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 30
  • 1
    Boyle, Tobias Humphrey James
    Investment Manager born in November 1957
    Individual (14 offsprings)
    Officer
    2001-10-02 ~ 2001-12-02
    OF - Director → CIF 0
  • 2
    Pierce, Brooks Harrison
    Born in September 1961
    Individual (30 offsprings)
    Officer
    2018-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Gregory, Lee William
    Director born in April 1967
    Individual (14 offsprings)
    Officer
    2015-04-02 ~ 2018-10-15
    OF - Director → CIF 0
  • 4
    Page, David
    Finance Director born in February 1952
    Individual (22 offsprings)
    Officer
    1998-10-01 ~ 2007-01-22
    OF - Director → CIF 0
    Page, David
    Individual (22 offsprings)
    Officer
    1998-10-01 ~ 2006-06-06
    OF - Secretary → CIF 0
  • 5
    Simon, Christopher Neil
    Group Marketing Director born in November 1971
    Individual (19 offsprings)
    Officer
    2000-04-01 ~ 2003-07-04
    OF - Director → CIF 0
  • 6
    Hoyle, Russell Blackburn
    Company Director born in October 1949
    Individual (42 offsprings)
    Officer
    1998-07-15 ~ 2008-09-30
    OF - Director → CIF 0
  • 7
    Holmes, Steven John
    Solicitor born in October 1972
    Individual (34 offsprings)
    Officer
    2015-03-24 ~ 2017-09-22
    OF - Director → CIF 0
    Holmes, Steven John
    Individual (34 offsprings)
    Officer
    2009-07-01 ~ 2015-03-23
    OF - Secretary → CIF 0
  • 8
    Oldham, Annette
    Individual (19 offsprings)
    Officer
    2008-11-28 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 9
    Alvarez, Luke Lyon
    Company Director born in January 1968
    Individual (29 offsprings)
    Officer
    2007-01-22 ~ 2015-03-24
    OF - Director → CIF 0
  • 10
    Rogers, Steven Robert
    Director born in July 1975
    Individual (15 offsprings)
    Officer
    2015-04-02 ~ 2018-10-15
    OF - Director → CIF 0
  • 11
    Foster, Michael Rodney Mordaunt
    Chairman born in July 1945
    Individual (28 offsprings)
    Officer
    1999-01-18 ~ 2001-09-21
    OF - Director → CIF 0
  • 12
    O'halleran, James William
    Company Director born in November 1950
    Individual (33 offsprings)
    Officer
    1998-10-01 ~ 2015-04-02
    OF - Director → CIF 0
  • 13
    Camilleri, Simone, Dr
    Born in September 1980
    Individual (21 offsprings)
    Officer
    2024-05-16 ~ now
    OF - Director → CIF 0
    Camilleri, Simone, Dr
    Individual (21 offsprings)
    Officer
    2024-05-16 ~ now
    OF - Secretary → CIF 0
  • 14
    Albion, Susan
    Individual (38 offsprings)
    Officer
    2006-06-06 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 15
    Kennedy, Iain Alexander
    Individual (61 offsprings)
    Officer
    1998-07-31 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 16
    Taylor, Peter Lance
    Investment Banker born in January 1964
    Individual (54 offsprings)
    Officer
    1998-07-21 ~ 1998-07-23
    OF - Director → CIF 0
  • 17
    Hand, Jeremy
    Banker born in October 1961
    Individual (59 offsprings)
    Officer
    1998-07-31 ~ 1999-03-31
    OF - Director → CIF 0
  • 18
    Gray, Duncan Cameron
    Group Technology Director born in October 1967
    Individual (5 offsprings)
    Officer
    2000-12-11 ~ 2002-09-30
    OF - Director → CIF 0
  • 19
    Wilson, David Gray
    Coo born in April 1957
    Individual (30 offsprings)
    Officer
    2009-04-02 ~ 2017-09-22
    OF - Director → CIF 0
  • 20
    Damon, Carys
    Solicitor born in September 1976
    Individual (43 offsprings)
    Officer
    2017-09-22 ~ 2024-07-01
    OF - Director → CIF 0
    Damon, Carys
    Individual (43 offsprings)
    Officer
    2015-03-23 ~ 2024-07-01
    OF - Secretary → CIF 0
  • 21
    Hart, Russell
    Strategic Developement Directo born in February 1960
    Individual (9 offsprings)
    Officer
    1999-07-01 ~ 2002-10-01
    OF - Director → CIF 0
  • 22
    Hodges, Adam David Spencer
    Director Uk Leisure born in November 1965
    Individual (25 offsprings)
    Officer
    2009-04-08 ~ 2012-12-07
    OF - Director → CIF 0
  • 23
    Baker, Stewart Frank Bradley
    Chief Financial Officer born in April 1983
    Individual (40 offsprings)
    Officer
    2017-05-04 ~ 2023-12-20
    OF - Director → CIF 0
  • 24
    Charlton, Peter John
    Born in December 1955
    Individual (677 offsprings)
    Officer
    1998-05-18 ~ 1998-07-15
    OF - Nominee Director → CIF 0
  • 25
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    1998-05-18 ~ 1998-07-15
    OF - Nominee Director → CIF 0
  • 26
    Richardson, James Andrew
    Born in August 1975
    Individual (31 offsprings)
    Officer
    2025-01-02 ~ now
    OF - Director → CIF 0
  • 27
    Iseman, Frederick Joseph
    Investment Banker born in September 1952
    Individual (2 offsprings)
    Officer
    1998-10-23 ~ 2001-09-20
    OF - Director → CIF 0
  • 28
    Crowley, Norman Vincent
    Company Director born in June 1970
    Individual (22 offsprings)
    Officer
    2007-01-22 ~ 2009-03-26
