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

Luongo, Massimo Corey

    Related profiles found in government register
  • Luongo, Massimo Corey
    Italian footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 1
  • Luongo, Massimo Corey
    Italian professional footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hayes Lane, Beckenham, BR3 6RE, England

      IIF 2
    • icon of address 154 Havant Road, Havant Road, Drayton, Portsmouth, PO6 2JG, England

      IIF 3
  • Luongo, Massimo Corey
    Australian professional footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bennetts Avenue, Croydon, CR0 8AL, United Kingdom

      IIF 4
  • Luongo, Massimo
    British footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limes Road, Beckenham, BR3 6NS, United Kingdom

      IIF 5
  • Mr Massimo Corey Luongo
    Italian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hayes Lane, Beckenham, BR3 6RE, England

      IIF 6
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 7
  • Luongo, Massimo Corey
    Australian professional footballer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 8
  • Luongo, Massimo Corey
    British professional footballer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 9
  • Mr Massimo Luongo
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limes Road, Beckenham, BR3 6NS, United Kingdom

      IIF 10
  • Magrone, David Mark
    Australian business consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 11
  • Magrone, David Mark
    Australian sports manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 12
  • Burns, Joanna Claire
    British sports manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

      IIF 13
  • Jama, Mohammed
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Elm Road, Wembley, Middx, HA9 7JA, United Kingdom

      IIF 14
  • Klapas, Ioannis
    Australian sports manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 15
  • Bereit, Kristian Max, Mr
    British sports manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Flint Glass Wharf, 35 Radium Street, Manchester, M4 6AT, United Kingdom

      IIF 16
  • Hickman, Tom
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 17
  • Hickman, Tom
    British sports manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 18
    • icon of address Flat 9, 20-21 Roxburgh Road, Westgate On Sea, CT8 8RX, United Kingdom

      IIF 19
  • Laughton, Ian
    British sports manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Penhurst Close, Eastbourne, East Sussex, BN22 9ED, United Kingdom

      IIF 20
  • Gosling, Alistair Martin
    British ceo extreme born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stones Wickham St Paul, Halstead, Essex, CO9 2PS

      IIF 21
  • Gosling, Alistair Martin
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stones Farm, Stone Farm Lane, Wickham St. Paul, Halstead, Essex, CO9 2PS, England

      IIF 22
    • icon of address Stones Wickham St Paul, Halstead, Essex, CO9 2PS

      IIF 23
    • icon of address Forest Farm House, Ashley, King Somborne, SO20 6RL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, United Kingdom

      IIF 30
  • Gosling, Alistair Martin
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gosling, Alistair Martin
    British sports manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ian Laughton
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Penhurst Close, Eastbourne, East Sussex, BN22 9ED, United Kingdom

      IIF 39
  • Martin, Ian
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chancery Lane, London, WC2A 1EU, England

      IIF 40
  • Martin, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chancery Lane, London, WC2A 1EU, England

      IIF 41
  • Martin, Ian
    British sports development officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Grays Road, Mynydd Isa, Mold, Clwyd, CH7 6UP

      IIF 42
  • Martin, Ian
    British sports manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Lane West, Winsford, Cheshire, CW7 4EH

      IIF 43
  • Moore, Kirstie Samantha
    British consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Buildings, University Of Bath, Claverton Down, Bath, BA2 7AY, England

      IIF 44
  • Moore, Kirstie Samantha
    British sport manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, 127 London Road West, Batheaston, Bath, BA1 7JF, England

      IIF 45
  • Moore, Kirstie Samantha
    British sports manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Shakespeare Avenue, Bath, Avon, BA2 4RG, United Kingdom

      IIF 46
  • Mr Massing Corey Luongo
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bennetts Avenue, Croydon, CR0 8AL, United Kingdom

      IIF 47
  • Mr Eric Sabin
    French born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holcot Campus, Cherwell, Moulton, NN3 7RR, United Kingdom

