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

Gregg, Paul Richard

    Related profiles found in government register
  • Gregg, Paul Richard
    British

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 1
  • Gregg, Paul Richard
    British director

    Registered addresses and corresponding companies
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 2
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 3
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, London, EN5 5YL, England

      IIF 4
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 5 IIF 6
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 7 IIF 8
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 9
    • Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 10
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 11 IIF 12 IIF 13
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG, United Kingdom

      IIF 14
    • Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 15
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG

      IIF 16
    • 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 17 IIF 18
    • 78, Boston Place, London, NW1 6EX, England

      IIF 19
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, England

      IIF 20
    • C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 21
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 22
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 23
  • Gregg, Paul Richard
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • 153, Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 24
  • Gregg, Paul Richard
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 25
  • Gregg, Paul Richard
    British chairman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 26
  • Gregg, Paul Richard
    British co director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 27
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregg, Paul Richard
    British company executive born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 35 IIF 36 IIF 37
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 38
    • St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 39
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Golden Square, London, W1F 9JG

      IIF 40 IIF 41 IIF 42
    • Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG

      IIF 43 IIF 44
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 45
    • Flat 4, 38 Beaumont Gardens, London, London, SW3 1PW, United Kingdom

      IIF 46 IIF 47
    • Flat 4, 38 Beaumont Gardens, London, SW3 1PW, United Kingdom

      IIF 48
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 49
    • C/o Beever & Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 50
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 51 IIF 52 IIF 53
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 54
  • Gregg, Paul Richard
    British none born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47 Crown Lodge, 12 Elystan Street, Chelsea, London, SW3 3PP, Uk

      IIF 55
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 56
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 60 IIF 61 IIF 62
    • Units 1 & 2, Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ, England

      IIF 64
    • Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, United Kingdom

