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
    Huot, Vanthan
    Born in March 1941
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Cummins, Jeremy Paul
    Born in March 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Huot, Christian
    Born in April 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-11-10 ~ now
    OF - Director → CIF 0
  • 4
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, England
    Active Corporate (24 parents, 490 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressOne, St. Peter's Square, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -435,248 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Thomas, Premod Paul
    Ceo born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2014-08-01
    OF - Director → CIF 0
  • 2
    Mcguirk, Julie
    Commercial Solicitor
    Individual
    Officer
    icon of calendar 2009-09-03 ~ 2011-10-28
    OF - Secretary → CIF 0
  • 3
    Mr Leng Chan Quek
    Born in August 1943
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-16
    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
  • 4
    Watson, Rupert George
    Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ 2022-12-20
    OF - Director → CIF 0
  • 5
    Keddie, Fiona
    Company Secretary born in November 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-06-21 ~ 2014-11-13
    OF - Director → CIF 0
    Keddie, Fiona
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 6
    Hsieh-lin, Jeanette Ling
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-02
    OF - Secretary → CIF 0
  • 7
    Blackwell, Seok Hui, Ms.
    Legal Counsel
    Individual
    Officer
    icon of calendar 2009-09-03 ~ 2011-12-30
    OF - Secretary → CIF 0
  • 8
    Hughes, Andy
    Cfo born in September 1967
    Individual
    Officer
    icon of calendar 2011-04-28 ~ 2013-06-21
    OF - Director → CIF 0
  • 9
    Hoon, Linda Siew Kin
    Individual
    Officer
    icon of calendar 2006-09-12 ~ 2008-09-22
    OF - Secretary → CIF 0
  • 10
    Mui, Susan Lim Geok
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2019-04-16
    OF - Secretary → CIF 0
  • 11
    Gregory, Mark Thomas
    Chief Operating Officer born in March 1964
    Individual
    Officer
    icon of calendar 2007-06-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 12
    Scoble, Timothy James
    Chief Executive Officer born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 13
    Loft, Owain James
    Accountant born in November 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2022-08-09
    OF - Director → CIF 0
  • 14
    Collis, Paul James, Mr.
    Company Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2009-02-28
    OF - Director → CIF 0
  • 15
    Amarsi, Arun
    Chief Executive Officer born in March 1957
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2007-05-31
    OF - Director → CIF 0
  • 16
    Gallagher, Neil
    Chief Financial Officer born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2019-04-16
    OF - Director → CIF 0
  • 17
    Ho, Kah Meng
    Executive Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2019-04-16
    OF - Director → CIF 0
  • 18
    Cattermole, Ian Kendall
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-27
    OF - Secretary → CIF 0
  • 19
    Carrington, Stephen
    Director Of Operations born in December 1949
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2008-05-30
    OF - Director → CIF 0
  • 20
    Smith, Michael John
    Chief Financial Officer born in October 1963
    Individual
    Officer
    icon of calendar 2007-06-22 ~ 2011-04-28
    OF - Director → CIF 0
    Smith, Michael John
    Individual
    Officer
    icon of calendar 2008-06-27 ~ 2009-09-03
    OF - Secretary → CIF 0
  • 21
    Ng, Jocelyn
    Individual
    Officer
    icon of calendar 2012-01-03 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 22
    Huot, Christian
    Director born in April 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2021-11-01
    OF - Director → CIF 0
  • 23
    Gunn, Philip James
    Finance Officer born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-04 ~ 2006-11-30
    OF - Director → CIF 0
    Gunn, Philip James
    Finance Officer
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-04 ~ 2006-09-12
    OF - Secretary → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-05-04 ~ 2005-05-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CLERMONT LEISURE (UK) LIMITED

Previous name
BIL GAMING OPERATIONS UK LTD - 2007-05-16
Standard Industrial Classification
92000 - Gambling And Betting Activities
Brief company account
Intangible Assets
17,499,202 GBP2022-12-31
18,907,044 GBP2021-12-31
Property, Plant & Equipment
12,843,807 GBP2022-12-31
14,652,020 GBP2021-12-31
Fixed Assets
30,343,009 GBP2022-12-31
33,559,064 GBP2021-12-31
Total Inventories
27,517 GBP2022-12-31
3,575 GBP2021-12-31
Debtors
1,584,514 GBP2022-12-31
760,114 GBP2021-12-31
Cash at bank and in hand
1,258,194 GBP2022-12-31
2,535,057 GBP2021-12-31
Current Assets
2,870,225 GBP2022-12-31
