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
    Mattingly, Ian Dennis
    Born in January 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Orndorff, Benjamin Owen
    Born in September 1971
    Individual (66 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Dolliver, Keith Ranger
    Born in January 1963
    Individual (62 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 4
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Secretary → CIF 0
  • 5
    ACTIVISION EUROPE, LIMITED
    icon of address2711, Centreville Road, Suite 400, Wilmington, Delaware, 19808, United States
    Active Corporate (5 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Komas, Jay
    Solicitor born in March 1966
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2010-06-17
    OF - Director → CIF 0
  • 2
    Zant Boer, Ian
    Individual (64 offsprings)
    Officer
    icon of calendar 2003-03-21 ~ 2005-04-12
    OF - Secretary → CIF 0
  • 3
    Rose, George
    General Counsel born in August 1961
    Individual
    Officer
    icon of calendar 2003-03-21 ~ 2010-06-17
    OF - Director → CIF 0
  • 4
    Waterhouse, Andrew Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-12 ~ 2011-03-22
    OF - Secretary → CIF 0
  • 5
    Steele, Richard Andrew
    Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-21 ~ 2008-04-30
    OF - Director → CIF 0
  • 6
    O'sullivan, Damian
    Company Director born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2024-04-12
    OF - Director → CIF 0
    O'sullivan, Damian
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2024-04-12
    OF - Secretary → CIF 0
  • 7
    Bertero, Patricia A
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2005-02-03 ~ 2008-01-01
    OF - Director → CIF 0
  • 8
    Hepworth, Peter Hamby, Mr.
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2009-01-16 ~ 2011-03-22
    OF - Director → CIF 0
  • 9
    Varnish, Steven Graham
    Finance Director born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-03-21 ~ 2013-01-28
    OF - Director → CIF 0
    Varnish, Steven Graham
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2013-01-28
    OF - Secretary → CIF 0
  • 10
    Dodkins, Scott William
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-21 ~ 2005-02-03
    OF - Director → CIF 0
  • 11
    Neal, David
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2008-06-24 ~ 2024-04-12
    OF - Director → CIF 0
  • 12
    Walther, Christopher Brian
    Lawyer born in May 1966
    Individual
    Officer
    icon of calendar 2010-06-17 ~ 2014-06-17
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-03-21 ~ 2003-03-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACTIVISION EUROPE, LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ACTIVISION EUROPE, LIMITED
    Info
    Registered number 04707223
    icon of address1 Blossom Yard, Fourth Floor, London E1 6RS
    PRIVATE LIMITED COMPANY incorporated on 2003-03-21 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • ACTIVISION EUROPE LIMITED
    S
    Registered number 04707223
    icon of address6, Pavilion Drive, Holford, Birmingham, England, B6 7BB
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    MIDASPLAYER ADVERTISING LIMITED - 2017-11-23
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    LEGIBUS 322 LIMITED - 1983-09-01
    ACTIVISION SOFTWARE LIMITED - 1985-04-23
    ACTIVISION U.K. LTD. - 2009-04-01
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ 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
  • 3
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,987,682 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    CAMBRIDGE 3D DISPLAY LIMITED - 2003-02-20
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    ACTIVISION EUROPE (LONDON) LIMITED - 2017-08-25
    icon of addressC/o Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 9
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -368,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    TUTUM LTD - 2017-09-11
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,551 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    SEMMLE LTD. - 2019-11-29
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -662,382 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2018-10-28 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    RARE TOYS & GAMES LIMITED - 1995-04-05
    RAREWARE LIMITED - 2015-01-20
    STAMPER LIMITED - 1995-08-30
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    232,229 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    LINKEDIN EUROPE LIMITED - 2010-12-21
    icon of addressThe Ray, 123 Farringdon Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    MICROSOFT EUROPE LIMITED - 1983-06-16
    DIALMAIN LIMITED - 1982-05-25
    icon of addressMicrosoft Campus, Thames Valley Park, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 18
    LEGIBUS 1628 LIMITED - 1991-06-24
    MICROSOFT CONSULTING SERVICES EUROPE LIMITED - 1992-06-19
    icon of addressMicrosoft Campus, Thames Valley Park, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressThe Ampersand Building, 178 Wardour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    SPRAY VENTURES LTD - 2003-03-23
    MIDASPLAYER LTD. - 2003-04-09
    icon of addressThe Ampersand Building, 178 Wardour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,912,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 23
    AVIDBOND LIMITED - 2004-11-08
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 24
    SPINVOX LIMITED - 2021-03-28
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,185,001 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 10 - Has significant influence or controlOE
  • 25
    SPEECHWORKS UK LIMITED - 2003-10-01
    SCANSOFT UK LIMITED - 2006-04-20
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,227,748 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 20 - Has significant influence or controlOE
  • 26
    AZURE HOLDING GROUP LTD - 2019-09-16
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    IC MARKETS INTERNATIONAL LTD - 2019-06-19
    IC FOREST LTD - 2019-06-25
    icon of address25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,779,485 EUR2019-06-30
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    CIF 6 - Director → ME
  • 27
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    ACTIVISION EUROPE (LEEDS) LIMITED - 2012-08-09
    THE BLAST FURNACE LIMITED - 2021-10-01
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 33
    MYCROM INFORMATION SYSTEMS LIMITED - 2003-07-07
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    337,133 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 19 - Has significant influence or controlOE
Ceased 3
  • 1
    LLOYDS TSB LIMITED - 2021-06-02
    NATIONAL WESTMINSTER LIMITED - 2020-06-04
    BREACON LIMITED - 2019-04-05
    AZURE MARKETS INTERNATIONAL LTD - 2020-05-19
    AZURE FINANCIAL GROUP LIMITED - 2019-06-12
    TSB LLOYDS LIMITED - 2020-07-03
    icon of addressFernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-04
    CIF 36 - Secretary → ME
  • 2
    LEGIBUS 322 LIMITED - 1983-09-01
    ACTIVISION SOFTWARE LIMITED - 1985-04-23
    ACTIVISION U.K. LTD. - 2009-04-01
    icon of addressThe Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    FRONTSHOW LIMITED - 1996-07-01
    icon of address6 Pavilion Drive, Holford, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    CIF 5 - 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.