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
    Akpinar, Umut
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Merks, Joost Adrianus Maria
    Born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Buckman, Andrew Pierre
    Born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-26 ~ now
    OF - Director → CIF 0
  • 4
    Moesman, Sebastiaan Remco Vincent
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressBoeingavenue 30, Schiphol-rijk, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-06-12 ~ 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 22
  • 1
    Hansen, Sian Elizabeth
    Consultant born in April 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ 2019-11-14
    OF - Director → CIF 0
  • 2
    Goffin, David John
    Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2009-02-24
    OF - Director → CIF 0
  • 3
    Knapp, Thomas
    Operations Director born in July 1976
    Individual
    Officer
    icon of calendar 2011-02-03 ~ 2018-07-20
    OF - Director → CIF 0
  • 4
    Mcgowan, Rennick John
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2011-02-02
    OF - Secretary → CIF 0
  • 5
    Walmsley, Andrew John
    Company Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ 2020-01-31
    OF - Director → CIF 0
    icon of calendar 2021-04-01 ~ 2021-10-16
    OF - Director → CIF 0
  • 6
    Babcock, Carrie Wallace
    Investment Manager born in May 1984
    Individual
    Officer
    icon of calendar 2020-09-09 ~ 2021-10-16
    OF - Director → CIF 0
  • 7
    Jacob, Iain Brooksby
    Director born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-10-16
    OF - Director → CIF 0
  • 8
    Drayton, Hugo Charles
    Ceo born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2021-10-16
    OF - Director → CIF 0
  • 9
    Hope, Trevor
    Chief Investment Officer born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-01-21
    OF - Director → CIF 0
  • 10
    Evans, Paul
    Marketing Consultant born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Hine, Mark Richard
    Cfo born in January 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2023-07-18
    OF - Director → CIF 0
  • 12
    Byam Shaw, Justin David Elliott
    Director born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-25 ~ 2019-05-01
    OF - Director → CIF 0
  • 13
    Doyle, Steve
    Commercial Director born in November 1976
    Individual
    Officer
    icon of calendar 2014-02-05 ~ 2018-05-30
    OF - Director → CIF 0
  • 14
    Mccormick, Karen
    Investment Officer born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2017-11-07
    OF - Director → CIF 0
  • 15
    Woodnott-miller, John Louis
    Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2011-02-03 ~ 2018-01-24
    OF - Director → CIF 0
  • 16
    Newcomb, Matthew Jeremy
    Coo born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-26 ~ 2024-10-11
    OF - Director → CIF 0
  • 17
    Knight, Patrick James
    Ceo born in October 1979
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2011-02-17
    OF - Director → CIF 0
  • 18
    Veale, Stuart Michael
    Company Director born in March 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2020-09-09
    OF - Director → CIF 0
  • 19
    Hsueh, Heidi Hsiao-lan
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-25 ~ 2012-11-01
    OF - Director → CIF 0
  • 20
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-02-02 ~ 2007-03-26
    PE - Nominee Director → CIF 0
  • 21
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-02-02 ~ 2007-03-26
    PE - Nominee Secretary → CIF 0
  • 22
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2005-07-05
    icon of address39 Earlham Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AZERION UK LIMITED

Previous names
INSKIN MEDIA LTD - 2022-11-24
UGTV LTD - 2007-10-26
Standard Industrial Classification
73110 - Advertising Agencies
58290 - Other Software Publishing
Brief company account
Cost of Sales
-16,228,484 GBP2024-01-01 ~ 2024-12-31
-7,663,847 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-10,292,219 GBP2024-01-01 ~ 2024-12-31
-10,588,602 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,857,630 GBP2024-01-01 ~ 2024-12-31
-1,015,071 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,573,390 GBP2024-01-01 ~ 2024-12-31
-913,924 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
171,287 GBP2024-12-31
247,186 GBP2023-12-31
Cash and Cash Equivalents
3,505,551 GBP2024-12-31
492,047 GBP2023-12-31
Equity
Called up share capital
92,114 GBP2024-12-31
92,114 GBP2023-12-31
Share premium
3,297,344 GBP2024-12-31
3,297,344 GBP2023-12-31
Retained earnings (accumulated losses)
-1,120,067 GBP2024-12-31
-4,693,457 GBP2023-12-31
Equity
2,399,695 GBP2024-12-31
-1,303,999 GBP2023-12-31
Average Number of Employees
902024-01-01 ~ 2024-12-31
832023-01-01 ~ 2023-12-31
Wages/Salaries
4,730,691 GBP2024-01-01 ~ 2024-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
290,916 GBP2024-01-01 ~ 2024-12-31
245,228 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,788,939 GBP2024-01-01 ~ 2024-12-31
Director Remuneration
152,538 GBP2024-01-01 ~ 2024-12-31
533,281 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,589,741 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
809,597 GBP2024-01-01 ~ 2024-12-31
468,507 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
714,408 GBP2024-01-01 ~ 2024-12-31
-238,542 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
2,171,385 GBP2023-12-31
Computers
155,049 GBP2024-12-31
70,219 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,159,493 GBP2024-12-31
3,193,111 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
882,588 GBP2023-12-31
Computers
100,082 GBP2024-12-31
51,172 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,134,839 GBP2024-12-31
1,091,364 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
48,910 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,043,475 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
5,589,456 GBP2024-12-31
3,984,516 GBP2023-12-31
Prepayments
Current
838,664 GBP2024-12-31
896,589 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Non-current
900,000 GBP2024-12-31
900,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
490,792 GBP2024-12-31
1,525,217 GBP2023-12-31
Accrued Liabilities
Current
2,759,763 GBP2024-12-31
4,793,269 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
173,000 GBP2022-12-31
Deferred Tax Liabilities
-40,117 GBP2024-12-31
40,117 GBP2024-12-31
-14,727 GBP2023-12-31
14,727 GBP2023-12-31
173,000 GBP2022-12-31
Equity
Called up share capital
92,114 GBP2024-12-31
92,114 GBP2023-12-31

Related profiles found in government register
  • AZERION UK LIMITED
    Info
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2022-11-24
    Registered number 06080497
    icon of addressThe Crane Building, 22 Lavington Street, London SE1 0NR
    PRIVATE LIMITED COMPANY incorporated on 2007-02-02 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • AZERION UK LIMITED
    S
    Registered number 6080497
    icon of addressThe Crane Building, 22 Lavington Street, London, England, SE1 0NR
    Private Limited Company in Uk Companies Register, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TABMO LTD - 2021-07-21
    icon of addressCrane Building, 22 Lavington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,708,949 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.