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

Martin, Graham

    Related profiles found in government register
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84b, Clerk Street, Loanhead, Midlothian, EH20 9YF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Martin, Graham
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 4
  • Martin, Graham
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 5
    • icon of address Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 6
    • icon of address Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 7
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 8 IIF 9
    • icon of address 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 10
    • icon of address 104, William Bonney Estate, London, SW4 7JF, England

      IIF 11
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 12
    • icon of address 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 13 IIF 14
    • icon of address 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 15
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 16 IIF 17
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 18
    • icon of address Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 19
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 20
  • Martin, Graham
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C2, Penn Street, Amersham, HP7 0PX, England

      IIF 21
    • icon of address Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 22
    • icon of address 3 Queens Road, Clevedon, Avon, BS21 7TH

      IIF 23 IIF 24 IIF 25
  • Martin, Graham
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 27
    • icon of address 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 28
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 29 IIF 30
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 33
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 34
    • icon of address Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 35
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 36
    • icon of address 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 37
  • Martin, Graham
    British non-executive chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 38
  • Martin, Graham
    British non-executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 39
  • Martin, Graham
    British none executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 40
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Knightsbridge, London, SW1X 7RB

      IIF 41
  • Martin, Graham
    British self-employed born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Knightsbridge, London, England, SW1X 7RH, England

      IIF 42
  • Martin, Graham
    British turf accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Jockeys Fields, London, WC1R 4QR, Great Britain

      IIF 43
  • Martin, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite, 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 44
  • Martin, Graham
    British advertising born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 45
  • Martin, Graham
    British advertising professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundore, Lake View Road, East Grinstead, RH19 2QF, United Kingdom

      IIF 46
  • Martin, Graham
    British employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Forest Grange, Forest Road, Colgate, Horsham, RH12 4TG, United Kingdom

      IIF 47
  • Martin, Graham
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 48
    • icon of address 48 Adelaide Grove, Adelaide Grove, East Cowes, PO32 6DD, England

      IIF 49
  • Martin, Graham
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 50
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Knightsbridge, London, SW1X 7RD

      IIF 51
  • Martin, Graham
    British gaming born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 08049943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Martin, Graham
    British non exec board director prospero born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 15 Worship Street, London, EC2A 2DT, England

      IIF 53
  • Martin, Graham
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 54
    • icon of address 48, Wickham Way, Beckenham, Kent, BR3 3AB, United Kingdom

      IIF 55
    • icon of address The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 56
    • icon of address The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 57
    • icon of address 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 58
    • icon of address 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 59
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 60
    • icon of address 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 61
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 62
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 63
  • Martin, Graham
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 64
  • Martin, Graham
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 65
  • Martin, Graham
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a-84, Clerk Street, Loanhead, Midlothian, EH20 9RG, United Kingdom

      IIF 66
  • Martin, Graham
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
    • icon of address Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 68
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 69
  • Martin, Graham
    British company director born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 70
  • Martin, Graham
    British diagnostic radiographer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 71
  • Mr Graham Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 72
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 73
    • icon of address 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 74
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 75
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 76 IIF 77
    • icon of address Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 78
    • icon of address Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 79
    • icon of address Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 80
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 81
    • icon of address Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 82
  • Martin, Graham
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address Putney Wharf Tower, Brewhouse Lane, London, SW15 2LQ, United Kingdom

      IIF 83
  • Martin, Graham
    English entrepreneur born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Tunbridge Wells, Kent, TN1 1JA, England

      IIF 84
  • Martin, Graham
    English company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 85
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 86
    • icon of address 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 87
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 88
    • icon of address 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 89
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 90
  • Martin, Graham
    English consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 91
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 92
  • Martin, Graham
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 93
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 94
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 95
  • Martin, Graham
    English director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 96
  • Martin, Graham
    English management consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 1 Putney High Street, London, SW15 1SZ

      IIF 97
    • icon of address The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 98
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 99
  • Martin, Graham
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 100
  • Mr Graham Martin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 101
  • Martin, Graham
    English company consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 45, St. Marys Road, London, W5 5RG, England

      IIF 102
  • Martin, Graham
    English company director born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15-17, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 103
    • icon of address 45, St. Marys Road, London, W5 5RG, England

