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 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

Wheatley, Dominic Marius Dennis Anthony

    Related profiles found in government register
  • Wheatley, Dominic Marius Dennis Anthony
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor One, Park Row, Leeds, LS1 5HN

      IIF 1
    • icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 2
    • icon of address 63, Gee Street, London, EC1V 3RS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Pilgrim Street, London, EC4V 6LB, United Kingdom

      IIF 7 IIF 8
    • icon of address Ashley Wood Farm, Hindon Lane, Tisbury, Wiltshire, SP3 6PY

      IIF 9
  • Wheatley, Dominic Marius Dennis Anthony
    British consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 10
    • icon of address Ashley Wood Farm, Hindon Lane, Tisbury, Wiltshire, SP3 6PY

      IIF 11 IIF 12
  • Wheatley, Dominic Marius Dennis Anthony
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, C/o Catalis Limited, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 13 IIF 14
    • icon of address Suffolk House, George Street, East Croydon, London, CR0 1PE

      IIF 15
    • icon of address Terrace Farm, Terrace Lane, Stour Provost, Gillingham, Dorset, SP8 5LS

      IIF 16
    • icon of address 125, Old Broad Street, 15th Floor, London, EC2N 1AR

      IIF 17
    • icon of address C/o Catalis Limited, Suffolk House, George Street, East Croydon, London, CR0 1PE, England

      IIF 18
    • icon of address C/o Catalis Limited, Suffolk House, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 19 IIF 20
    • icon of address Suffolk House, C/o Catalis Limited, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 21
    • icon of address Suffolk House, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 22
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 23
    • icon of address Ashley Wood Farm, Hindon Lane, Tisbury, Wiltshire, SP3 6PY

      IIF 24
    • icon of address Ford Cottage Studio, Potters Lane, Send, Woking, Surrey, GU23 7JT, England

      IIF 25
  • Wheatley, Dominic Marius Dennis Anthony
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxet House, Liverpool Road, Luton, LU1 1RS

      IIF 26
  • Wheatley, Dominic Marius Dennis Anthony
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 River House, Broadford Park, Shalford, Guildford, Surrey, GU4 8EP

      IIF 27
  • Wheatley, Dominic Marius Dennis Anthony, Mr.
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 28
  • Wheatley, Dominic Marius Dennis Anthony, Mr.
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio House, 87 Westfield Road, Woking, Surrey, GU22 9PX, England

      IIF 29 IIF 30
  • Wheatley, Dominic Marius Dennis Anthony
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Gee Street, London, EC1V 3RS, England

      IIF 31
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 32
    • icon of address Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 33
    • icon of address Copse Cottage, Hatts Lane, Semley, Shaftesbury, Dorset, SP7 9AD, England

      IIF 34
  • Wheatley, Dominic Marius Dennis Anthony
    British chief executive officer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyon House, 160-166, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 35
  • Wheatley, Dominic Marius Dennis Anthony
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 36
  • Wheatley, Dominic Marius Dennis Anthony
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wheatley, Dominic Marius Dennis Anthony
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 14 Atherton Avenue, Atherton, California, CA 94027, U S A

      IIF 44 IIF 45
  • Wheatley, Dominic Marius Dennis Anthony
    British software publisher born in April 1959

    Registered addresses and corresponding companies
    • icon of address 14 Atherton Avenue, Atherton, California, CA 94027, U S A

      IIF 46
  • Mr Dominic Marius Dennis Anthony Wheatley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 47
    • icon of address Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 48
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 49
    • icon of address Cope Cottage, Hatts Lane, Semley, Shaftesbury, Dorset, SP7 9AD, United Kingdom