      IIF 48
    • icon of address Virtual Hq, S And E Events, Abington Street, Northampton, NN1 2AJ, United Kingdom

      IIF 49
  • Sabin, Eric
    French sports coach born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holcot Campus, Cherwell, Moulton, NN3 7RR, United Kingdom

      IIF 50
  • Sabin, Eric
    French sports manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virtual Hq, S And E Events, Abington Street, Northampton, NN1 2AJ, United Kingdom

      IIF 51
  • Miss Kiran Fatima Hassan
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, NG2 6HL, United Kingdom

      IIF 52
  • Mr Massimo Corey Luongo
    Australian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 53
  • Stevens, Julian Nicholas
    British engineer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn, Selside, Kendal, Cumbria, LA8 9JX

      IIF 54
  • Stevens, Julian Nicholas
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn, Selside, Kendal, Cumbria, LA8 9JX

      IIF 55
  • Stevens, Julian Nicholas
    British nmotorcycle dealer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn, Selside, Kendal, Cumbria, LA8 9JX

      IIF 56
  • Stevens, Julian Nicholas
    British sports management born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn Selside, Selside, Kendal, LA8 9JX, England

      IIF 57
  • Stevens, Julian Nicholas
    British sports manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn Selside, Selside, Kendal, LA8 9JX, England

      IIF 58
  • Traverse, Damon Christopher
    British sports manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Charlotte Court 160, Charlotte Road, Sheffield, S2 4EP, United Kingdom

      IIF 59
  • Miss Kirstie Samantha Moore
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 60
  • Mr Alistair Martin Gosling
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Massimo Corey Luongo
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 69
  • Mr Julian Nicholas Stevens
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watchgate Barn, Selside, Kendal, Cumbria, LA8 9JX, United Kingdom

      IIF 70 IIF 71
  • Tandon, Suheil Farrell
    Indian sports manager born in September 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Aldermoor Lane, Coventry, West Midlands, CV3 1BS, England

      IIF 72
  • Mr David Mark Magrone
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 73
  • Antonelli, Stefano
    Italian sports manager born in July 1964

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 74
  • Kechih, Mansour
    French company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hotham Road, London, SW19 1BS, England

      IIF 75
  • Marsh, Martin David
    British leisure operations manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 76
  • Marsh, Martin David
    British sports manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Esplanade Court, North Drive, Great Yarmouth, Norfolk, NR30 1AE

      IIF 77
  • Mr David Mark Magrone
    Australian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 78
  • Butler, Simon Adrian
    British sports development manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Buxhall Crescent, Hackney Walk, London, E9 5JZ

      IIF 79
  • Butler, Simon Adrian
    British sports manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Buxhall Crescent, Hackney Walk, London, E9 5JZ

      IIF 80 IIF 81
  • Butler, Simon Adrian
    British sports officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sobell Leisure Centre, Hornsey Road, London, N7 7NY, England

      IIF 82
  • Doyle, Ian Thomas
    British ironmonger born in March 1940

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Ferniebank Brae, Bridge Of Allan, FK9 4PU

      IIF 83
  • Evans, David Wyn
    British sports manager born in November 1965

    Registered addresses and corresponding companies
    • icon of address 5 Coleridge Avenue, Penarth, South Glamorgan, CF64 2SP

      IIF 84
  • Mr Stefano Antonelli
    Italian born in July 1964

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 85
  • Doyle, Ian Thomas
    British business manager born in March 1940

    Registered addresses and corresponding companies
    • icon of address 36 Airthrey Road, Causewayhead, Stirling, FK9 5JS

      IIF 86
  • Doyle, Ian Thomas
    British company director born in March 1940

    Registered addresses and corresponding companies
  • Doyle, Ian Thomas
    British manager born in March 1940

    Registered addresses and corresponding companies
    • icon of address 36 Airthrey Road, Causewayhead, Stirling, FK9 5JS

      IIF 90 IIF 91
  • Doyle, Ian Thomas
    British sports manager born in March 1940

