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

Mr Jeff Altman

    Related profiles found in government register
  • Mr Jeff Altman
    American born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Cooper Landing Road C - 18, Cherry Hil, Nj 08002, United States

      IIF 1
    • icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 2
    • icon of address 52, Tottenham Court Road, London, W1T 2EH, England

      IIF 3
    • icon of address 7, Warwick Square Mews, London, SW1V 2EL, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • icon of address 1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, HA9 0NP

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, HA9 0NP, England

      IIF 10 IIF 11
    • icon of address 1, Olympic Way, 9th Floor, Wembley, Middlesex, HA9 0NP

      IIF 12
    • icon of address 1, Olympic Way, Wembley, HA9 0NP

      IIF 13
    • icon of address 1, Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 16
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 8, Fulton Road, C/o Programmemaster Limited, Wembley, HA9 0NU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 9th Floor, One Olympic Way, Wembley, HA9 0NP

      IIF 23
  • Altman, Jeff
    American business manager born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Grosvenor Lodge, 94 Grosvenor Road, London, England, SW1V 3LF

      IIF 24
  • Altman, Jeff
    American company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Altman, Jeff
    American consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Warwick Square Mews, London, SW1V 2EL

      IIF 32
    • icon of address 11 Grosvenor Lodge, 94 Grosvenor Road, London, England, SW1V 3LF

      IIF 33
  • Altman, Jeff
    American director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Tottenham Court Road, London, W1T 2EH, England

      IIF 34
    • icon of address 7, Warwick Square Mews, London, SW1V 2EL, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite 1, 1st Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 37
    • icon of address 1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, HA9 0NP, England

      IIF 38 IIF 39
    • icon of address 1, Olympic Way, 9th Floor, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 40
    • icon of address 1, Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 41 IIF 42
    • icon of address 1, Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 8, Fulton Road, C/o Programmemaster Limited, Wembley, HA9 0NU, England

      IIF 48 IIF 49 IIF 50
  • Jeff Altman
    American born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, London, SW1V 1BZ, England

      IIF 51
  • Altman, Jeff
    American consultant born in March 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401, Cooper Landing Road, Cherry Hill, Camden, 08002, United States

      IIF 52
  • Altman, Jeff
    American director born in March 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401, Cooper Landing Rd, C-18, Cherry Hill, New Jersey, 08002, United States

      IIF 53
  • Altman, Jeff
    American consultant

    Registered addresses and corresponding companies
    • icon of address 7 Warwick Square Mews, London, SW1V 2EL

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    SMI SPORTS MEDIA LIMITED - 2019-10-23
    PROGRAMMEMASTER QPR LIMITED - 2019-07-30
    icon of address 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,443 GBP2018-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    279,000 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Organization Services Inc., 103 Springer Building, 3411 Silverside Rd, Wilmingtonde Usa, United States
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 300 West Marlton Pike, Suite 3a C/o Bai, Cherry Hill, New Jersey 08002 Usa, United States
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1993-09-08 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 8 Fulton Road, C/o Programmemaster Limited, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    OVERSEAS PROPERTY SERVICES LIMITED - 2014-07-24
    icon of address Programmemaster Limited, 1 Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    ARCH MEDIA LIMITED - 2019-01-31
    ARCH COMMUNICATION LIMITED - 2015-02-11
    ARCHWAY COMMUNICATION LIMITED - 2015-01-28
    icon of address Programmemaster Limited, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PRIDE AWARDS LIMITED - 2007-09-21
    icon of address 52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Fulton Road, C/o Programmemaster Limited, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,237 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Olympic Way, 9th Floor, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,250 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    EXIMS ACQUISITION COMPANY LIMITED - 2014-02-20
    PROGRAMMEMASTER ACQUISITION COMPANY LIMITED - 2013-12-13
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,122 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Programmemaster Limited, 1 Olympic Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8 Fulton Road, C/o Programmemaster Limited, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address 9th Floor One Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,156 GBP2018-12-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Fulton Road, C/o Programmemaster Limited, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 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
  • 26
    icon of address 1 Olympic Way, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    279,000 GBP2019-01-31
    Officer
    icon of calendar 2005-09-14 ~ 2022-05-05
    IIF 32 - Director → ME
    icon of calendar 2005-09-14 ~ 2022-05-05
    IIF 54 - Secretary → ME
  • 2
    COMPUTING MARKETING AND RESEARCH CONSULTANCY LIMITED - 2000-04-11
    PETALTECH LIMITED - 1994-11-07
    icon of address C/o Bruce Macgregor & Co Solicitors, 8 The Causeway, Teddington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,867 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2019-03-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-26
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,237 GBP2017-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2019-08-05
    IIF 29 - Director → ME
  • 4
    icon of address 1 Olympic Way, 9th Floor, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,250 GBP2017-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2019-08-05
    IIF 40 - Director → ME
  • 5
    EXIMS ACQUISITION COMPANY LIMITED - 2014-02-20
    PROGRAMMEMASTER ACQUISITION COMPANY LIMITED - 2013-12-13
    icon of address 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,122 GBP2017-12-30
    Officer
    icon of calendar 2013-11-22 ~ 2019-08-05
    IIF 36 - Director → ME
  • 6
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2014-02-13
    IIF 37 - Director → ME
  • 7
    SPEED 4930 LIMITED - 1995-07-11
    icon of address C/o Bruce Macgregor & Co Solicitors, 8 The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,528 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2018-11-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-03-26
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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.