      IIF 50
  • Mr Dominic Wheatley
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,737 GBP2018-06-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LUDGATE 349 LIMITED - 2005-05-11
    icon of address Sarah Mcmanus, Ford Cottage Studio Potters Lane, Send, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Suffolk House George Street, East Croydon, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 22 - Member of an Administrative Organ → ME
  • 4
    GET ON WITH IT LTD - 2007-12-03
    icon of address Sarah Mcmanus, Studio House, 87 Westfield Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 5
    DOUBLE SIX VIDEO GAMES LIMITED - 2010-10-20
    icon of address C/o Pkf Gm, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,653 GBP2018-12-17
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 7
    SECKLOE 326 LIMITED - 2007-12-03
    icon of address Sarah Mcmanus, Studio House, 87 Westfield Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,064 GBP2015-12-30
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 8
    STEVTON (NO. 121) LIMITED - 1998-02-12
    SIMIS HOLDINGS LIMITED - 1998-10-01
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,225 GBP2024-10-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SOCIALGO LIMITED - 2010-06-16
    BRIGHT ENTERTAINMENT LIMITED - 2008-09-26
    LUDGATE 287 LIMITED - 2002-09-03
    BRIGHT THINGS LIMITED - 2004-03-08
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,111 GBP2019-12-31
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 166 Lyon House, Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 8 - Director → ME
  • 13
    CHORION WHEATLEY LIMITED - 2015-06-20
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,838 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LUDGATE 336 LIMITED - 2004-11-30
    icon of address Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,215 GBP2024-12-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    KUJU BRIGHTON LIMITED - 2007-06-13
    MAKEZONE LIMITED - 2004-04-05
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 2 - Director → ME
Ceased 30
  • 1
    NIK NAK GAMES LIMITED - 2014-07-04
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-10-31
    IIF 3 - Director → ME
  • 2
    FLIPACTION LIMITED - 2006-11-08
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-10-31
    IIF 4 - Director → ME
  • 3
    STEVTON (NO.138) LIMITED - 1999-01-18
    KUJU SHEFFIELD LIMITED - 2024-08-19
    GLASS GHOST LIMITED - 2006-10-30
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-10-31
    IIF 5 - Director → ME
  • 4
    PROJECT SWORD BIDCO LIMITED - 2025-08-06
    icon of address C/o Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2023-10-31
    IIF 20 - Director → ME
  • 5
    CATALIS PLC - 2019-10-15
    icon of address Suffolk House, George Street, East Croydon, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-31
    IIF 15 - Director → ME
  • 6
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2023-10-31
    IIF 39 - Director → ME
  • 7
    ANGEL VGD LIMITED - 2016-03-16
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    889,607 GBP2015-10-31
    Officer
    icon of calendar 2016-01-08 ~ 2023-10-31
    IIF 37 - Director → ME
  • 8
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-10-31
    IIF 41 - Director → ME
  • 9
    CURVE GAMES DEVELOPMENT TWO LIMITED - 2021-10-08
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-10-31
    IIF 43 - Director → ME
  • 10
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-10-31
    IIF 6 - Director → ME
  • 11
    SUPERFRAME GROUP PLC - 2001-01-24
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2016-04-20
    IIF 16 - Director → ME
    icon of calendar 2001-01-26 ~ 2006-08-11
    IIF 11 - Director → ME
  • 12
    FRIARS 2018 LIMITED - 2010-08-05
    icon of address Hubz Ltd, Office 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,000 GBP2019-08-28
    Officer
    icon of calendar 2010-11-10 ~ 2011-12-20
    IIF 26 - Director → ME
  • 13
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2023-10-31
    IIF 42 - Director → ME
  • 14
    KUJU PLC - 2016-06-27
    ACRE 526 PLC - 2002-04-19
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2023-10-31
    IIF 38 - Director → ME
  • 15
    CATALIS GROUP LIMITED - 2024-08-19
    icon of address 2nd Floor 44-46 Sekforde Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2023-10-31
    IIF 40 - Director → ME
  • 16
    VICTORY VCT PLC - 2011-11-09
    AMATI AIM VCT PLC - 2025-05-01
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    AMATI VCT 2 PLC - 2018-05-04
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2009-09-15
    IIF 9 - Director → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2023-10-31
    IIF 18 - Director → ME
  • 18
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2023-10-31
    IIF 19 - Director → ME
  • 19
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2024-09-19
    IIF 21 - Director → ME
  • 20
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    EIDOS LIMITED - 2008-12-02
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1996-09-22
    IIF 46 - Director → ME
  • 21
    SECRET6 GROUP HOLDINGS LIMITED - 2025-09-09
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2023-10-31
    IIF 14 - Director → ME
  • 22
    BUGMINE LIMITED - 1988-08-30
    icon of address Suffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-10-31
    IIF 31 - Director → ME
  • 23
    ANTROCROWN LIMITED - 1984-05-11
    EIDOS INTERACTIVE LIMITED - 2009-11-09
    DOMARK LIMITED - 1990-10-26
    DOMARK GROUP LIMITED - 1996-05-31
    icon of address 240 Blackfriars Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-09-22
    IIF 44 - Director → ME
  • 24
    STATPRO LIMITED - 1999-05-06
    STATISTICAL ANALYSIS SOFTWARE LIMITED - 1997-12-03
    STATPRO GROUP PLC - 2019-12-13
    icon of address Fourth Floor, 4, St. Paul's Churchyard, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-05-05 ~ 2007-01-17
    IIF 24 - Director → ME
  • 25
    SOCIALGO PLC - 2013-07-29
    BRIGHT THINGS PLC - 2010-06-16
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2014-05-12
    IIF 17 - Director → ME
  • 26
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2005-07-13
    IIF 12 - Director → ME
  • 27
    icon of address Suffolk House C/o Catalis Limited, George Street, East Croydon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ 2023-10-31
    IIF 13 - Director → ME
  • 28
    TESTRONIC LIMITED - 1998-06-05
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2023-10-31
    IIF 35 - Director → ME
  • 29
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 45 - Director → ME
  • 30
    KUJU BRIGHTON LIMITED - 2007-06-13
    MAKEZONE LIMITED - 2004-04-05
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-14
    IIF 27 - Director → ME

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.