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 2
  • 1
    Levin, Jordan Ellis
    Executive Vice President, Group Chief Executive born in November 1976
    Individual (4 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Director → CIF 0
    Levin, Jordan Ellis
    Individual (4 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Secretary → CIF 0
  • 2
    251, Little Falls Drive, Wilmington, Delaware De 19808, United States
    Corporate (13 offsprings)
    Person with significant control
    2024-09-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Quartieri, Michael Alan
    Chief Financial Officer born in June 1968
    Individual (1 offspring)
    Officer
    2018-02-28 ~ 2020-06-26
    OF - Director → CIF 0
    Quartieri, Michael Alan
    Individual (1 offspring)
    Officer
    2018-02-28 ~ 2020-06-26
    OF - Secretary → CIF 0
  • 2
    Thompson-hill, Jeremy
    Born in January 1972
    Individual (1 offspring)
    Officer
    2011-01-31 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Koussios, Pyrros Dimitrios
    Vp Corporate Developmnt born in November 1965
    Individual (7 offsprings)
    Officer
    2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
  • 4
    Peled, Abraham, Dr
    Chairman And Ceo born in September 1945
    Individual
    Officer
    2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
  • 5
    Eklund, Michael Christopher
    Director born in March 1968
    Individual
    Officer
    2020-06-26 ~ 2021-10-15
    OF - Director → CIF 0
    Eklund, Michael Christopher
    Individual
    Officer
    2020-06-26 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 6
    Morris, Craig Alexander James
    Corporate Assistant born in July 1975
    Individual (11 offsprings)
    Officer
    2008-10-01 ~ 2008-11-27
    OF - Director → CIF 0
  • 7
    May, Daniel John George
    Chartered Accountant born in September 1980
    Individual (3 offsprings)
    Officer
    2020-08-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    Underwood, Susanna Gay
    Individual
    Officer
    2011-02-17 ~ 2013-03-25
    OF - Secretary → CIF 0
  • 9
    Medlock, Charles Richard Kenneth
    Company Director born in April 1960
    Individual (8 offsprings)
    Officer
    2010-03-08 ~ 2011-01-31
    OF - Director → CIF 0
  • 10
    Alnery Incorporations No.1 Limited
    Individual
    Officer
    2008-10-01 ~ 2008-11-27
    OF - Director → CIF 0
    Alnery Incorporations No.2 Limited
    Individual
    Officer
    2008-10-01 ~ 2008-11-27
    OF - Director → CIF 0
  • 11
    Levin, Jordan Ellis
    Chief Executive Officer born in November 1976
    Individual (4 offsprings)
    Officer
    2019-02-08 ~ 2020-03-01
    OF - Director → CIF 0
  • 12
    Matejevich, Eric John
    Chief Financial Officer born in November 1972
    Individual
    Officer
    2017-08-04 ~ 2018-02-28
    OF - Director → CIF 0
  • 13
    Phillips, Paul Michael
    Finance Director born in January 1978
    Individual (4 offsprings)
    Officer
    2020-03-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Gersh, Alexander
    Chief Financial Officer born in March 1964
    Individual (2 offsprings)
    Officer
    2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
    Gersh, Alexander
    Individual (2 offsprings)
    Officer
    2008-11-27 ~ 2010-03-08
    OF - Secretary → CIF 0
  • 15
    Brown, Silas Augustine John
    Solicitor born in September 1975
    Individual (1 offspring)
    Officer
    2017-03-31 ~ 2018-02-28
    OF - Director → CIF 0
    Brown, Silas Augustine John
    Individual (1 offspring)
    Officer
    2013-03-25 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 16
    Davey, Matthew Stuart
    Company Director born in February 1973
    Individual (2 offsprings)
    Officer
    2017-03-31 ~ 2018-07-31
    OF - Director → CIF 0
  • 17
    Rowlands, Colin John
    Born in July 1974
    Individual (2 offsprings)
    Officer
    2011-01-27 ~ 2017-08-04
    OF - Director → CIF 0
    Rowlands, Colin
    Individual (2 offsprings)
    Officer
    2010-03-08 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 18
    Loveday, David Andrew
    Director born in November 1962
    Individual
    Officer
    2008-11-27 ~ 2013-03-07
    OF - Director → CIF 0
  • 19
    LNW UK HOLDINGS LIMITED - now
    Sg House, 1 Howarth Court, Gateway Crescent, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    2021-05-21 ~ 2024-09-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 20
    ALNERY INCORPORATIONS NO. 1 LIMITED
    1, Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-10-01 ~ 2008-11-27
    PE - Secretary → CIF 0
  • 21
    DMWSL 648 LIMITED - 2010-12-17
    Fourth Floor, Building 9, Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    26, New Street, St. Helier, Jersey
    Corporate
    Person with significant control
    2022-09-29 ~ 2024-09-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OPENBET TECHNOLOGIES LIMITED

Previous names
ORBIS HOLDINGS LIMITED - 2010-06-01