    OF - Director → CIF 0
  • 29
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    1998-05-18 ~ 1998-07-31
    OF - Nominee Secretary → CIF 0
  • 30
    INSPIRED GAMING (HOLDINGS) LIMITED
    - now 05304991
    EVER 2533 LIMITED - 2007-04-16
    First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    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
parent relation
Company in focus

INSPIRED GAMING (UK) LIMITED

Period: 2006-11-16 ~ now
Company number: 03565640
Registered names
INSPIRED GAMING (UK) LIMITED - now
STARNMIST LIMITED - 1998-07-16
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
92000 - Gambling And Betting Activities
32990 - Other Manufacturing 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
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire DE14 1SZ
    PRIVATE LIMITED COMPANY incorporated on 1998-05-18 (27 years 10 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
    3 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 22
  • 1
    ASTRA GAMES LTD
    - now 09280224
    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
    2019-09-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    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
    2019-10-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    GAMESTEC LEISURE LIMITED
    - now 05348584
    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
    2019-10-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    HARGREAVES MACHINES LIMITED
    - now 01212175
    BOLTON LEISURE LIMITED - 1996-01-22
    MACHINE MANAGEMENT SERVICES LIMITED - 1995-08-15
    CORAL SPORTS DEVELOPMENT LIMITED - 1983-09-06
    STOCKS BROS. (LEISURE) LIMITED - 1980-12-31
    STOCKS BROS (MANAGEMENT) LIMITED - 1977-12-31
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    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
    2019-10-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    INDIGO NEWCO LTD - now
    INDIGO NEWCO LTD
    - 2025-11-07 15963559
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-09-18 ~ 2025-11-07
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    INN STYLE LEISURE
    - now 01213531
    BRENT WALKER LEISURE SERVICES LIMITED - 1995-12-21
    BRENT LEISURE SERVICES LIMITED - 1990-04-25
    WILTS AUTOMATIC EQUIPMENT LIMITED - 1987-12-22
    SHIRECENTRE LIMITED - 1976-12-31
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    INNOV8 GAMING LIMITED
    - now 10717040
    NOVOMATIC UK (ONE) LIMITED - 2018-01-19
    5 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    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
  • 9
    INSPIRED BROADCAST NETWORKS LIMITED
    - now 01187805
    LEISURE PROJECTS LIMITED - 2008-11-21
    CORAL ENTERTAINMENTS LIMITED - 1979-12-31
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    INSPIRED GAMING (COLOMBIA) LIMITED
    - now 07703864
    INSPIRED GAMING (COLUMBIA) LIMITED - 2011-07-14
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    INSPIRED GAMING (GREECE) LIMITED
    09219329
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    INSPIRED GAMING (ITALY) LIMITED
    - now 07419373
    MERKUR INSPIRED LIMITED - 2015-01-02
    DMWSL 646 LIMITED - 2010-12-13
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 13
    INSPIRED GAMING (VENTURES) LIMITED
    - now 07639465
    DMWSL 676 LIMITED - 2011-09-20
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    INSPIRED GAMING LIMITED
    - now 03913746
    HOWMORE LIMITED - 2007-06-12
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    INSPIRED GAMING PENSION TRUSTEES LIMITED
    - now 03746024
    LEISURE LINK GROUP PENSION TRUSTEES LIMITED - 2011-10-04
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (30 parents)
    Person with significant control
    2018-04-25 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    INSPIRED TECHNOLOGY UK LIMITED
    - now 04266368
    NEWINCCO 83 LIMITED - 2001-09-18
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    KOSSWAY AUTOMATICS WESTERN
    - now 01069441
    KOSSWAY AUTOMATICS (WESTERN) LIMITED - 1996-08-09
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or control OE
    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
  • 18
    LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED
    - now 02067231
    BLMS LIMITED - 1999-01-25
    DRANSFIELD LEISURE LIMITED - 1992-01-21
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    MAM SERVICES LIMITED
    - now 03188547
    FORAY 921 LIMITED - 1996-06-14
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    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
    2019-10-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 21
    REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED
    - now 03444155
    MAYGAY HOLDINGS LIMITED - 2004-10-27
    PINCO 969 LIMITED - 1998-01-29
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 22
    SESCOMATICS
    - now 01272630
    TOBYSOUND LIMITED - 1995-07-24
    CAPTIONFINE LIMITED - 1979-12-31
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.