    Registered addresses and corresponding companies
    • icon of address 36 Airthrey Road, Causewayhead, Stirling, FK9 5JS

      IIF 92
  • Evans, David Wyn
    British independent consultant born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Meadow View, Dunvant, Swansea, SA2 7UZ, United Kingdom

      IIF 93
  • Hickman, Tom Scott
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 94
    • icon of address Office C1, Clover House, John Wilson Business Park, Whitstable, Kent, CT5 3QZ, England

      IIF 95
  • Hickman, Tom Scott
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Michelle Gardens, Garling, Margate, CT9 5JX, United Kingdom

      IIF 96
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 97
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 98 IIF 99 IIF 100
    • icon of address Certax Accounting , Groud Floor, 6 Cecil Square, Margate, CT9 1BD

      IIF 102
    • icon of address Certax Accounting, Ground Floor, 6 Cecil Square, Margate, Kent, CT9 1BD

      IIF 103
  • Hickman, Tom Scott
    British sports manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 104
  • Moore, Kirstie Samantha
    British sports manager

    Registered addresses and corresponding companies
    • icon of address 65, Shakespeare Avenue, Bath, Avon, BA2 4RG, United Kingdom

      IIF 105
  • Mr Mansour Kechih
    French born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hotham Road, London, SW19 1BS, England

      IIF 106
  • Mr Suheil Farrell Tandon
    Indian born in September 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Aldermoor Lane, Coventry, West Midlands, CV3 1BS, England

      IIF 107
  • Coleman, Clinton John
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Bit, Wingginton, Tring, Herts, HP23 6EQ, England

      IIF 108 IIF 109
  • Coleman, Clinton John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Bit, Wigginton, Tring, Hertfordshire, HP23 6EQ, United Kingdom

      IIF 110
  • Coleman, Clinton John
    British sports manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, 9 The Bit, Tring, HP23 6EQ, United Kingdom

      IIF 111
  • Coleman, Clinton John
    British sports person born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 112
  • Coleman, Clinton John
    British tennis coach born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 113
    • icon of address 9, The Bit, Wigginton, Tring, Hertfordshire, HP23 6EQ, United Kingdom

      IIF 114
  • Coleman, Clinton John
    British tennis manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 115
  • Coleman, Clinton John
    British tennis services mana born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Bit, Wigginton, Tring, Herts, HP23 6EQ, England

      IIF 116
  • Doyle, Ian Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 36 Airthrey Road, Causewayhead, Stirling, FK9 5JS

      IIF 117
  • Doyle, Ian Thomas
    British ironmonger

    Registered addresses and corresponding companies
    • icon of address 4, Ferniebank Brae, Bridge Of Allan, FK9 4PU

      IIF 118
  • Gosling, Alistair Martin
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ronald Road, Beaconsfield, HP9 1AJ, England

      IIF 119
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 120
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA, England

      IIF 121 IIF 122 IIF 123
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 124 IIF 125
  • Gosling, Alistair Martin
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 126 IIF 127
    • icon of address 22, Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 128
  • Gosling, Alistair Martin
    British sports manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 129
  • Gosling, Alistair Martin
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stones, Wickham St Paul, Halstead, Essex, CO9 2PS

      IIF 130
  • Gosling, Alistair Martin
    British sports manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, CO10 2AA

      IIF 131
  • Mr Clinton Coleman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 132 IIF 133
  • Mr Ioannis Klappas
    Australian born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Chester Road, Manchester, M16 9HE, England

      IIF 134
  • Randall, Kevin Robert
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 135
    • icon of address 14, Purcell Road, Luton, LU4 0RD, England

      IIF 136
  • Randall, Kevin Robert
    British football coach born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Norcott Close, Dunstable, LU5 4AH, England

      IIF 137
  • Randall, Kevin Robert
    British sports manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Norcott Close, Dunstable, LU5 4AH, United Kingdom