3,298,746 GBP2021-12-31
Creditors
Current
36,394,590 GBP2022-12-31
32,152,721 GBP2021-12-31
Net Current Assets/Liabilities
-33,524,365 GBP2022-12-31
-28,853,975 GBP2021-12-31
Total Assets Less Current Liabilities
-3,181,356 GBP2022-12-31
4,705,089 GBP2021-12-31
Creditors
Non-current
-40,000 GBP2022-12-31
-40,000 GBP2021-12-31
Net Assets/Liabilities
-5,143,408 GBP2022-12-31
3,481,624 GBP2021-12-31
Equity
Called up share capital
55,000,000 GBP2022-12-31
55,000,000 GBP2021-12-31
Retained earnings (accumulated losses)
-60,143,408 GBP2022-12-31
-51,518,376 GBP2021-12-31
Equity
-5,143,408 GBP2022-12-31
3,481,624 GBP2021-12-31
Average Number of Employees
412022-01-01 ~ 2022-12-31
82021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
23,668,258 GBP2021-12-31
Computer software
45,352 GBP2021-12-31
Intangible Assets - Gross Cost
23,713,610 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
6,196,895 GBP2022-12-31
4,806,566 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
6,214,408 GBP2022-12-31
4,806,566 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,390,329 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,407,842 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
17,471,363 GBP2022-12-31
18,861,692 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,848,939 GBP2022-12-31
1,815,126 GBP2021-12-31
Plant and equipment
12,357 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
122,575 GBP2022-12-31
3,000 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,381 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
119,575 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,381 GBP2022-12-31
Property, Plant & Equipment
Plant and equipment
6,976 GBP2022-12-31
Furniture and fittings
1,726,364 GBP2022-12-31
1,812,126 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Computers
112,117 GBP2022-12-31
72,897 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
15,316,315 GBP2022-12-31
14,655,020 GBP2021-12-31
Motor vehicles
327,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,472,508 GBP2022-12-31
3,000 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
32,700 GBP2022-01-01 ~ 2022-12-31
Computers
86,480 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,469,508 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
32,700 GBP2022-12-31
Computers
86,480 GBP2022-12-31
Property, Plant & Equipment
Motor vehicles
294,300 GBP2022-12-31
Computers
25,637 GBP2022-12-31
72,897 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
1,693,001 GBP2021-12-31
Merchandise
27,517 GBP2022-12-31
3,575 GBP2021-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
249 GBP2022-12-31
50,363 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
647,248 GBP2022-12-31
86,385 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
937,017 GBP2022-12-31
623,366 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
1,584,514 GBP2022-12-31
760,114 GBP2021-12-31
Trade Creditors/Trade Payables
Current
255,043 GBP2022-12-31
121,527 GBP2021-12-31
Amounts owed to group undertakings
Current
35,983,874 GBP2022-12-31
31,413,387 GBP2021-12-31
Other Taxation & Social Security Payable
Current
-883 GBP2022-12-31
23,959 GBP2021-12-31
Other Creditors
Current
156,556 GBP2022-12-31
593,848 GBP2021-12-31
Non-current
40,000 GBP2022-12-31
40,000 GBP2021-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,922,052 GBP2022-12-31
1,183,465 GBP2021-12-31

Related profiles found in government register
  • CLERMONT LEISURE (UK) LIMITED
    Info
    BIL GAMING OPERATIONS UK LTD - 2007-05-16
    Registered number 05443555
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2005-05-04 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • CLERMONT LEISURE (UK) LIMITED
    S
    Registered number 05443555
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom, M2 3DE
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • CLERMONT LEISURE (UK) LIMITED
    S
    Registered number 5443555
    icon of addressOne, St. Peter's Square, Manchester, England, M2 3DE
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LAST DATE LIMITED - 2006-11-28
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    INVISIBLE LIGHT LIMITED - 2006-12-12
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,104,999 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-16 ~ 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
  • 3
    EMPEROR RESTAURANT LIMITED - 2021-09-01
    AGHOCO 2087 LIMITED - 2021-08-18
    44 BERKELEY SQUARE LIMITED - 2021-08-19
    AGHOCO 2087 LIMITED - 2021-08-25
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    LAST DATE LIMITED - 2006-11-28
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-16
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INVISIBLE LIGHT LIMITED - 2006-12-12
    icon of addressC/o Addleshaw Goddard (company Secretariat), One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,104,999 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-16
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – 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.