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

Rushton, James David

    Related profiles found in government register
  • Rushton, James David
    British businessman born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 1
  • Rushton, James David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 2
  • Rushton, James David
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 12, Hammersmith Grove, London, W6 7AP, England

      IIF 5
  • Rushton, James David
    British chief revenue officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Plane Tree Crescent, Feltham, Middlesex, TW13 7BZ, England

      IIF 6
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 7
    • icon of address 12, Hammersmith Grove, London, W6 7AP, England

      IIF 8
  • Rushton, James David
    British director born in September 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 12, Hammersmith Grove, London, W6 7AP, England

      IIF 9 IIF 10
  • Mr James David Rushton
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 11
  • Rushton, David
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 12
  • Rushton, David James
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 13
    • icon of address Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 14
  • Rushton, David James
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 15
  • Rushton, David James
    British laboratory technician born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 16
  • Rushton, David James
    British software engineer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 17
  • Rushton, David James
    British general manager born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 18
  • Rushton, David James
    English company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 20
    • icon of address Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 21
  • Mr David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 22
    • icon of address 44, Wood Street, Geddington, Kettering, NN14 1BG, United Kingdom

      IIF 23
    • icon of address 44, Wood Street Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 24
    • icon of address 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 25
    • icon of address Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 26
  • David James Rushton
    British born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 27
  • Mr David Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 28
  • Rushton, David

    Registered addresses and corresponding companies
    • icon of address 44, Wood Street, Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 29
  • David James Rushton
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Heslehurst, David James
    British laboratory technician born in November 1950

    Registered addresses and corresponding companies
    • icon of address 19 St Nicholas Close, Richmond, North Yorkshire, DL10 7SP

      IIF 31
  • Rushton Mr David James
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Mr David James, Rushton
    English manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 86 Granville Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13957295: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    PERFORM INVESTMENT BRANDS LIMITED - 2019-09-02
    icon of address Hanover House, Plane Tree Crescent, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DAZN LIMITED - 2019-09-03
    icon of address Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 4385, 15441060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Stamford Rd, Geddington, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10a Wood Street, Geddington, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Howell Wade, 55 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,346 GBP2024-03-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beggars Clump Coxford Down, Micheldever, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office 653 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 1620 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 15245178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Jamilah House, 177 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PERFORM INVESTMENT GERMANY HOLDCO LIMITED - 2019-09-02
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-04-05
    IIF 10 - Director → ME
  • 2
    PERFORM INVESTMENT JAPAN HOLDCO LIMITED - 2019-09-02
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-04-05
    IIF 9 - Director → ME
  • 3
    PERFORM INVESTMENT LIMITED - 2019-09-03
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2022-07-26
    IIF 3 - Director → ME
  • 4
    PERFORM MEDIA SALES LTD. - 2008-02-12
    PREMIUM TV TECHNICAL SERVICES LIMITED - 2006-11-23
    BRIWELL LIMITED - 2004-08-11
    PERFORM MEDIA SALES LTD - 2019-09-03
    SYNDICATE MEDIA LIMITED - 2008-01-24
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2022-04-20
    IIF 7 - Director → ME
  • 5
    PERFORM MR HOLDCO LIMITED - 2019-09-02
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2023-01-31
    IIF 5 - Director → ME
  • 6
    PERFORM MIDCO LIMITED - 2017-06-26
    PERFORM SPORTS MEDIA LIMITED - 2019-09-03
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ 2022-07-26
    IIF 8 - Director → ME
  • 7
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2023-01-25
    IIF 2 - Director → ME
  • 8
    icon of address 21 St. Nicholas Close, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-07
    Officer
    icon of calendar ~ 2000-11-04
    IIF 31 - 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.