      IIF 138
  • Coleman, Clinton John
    British

    Registered addresses and corresponding companies
    • icon of address 9, The Bit, Wigginton, Tring, Hertfordshire, HP23 6EQ, United Kingdom

      IIF 139
  • Gough, Suzanne Michelle
    English sports manager born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, The Gap, Canterbury, Kent, CT1 3NN

      IIF 140
  • Hassan, Kiran Fatima
    British business development manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o City College Nottingham, Carlton Road, Nottingham, NG3 2NR, United Kingdom

      IIF 141
  • Hassan, Kiran Fatima
    British business manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, Nottinghamshire, NG2 6HJ, United Kingdom

      IIF 142
  • Hassan, Kiran Fatima
    British business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 143
  • Hassan, Kiran Fatima
    British manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 144
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, NG2 6HJ, United Kingdom

      IIF 145
  • Hassan, Kiran Fatima
    British project manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Lutterell Way, Lutterell Way, West Bridgford, Nottingham, NG2 6HJ, England

      IIF 146
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, NG2 6HJ, England

      IIF 147 IIF 148 IIF 149
    • icon of address C/o Forest Fields Advice Centre, 69 Wiverton Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NU

      IIF 150
  • Hassan, Kiran Fatima
    British sports manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, NG2 6HJ, England

      IIF 151
  • Kechih, Mansour Abdelhakim
    French sports manager born in October 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 26, Hotham Road, London, SW19 1BS, England

      IIF 152
  • Kirkland, Angus Luke
    British chief executive born in April 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Studio 3, 30 West End Lane, London, NW6 4PA

      IIF 153
  • Mr Clinton John Coleman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 154
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 155
    • icon of address 9, The Bit, Wigginton, Tring, Hertfordshire, HP23 6EQ, England

      IIF 156
  • Mr Tom Scott Hickman
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 157
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 158 IIF 159
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 160 IIF 161
    • icon of address Certax Accounting , Groud Floor, 6 Cecil Square, Margate, CT9 1BD

      IIF 162
    • icon of address 99, Canterbury Road, Whitstable, CT5 4HG, England

      IIF 163
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 164
  • Pinnamaneni, Praveen Kumar
    Indian builder born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 12, Navenby Walk, London, E3 4EZ, England

      IIF 165
  • Pinnamaneni, Praveen Kumar
    Indian sports manager born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 12, Navenby Walk, London, E3 4EZ, England

      IIF 166
  • Pinnamaneni, Praveen Kumar
    Indian sports person born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 231, Ingrave Road, Brentwood, CM13 2AB, England

      IIF 167
  • Van Vossen, Monique
    Dutch sports manager born in August 1971

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Ifactory, 23-28 Penn Street, 2nd Floor, London, N1 5DL, United Kingdom

      IIF 168
  • Jama, Mohammed Abdirahman
    British sports manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mccrossan, Martin Macdonald
    Scottish sports manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Clarence Road, Fleet, Hampshire, GU51 3XR

      IIF 171
    • icon of address 46, St. Crispians, Seaford, BN25 2DY, England

      IIF 172
  • Miss Kiran Fatima Hassan
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Windmill Close, Windmill Lane, Nottingham, NG3 2BU, England

      IIF 173
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, NG2 6HJ, England

      IIF 174 IIF 175
    • icon of address C/o Forest Fields Advice Centre, 69 Wiverton Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NU

      IIF 176
  • Mr Angus Kirkland
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, 30 West End Lane, London, NW6 4PA

      IIF 177
  • Stevens, Julian Nicholas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reigny House Cottage & Barns, Newton Reigny, Penrith, Cumbria, CA11 0AY, England

      IIF 178
  • Traynor, Jacqueline Letitia
    British anti-doping and integrity officer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paternoster Lane, St Paul's, London, EC4M 7BQ, United Kingdom

      IIF 179
  • Traynor, Jacqueline Letitia
    British sports manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kings, 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 180
  • Hassan, Kiran

    Registered addresses and corresponding companies
    • icon of address 52, Lutterell Way, West Bridgford, Nottingham, Nottinghamshire, NG2 6HJ, United Kingdom