ALNERY NO. 2819 LIMITED - 2008-11-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
337,856,000 GBP2023-12-31
337,856,000 GBP2022-12-31
Fixed Assets
337,856,000 GBP2023-12-31
337,856,000 GBP2022-12-31
Debtors
Current
22,342,000 GBP2023-12-31
21,740,000 GBP2022-12-31
Cash at bank and in hand
2,668,000 GBP2023-12-31
3,305,000 GBP2022-12-31
Current Assets
25,010,000 GBP2023-12-31
25,045,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-120,263,000 GBP2023-12-31
-116,074,000 GBP2022-12-31
Net Current Assets/Liabilities
-95,253,000 GBP2023-12-31
-91,029,000 GBP2022-12-31
Total Assets Less Current Liabilities
242,603,000 GBP2023-12-31
246,827,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-54,000 GBP2023-12-31
Net Assets/Liabilities
248,271,000 GBP2023-12-31
248,978,000 GBP2022-12-31
Equity
Called up share capital
1,000,000 GBP2023-12-31
1,000,000 GBP2022-12-31
167,632,000 GBP2022-01-01
Share premium
44,912,000 GBP2023-12-31
44,912,000 GBP2022-12-31
1,000 GBP2022-01-01
Capital redemption reserve
106,005,000 GBP2023-12-31
106,005,000 GBP2022-12-31
130,794,000 GBP2022-01-01
Retained earnings (accumulated losses)
96,354,000 GBP2023-12-31
97,061,000 GBP2022-12-31
-72,702,000 GBP2022-01-01
Equity
248,271,000 GBP2023-12-31
248,978,000 GBP2022-12-31
225,725,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-707,000 GBP2023-01-01 ~ 2023-12-31
-6,054,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-707,000 GBP2023-01-01 ~ 2023-12-31
-6,054,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
44,911,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
67,000 GBP2023-01-01 ~ 2023-12-31
230,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
34,000 GBP2023-01-01 ~ 2023-12-31
204,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
9,000 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,772,000 GBP2023-01-01 ~ 2023-12-31
-2,126,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
1,065,000 GBP2023-01-01 ~ 2023-12-31
-8,180,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
250,000 GBP2023-01-01 ~ 2023-12-31
-1,554,000 GBP2022-01-01 ~ 2022-12-31
Debtors
Non-current
5,722,000 GBP2023-12-31
2,151,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,504,000 GBP2023-12-31
5,133,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
11,434,000 GBP2023-12-31
3,015,000 GBP2022-12-31
Other Debtors
Current
4,213,000 GBP2023-12-31
1,529,000 GBP2022-12-31
Prepayments/Accrued Income
Current
2,978,000 GBP2023-12-31
8,346,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
1,772,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
279,000 GBP2023-12-31
203,000 GBP2022-12-31
Amounts owed to group undertakings
Current
118,661,000 GBP2023-12-31
115,147,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,269,000 GBP2023-12-31
670,000 GBP2022-12-31
Creditors
Current
120,263,000 GBP2023-12-31
116,074,000 GBP2022-12-31
Non-current
54,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
1,772,000 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,772,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
1,772,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000,000 shares2023-12-31
100,000,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • OPENBET TECHNOLOGIES LIMITED
    Info
    ORBIS HOLDINGS LIMITED - 2010-06-01
    ALNERY NO. 2819 LIMITED - 2008-11-27
    Registered number 06712030
    Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR
    Private Limited Company incorporated on 2008-10-01 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • OPENBET TECHNOLOGIES LIMITED
    S
    Registered number 06712030
    Building 9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • OPENBET TECHNOLOGIES LIMITED
    S
    Registered number 06712030
    Building 9, Fourth Floor, Chiswick Park, Chiswick High Road, London, England, W4 5XT
    Private Company Limited By Shares in Uk Register Of Limited Companies, England And Wales
    CIF 2
  • OPENBET TECHNOLOGIES LIMITED
    S
    Registered number 06712030
    Building 9, Fourth Floor, Chiswick Park, Chiswick High Road, London, United Kingdom, W4 5XT
    Private Company Limited By Shares in Uk Register Of Limited Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ORBIS TECHNOLOGY LIMITED - 2010-06-01
    RAPIDFIRST LIMITED - 1996-02-02
    Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -19,348,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    ALPHAMERIC SOLUTIONS LIMITED - 2010-06-10
    ALPHAMERIC LEISURE LIMITED - 2007-03-30
    ALPHAMERIC RED ONION LIMITED - 2004-06-23
    ALPHAMERIC BROADCAST SOLUTIONS LIMITED - 2000-11-30
    ALPHASERV LIMITED - 1996-03-01
    Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,410,888 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    Building 9 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • SG DIGITAL LIMITED - 2023-01-10
    ELECTRACADE LTD - 2020-12-01
    4th Floor, Building 5 Chiswick Park, Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.