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 7
  • 1
    Allison, Tom
    Born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Glennon, Andrew Mark
    Born in July 1984
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    OF - Director → CIF 0
    Glennon, Andrew Mark
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Hyman, Paul David
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Mersich, Zane Cedomir
    Born in September 1972
    Individual (44 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ now
    OF - Director → CIF 0
  • 5
    Burke, Philip Gerard
    Born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Terroni, Paul
    Born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address23/1/12, Türkenstrasse, 1090 Vienna, Austria
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Johann Graf
    Born in January 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Stein, Peter
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2004-08-10 ~ 2009-03-17
    OF - Director → CIF 0
  • 3
    Hermo, Eduardo Morales
    Company Director born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-10 ~ 2005-03-10
    OF - Director → CIF 0
  • 4
    Butler, Christopher Michael
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 5
    Murphy, Michael James Arthur
    Company Director born in September 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 2001-03-16
    OF - Director → CIF 0
    Murphy, Michael James Arthur
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-15 ~ 2001-03-16
    OF - Secretary → CIF 0
  • 6
    Davies, Peter John
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 7
    Marchini, Barry Allan
    Company Director born in September 1945
    Individual
    Officer
    icon of calendar 2000-01-10 ~ 2004-08-10
    OF - Director → CIF 0
  • 8
    Parker, Alan Geoffrey
    Company Director born in February 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-05-10 ~ 1994-12-15
    OF - Director → CIF 0
    icon of calendar 1993-05-10 ~ 1997-05-09
    OF - Director → CIF 0
  • 9
    Best, Lloyd Stephen
    Individual
    Officer
    icon of calendar 2001-03-16 ~ 2002-01-04
    OF - Secretary → CIF 0
  • 10
    Jones, John Alan
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1999-07-19
    OF - Director → CIF 0
  • 11
    Watts, Ronald Arthur
    Design Consultant born in July 1948
    Individual
    Officer
    icon of calendar 1993-05-10 ~ 2015-01-01
    OF - Director → CIF 0
  • 12
    Paramore, Neil
    Director born in June 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2020-01-17
    OF - Director → CIF 0
    Paramore, Neil
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 13
    Austin, John
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2017-10-03
    OF - Director → CIF 0
  • 14
    Dinning, Andrew
    Director born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 15
    Chinn, Neil
    Director born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-10 ~ 2008-05-30
    OF - Director → CIF 0
  • 16
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1993-05-10 ~ 1993-05-10
    PE - Nominee Director → CIF 0
  • 17
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1993-05-10 ~ 1994-05-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NOVOMATIC UK LTD

Previous name
ASTRA GAMES LIMITED - 2015-01-12
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
    icon of addressAstra House 1 Kingsway, Bridgend Industrial Estate, Bridgend CF31 3RY
    PRIVATE LIMITED COMPANY incorporated on 1993-05-10 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • NOVOMATIC UK LTD
    S
    Registered number 02816362
    icon of address1, 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
    icon of addressAstra 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
Active 10
  • 1
    icon of addressHugh James, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNovomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    CYBERSLOTZ (UK) LIMITED - 2002-09-17
    OVAL (1533) LIMITED - 2000-06-01
    icon of addressBirch House, Woodlands Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of addressMorris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMorris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMorris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    ASTRA CASINO GAMING LIMITED - 2015-01-12
    icon of addressAstra House 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of addressAstra House 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    ASTRA GAMES (ONE) LIMITED - 2015-01-12
    icon of addressNovomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    TALARIUS PLC - 2007-02-09
    icon of addressFifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASTRA GAMES (TWO) LIMITED - 2015-01-12
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    PRAGMATIC SERVICES LIMITED - 2023-05-24
    ARRISE SERVICES LIMITED - 2024-12-04
    EXTREME LIVE GAMING LIMITED - 2018-09-21
    PRAGMATICPLAY LIVE UK LIMITED - 2019-12-16
    icon of addressC/o Birketts Llp One London Wall, Barbican, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,542,254 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    ASTRA ENTERTAINMENT LIMITED - 2012-07-27
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    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
  • 4
    ASTRA BETTING LIMITED - 2012-07-25
    icon of addressFirst Floor, 107, Station Street, Burton-on-trent, Staffordshire, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    ASTRA GAMING GROUP LIMITED - 2017-02-02
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 6
    NOVOMATIC UK (ONE) LIMITED - 2018-01-19
    icon of address5 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,979,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-10-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    ENSCO 959 LIMITED - 2012-12-05
    icon of addressUnit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
  • 8
    R.B. SERIES THIRTY LIMITED - 1986-05-27
    RANK AMUSEMENTS LIMITED - 1996-12-02
    icon of addressFifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-09-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.