      IIF 181
    • icon of address C/o City College Nottingham, Carlton Road, Nottingham, NG3 2NR, United Kingdom

      IIF 182
  • Kirkland, Angus
    British sports manager born in April 1971

    Registered addresses and corresponding companies
    • icon of address 2 Effie Place, 1st Floor Flat Fulham, London, SW6 1TA

      IIF 183
  • Mr Alistair Martin Gosling
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Robert Randall
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 190
  • Mr Kevin Robert Randall
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Norcott Close, Dunstable, LU5 4AH, England

      IIF 191
    • icon of address 14, Norcott Close, Dunstable, LU5 4AH, United Kingdom

      IIF 192
    • icon of address 14, Purcell Road, Luton, LU4 0RD, England

      IIF 193
  • Mr Praveen Kumar Pinnamaneni
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
  • Pickup, John Damian, Mr.
    British sports manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5225 Wiley Post Way, 5225 Wiley Post Way, Suite 150, Salt Lake City, Utah, 84116, Usa

      IIF 196
  • Loughran, Kevin James Christopher
    British sports manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownedge St Mary's High School, Station Road, Bamber Bridge, Preston, Lancashire, SW1W 9SA, England

      IIF 197
  • Mr Julian Nicholas Stevens
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reigny House Cottage & Barns, Newton Reigny, Penrith, Cumbria, CA11 0AY, England

      IIF 198
  • Mr Mansour Abdelhakim Kechih
    French born in October 1985

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 26, Hotham Road, London, SW19 1BS, England

      IIF 199
  • Mr Martin Macdonald Mccrossan
    Scottish born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Crispians, Seaford, BN25 2DY, England

