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
    Camilleri, Simone, Dr
    Born in September 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
    Camilleri, Simone, Dr
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Pierce, Brooks Harrison
    Born in September 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Richardson, James Andrew
    Born in August 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    OF - Director → CIF 0
  • 4
    EVER 2533 LIMITED - 2007-04-16
    icon of addressFirst Floor, 107, Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Hoyle, Russell Blackburn
    Company Director born in October 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-07-15 ~ 2008-09-30
    OF - Director → CIF 0
  • 2
    Page, David
    Finance Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2007-01-22
    OF - Director → CIF 0
    Page, David
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2006-06-06
    OF - Secretary → CIF 0
  • 3
    Holmes, Steven John
    Solicitor born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-22
    OF - Director → CIF 0
    Holmes, Steven John
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2015-03-23
    OF - Secretary → CIF 0
  • 4
    Taylor, Peter Lance
    Investment Banker born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-07-21 ~ 1998-07-23
    OF - Director → CIF 0
  • 5
    Damon, Carys
    Solicitor born in September 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2024-07-01
    OF - Director → CIF 0
    Damon, Carys
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2024-07-01
    OF - Secretary → CIF 0
  • 6
    Baker, Stewart Frank Bradley
    Chief Financial Officer born in April 1983
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ 2023-12-20
    OF - Director → CIF 0
  • 7
    Hand, Jeremy
    Banker born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 1999-03-31
    OF - Director → CIF 0
  • 8
    Hart, Russell
    Strategic Developement Directo born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2002-10-01
    OF - Director → CIF 0
  • 9
    Hodges, Adam David Spencer
    Director Uk Leisure born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2012-12-07
    OF - Director → CIF 0
  • 10
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-15
    OF - Nominee Director → CIF 0
  • 11
    Iseman, Frederick Joseph
    Investment Banker born in September 1952
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2001-09-20
    OF - Director → CIF 0
  • 12
    O'halleran, James William
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2015-04-02
    OF - Director → CIF 0
  • 13
    Foster, Michael Rodney Mordaunt
    Chairman born in July 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2001-09-21
    OF - Director → CIF 0
  • 14
    Alvarez, Luke Lyon
    Company Director born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-22 ~ 2015-03-24
    OF - Director → CIF 0
  • 15
    Gray, Duncan Cameron
    Group Technology Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-11 ~ 2002-09-30
    OF - Director → CIF 0
  • 16
    Rogers, Steven Robert
    Director born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2018-10-15
    OF - Director → CIF 0
  • 17
    Wilson, David Gray
    Coo born in April 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-04-02 ~ 2017-09-22
    OF - Director → CIF 0
  • 18
    Crowley, Norman Vincent
    Company Director born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-22 ~ 2009-03-26
    OF - Director → CIF 0
  • 19
    Simon, Christopher Neil
    Group Marketing Director born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2003-07-04
    OF - Director → CIF 0
  • 20
    Gregory, Lee William
    Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2018-10-15
    OF - Director → CIF 0
  • 21
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-15
    OF - Nominee Director → CIF 0
  • 22
    Oldham, Annette
    Individual
    Officer
    icon of calendar 2008-11-28 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 23
    Boyle, Tobias Humphrey James
    Investment Manager born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2001-12-02
    OF - Director → CIF 0
  • 24
    Albion, Susan
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 25
    Kennedy, Iain Alexander
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 26
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1998-05-18 ~ 1998-07-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INSPIRED GAMING (UK) LIMITED

Previous names
LEISURE LINK GROUP LIMITED - 2006-11-16
STARNMIST LIMITED - 1998-07-16
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
92000 - Gambling And Betting Activities
93290 - Other Amusement And Recreation Activities N.e.c.

Related profiles found in government register
  • INSPIRED GAMING (UK) LIMITED
    Info
    LEISURE LINK GROUP LIMITED - 2006-11-16
    STARNMIST LIMITED - 2006-11-16
    Registered number 03565640
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire DE14 1SZ
    PRIVATE LIMITED COMPANY incorporated on 1998-05-18 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • INSPIRED GAMING (UK) LIMITED
    S
    Registered number 03565640
    icon of address3 The Maltings, Wetmore Road, Burton-on-trent, England, DE14 1SE
    Private Limited Company in Register Of Private Limited Companies, England & Wales
    CIF 1
    Private Limited Company in Uk Register Of Private Limited Companies, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 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 2019-09-01 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    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 2019-10-01 ~ 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
  • 3
    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 2019-10-01 ~ now
    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
  • 4
    MACHINE MANAGEMENT SERVICES LIMITED - 1995-08-15
    CORAL SPORTS DEVELOPMENT LIMITED - 1983-09-06
    BOLTON LEISURE LIMITED - 1996-01-22
    STOCKS BROS (MANAGEMENT) LIMITED - 1977-12-31
    STOCKS BROS. (LEISURE) LIMITED - 1980-12-31
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 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 2019-10-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    SHIRECENTRE LIMITED - 1976-12-31
    BRENT LEISURE SERVICES LIMITED - 1990-04-25
    WILTS AUTOMATIC EQUIPMENT LIMITED - 1987-12-22
    BRENT WALKER LEISURE SERVICES LIMITED - 1995-12-21
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    CORAL ENTERTAINMENTS LIMITED - 1979-12-31
    LEISURE PROJECTS LIMITED - 2008-11-21
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    INSPIRED GAMING (COLUMBIA) LIMITED - 2011-07-14
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    DMWSL 646 LIMITED - 2010-12-13
    MERKUR INSPIRED LIMITED - 2015-01-02
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    DMWSL 676 LIMITED - 2011-09-20
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    HOWMORE LIMITED - 2007-06-12
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    LEISURE LINK GROUP PENSION TRUSTEES LIMITED - 2011-10-04
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    NEWINCCO 83 LIMITED - 2001-09-18
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    KOSSWAY AUTOMATICS (WESTERN) LIMITED - 1996-08-09
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
  • 16
    DRANSFIELD LEISURE LIMITED - 1992-01-21
    BLMS LIMITED - 1999-01-25
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 17
    FORAY 921 LIMITED - 1996-06-14
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    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 2019-10-01 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 19
    PINCO 969 LIMITED - 1998-01-29
    MAYGAY HOLDINGS LIMITED - 2004-10-27
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    TOBYSOUND LIMITED - 1995-07-24
    CAPTIONFINE LIMITED - 1979-12-31
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    INDIGO NEWCO LTD - 2025-11-07
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-11-07
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    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 2019-10-01 ~ 2020-04-17
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.