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 5
  • 1
    Simmons, Alexander
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Rossen, Jeremy
    Born in January 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 3
    Kilby, Daniel Vernon
    Born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 4
    Prough, Yael, Ms.
    Born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of address360, Park Avenue, 17th Floor, New York, Ny, United States
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Maxwell, Simon Mcclure
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Poole, Jacqueline Mary
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 3
    Stewart, Brian
    Cfo born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ 2024-08-07
    OF - Director → CIF 0
  • 4
    Loman, Nicholas James
    Doctor born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2018-02-26
    OF - Director → CIF 0
    Mr Nicholas James Loman
    Born in February 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Richter, Bret
    Cfo born in March 1970
    Individual
    Officer
    icon of calendar 2024-05-20 ~ 2025-10-09
    OF - Director → CIF 0
  • 6
    Johnson, Darren Geoffrey
    Company Director born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Crosnier, Corinne Jeanne Claudine
    Company Director born in September 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-20
    OF - Director → CIF 0
  • 8
    Bowden, Alexander David Stuart
    Accountant born in July 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2021-01-31
    OF - Director → CIF 0
  • 9
    Horowitz, Steve
    President born in August 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ 2025-04-03
    OF - Director → CIF 0
  • 10
    Kimber, Michael William
    Accountant born in January 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-01-25
    OF - Director → CIF 0
  • 11
    Mortimore, Richard John Norman
    Chief Executive born in January 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2020-10-01
    OF - Director → CIF 0
  • 12
    Tiley-hill, Michele Ruth
    Company Director born in February 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2024-05-20
    OF - Director → CIF 0
  • 13
    Myers, Barbara
    Broadcaster born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2018-02-26
    OF - Director → CIF 0
  • 14
    Loman, Rupert Adam
    On Line Media Publisher born in June 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2018-02-26
    OF - Director → CIF 0
    Mr Rupert Adam Loman
    Born in June 1983
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Loman, Paul Martin
    Computer Consultant born in January 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2018-02-26
    OF - Director → CIF 0
    Loman, Paul Martin
    Computer Consultant
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2018-02-26
    OF - Secretary → CIF 0
  • 16
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1999-11-24 ~ 1999-11-24
    PE - Nominee Director → CIF 0
  • 17
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-11-24 ~ 1999-11-24
    PE - Nominee Secretary → CIF 0
  • 18
    SPICERS NO.2 LIMITED - 1990-02-27
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 219 offsprings)
    Officer
    2020-04-01 ~ 2024-05-20
    PE - Secretary → CIF 0
  • 19
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    REED EXHIBITION COMPANIES LIMITED(THE) - 2002-01-08
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (6 parents, 34 offsprings)
    Person with significant control
    2018-02-26 ~ 2024-05-20
    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
parent relation
Company in focus