      IIF 200
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Plant & Co, Chartered Accountants, 17 Lichfield Street, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 154 Havant Road Havant Road, Drayton, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,020 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ dissolved
    IIF 118 - Secretary → ME
  • 6
    BRITISH BOBSLEIGH ASSOCIATION LIMITED - 2010-04-17
    icon of address 5 South Buildings, University Of Bath, Claverton Down, Bath, England
    Active Corporate (9 parents)
    Equity (Company account)
    293,960 GBP2024-09-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Kevin Loughran, Brownedge St Marys High School Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 197 - Director → ME
  • 8
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,395 GBP2021-07-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 9
    icon of address 52 Lutterell Way, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,382 GBP2024-11-30
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 141 - Director → ME
    icon of calendar 2011-11-09 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Has significant influence or controlOE
  • 10
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -738 GBP2020-03-31
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Office C1, Clover House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    222,856 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 95 - Director → ME
  • 12
    icon of address 11 Windmill Close, Windmill Lane, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,597 GBP2024-07-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 46 St. Crispians, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,366 GBP2024-03-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Reigny House Cottage & Barns, Newton Reigny, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,314 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Purcell Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,650 GBP2024-02-27
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Studio 3, 30 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    150,762 GBP2024-12-31
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    UNREEL NETWORK LTD - 2025-03-11
    EXTREME CONNECT LTD - 2025-01-07
    EXTREME 1 LTD - 2021-01-20
    icon of address 22 Friars Street, Sudbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -595 GBP2024-12-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    269,144 GBP2019-12-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 130 - Director → ME
  • 23
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -671 GBP2024-12-31
    Officer
    icon of calendar 2000-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    EXTREME HANGOUT LIMITED - 2025-03-25
    EXTREME HOTELS LIMITED - 2024-07-18
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    EXTREME HOTELS LIMITED - 2007-10-23
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 31 - Director → ME
  • 26
    X-DREAM INTERNATIONAL LIMITED - 2000-03-27
    X-DREAM MANAGEMENT LIMITED - 1998-04-21
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,709 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 123 - Director → ME
  • 28
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145 GBP2024-06-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 129 - Director → ME
  • 29
    EXTREME DRINKS LIMITED - 2020-06-03
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    X-DREAM SPORTS TELEVISION LIMITED - 1999-01-26
    EXTREME SPORTS CHANNEL LIMITED - 2000-03-01
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -2,409 GBP2024-12-31
    Officer
    icon of calendar 1998-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    11,034 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    GENERATION SPORTS LETTING LTD - 2017-08-21
    KICKSPORTS LTD - 2017-02-07
    ACTIVE ADVENTURE KENT LTD - 2016-06-09
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2018-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 8 The Gap, Canerbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 140 - Director → ME
  • 36
    PREMIER FA LTD - 2021-05-18
    icon of address 6-7 Cecil Square, Margate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,061 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 37
    GENERATIONSPORTS LTD - 2018-05-21
    icon of address Certax Accounting Ground Floor, 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,240 GBP2018-03-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 103 - Director → ME
  • 38
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 1c Anglia House, Riverside Road Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 77 - Director → ME
  • 40
    GLOBAL SPORTING CONNECTIONS LIMTED LIMITED - 2013-07-17
    icon of address Global House, 303 Ballards Lane, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 41
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 113 - Director → ME
  • 42
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Global House, 303 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 108 - Director → ME
  • 44
    icon of address 16 Ronald Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    IFJ SPORTS AGENCY LIMITED - 2014-01-23
    icon of address 3 Rutherford Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 46
    icon of address Watchgate Barn Selside, Selside, Kendal, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 47
    INTERGRATED SPORTS CONSULTANCY LTD - 2018-05-02
    icon of address 480 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 25 Leafy Lane, Whiteley, Fareham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 49
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,280 GBP2021-12-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,376 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 51
    icon of address 14 Norcott Close, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 52
    icon of address 9 The Bit, Wigginton, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,367 GBP2017-03-31
