ~ 2023-07-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Jones, John Alan
    Company Director born in July 1944
    Individual (3 offsprings)
    Officer
    1994-06-01 ~ 1999-07-19
    OF - Director → CIF 0
  • 9
    Marchini, Barry Allan
    Company Director born in September 1945
    Individual (7 offsprings)
    Officer
    2000-01-10 ~ 2004-08-10
    OF - Director → CIF 0
  • 10
    Best, Lloyd Stephen
    Individual (2 offsprings)
    Officer
    2001-03-16 ~ 2002-01-04
    OF - Secretary → CIF 0
  • 11
    Austin, John
    Director born in August 1947
    Individual (2 offsprings)
    Officer
    2015-01-01 ~ 2017-10-03
    OF - Director → CIF 0
  • 12
    Terroni, Paul Joseph
    Born in July 1948
    Individual (4 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Hyman, Paul David
    Born in May 1969
    Individual (4 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 14
    Davies, Peter John
    Director born in December 1970
    Individual (3 offsprings)
    Officer
    2017-01-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 15
    Murphy, Michael James Arthur
    Company Director born in September 1945
    Individual (8 offsprings)
    Officer
    1998-10-29 ~ 2001-03-16
    OF - Director → CIF 0
    Murphy, Michael James Arthur
    Individual (8 offsprings)
    Officer
    1994-12-15 ~ 2001-03-16
    OF - Secretary → CIF 0
  • 16
    Burke, Philip Gerard
    Born in August 1969
    Individual (2 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 17
    Hermo, Eduardo Morales
    Company Director born in April 1946
    Individual (2 offsprings)
    Officer
    1993-05-10 ~ 2005-03-10
    OF - Director → CIF 0
  • 18
    Dinning, Andrew
    Director born in February 1965
    Individual (7 offsprings)
    Officer
    2010-01-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 19
    Paramore, Neil
    Director born in June 1962
    Individual (63 offsprings)
    Officer
    2008-04-09 ~ 2020-01-17
    OF - Director → CIF 0
    Paramore, Neil
    Individual (63 offsprings)
    Officer
    2002-01-04 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 20
    Parker, Alan Geoffrey
    Company Director born in February 1950
    Individual (10 offsprings)
    Officer
    1993-05-10 ~ 1994-12-15
    OF - Director → CIF 0
    1993-05-10 ~ 1997-05-09
    OF - Director → CIF 0
  • 21
    Watts, Ronald Arthur
    Design Consultant born in July 1948
    Individual (6 offsprings)
    Officer
    1993-05-10 ~ 2015-01-01
    OF - Director → CIF 0
  • 22
    23/1/12, Türkenstrasse, 1090 Vienna, Austria
    Corporate (2 offsprings)
    Person with significant control
    2023-07-29 ~ 2025-12-18
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 23
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1993-05-10 ~ 1994-05-10
    OF - Nominee Secretary → CIF 0
  • 24
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    1993-05-10 ~ 1993-05-10
    OF - Nominee Director → CIF 0
parent relation
Company in focus

NOVOMATIC UK LTD

Period: 2015-01-12 ~ now
Company number: 02816362
Registered names
NOVOMATIC UK LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NOVOMATIC UK LTD
    Info
    ASTRA GAMES LIMITED - 2015-01-12
    Registered number 02816362
    Astra House 1 Kingsway, Bridgend Industrial Estate, Bridgend CF31 3RY
    PRIVATE LIMITED COMPANY incorporated on 1993-05-10 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • NOVOMATIC UK LTD
    S
    Registered number 02816362
    1, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
  • NOVOMATIC UK LTD
    S
    Registered number 02816362
    Astra Houes, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ABZORBA GAMES UK LTD
    08979996
    Hugh James, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    AINSWORTH (UK) LIMITED
    05476757
    Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-15 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ASTRA GAMES LTD
    - now 09280224 02816362
    ASTRA GAMES (TWO) LIMITED - 2015-01-12
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    BALLASPUR LIMITED - now
    ARRISE SERVICES LIMITED - 2024-12-04
    PRAGMATIC SERVICES LIMITED - 2023-05-24
    PRAGMATICPLAY LIVE UK LIMITED - 2019-12-16
    EXTREME LIVE GAMING LIMITED
    - 2018-09-21 08835116
    C/o Birketts Llp One London Wall, Barbican, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-22
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    BELL-FRUIT GROUP LIMITED
    - now 05015596
    ASTRA ENTERTAINMENT LIMITED - 2012-07-27
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EMPIRE GAMES LIMITED
    03211988
    Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    ENSCO 961 LIMITED
    08268106 08323461... (more)
    Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-12-14 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    ENSCO 962 LIMITED
    08268114 08499847... (more)
    Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    GAMESTEC LEISURE LIMITED
    - now 05348584 01434201
    ASTRA BETTING LIMITED - 2012-07-25
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Liquidation Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    HARLEQUIN GAMING LIMITED
    - now 09292082
    ASTRA GAMING GROUP LIMITED - 2017-02-02
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-04-24 ~ 2019-10-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    INNOV8 GAMING LIMITED
    - now 10717040 15363610
    NOVOMATIC UK (ONE) LIMITED
    - 2018-01-19 10717040
    5 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-04-08 ~ 2019-10-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    LUXURY LEISURE HOLDINGS LIMITED
    - now 04354752
    ASTRA CASINO GAMING LIMITED - 2015-01-12
    Astra House 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 13
    NOVOMATIC GAMING UK LIMITED
    11714762
    Astra House 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents)
    Person with significant control
    2018-12-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    PLAYNATION LIMITED
    - now 08258418
    ENSCO 959 LIMITED - 2012-12-05
    Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-12-14 ~ 2019-10-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    RAL LIMITED
    - now 01940045
    RANK AMUSEMENTS LIMITED - 1996-12-02
    R.B. SERIES THIRTY LIMITED - 1986-05-27
    Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (36 parents)
    Person with significant control
    2017-12-21 ~ 2018-09-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 16
    S.A.L. LEISURE HOLDINGS LIMITED
    - now 08984180
    ASTRA GAMES (ONE) LIMITED - 2015-01-12
    Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    TALARIUS LIMITED
    - now 05382157
    TALARIUS PLC - 2007-02-09
    Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (23 parents, 12 offsprings)
    Person with significant control
    2016-06-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.