The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr. Simon Paget-brown

    Related profiles found in government register
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 1 IIF 2
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 3 IIF 4
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 5
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 6 IIF 7
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 8
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 9
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 10
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 11
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 12 IIF 13
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 14
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 15
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 16
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 22
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 23 IIF 24
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 25 IIF 26
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 27
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 28
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 29 IIF 30
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 31 IIF 32
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 33
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 34
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 35
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 36
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 37 IIF 38
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 39
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 40
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 41 IIF 42
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 43
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 44
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 45
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49 IIF 50
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 51
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 52
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 53
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 54
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 55 IIF 56 IIF 57
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 66
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 67 IIF 68
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 69 IIF 70 IIF 71
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 72
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 73 IIF 74
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 75 IIF 76 IIF 77
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 78
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 79 IIF 80
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 81
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 82
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 85
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 86
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 87
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 88
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 89
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 27
  • 1
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 73 - director → ME
  • 2
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    2022-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    38 Edison House, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 72 - director → ME
    2023-07-25 ~ dissolved
    IIF 90 - secretary → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2022-07-31
    Officer
    2021-07-06 ~ now
    IIF 55 - director → ME
  • 13
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Corporate (4 parents)
    Equity (Company account)
    3,632,848 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 47 - director → ME
  • 14
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    38 Edison House Flambard Way, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 35 - director → ME
  • 18
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 60 - director → ME
  • 20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2021-06-05 ~ dissolved
    IIF 61 - director → ME
  • 21
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2021-06-07 ~ dissolved
    IIF 65 - director → ME
  • 22
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 77 - director → ME
  • 23
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 76 - director → ME
  • 24
    RELIEF AND DEVELOPMENT AID (RDA) LTD - 2013-04-09
    RELIEF AND DEVELOPMENT LTD - 2013-03-20
    11 Springfield Street, Warrington
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 45 - director → ME
  • 25
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 75 - director → ME
  • 26
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    2024-06-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    2020-07-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    The Studio, 16 Cavaye Place, London
    Corporate (3 parents)
    Equity (Company account)
    2,657 GBP2023-12-31
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 43 - director → ME
  • 2
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 84 - director → ME
  • 3
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 48 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 20 - Has significant influence or control OE
  • 4
    ASTON CARD LIMITED - 2024-12-30
    Britannia House, 503 11, Glenthorne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 78 - director → ME
  • 5
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 42 - director → ME
  • 6
    LOVE OF THE GAME LIMITED - 2013-12-23
    The Ebb Stadium, High Street, Aldershot, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,068,727 GBP2023-06-30
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 28 - director → ME
  • 7
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 40 - director → ME
  • 8
    158c Blackstock Road, Blackstock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-08-31
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 64 - director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 58 - director → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 63 - director → ME
  • 11
    28 Grove Hall Court, Hall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-04-24
    IIF 31 - director → ME
    2024-05-03 ~ 2024-07-23
    IIF 54 - director → ME
  • 12
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 59 - director → ME
  • 13
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 57 - director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 34 - director → ME
  • 15
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 79 - director → ME
  • 16
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 41 - director → ME
  • 17
    WOCHAT LIVE LIMITED - 2023-05-05
    SLATCH LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 30 - director → ME
  • 18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 81 - director → ME
  • 19
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 32 - director → ME
  • 20
    Britannia House, 1-11 Glenthorne Road, London, England
    Corporate (5 parents)
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 88 - director → ME
  • 21
    45 Albemarle Street, 3rd Floor, London, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 56 - director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2023-05-03 ~ 2024-07-22
    IIF 62 - director → ME
    2022-09-05 ~ 2023-04-24
    IIF 74 - director → ME
  • 23
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 51 - director → ME
  • 24
    VALOR ITC LTD - 2023-05-15
    28, Grove Hall Court, Hall Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 70 - director → ME
  • 25
    INTEREST IN QUESTION LTD - 2020-09-28
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 39 - director → ME
  • 26
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 49 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 19 - Has significant influence or control OE
  • 27
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 53 - director → ME
  • 28
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 80 - director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 36 - director → ME
  • 30
    SLATCH HOLDING LIMITED - 2023-05-23
    WOCHAT LIVE LIMITED - 2022-04-05
    SLATCH HOLDING LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 29 - director → ME
  • 31
    11 Springfield Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 44 - director → ME
  • 32
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,830,297 EUR2023-06-30
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 71 - director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 33
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2020-02-12 ~ 2023-04-24
    IIF 69 - director → ME
    2023-10-11 ~ 2024-07-23
    IIF 85 - director → ME
  • 34
    VALOR DEVELOPMENT LTD - 2024-03-03
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 33 - director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 35
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 50 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 18 - Has significant influence or control OE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 46 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 21 - Has significant influence or control OE
  • 37
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 38 - director → ME
    2024-07-24 ~ 2024-07-26
    IIF 37 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 17 - Ownership of shares – 75% or more 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.