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2006-03-23 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 26 Hotham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9 Limes Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 480 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,657 GBP2016-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,639 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Flat 46 Charlotte Court 160, Charlotte Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 59 - Director → ME
  • 59
    icon of address 107a Ribblesdale Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,153 GBP2024-10-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
  • 60
    OPTIMUM CHALLENGE LIMITED - 2002-05-13
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,258 GBP2025-03-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 12 Navenby Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 63
    icon of address C/o Forest Fields Advice Centre 69 Wiverton Road, Forest Fields, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    192 GBP2020-05-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 176 - Has significant influence or control as a member of a firmOE
    IIF 176 - Has significant influence or controlOE
  • 64
    icon of address 5 Penhurst Close, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Virtual Hq S And E Events, Abington Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 26 Hotham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Handel House, 95, Pinnick Lewis Llp, High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    666 GBP2020-08-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Watchgate Barn Selside, Selside, Kendal, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 199 Berridge Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,168 GBP2024-11-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 144 - Director → ME
  • 70
    icon of address 35 Hayes Lane, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 12 Navenby Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Has significant influence or control as a member of a firmOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 72
    icon of address 20a-30 Abington Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 179 - Director → ME
  • 74
    GENERATION SPORTS LETTINGS LTD - 2024-06-26
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 156 Clarence Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 171 - Director → ME
  • 76
    THE GENERATION GROUP ENTERPRISES LTD - 2018-05-21
    icon of address Certax Accounting , Groud Floor, 6 Cecil Square, Margate
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -165 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 107a Ribblesdale Road, Sherwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,600 GBP2024-06-30
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 143 - Director → ME
Ceased 53
  • 1
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2004-07-25
    IIF 91 - Director → ME
  • 2
    icon of address 2 Effie Place, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-18 ~ 2008-02-26
    IIF 183 - Director → ME
  • 3
    icon of address 10 Waring House, Redcliffe Hill, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    6,118 GBP2024-06-30
    Officer
    icon of calendar 2002-11-30 ~ 2020-11-18
    IIF 13 - Director → ME
  • 4
    icon of address 154 Havant Road Havant Road, Drayton, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,020 GBP2021-09-30
    Officer
    icon of calendar 2019-12-19 ~ 2024-03-14
    IIF 3 - Director → ME
  • 5
    icon of address Sawley Moor Farm, Sawley Moor Lane, Sawley Ripon, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    162,055 GBP2024-07-31
    Officer
    icon of calendar 1994-11-25 ~ 1996-06-01
    IIF 54 - Director → ME
  • 6
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    icon of calendar 2017-11-10 ~ 2020-02-10
    IIF 147 - Director → ME
  • 7
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -738 GBP2020-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-05-02
    IIF 116 - Director → ME
  • 8
    icon of address Office C1, Clover House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    222,856 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-03-31
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1-3 Jewel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,371 GBP2024-05-31
    Officer
    icon of calendar 2018-11-21 ~ 2021-03-19
    IIF 169 - Director → ME
    icon of calendar 2018-11-19 ~ 2018-11-21
    IIF 170 - Director → ME
  • 10
    icon of address 14 Purcell Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,650 GBP2024-02-27
    Officer
    icon of calendar 2021-02-25 ~ 2021-10-07
    IIF 136 - Director → ME
  • 11
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,866 GBP2016-11-30
    Officer
    icon of calendar 2009-07-16 ~ 2010-06-04
    IIF 110 - Director → ME
  • 12
    EXTREME ELEMENT LIMITED - 2012-02-14
    icon of address 50 Marine Parade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -671,229 GBP2023-12-31
    Officer
    icon of calendar 2007-01-28 ~ 2011-07-29
    IIF 33 - Director → ME
  • 13
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2011-02-28
    IIF 35 - Director → ME
  • 14
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    11,034 GBP2024-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2003-06-12
    IIF 36 - Director → ME
  • 15
    icon of address 9 Woolley Green, Bradford On Avon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,507 GBP2022-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-11-18
    IIF 45 - Director → ME
  • 16
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-10-13
    IIF 99 - Director → ME
  • 17
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-06-21 ~ 2020-10-13
    IIF 98 - Director → ME
  • 18
    GAMESTAR TV LIMITED - 2007-05-10
    EXTREME WORKS 2 LIMITED - 2006-11-09
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2007-10-26
    IIF 37 - Director → ME
  • 19
    GLOBAL SPORTING CONNECTIONS LIMTED LIMITED - 2013-07-17
    icon of address Global House, 303 Ballards Lane, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,006 GBP2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-08-27
    IIF 109 - Director → ME
  • 20
    THE GREATER YARMOUTH TOURIST AUTHORITY - 2014-12-05
    icon of address East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (18 parents)
    Equity (Company account)
    84,487 GBP2024-09-30
    Officer
    icon of calendar 2017-10-25 ~ 2025-03-20
