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 22
  • 1
    Hayward, Mark Graham
    Individual (1 offspring)
    Officer
    2019-10-01 ~ 2022-10-31
    OF - Secretary → CIF 0
  • 2
    Smith, Adrian Emmett
    Company Director born in December 1965
    Individual (3 offsprings)
    Officer
    2015-01-07 ~ 2021-02-11
    OF - Director → CIF 0
  • 3
    Unsworth, Peter Dylan
    Born in July 1958
    Individual (49 offsprings)
    Officer
    2021-06-03 ~ now
    OF - Director → CIF 0
    Unsworth, Peter Dylan
    Accountant born in July 1958
    Individual (49 offsprings)
    2016-06-21 ~ 2019-04-04
    OF - Director → CIF 0
    Unsworth, Peter Dylan
    Consultant born in July 1958
    Individual (49 offsprings)
    2021-05-21 ~ 2021-05-21
    OF - Director → CIF 0
  • 4
    Sawyer, Stuart William
    Individual (1 offspring)
    Officer
    2016-06-21 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 5
    Hope, Callum
    Cto born in November 1983
    Individual (1 offspring)
    Officer
    2019-11-08 ~ 2025-02-28
    OF - Director → CIF 0
  • 6
    Roberts, Nicholas George
    Head Of Studio born in July 1972
    Individual (2 offsprings)
    Officer
    2022-02-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 7
    Gillham, Paul
    Company Director
    Individual (12 offsprings)
    Officer
    2003-08-14 ~ 2016-05-12
    OF - Secretary → CIF 0
  • 8
    Crain, Kevin
    Born in September 1972
    Individual (5 offsprings)
    Officer
    2013-08-01 ~ 2014-03-26
    OF - Director → CIF 0
  • 9
    Hayward, Mark
    Individual (1 offspring)
    Officer
    2023-09-28 ~ now
    OF - Secretary → CIF 0
  • 10
    Fell, Robert John
    Company Director born in March 1975
    Individual (1 offspring)
    Officer
    2001-05-14 ~ 2013-07-15
    OF - Director → CIF 0
  • 11
    White, John Denston
    Director born in August 1974
    Individual (5 offsprings)
    Officer
    2004-03-01 ~ 2013-11-22
    OF - Director → CIF 0
  • 12
    Hawkyard, Michael John
    Company Director born in March 1975
    Individual (5 offsprings)
    Officer
    2001-05-14 ~ 2021-02-11
    OF - Director → CIF 0
    Hawkyard, Michael John
    Company Director
    Individual (5 offsprings)
    Officer
    2001-05-14 ~ 2003-08-14
    OF - Secretary → CIF 0
  • 13
    Rawle, Martin
    Head Of Art born in March 1971
    Individual (4 offsprings)
    Officer
    2022-10-31 ~ 2025-02-28
    OF - Director → CIF 0
  • 14
    Clarke, Brett
    Head Of Production born in April 1992
    Individual (1 offspring)
    Officer
    2022-02-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 15
    Kennedy, Jacqueline
    Born in August 1968
    Individual (4 offsprings)
    Officer
    2025-05-15 ~ now
    OF - Director → CIF 0
    Kennedy, Jacqueline
    Coo born in August 1968
    Individual (4 offsprings)
    2016-06-21 ~ 2019-04-04
    OF - Director → CIF 0
  • 16
    Mascall, Daniel John
    Company Director born in December 1979
    Individual (1 offspring)
    Officer
    2019-04-04 ~ 2022-03-01
    OF - Director → CIF 0
  • 17
    Phillips, Peter Ian
    Born in January 1949
    Individual (15 offsprings)
    Officer
    2015-01-07 ~ now
    OF - Director → CIF 0
    Mr Peter Ian Phillips
    Born in January 1949
    Individual (15 offsprings)
    Person with significant control
    2019-03-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Peter Phillips
    Born in January 1946
    Individual (15 offsprings)
    Person with significant control
    2019-03-28 ~ 2019-03-28
    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
  • 18
    Atherton, Tom
