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

Ng, Martin Chi Fung

    Related profiles found in government register
  • Ng, Martin Chi Fung
    British

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 5
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 6
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 7
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 8
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 9
  • Ng, Martin Chi Fung
    British cfo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 10
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 11
    • icon of address Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 12
  • Ng, Martin Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 13
    • icon of address Gamecube, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 14
    • icon of address Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 15
    • icon of address Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 16
    • icon of address Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 17
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 18
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 19
  • Ng, Martin Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 20
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 21
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 22
    • icon of address Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 23
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 24
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 25
  • Ng, Martin Chi Fung
    British executive director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 26
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 27
    • icon of address 500, 500 Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 28
  • Ng, Martin Chi Fung
    British fco born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 29
  • Ng, Martin Chi Fung
    British group ceo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 30
  • Ng, Chi Fung

    Registered addresses and corresponding companies
    • icon of address 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 31
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 32
    • icon of address No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 33
    • icon of address No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 34
    • icon of address Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 35
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 36
  • Ng, Martin

    Registered addresses and corresponding companies
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Ng, Martin
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Ng, Martin
    British cfo born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 41
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 44
  • Mr Martin Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 45 IIF 46
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 47
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 48
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 49
    • icon of address Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 50
    • icon of address Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 51
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 52
  • Mr Martin Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 53
  • Mr Martina Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 54
    • icon of address 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 55
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 56
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 57
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Top B02, Office Park 1, Wien, 1300, Austria

      IIF 58
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 59
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 60
  • Ng, Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 61
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 63
  • Mr Martin Ng
    British born in June 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Percy Street, London, W1T 1DG, England

      IIF 65
    • icon of address No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 66
    • icon of address Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 67
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 68
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 69
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 70
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 72
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Vrijmanstraat 329, Amsterdam, 1087NB, Netherlands

      IIF 73 IIF 74
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Joop Geesinkweg 901, Amsterdam, 1096AZ, Netherlands

      IIF 75
  • Ng, Chi Fung
    British cheif executive officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 76
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 77
  • Ng, Chi Fung
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Philbeach House, Dale, Haverfordwest, Dyfed, SA62 3QU, Wales

      IIF 78
    • icon of address 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 79
    • icon of address 2, Nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 80
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 81
    • icon of address 5, Percy Street, London, W1T 1DG, England

      IIF 82
    • icon of address No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 83
    • icon of address 23, Planteringsvagen, Veberod, 24763, Sweden

      IIF 84
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29th, Floor, One Canada Square, London, E14 5DY, United Kingdom

      IIF 85
    • icon of address 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 86
    • icon of address Flat 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 87
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 88
  • Ng, Chi Fung
    British group chief executive born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 89
  • Ng, Chi Fung
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Place, London, SE1 2RE, England

      IIF 90
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 91
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-05-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    icon of address Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-05-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-11-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    AMBISONIC LIMITED - 2018-03-20
    icon of address Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    MARTZ EUROPE LIMITED - 2017-03-09
    icon of address 4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-04-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    KAITOLAND HOLDING LIMITED - 2016-05-05
    icon of address 4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    icon of address No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-06-12 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address 2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 80 - Director → ME
  • 20
    icon of address Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 81 - Director → ME
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 58 - Director → ME
  • 23
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED - 2011-12-12
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 76 - Director → ME
  • 24
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 89 - Director → ME
  • 25
    JOLLY GRAPHICS LIMITED - 2011-12-14
    icon of address 29th Floor, One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 85 - Director → ME
  • 26
    MEER MONSTA CAPTIAL LIMITED - 2011-12-19
    icon of address 29th Floor One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address 114 - 115, Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-03-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 28
    icon of address Meer Pacific Airways, First Point Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 90 - Director → ME
  • 29
    MEER MONSTA CORPORATION PLC - 2012-04-27
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 86 - Director → ME
  • 30
    MIRAI ENTERTAINMENT GROUP LIMITED - 2025-07-08
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-05-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 84 - Director → ME
  • 35
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-01
    IIF 44 - Director → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    icon of address Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    icon of calendar 2018-02-24 ~ 2019-04-01
    IIF 29 - Director → ME
    icon of calendar 2016-05-13 ~ 2018-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-12-01
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2019-04-01
    IIF 20 - Director → ME
    icon of calendar 2018-03-22 ~ 2019-04-01
    IIF 1 - Secretary → ME
  • 4
    AMBISONIC LIMITED - 2018-03-20
    icon of address Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2018-02-11
    IIF 28 - Director → ME
  • 5
    HAITI LTD - 2018-07-13
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    icon of calendar 2018-02-24 ~ 2018-02-24
    IIF 41 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-10-01
    IIF 12 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-04-09
    IIF 17 - Director → ME
  • 6
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,932,979 GBP2018-01-31
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-01
    IIF 10 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-04-02
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MARTZ EUROPE LIMITED - 2017-03-09
    icon of address 4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    icon of calendar 2015-07-13 ~ 2017-01-28
    IIF 78 - Director → ME
    icon of calendar 2015-07-13 ~ 2017-01-28
    IIF 34 - Secretary → ME
  • 8
    KAITOLAND HOLDING LIMITED - 2016-05-05
    icon of address 4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Officer
    icon of calendar 2015-07-29 ~ 2017-02-28
    IIF 82 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 35 - Secretary → ME
  • 9
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    icon of address No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2017-05-23
    IIF 83 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-05-23
    IIF 33 - Secretary → ME
  • 10
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-01-23
    IIF 43 - Director → ME
  • 11
    YUME WORLD LIMITED - 2021-11-29
    icon of address 120 120 High Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,143,442 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-02-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-01-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-02-05
    IIF 27 - Director → ME
    icon of calendar 2018-12-19 ~ 2020-02-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FEC GROUP LIMITED - 2022-04-01
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-12-11
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.