      IIF 65
    • Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 66
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 67
    • C/o Beever & Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 44 - director → ME
  • 2
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    41,979 GBP2016-02-29
    Officer
    2013-02-22 ~ dissolved
    IIF 47 - director → ME
  • 3
    SEVCO (5036) LIMITED - 2010-10-19
    Genting Club Star City, Watson Road, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 14 - director → ME
  • 4
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 52 - director → ME
  • 5
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 43 - director → ME
  • 6
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 53 - director → ME
  • 7
    STARS ON SUNDAY EVENTS, FILM, TELEVISION, PUBLISHING AND MERCHANDISE LIMITED - 2009-07-21
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -343,206 GBP2016-12-31
    Officer
    2007-08-16 ~ dissolved
    IIF 49 - director → ME
    2007-08-16 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    APOLLO RESORTS LEISURE PROPERIIES LIMITED - 2008-04-07
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 51 - director → ME
    2009-11-23 ~ dissolved
    IIF 1 - secretary → ME
  • 9
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40 GBP2019-07-31
    Officer
    2003-07-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    15 Golden Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -453,492 GBP2022-04-30
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    APOLLO SCREENLIVE LIMITED - 2017-05-19
    SCREENLIVE ENTERTAINMENT LIMITED - 2016-01-19
    MARETAN LIMITED - 2014-07-10
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -114,681 GBP2015-11-30
    Officer
    2016-01-15 ~ dissolved
    IIF 6 - director → ME
  • 12
    COLISEUM THEATRES AND VENUES LTD - 2024-12-10
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 21 - director → ME
  • 13
    78 Boston Place, London, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 19 - director → ME
  • 14
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-12-29 ~ dissolved
    IIF 11 - director → ME
  • 15
    APOLLO RESORTS BLACKPOOL LIMITED - 2016-10-05
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    56,452 GBP2016-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    55 Princes Gate, Exhibition Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 17
    153 Brooker Road, Waltham Abbey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-24 ~ dissolved
    IIF 24 - director → ME
  • 18
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2003-02-25 ~ dissolved
    IIF 28 - director → ME
  • 19
    OVERBRIDGE LIMITED - 1996-06-04
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    291,107 GBP2017-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 8 - director → ME
  • 20
    SY FOODS ENTERTAINMENT LIMITED - 2021-02-04
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 23 - director → ME
  • 21
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    312,849 GBP2021-03-31
    Officer
    2019-09-25 ~ dissolved
    IIF 22 - director → ME
  • 22
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-12-29 ~ dissolved
    IIF 13 - director → ME
  • 23
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    500 GBP2024-03-31
    Officer
    2019-05-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-07-01 ~ dissolved
    IIF 5 - director → ME
  • 25
    KUMA ENTERTAINMENT LIMITED - 2018-06-28
    APOLLO RESORTS AND LEISURE LTD - 2016-09-29
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Officer
    2006-11-01 ~ now
    IIF 38 - director → ME
  • 26
    Unit 2 Coach Crescent, Shireoaks, Worksop, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    TOMMY TUCKER LIMITED - 2013-11-29
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    2017-12-29 ~ now
    IIF 7 - director → ME
  • 28
    C/o Beever & Struthers One Express, 1 George Leigh Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -658,920 GBP2024-02-29
    Officer
    2023-05-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    Flat 9 42 Onslow Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 20 - director → ME
  • 30
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 48 - director → ME
Ceased 27
  • 1
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate
    Officer
    2002-02-25 ~ 2006-01-19
    IIF 34 - director → ME
  • 2
    APOLLO CASINOS INTERNATIONAL LIMITED - 2007-04-17
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-04-23 ~ 2008-12-18
    IIF 16 - director → ME
  • 3
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Corporate (5 parents)
    Officer
    2002-02-25 ~ 2007-06-06
    IIF 31 - director → ME
  • 4
    APOLLO LEISURE HOLDINGS PLC - 1987-11-12
    30 St. John Street, London, England
    Corporate (5 parents)
    Officer
    ~ 2001-03-01
    IIF 35 - director → ME
  • 5
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    24,888 GBP2016-09-30
    Officer
    2010-09-07 ~ 2013-07-18
    IIF 39 - director → ME
  • 6
    10a High Street, Pewsey, Wiltshire
    Corporate (12 parents, 1 offspring)
    Officer
    2002-10-25 ~ 2004-06-24
    IIF 27 - director → ME
  • 7
    THUNDERDROME LIMITED - 1996-06-21
    PACEOPT LIMITED - 1995-01-30
    2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (4 parents)
    Officer
    1995-02-10 ~ 2001-03-01
    IIF 29 - director → ME
  • 8
    APOLLO DOMINION INVESTMENTS LIMITED - 2009-10-15
    APOLLO LEISURE CARS LIMITED - 1991-08-02
    Regina House, 124 Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,451,693 GBP2023-12-31
    Officer
    ~ 2001-03-01
    IIF 37 - director → ME
  • 9
    15 Golden Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -453,492 GBP2022-04-30
    Officer
    2018-08-02 ~ 2018-08-13
    IIF 18 - director → ME
    2016-12-09 ~ 2018-07-11
    IIF 17 - director → ME
  • 10
    Goodison Park, Goodison Road, Liverpool
    Corporate (7 parents, 5 offsprings)
    Officer
    2000-03-02 ~ 2006-10-20
    IIF 32 - director → ME
  • 11
    12 Sceptre Court, Sceptre Point, Bamber Bridge, Preston, Lancs
    Dissolved corporate (2 parents)
    Officer
    2002-08-16 ~ 2007-08-16
    IIF 30 - director → ME
  • 12
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    2010-08-19 ~ 2018-04-27
    IIF 40 - director → ME
  • 13
    Mha Macintyre Hudson, 6th Floor 2 Ondon Wall Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-11-06 ~ 2010-10-05
    IIF 41 - director → ME
  • 14
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (4 parents)
    Officer
    2006-11-06 ~ 2010-10-05
    IIF 42 - director → ME
  • 15
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-04-04 ~ 2008-07-01
    IIF 54 - director → ME
  • 16
    BURGINHALL 547 LIMITED - 1991-07-18
    Regina House, 124 Finchley Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,833,114 GBP2023-12-30
    Officer
    ~ 2002-02-06
    IIF 33 - director → ME
  • 17
    POPCORN AT LTD - 2022-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    203,294 GBP2023-03-31
    Officer
    2020-06-03 ~ 2025-01-14
    IIF 4 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-03-18
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROSCENIUM GROUP LIMITED - 2018-01-10
    85 Great Portland Street, London, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    2018-02-01 ~ 2021-01-31
    IIF 10 - director → ME
  • 19
    SY FOODS ENTERTAINMENT LIMITED - 2021-02-04
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-09-25 ~ 2021-02-02
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    312,849 GBP2021-03-31
    Person with significant control
    2019-09-25 ~ 2020-01-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-30 ~ 2024-11-27
    IIF 3 - director → ME
  • 22
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    KUMA ENTERTAINMENT LIMITED - 2018-06-28
    APOLLO RESORTS AND LEISURE LTD - 2016-09-29
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-08
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 24
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    APOLLO LEISURE (U.K.) LIMITED - 2001-11-29
    2nd Floor Alexander House, Church Path, Woking, Surrey
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 2001-03-01
    IIF 36 - director → ME
  • 25
    TOMMY TUCKER LIMITED - 2013-11-29
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    2012-04-13 ~ 2014-01-01
    IIF 55 - director → ME
  • 26
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    Variety House, 93 Bayham Street, London
    Corporate (11 parents, 2 offsprings)
    Officer
    ~ 1992-12-21
    IIF 25 - director → ME
  • 27
    SFX SPORTS GROUP (EUROPE) LIMITED - 2006-11-20
    MARQUEE GROUP (UK) LIMITED - 1999-12-29
    GREENREADY LIMITED - 1998-07-31
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Corporate (4 parents, 9 offsprings)
    Officer
    1999-12-02 ~ 2001-03-01
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.