      IIF 104 IIF 105
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 106 IIF 107
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 108
    • icon of address 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 109 IIF 110
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 111
  • Martin, Graham
    English retired born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 112
    • icon of address Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 113
    • icon of address Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 114
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 115
  • Martin, Graham, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 116
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 117
  • Martin, Graham
    English consultant born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Row, London, WC1R 4QR, England

      IIF 118
  • Mr Graham Martin
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 119
  • Mr Graham Martin
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 120
  • Martin, Graham
    born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP, England

      IIF 121
  • Martin, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP, United Kingdom

      IIF 122
  • Mr Graham Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 123
    • icon of address 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 124
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 125
    • icon of address 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 126
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 127
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 128
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 129 IIF 130
  • Mr Graham Martin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Brewhouse Lane, Brewhouse Lane, London, SW15 2JX, England

      IIF 131
  • Mr Graham Martin
    British born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 132
  • Martin, Graham

    Registered addresses and corresponding companies
    • icon of address 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 133
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 134
  • Mr Graham Martin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 135
  • Mr Graham Martin
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 136
    • icon of address 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 137
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 138
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 139
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 140
  • Mr Graham Martin
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 141
  • Graham Martin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 142
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Row, London, WC1R 4QR, England

      IIF 143
    • icon of address 4th Floor 63-66 Hatton Garden, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 144
child relation
Offspring entities and appointments
Active 68
  • 1
    LIV GOLF ENTERPRISES LIMITED - 2022-12-02
    icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Dover Citadel, Citadel Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 3
    GMPT LTD - 2024-08-30
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 65 - Director → ME
  • 4
    icon of address 48 Adelaide Grove Adelaide Grove, East Cowes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address 15-17 Jockey's Field, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 13 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 106 - Director → ME
  • 9
    icon of address 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 105 - Director → ME
  • 10
    icon of address 4385, 08049943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 52 - Director → ME
    icon of calendar 2013-05-28 ~ now
    IIF 122 - Secretary → ME
  • 11
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fairfield Court 20 Wind Street, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 41 - Director → ME
  • 18
    F AND C (INDIA) LIMITED - 2023-09-08
    icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 21 - Director → ME
  • 19
    K2 ENTERTAINMENT HOLDINGS LIMITED - 2015-08-16
    icon of address 35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 134 - Secretary → ME
  • 20
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    GRANDEUR LODGES LTD - 2020-04-02
    icon of address Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 25
    icon of address Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 32 Rothleigh, Up Hatherley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 57 Portchester Road, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address Atrium Court, Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Has significant influence or controlOE
  • 33
    icon of address Tobin Associates Ltd, 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 55 - Director → ME
  • 34
    GB PROPERTY INVESTMENT LIMITED - 2019-03-04
    icon of address Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 35
    icon of address 25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 68 - Director → ME
  • 36
    icon of address Unit 10 45, St. Marys Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 114 - Director → ME
  • 37
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 38
    icon of address 14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 56 - Director → ME
  • 39
    MUSIC TOWN LIMITED - 2023-01-13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 67 - Director → ME
  • 40
    icon of address John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 92 - Director → ME
  • 42
    GAMBIAN INFRASTRUCTURE CORPORATION LIMITED - 2023-09-08
    icon of address Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 61 - Director → ME
  • 44
    icon of address Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    TYNE TECHNOLOGY PARTNERS LIMITED - 2016-05-05
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,543,734 GBP2023-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 32 - Director → ME
  • 46
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 14 Bedford Row, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 7 - Director → ME
  • 49
    icon of address 4th Floor, 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Ground Floor, 6-8 Long Lane, London, Ground Floor, 6-8 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 51
    icon of address 10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 37 - Director → ME
  • 52
    icon of address Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 53
    STREETBET LIMITED - 2020-10-05
    icon of address 15 Half Moon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 116 - Director → ME
  • 54
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 90 - Director → ME
  • 55
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 110 - Director → ME
