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

Gregg, Paul Richard

    Related profiles found in government register
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, London, EN5 5YL, England

      IIF 2
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 3 IIF 4
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 5 IIF 6
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 7
    • icon of address Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 8
    • icon of address Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 9 IIF 10 IIF 11
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG, United Kingdom

      IIF 12
    • icon of address Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 13
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG

      IIF 14
    • icon of address 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 15 IIF 16
    • icon of address 78, Boston Place, London, NW1 6EX, England

      IIF 17
    • icon of address Flat 9, 42 Onslow Gardens, London, SW7 3PY, England

      IIF 18
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 19
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 20
    • icon of address Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 21
  • Gregg, Paul Richard
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 22
  • Gregg, Paul Richard
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 23
  • Gregg, Paul Richard
    British chairman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 24
  • Gregg, Paul Richard
    British co director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 25
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregg, Paul Richard
    British company executive born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 33 IIF 34 IIF 35
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 36
    • icon of address St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 37
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Golden Square, London, W1F 9JG

      IIF 38 IIF 39 IIF 40
    • icon of address Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG

      IIF 41 IIF 42
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 43
    • icon of address Flat 4, 38 Beaumont Gardens, London, London, SW3 1PW, United Kingdom

      IIF 44 IIF 45
    • icon of address Flat 4, 38 Beaumont Gardens, London, SW3 1PW, United Kingdom

      IIF 46
    • icon of address Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 47
    • icon of address C/o Beever & Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 48
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 49 IIF 50 IIF 51
    • icon of address Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 52
  • Gregg, Paul Richard
    British none born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47 Crown Lodge, 12 Elystan Street, Chelsea, London, SW3 3PP, Uk

      IIF 53
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 54
    • icon of address Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 58 IIF 59 IIF 60
    • icon of address Units 1 & 2, Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ, England

      IIF 62
    • icon of address Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, United Kingdom

      IIF 63
    • icon of address Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 64
  • Gregg, Paul Richard
    British

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 65
  • Gregg, Paul Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 66
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 67
    • icon of address C/o Beever & Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,979 GBP2016-02-29
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 45 - Director → ME
  • 3
    SEVCO (5036) LIMITED - 2010-10-19
    icon of address Genting Club Star City, Watson Road, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 7
    STARS ON SUNDAY EVENTS, FILM, TELEVISION, PUBLISHING AND MERCHANDISE LIMITED - 2009-07-21
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -343,206 GBP2016-12-31
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-08-16 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    APOLLO RESORTS LEISURE PROPERIIES LIMITED - 2008-04-07
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-11-23 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-07-31
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -453,492 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    APOLLO SCREENLIVE LIMITED - 2017-05-19
    SCREENLIVE ENTERTAINMENT LIMITED - 2016-01-19
    MARETAN LIMITED - 2014-07-10
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -114,681 GBP2015-11-30
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 4 - Director → ME
  • 12
    COLISEUM THEATRES AND VENUES LTD - 2024-12-10
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 78 Boston Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 9 - Director → ME
  • 15
    APOLLO RESORTS BLACKPOOL LIMITED - 2016-10-05
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,452 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 55 Princes Gate, Exhibition Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 17
    icon of address 153 Brooker Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 19
    OVERBRIDGE LIMITED - 1996-06-04
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,107 GBP2017-12-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 6 - Director → ME
  • 20
    SY FOODS ENTERTAINMENT LIMITED - 2021-02-04
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    312,849 GBP2021-03-31
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 25
    KUMA ENTERTAINMENT LIMITED - 2018-06-28
    APOLLO RESORTS AND LEISURE LTD - 2016-09-29
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address Unit 2 Coach Crescent, Shireoaks, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    TOMMY TUCKER LIMITED - 2013-11-29
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address C/o Beever & Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -658,920 GBP2024-02-29
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 9 42 Onslow Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 46 - Director → ME
Ceased 27
  • 1
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-25 ~ 2006-01-19
    IIF 32 - Director → ME
  • 2
    APOLLO CASINOS INTERNATIONAL LIMITED - 2007-04-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2008-12-18
    IIF 14 - Director → ME
  • 3
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2007-06-06
    IIF 29 - Director → ME
  • 4
    APOLLO LEISURE HOLDINGS PLC - 1987-11-12
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-03-01
    IIF 33 - Director → ME
  • 5
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,888 GBP2016-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2013-07-18
    IIF 37 - Director → ME
  • 6
    icon of address 10a High Street, Pewsey, Wiltshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2004-06-24
    IIF 25 - Director → ME
  • 7
    THUNDERDROME LIMITED - 1996-06-21
    PACEOPT LIMITED - 1995-01-30
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-10 ~ 2001-03-01
    IIF 27 - Director → ME
  • 8
    APOLLO LEISURE CARS LIMITED - 1991-08-02
    APOLLO DOMINION INVESTMENTS LIMITED - 2009-10-15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,156,698 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-03-01
    IIF 35 - Director → ME
  • 9
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -453,492 GBP2022-04-30
    Officer
    icon of calendar 2016-12-09 ~ 2018-07-11
    IIF 15 - Director → ME
    icon of calendar 2018-08-02 ~ 2018-08-13
    IIF 16 - Director → ME
  • 10
    icon of address Goodison Park, Goodison Road, Liverpool
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-02 ~ 2006-10-20
    IIF 30 - Director → ME
  • 11
    icon of address 12 Sceptre Court, Sceptre Point, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2007-08-16
    IIF 28 - Director → ME
  • 12
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2018-04-27
    IIF 38 - Director → ME
  • 13
    icon of address Mha Macintyre Hudson, 6th Floor 2 Ondon Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-10-05
    IIF 39 - Director → ME
  • 14
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-10-05
    IIF 40 - Director → ME
  • 15
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2008-07-01
    IIF 52 - Director → ME
  • 16
    BURGINHALL 547 LIMITED - 1991-07-18
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,529,828 GBP2024-12-28
    Officer
    icon of calendar ~ 2002-02-06
    IIF 31 - Director → ME
  • 17
    POPCORN AT LTD - 2022-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203,294 GBP2023-03-31
    Officer
    icon of calendar 2020-06-03 ~ 2025-01-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-03-18
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROSCENIUM GROUP LIMITED - 2018-01-10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2021-01-31
    IIF 8 - Director → ME
  • 19
    SY FOODS ENTERTAINMENT LIMITED - 2021-02-04
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-25 ~ 2021-02-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    312,849 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-11-27
    IIF 1 - Director → ME
  • 22
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 23
    KUMA ENTERTAINMENT LIMITED - 2018-06-28
    APOLLO RESORTS AND LEISURE LTD - 2016-09-29
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    APOLLO LEISURE (U.K.) LIMITED - 2001-11-29
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-03-01
    IIF 34 - Director → ME
  • 25
    TOMMY TUCKER LIMITED - 2013-11-29
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-01
    IIF 53 - Director → ME
  • 26
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-12-21
    IIF 23 - Director → ME
  • 27
    SFX SPORTS GROUP (EUROPE) LIMITED - 2006-11-20
    MARQUEE GROUP (UK) LIMITED - 1999-12-29
    GREENREADY LIMITED - 1998-07-31
    icon of address 71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2001-03-01
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.