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 3
  • 1
    Payne, Lewis James
    Born in September 1986
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Tait, Rebecca
    Born in October 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Director → CIF 0
  • 3
    HAZLIST LIMITED - 1987-01-15
    EOA LIMITED - 1987-08-03
    icon of addressOnslow House, Onslow Street, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2025-09-08 ~ 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 11
  • 1
    Bell, William Ian
    Chief Executive Officer born in January 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2021-10-31
    OF - Director → CIF 0
    Mr William Ian Bell
    Born in January 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Varachia, Rashid
    Director born in July 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2021-07-30
    OF - Director → CIF 0
  • 3
    Sagnier, Frank Theodore
    Born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2021-07-30
    OF - Director → CIF 0
  • 4
    Chan, Derek Wai Seng
    Director born in November 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2023-08-11
    OF - Director → CIF 0
  • 5
    Pressburg, Mark Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2019-12-03
    OF - Secretary → CIF 0
  • 6
    Bell, Laura
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2015-04-22
    OF - Secretary → CIF 0
  • 7
    Webster, Matthew Charles Stewart
    Vice President / General Manager born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2022-12-09
    OF - Director → CIF 0
  • 8
    Calonge, Carlos Brian
    Business Executive born in October 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2024-09-19
    OF - Director → CIF 0
  • 9
    icon of addressRoyal Chambers, 650, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (1 offspring)
    Officer
    2019-12-03 ~ 2021-07-13
    PE - Secretary → CIF 0
  • 10
    SHELFCO (NO.3385) LIMITED - 2007-04-16
    CODEMASTERS GROUP HOLDINGS PLC - 2021-04-21
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-12-03 ~ 2025-09-08
    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
  • 11
    icon of address#21-10 Shaw Cenrte, 1 Scotts Road, Singapore, Singapore
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-11-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SLIGHTLY MAD STUDIOS LIMITED

Previous names
BLUE DAWN GAMES LIMITED - 2008-12-04
SLIGHTLY MAD STUDIOS LIMITED - 2008-12-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • SLIGHTLY MAD STUDIOS LIMITED
    Info
    BLUE DAWN GAMES LIMITED - 2008-12-04
    SLIGHTLY MAD STUDIOS LIMITED - 2008-12-04
    Registered number 06552778
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire CV47 2DL
    PRIVATE LIMITED COMPANY incorporated on 2008-04-02 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • SLIGHTLY MAD STUDIOS LIMITED
    S
    Registered number 06552778
    icon of address5th Floor, 8, Mill Street, London, England, SE1 2BA
    UNITED KINGDOM
    CIF 1
  • SLIGHTLY MAD STUDIOS LIMITED
    S
    Registered number missing
    icon of address5th Floor, Mill House, 8 Mill Street, London, England, SE1 2BA
    Private Limited Company
    CIF 2
  • SLIGHTLY MAD STUDIOS LIMITED
    S
    Registered number missing
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ 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
  • 2
    SMS VIRGO LTD - 2017-11-14
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2025-10-27
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-08-13 ~ 2016-08-13
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-06-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address1 High Street, Twyford, Winchester, England
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    459,791 GBP2022-10-31
    Officer
    icon of calendar 2015-08-04 ~ 2020-09-30
    CIF 1 - LLP Designated Member → ME
  • 4
    GAMAGIO LTD - 2016-03-24
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Has significant influence or control OE
  • 6
    SMS TAURUS LIMITED - 2018-01-24
    icon of addressCodemasters Campus, Stoneythorpe, Southam, Warwickshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.