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 2
  • 1
    Mr Ariel Zev Emanuel
    Born in March 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Levin, Jordan Ellis
    Born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Director → CIF 0
    Levin, Jordan Ellis
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Underwood, Susanna Gay
    Individual
    Officer
    icon of calendar 2011-02-17 ~ 2013-03-25
    OF - Secretary → CIF 0
  • 2
    Quartieri, Michael Alan
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-26
    OF - Director → CIF 0
    Quartieri, Michael Alan
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-26
    OF - Secretary → CIF 0
  • 3
    Koussios, Pyrros Dimitrios
    Born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
  • 4
    Peled, Abraham, Dr
    Born in September 1945
    Individual
    Officer
    icon of calendar 2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
  • 5
    Medlock, Charles Richard Kenneth
    Born in April 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2011-01-31
    OF - Director → CIF 0
  • 6
    Eklund, Michael Christopher
    Born in March 1968
    Individual
    Officer
    icon of calendar 2020-06-26 ~ 2021-10-15
    OF - Director → CIF 0
    Eklund, Michael Christopher
    Individual
    Officer
    icon of calendar 2020-06-26 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 7
    Thompson-hill, Jeremy
    Born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2017-03-31
    OF - Director → CIF 0
  • 8
    Levin, Jordan Ellis
    Born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ 2020-03-01
    OF - Director → CIF 0
  • 9
    May, Daniel John George
    Born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 10
    Morris, Craig Alexander James
    Born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2008-11-27
    OF - Director → CIF 0
  • 11
    Phillips, Paul Michael
    Born in January 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 12
    Davey, Matthew Stuart
    Born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-07-31
    OF - Director → CIF 0
  • 13
    Rowlands, Colin John
    Born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2017-08-04
    OF - Director → CIF 0
    Rowlands, Colin
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 14
    Brown, Silas Augustine John
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2018-02-28
    OF - Director → CIF 0
    Brown, Silas Augustine John
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 15
    Matejevich, Eric John
    Born in November 1972
    Individual
    Officer
    icon of calendar 2017-08-04 ~ 2018-02-28
    OF - Director → CIF 0
  • 16
    Loveday, David Andrew
    Born in November 1962
    Individual
    Officer
    icon of calendar 2008-11-27 ~ 2013-03-07
    OF - Director → CIF 0
  • 17
    Gersh, Alexander
    Born in March 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2011-01-31
    OF - Director → CIF 0
    Gersh, Alexander
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2010-03-08
    OF - Secretary → CIF 0
  • 18
    icon of address251, Little Falls Drive, Wilmington, Delaware De 19808, United States
    Corporate (11 offsprings)
    Person with significant control
    2024-09-06 ~ 2025-03-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    DMWSL 648 LIMITED - 2010-12-17
    icon of addressFourth 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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    LNW UK HOLDINGS LIMITED - now
    icon of addressSg 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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    ALNERY INCORPORATIONS NO. 2 LIMITED
    icon of address1, Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-10-01 ~ 2008-11-27
    PE - Director → CIF 0
  • 22
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of addressOne, Bishops Square, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2008-10-01 ~ 2008-11-27
    PE - Director → CIF 0
    2008-10-01 ~ 2008-11-27
    PE - Secretary → CIF 0
  • 23
    icon of address26, New Street, St. Helier, Jersey
    Corporate
    Person with significant control
    2022-09-29 ~ 2024-09-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
338,000 GBP2023-12-31
338,000 GBP2022-12-31
Fixed Assets
338,000 GBP2023-12-31
338,000 GBP2022-12-31
Debtors
Current
22,000 GBP2023-12-31
22,000 GBP2022-12-31
Cash at bank and in hand
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Current Assets
25,000 GBP2023-12-31
25,000 GBP2022-12-31
Net Current Assets/Liabilities
-95,000 GBP2023-12-31
-91,000 GBP2022-12-31
Total Assets Less Current Liabilities
243,000 GBP2023-12-31
247,000 GBP2022-12-31
Net Assets/Liabilities
248,000 GBP2023-12-31
249,000 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
168,000 GBP2022-01-01
Share premium
45,000 GBP2023-12-31
45,000 GBP2022-12-31
0 GBP2022-01-01
Capital redemption reserve
106,000 GBP2023-12-31
106,000 GBP2022-12-31
131,000 GBP2022-01-01
Retained earnings (accumulated losses)
96,000 GBP2023-12-31
97,000 GBP2022-12-31
-73,000 GBP2022-01-01
Equity
248,000 GBP2023-12-31
249,000 GBP2022-12-31
226,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2023-01-01 ~ 2023-12-31
-6,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,000 GBP2023-01-01 ~ 2023-12-31
-6,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
45,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
2,000 GBP2023-01-01 ~ 2023-12-31
-2,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-01-01 ~ 2023-12-31
-8,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-01-01 ~ 2023-12-31
-2,000 GBP2022-01-01 ~ 2022-12-31
Debtors
Non-current
6,000 GBP2023-12-31
2,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2023-12-31
5,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
11,000 GBP2023-12-31
3,000 GBP2022-12-31
Other Debtors
Current
4,000 GBP2023-12-31
2,000 GBP2022-12-31
Prepayments/Accrued Income
Current
3,000 GBP2023-12-31
8,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
2,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
119,000 GBP2023-12-31
115,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Creditors
Current
120,000 GBP2023-12-31
116,000 GBP2022-12-31
Non-current
0 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,000 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-2,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
2,000 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 - 2010-06-01
    Registered number 06712030
    icon of addressBuilding 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR
    PRIVATE LIMITED COMPANY incorporated on 2008-10-01 (17 years 2 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
    icon of addressBuilding 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
    icon of addressBuilding 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
    icon of addressBuilding 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
    RAPIDFIRST LIMITED - 1996-02-02
    ORBIS TECHNOLOGY LIMITED - 2010-06-01
    icon of addressBuilding 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    ALPHAMERIC RED ONION LIMITED - 2004-06-23
    ALPHAMERIC SOLUTIONS LIMITED - 2010-06-10
    ALPHASERV LIMITED - 1996-03-01
    ALPHAMERIC LEISURE LIMITED - 2007-03-30
    ALPHAMERIC BROADCAST SOLUTIONS LIMITED - 2000-11-30
    icon of addressBuilding 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,502,397 GBP2024-12-31
    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
  • 3
    icon of addressBuilding 9 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • SG DIGITAL LIMITED - 2023-01-10
    ELECTRACADE LTD - 2020-12-01
    icon of address4th Floor, Building 5 Chiswick Park, Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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

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.