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

Kingsley, Christopher Ross

    Related profiles found in government register
  • Kingsley, Christopher Ross
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingsley, Christopher Ross
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingsley, Christopher Ross
    British entrepreneur born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wootton Ridge, White Barn, Boars Hill, Oxford, Oxfordshire, OX1 5HJ, United Kingdom

      IIF 64
  • Kingsley, Christopher Ross
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, OX2 0ES

      IIF 65
    • icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, OX2 0ES, United Kingdom

      IIF 66
  • Mr Christopher Kingsley
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Crossweys, 28-30 High Street, Guildford, GU1 3EL, England

      IIF 67
  • Mr Christopher Ross Kingsley
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Ross Kingsley
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 85
  • Kingsley, Christopher Ross
    British

    Registered addresses and corresponding companies
  • Kingsley, Christopher Ross

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 90 - Secretary → ME
  • 3
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -123,635 GBP2024-06-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 58 - Director → ME
  • 4
    FIDAX SYSTEMS LIMITED - 2003-02-12
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,906,996 GBP2024-06-30
    Officer
    icon of calendar 2002-12-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 106 - Secretary → ME
  • 5
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 89 - Secretary → ME
  • 6
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 91 - Secretary → ME
  • 7
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-01-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,696 GBP2023-12-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    19,229 GBP2022-08-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 12 - Director → ME
  • 10
    GAZOOB LIMITED - 2012-03-29
    icon of address Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ELECTRO MAGNETIC PRODUCTIONS LIMITED - 2012-03-29
    BUSINESS SOFTWARE DESIGNERS LIMITED - 1992-03-24
    KNAVEGRANGE LIMITED - 1984-12-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 63 - Director → ME
  • 13
    TRINK LTD - 2017-05-04
    icon of address 2nd Floor, Crossweys, 28-30 High Street, Guildford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,654,373 GBP2025-01-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    REBELLION (DERBY) LTD - 2017-02-14
    CAUSTIC LIMITED - 2006-03-07
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,340 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -282 GBP2023-06-30
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 95 - Secretary → ME
  • 16
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,797 GBP2024-03-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Fora - Gridiron Building, 1 Pancras Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,017 GBP2024-02-28
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -388,630 GBP2023-06-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 55 - Director → ME
  • 19
    RIGHTMUSIC LIMITED - 1994-11-24
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,227 GBP2023-06-30
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MEANDROS TECHNOLOGIES LIMITED - 2016-08-30
    GG159 LIMITED - 2014-10-14
    icon of address Riverside House, Osney Mead, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-06-30
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 21
    2000 AD LTD - 2018-07-05
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -260,120 GBP2023-06-30
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -52,383 GBP2023-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,362 GBP2023-06-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,712,645 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 62 - Director → ME
  • 25
    REPRO 02 LTD - 2023-11-22
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,506 GBP2022-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 49 - Director → ME
  • 26
    REBELLION CENTRAL IP LTD - 2023-11-22
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -992,270 GBP2024-06-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 48 - Director → ME
  • 27
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    83,892,335 GBP2024-06-30
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 96 - Secretary → ME
  • 28
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,229,914 GBP2024-06-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -403,508 GBP2023-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,374,840 GBP2024-06-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662,266 GBP2023-06-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 50 - Director → ME
  • 34
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,520,623 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -782,864 GBP2024-06-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 54 - Director → ME
  • 36
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    9,619,321 GBP2023-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 39 - Director → ME
  • 37
    REBELLION INTELLECTUAL PROPERTY LIMITED - 2018-06-28
    REBELLION RESEARCH LIMITED - 1998-04-15
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -4,388 GBP2024-06-30
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 102 - Secretary → ME
  • 38
    REBELLION GROUP HOLDINGS LTD - 2019-02-06
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -10,055,800 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -963,245 GBP2024-06-30
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 97 - Secretary → ME
  • 40
    REBELLION PUBLISHING LIMITED - 1999-09-07
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -533,523 GBP2024-06-30
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 104 - Secretary → ME
  • 41
    MALSIDE LIMITED - 1989-11-09
    icon of address 27 Lauriston Street, Edinburgh
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2001-11-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 107 - Secretary → ME
  • 42
    REBELLION (LIVERPOOL) LTD - 2019-07-01
    STRANGELITE LIMITED - 2008-06-04
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    5,885,468 GBP2024-06-30
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 98 - Secretary → ME
  • 43