    Individual (1 offspring)
    Officer
    2022-10-31 ~ 2023-08-31
    OF - Secretary → CIF 0
  • 19
    Holdsworth, Richard Brian Mark
    Strategic Partnerships Director born in July 1976
    Individual (3 offsprings)
    Officer
    2019-04-04 ~ 2021-02-26
    OF - Director → CIF 0
  • 20
    UNICORN TRAINING GROUP LIMITED
    - now 02740509 05227051
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    99, Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-05-12 ~ 2019-03-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    ONLINE NOMINEES LIMITED
    03865091
    Octagon House, Fir Road, Bramhall, Stockport, Cheshire
    Active Corporate (37 parents, 3616 offsprings)
    Officer
    2001-05-14 ~ 2001-05-14
    OF - Director → CIF 0
  • 22
    ONLINE CORPORATE SECRETARIES LIMITED
    03865087
    Octagon House, Fir Road Bramhall, Stockport, Cheshire
    Active Corporate (39 parents, 11908 offsprings)
    Officer
    2001-05-14 ~ 2001-05-14
    OF - Secretary → CIF 0
parent relation
Company in focus

AMUZO LIMITED

Period: 2017-06-23 ~ now
Company number: 04215813 08273017... (more)
Registered names
AMUZO LIMITED - now 08273017... (more)
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
488,141 GBP2025-04-30
999,071 GBP2024-04-30
Property, Plant & Equipment
0 GBP2025-04-30
18,756 GBP2024-04-30
Fixed Assets - Investments
400,002 GBP2025-04-30
400,002 GBP2024-04-30
Fixed Assets
888,143 GBP2025-04-30
1,417,829 GBP2024-04-30
Debtors
544,516 GBP2025-04-30
302,089 GBP2024-04-30
Cash at bank and in hand
9,828 GBP2025-04-30
12,197 GBP2024-04-30
Current Assets
554,344 GBP2025-04-30
314,286 GBP2024-04-30
Net Current Assets/Liabilities
367,563 GBP2025-04-30
-285,015 GBP2024-04-30
Total Assets Less Current Liabilities
1,255,706 GBP2025-04-30
1,132,814 GBP2024-04-30
Creditors
Non-current, Amounts falling due after one year
-1,068,000 GBP2025-04-30
-1,112,167 GBP2024-04-30
Net Assets/Liabilities
187,706 GBP2025-04-30
20,647 GBP2024-04-30
Equity
Called up share capital
440 GBP2025-04-30
440 GBP2024-04-30
Share premium
14,002 GBP2025-04-30
14,002 GBP2024-04-30
Other miscellaneous reserve
399,780 GBP2025-04-30
399,780 GBP2024-04-30
Retained earnings (accumulated losses)
-226,516 GBP2025-04-30
-393,575 GBP2024-04-30
Equity
187,706 GBP2025-04-30
20,647 GBP2024-04-30
Average Number of Employees
232024-05-01 ~ 2025-04-30
212023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Goodwill
14,000 GBP2025-04-30
14,000 GBP2024-04-30
Computer software
759,304 GBP2025-04-30
1,134,304 GBP2024-04-30
Intangible Assets - Gross Cost
773,304 GBP2025-04-30
1,148,304 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
14,000 GBP2025-04-30
14,000 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
285,163 GBP2025-04-30
149,233 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-05-01 ~ 2025-04-30
Intangible Assets - Increase From Amortisation Charge for Year
105,930 GBP2024-05-01 ~ 2025-04-30
Intangible Assets
Goodwill
0 GBP2025-04-30
0 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2025-04-30
4,413 GBP2024-04-30
Furniture and fittings
0 GBP2025-04-30
7,055 GBP2024-04-30
Computers
0 GBP2025-04-30
28,310 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
0 GBP2025-04-30
39,778 GBP2024-04-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-7,055 GBP2024-05-01 ~ 2025-04-30
Computers
-37,626 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals
-49,094 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2025-04-30
4,413 GBP2024-04-30
Furniture and fittings
0 GBP2025-04-30
7,055 GBP2024-04-30
Computers
0 GBP2025-04-30