  • 58
    icon of address 45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 102 - Director → ME
  • 59
    icon of address Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 113 - Director → ME
  • 60
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 62
    TMD&G LIMITED - 2018-01-12
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,015 GBP2018-10-31
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 43 - Director → ME
  • 63
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 107 - Director → ME
  • 64
    icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 85 - Director → ME
  • 65
    MAINPLUS UK LIMITED - 2019-06-20
    icon of address 15-17 Jockey's Fields Bedford Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 104 - Director → ME
  • 66
    THEATRUM VITAE LIMITED - 2025-02-12
    icon of address Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 14 - Director → ME
  • 67
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 38 - Director → ME
  • 68
    icon of address 15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 103 - Director → ME
Ceased 42
  • 1
    icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2024-05-31
    IIF 40 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-08-20
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2025-10-01
    IIF 29 - Director → ME
  • 4
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2025-01-01
    IIF 30 - Director → ME
  • 5
    icon of address 2 Chatsfield, Ewell, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2016-01-01
    IIF 84 - Director → ME
    icon of calendar 2018-11-30 ~ 2023-03-31
    IIF 99 - Director → ME
    icon of calendar 2020-12-10 ~ 2023-03-31
    IIF 133 - Secretary → ME
  • 6
    icon of address 2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-23 ~ 2009-06-03
    IIF 26 - Director → ME
  • 7
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ 2018-12-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-12-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 12 Ashford Road, Sheldwich, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2014-05-02 ~ 2023-02-28
    IIF 111 - Director → ME
  • 9
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-02-01
    IIF 45 - Director → ME
  • 10
    GAMING VENTURES LIMITED - 2007-01-29
    icon of address The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-08-27
    IIF 83 - Director → ME
  • 11
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    icon of calendar 2021-09-27 ~ 2022-03-03
    IIF 12 - Director → ME
  • 12
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-03-03
    IIF 64 - Director → ME
  • 13
    icon of address Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-12-16
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    icon of address 57 Portchester Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-10-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-22
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2013-04-19
    IIF 98 - Director → ME
  • 16
    icon of address 5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2013-04-19
    IIF 97 - Director → ME
  • 17
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2015-04-25
    IIF 109 - Director → ME
  • 18
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-06-26
    IIF 39 - Director → ME
  • 19
    icon of address 2 Kitchener Road, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,594 GBP2024-05-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-08-19
    IIF 57 - Director → ME
  • 20
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-11 ~ 2023-09-05
    IIF 130 - Has significant influence or control OE
  • 21
    icon of address Berkeley Square House, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2009-09-29 ~ 2009-10-24
    IIF 42 - Director → ME
  • 22
    icon of address 12 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -427,343 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-07-06
    IIF 93 - Director → ME
  • 23
    COHESION MUSIC LIMITED - 2018-05-24
    icon of address 1 Riverside Court, Don Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    icon of calendar 2022-08-07 ~ 2023-05-15
    IIF 89 - Director → ME
  • 24
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2021-04-05 ~ 2024-06-03
    IIF 20 - Director → ME
  • 25
    FESTIVAL PARKING LIMITED - 2004-12-15
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-12-15
    IIF 1 - Director → ME
  • 26
    SCOTBET LIMITED - 2011-10-14
    MACROCOM (1022) LIMITED - 2011-07-14
    icon of address 84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-18
    IIF 66 - Director → ME
  • 27
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2005-04-15
    IIF 51 - LLP Designated Member → ME
  • 28
    icon of address 3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2013-02-26
    IIF 24 - Director → ME
  • 29
    PAY IT FORWARD COIN LIMITED - 2020-04-16
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-12-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MLOTTO LIMITED - 2004-12-08
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-03-02
    IIF 25 - Director → ME
  • 31
    ANGLOFIGURE LIMITED - 2000-09-05
    PROSPERO RECRUITMENT LTD - 2015-09-26
    icon of address 3rd Floor 15 Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,239,880 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2016-01-15
    IIF 53 - Director → ME
  • 32
    icon of address P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-12-20
    IIF 96 - Director → ME
  • 33
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-18
    IIF 3 - Director → ME
  • 34
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    icon of address 84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-18
    IIF 2 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-08-28
    IIF 91 - Director → ME
  • 36
    icon of address Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-03-08
    IIF 100 - Director → ME
  • 37
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2019-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-04-05
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 38
    icon of address Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2018-02-07
    IIF 46 - Director → ME
  • 39
    URBAN EXPOSURE LIMITED - 2018-04-27
    icon of address 4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    icon of calendar 2005-01-10 ~ 2005-11-21
    IIF 23 - Director → ME
  • 40
    icon of address 104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ 2025-02-16
    IIF 11 - Director → ME
  • 41
    icon of address 1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,508 GBP2023-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-03-19
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2025-03-06
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-04-25
    IIF 112 - 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.