    IIF 76 - Director → ME
  • 21
    icon of address 22 Friars Street, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,280 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-30
    IIF 29 - Director → ME
  • 22
    icon of address 1 Royal Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    IIF 90 - Director → ME
  • 23
    KIT MY CLUB LTD - 2024-06-26
    icon of address 6-7 Cecil Square, Margate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144 GBP2024-05-31
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 97 - Director → ME
    icon of calendar 2019-05-21 ~ 2020-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-07-11
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 24
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2022-09-26
    IIF 40 - Director → ME
    icon of calendar 2016-09-22 ~ 2019-04-08
    IIF 41 - Director → ME
  • 25
    PRESCRIPTION EYEWEAR LIMITED - 2013-07-08
    icon of address 1 Wrights Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-15 ~ 2007-07-18
    IIF 21 - Director → ME
  • 26
    icon of address Woodford Lane West, Winsford, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-14 ~ 2024-10-01
    IIF 43 - Director → ME
  • 27
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,632,339 GBP2023-09-29
    Officer
    icon of calendar 2021-07-01 ~ 2021-12-10
    IIF 149 - Director → ME
  • 28
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-08-19
    IIF 89 - Director → ME
  • 29
    icon of address 107a Ribblesdale Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,153 GBP2024-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2014-05-08
    IIF 142 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-07-02
    IIF 146 - Director → ME
    icon of calendar 2012-10-22 ~ 2014-05-08
    IIF 181 - Secretary → ME
  • 30
    icon of address 28 Oaktree Drive, Hook, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ 2021-06-01
    IIF 22 - Director → ME
  • 31
    icon of address 21 Gold Tops, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-06-09
    IIF 84 - Director → ME
  • 32
    icon of address 29 High Street, Morley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-11-25
    IIF 55 - Director → ME
  • 33
    OPTIMUM CHALLENGE LIMITED - 2002-05-13
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,258 GBP2025-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2012-07-23
    IIF 105 - Secretary → ME
  • 34
    icon of address 16 Almond Close, Barby, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,059 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-01-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-01-06
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    HOTBLUE LIMITED - 1998-07-14
    icon of address 64 Manor Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,919,819 GBP2024-12-31
    Officer
    icon of calendar 1998-06-29 ~ 2001-06-15
    IIF 86 - Director → ME
  • 36
    icon of address 7 Meadow View, Dunvant, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,712 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-02-11
    IIF 93 - Director → ME
  • 37
    icon of address 32 Elgin Street, Manselton, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2012-03-28
    IIF 96 - Director → ME
  • 38
    SOUTH KINGSLAND YOUTH PARTNERSHIP - 2008-03-05
    icon of address Blue Hut Community Centre, 49 Provost Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-28 ~ 2006-10-15
    IIF 79 - Director → ME
  • 39
    icon of address 12 Navenby Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ 2025-06-18
    IIF 166 - Director → ME
  • 40
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-08-19
    IIF 88 - Director → ME
    icon of calendar ~ 1988-09-01
    IIF 117 - Secretary → ME
  • 41
    icon of address 10-12 Airthrey Road, Causewayhead, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,390 GBP2024-10-31
    Officer
    icon of calendar 1998-10-13 ~ 2014-03-07
    IIF 83 - Director → ME
  • 42
    RED HOCKEY LIMITED - 2016-04-20
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -632,093 GBP2015-05-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-16
    IIF 196 - Director → ME
  • 43
    icon of address 6-7 Cecil Square, Margate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97 GBP2022-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-05-01
    IIF 19 - Director → ME
  • 44
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2018-12-17
    IIF 82 - Director → ME
  • 45
    icon of address Federation Of Disability Sport Wales Sport Wales National Centre, Sophia Gardens, Cardiff, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-06 ~ 2007-11-09
    IIF 42 - Director → ME
  • 46
    icon of address 35 Stourton Road, Quinton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2013-01-09
    IIF 168 - Director → ME
  • 47
    TREEWALL PROPERTIES LTD - 2007-10-05
    icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,074 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2009-03-31
    IIF 56 - Director → ME
  • 48
    icon of address C/o Kings 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2024-03-13
    IIF 180 - Director → ME
  • 49
    icon of address St Augustine's Hall, Cadogan Terrace, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2011-10-20
    IIF 81 - Director → ME
  • 50
    SEEKSTART LIMITED - 1997-07-23
    HACKNEY AGENCY FOR VOLUNTEERING - 2010-02-03
    icon of address 12-13 Springfield House, Tyssen Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    89,342 GBP2021-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2009-01-20
    IIF 80 - Director → ME
  • 51
    EXTREME WORKS LIMITED - 2004-06-24
    EXTREME SPIRITS LIMITED - 2013-06-13
    icon of address 20 Mornish Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    469 GBP2024-06-30
    Officer
    icon of calendar 2000-06-30 ~ 2013-05-19
    IIF 32 - Director → ME
  • 52
    icon of address 75 Whiteladies Road, Clifton, Bristol
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    1,810,664 GBP2020-06-30
    Officer
    icon of calendar ~ 1993-10-10
    IIF 87 - Director → ME
  • 53
    CLAIMTODAY LIMITED - 1990-09-10
    icon of address Mascalls, Mascalls Lane, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-18
    IIF 92 - 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.