9,554 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2025-04-30
21,022 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-05-01 ~ 2025-04-30
Furniture and fittings
0 GBP2024-05-01 ~ 2025-04-30
Computers
6,641 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,641 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-7,055 GBP2024-05-01 ~ 2025-04-30
Computers
-16,195 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-27,663 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2025-04-30
0 GBP2024-04-30
Furniture and fittings
0 GBP2025-04-30
0 GBP2024-04-30
Computers
0 GBP2025-04-30
18,756 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
13,409 GBP2025-04-30
11,598 GBP2024-04-30
Amount of corporation tax that is recoverable
Current
107,793 GBP2025-04-30
195,234 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
1,092 GBP2025-04-30
0 GBP2024-04-30
Other Debtors
Current
422,222 GBP2025-04-30
95,257 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
0 GBP2025-04-30
50,000 GBP2024-04-30
Other Remaining Borrowings
Current
150,000 GBP2025-04-30
Trade Creditors/Trade Payables
Current
9,418 GBP2025-04-30
95,637 GBP2024-04-30
Amounts owed to group undertakings
Current
0 GBP2025-04-30
Other Taxation & Social Security Payable
Current
3,267 GBP2025-04-30
103,702 GBP2024-04-30
Other Creditors
Current
24,096 GBP2025-04-30
38,067 GBP2024-04-30
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-04-30
54,167 GBP2024-04-30
Other Creditors
Non-current
1,068,000 GBP2025-04-30
1,058,000 GBP2024-04-30
Bank Borrowings
0 GBP2025-04-30
104,167 GBP2024-04-30
Total Borrowings
1,218,000 GBP2025-04-30
1,474,062 GBP2024-04-30
Current
150,000 GBP2025-04-30
361,895 GBP2024-04-30
Non-current
1,068,000 GBP2025-04-30
1,112,167 GBP2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
44,000 shares2025-04-30
44,000 shares2024-04-30

Related profiles found in government register
  • AMUZO LIMITED
    Info
    4T2 MULTIMEDIA LIMITED - 2017-06-23
    Registered number 04215813
    Green Park, Exeter Park Road, Bournemouth, Dorset BH2 5BD
    PRIVATE LIMITED COMPANY incorporated on 2001-05-14 (24 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • AMUZO LIMITED
    S
    Registered number 04215813
    26, Avenue Road, Bournemouth, England, BH2 5SL
    Limited Company in England And Wales, England
    CIF 1
  • AMUZO LIMITED
    S
    Registered number 04215813
    2nd Floor Parkway House, 26 Avenue Road, Bournemouth, Dorset, England, BH2 5SL
    Incorporated Company in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AIM-FOR APP LIMITED - now
    GBS JV LIMITED - 2019-08-28
    AMUZO JV LIMITED
    - 2019-03-15 10622343
    Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-02-16 ~ 2019-02-12
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    AMUZO GAMES LIMITED
    - now 08722505 08273017
    AMUZO LIMITED - 2014-06-18
    Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    GAMEBRAIN STUDIOS LIMITED - now
    AMUZO DRONES LIMITED
    - 2019-03-14 10622332
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-02-16 ~ 2019-02-12
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    OZUMA LIMITED
    - now 08273017 04215813... (more)
    ROGUE GAMES LIMITED
    - 2020-08-02 08273017
    4T2 MULTIMEDIA LIMITED
    - 2018-03-16 08273017 04215813
    AMUZO LIMITED
    - 2017-06-23 08273017 04215813... (more)
    AMUZO GAMES LTD - 2014-06-18
    Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    UNICORN SIMULATIONS LIMITED
    12181006
    Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-05-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.