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,373 GBP2023-06-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 52 - Director → ME
  • 44
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,033,501 GBP2024-06-30
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 45 - Director → ME
  • 45
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    236,187 GBP2024-06-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 29 - Director → ME
  • 46
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -514,123 GBP2023-06-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 33 - Director → ME
  • 47
    REBELLION HOLDINGS LIMITED - 2018-06-28
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    124,088 GBP2023-06-30
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 94 - Secretary → ME
  • 48
    SPLASH BUBBLE LIMITED - 2018-06-28
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 99 - Secretary → ME
  • 49
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -11,516,155 GBP2024-06-30
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 101 - Secretary → ME
  • 50
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,164,485 GBP2024-06-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 61 - Director → ME
  • 51
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,907,808 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 38 - Director → ME
  • 52
    REBELLION SOFTWARE 2000 LIMITED - 2003-12-04
    SENTRIX SYSTEMS LIMITED - 2003-11-26
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-04-23 ~ now
    IIF 100 - Secretary → ME
  • 53
    REBELLION FILM STUDIOS LTD - 2018-12-31
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,578,216 GBP2024-06-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 37 - Director → ME
  • 54
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 59 - Director → ME
  • 55
    REBELLION BOARD GAMES LTD - 2020-04-17
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267,746 GBP2024-06-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 36 - Director → ME
  • 56
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,682 GBP2023-06-30
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 51 - Director → ME
  • 57
    REBELLION (WARWICK) LTD - 2019-07-01
    RADIANT WORLDS LIMITED - 2018-06-28
    OLIVER TWINS LIMITED - 2013-09-24
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,882,973 GBP2024-06-30
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 32 - Director → ME
  • 58
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    287,350 GBP2023-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 53 - Director → ME
  • 59
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 60
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 61
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,772 GBP2023-06-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 27 - Director → ME
  • 62
    SPECIAL EFFECT SYSTEMS LIMITED - 2011-03-22
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 86 - Secretary → ME
Ceased 19
  • 1
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PANZER 88 LIMITED - 2018-09-20
    icon of address 14 London Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    icon of calendar 2020-11-19 ~ 2024-02-29
    IIF 57 - Director → ME
  • 3
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,593 GBP2024-06-30
    Officer
    icon of calendar 2009-05-26 ~ 2014-12-19
    IIF 1 - Director → ME
    icon of calendar 2010-04-23 ~ 2014-12-19
    IIF 88 - Secretary → ME
  • 4
    GAZOOB LIMITED - 2012-03-29
    icon of address Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2012-04-27
    IIF 93 - Secretary → ME
  • 5
    ELECTRO MAGNETIC PRODUCTIONS LIMITED - 2012-03-29
    BUSINESS SOFTWARE DESIGNERS LIMITED - 1992-03-24
    KNAVEGRANGE LIMITED - 1984-12-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-04-27
    IIF 87 - Secretary → ME
  • 6
    REBELLION (DERBY) LTD - 2017-02-14
    CAUSTIC LIMITED - 2006-03-07
    icon of address Riverside House, Osney Mead, Oxford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,340 GBP2016-06-30
    Officer
    icon of calendar 2005-11-22 ~ 2011-08-22
    IIF 3 - Director → ME
    icon of calendar 2010-04-23 ~ 2011-08-22
    IIF 103 - Secretary → ME
  • 7
    icon of address 52-54 Cricklade Road, Swindon, Wilts
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    734,013 GBP2024-06-30
    Officer
    icon of calendar 2008-08-15 ~ 2010-05-14
    IIF 19 - Director → ME
    icon of calendar 2010-04-23 ~ 2010-05-14
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-20
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Riverside House, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,712,645 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-09-04
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    83,892,335 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,374,840 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-08-21
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662,266 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-08-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    REBELLION (LIVERPOOL) LTD - 2019-07-01
    STRANGELITE LIMITED - 2008-06-04
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    5,885,468 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    236,187 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-08-21
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -514,123 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-06-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    REBELLION HOLDINGS LIMITED - 2018-06-28
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    124,088 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPLASH BUBBLE LIMITED - 2018-06-28
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Reef Entertainment Ltd Unit 2 Beddington Lane Ind Est, 119 Beddington Lane, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    5,337,468 GBP2024-06-30
    Officer
    icon of calendar 2005-02-22 ~ 2012-06-26
    IIF 20 - Director → ME
  • 18
    icon of address Riverside House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-08-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    REPLAY TOYS LIMITED - 2011-06-13
    BID4TOYS LIMITED - 2005-12-21
    icon of address 6 Buchan Place, Kingston Bagpuize, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,777 GBP2021-06-30
    Officer
    icon of calendar 2008-05-28 ~ 2015-11-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.