GAMER NETWORK LIMITED

Previous name
EUROGAMER NETWORK LIMITED - 2013-01-17
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
4,438 GBP2015-04-30
8,876 GBP2014-04-30
Tangible fixed assets
99,823 GBP2015-04-30
141,151 GBP2014-04-30
Fixed Assets - Investments
485 GBP2015-04-30
385 GBP2014-04-30
Fixed Assets
104,746 GBP2015-04-30
150,412 GBP2014-04-30
Debtors
947,576 GBP2015-04-30
1,232,560 GBP2014-04-30
Cash at bank and in hand
1,092,590 GBP2015-04-30
1,208,621 GBP2014-04-30
Current Assets
2,040,166 GBP2015-04-30
2,441,181 GBP2014-04-30
Current liabilities
-258,788 GBP2015-04-30
-842,098 GBP2014-04-30
Net Current Assets/Liabilities
1,781,378 GBP2015-04-30
1,599,083 GBP2014-04-30
Total Assets Less Current Liabilities
1,886,124 GBP2015-04-30
1,749,495 GBP2014-04-30
Provisions for liabilities and charges
-13,403 GBP2015-04-30
-19,863 GBP2014-04-30
Net assets/liabilities including pension asset/liability
1,872,721 GBP2015-04-30
1,729,632 GBP2014-04-30
Called-up share capital
88 GBP2015-04-30
90 GBP2014-04-30
Other aggregate reserves
10 GBP2015-04-30
8 GBP2014-04-30
Retained earnings
1,872,623 GBP2015-04-30
1,729,534 GBP2014-04-30
Shareholder's fund
1,872,721 GBP2015-04-30
1,729,632 GBP2014-04-30
Intangible fixed assets - Cost/valuation
129,823 GBP2015-04-30
129,823 GBP2014-04-30
Intangible fixed assets - Accumulated amortisation/impairment
125,385 GBP2015-04-30
120,947 GBP2014-04-30
Amortisation expense of intangible fixed assets
4,438 GBP2014-05-01 ~ 2015-04-30
Cost/valuation of tangible fixed assets
407,640 GBP2015-04-30
397,418 GBP2014-04-30
Tangible fixed assets - Disposals
-697 GBP2014-05-01 ~ 2015-04-30
Depreciation of tangible fixed assets
307,817 GBP2015-04-30
256,267 GBP2014-04-30
Depreciation expense of tangible fixed assets in the period
51,780 GBP2014-05-01 ~ 2015-04-30
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-230 GBP2014-05-01 ~ 2015-04-30
Number of shares allotted
Class 1 ordinary share
2,700 shares2015-04-30
Par Value of Share
Class 1 ordinary share
0.010000 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 1 ordinary share
27 GBP2015-04-30
27 GBP2014-04-30
Number of shares allotted
Class 2 ordinary share
2,700 shares2015-04-30
Par Value of Share
Class 2 ordinary share
0.010000 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 2 ordinary share
27 GBP2015-04-30
27 GBP2014-04-30
Number of shares allotted
Class 3 ordinary share
1,300 shares2015-04-30
Par Value of Share
Class 3 ordinary share
0.010000 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 3 ordinary share
13 GBP2015-04-30
13 GBP2014-04-30
Number of shares allotted
Class 4 ordinary share
1,300 shares2015-04-30
Par Value of Share
Class 4 ordinary share
0.010000 GBP2014-05-01 ~ 2015-04-30
Paid-up share capital
Class 4 ordinary share
13 GBP2015-04-30
13 GBP2014-04-30

Related profiles found in government register
  • GAMER NETWORK LIMITED
    Info
    EUROGAMER NETWORK LIMITED - 2013-01-17
    Registered number 03882481
    icon of address18 Mansell Street Level 3, London E1 8AA
    PRIVATE LIMITED COMPANY incorporated on 1999-11-24 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • GAMER NETWORK LIMITED
    S
    Registered number 3882481
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1DN
    HOVE, EAST SUSSEX
    CIF 1
  • GAMER NETWORK LIMITED
    S
    Registered number 03882481
    icon of addressGateway House, 28 The Quadrant, Richmond, England, TW9 1DN
    Private Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,012 GBP2016-04-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    EUROGAMER DEUTSCHLAND LIMITED - 2011-09-08
    EUROGAMER EVENTS LIMITED - 2013-02-13
    icon of addressGateway House, 28 The Quadrant, Richmond, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,902 GBP2015-04-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address18 Mansell Street Level 3, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ROCK, PAPER, SHOTGUN LTD - 2019-02-18
    icon of addressGateway House, 28 The Quadrant, Richmond, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    85,111 GBP2016-09-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGateway House, 28 The Quadrant, Richmond, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressDownmere Poynings Road, Poynings, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    214,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-26 ~ 2025-07-31
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EUROGAMER DEUTSCHLAND LIMITED - 2011-09-08
    EUROGAMER EVENTS LIMITED - 2013-02-13
    icon of addressGateway House, 28 The Quadrant, Richmond, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,902 GBP2015-04-30
    Officer
    icon of calendar 2006-10-05 ~ 2018-02-26
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.