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

Paget-brown, Simon

    Related profiles found in government register
  • Paget-brown, Simon
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 1
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 2 IIF 3 IIF 4
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 5
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 6
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 7
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 8
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 9
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 10
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 11
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 12 IIF 13 IIF 14
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 20 IIF 21
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 22 IIF 23 IIF 24
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 25
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 26 IIF 27
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 28 IIF 29 IIF 30
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 31 IIF 32
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 33
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 36
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 37
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 38
  • Paget-brown, Simon
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 39
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42 IIF 43
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 44
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 45 IIF 46
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 47
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 48
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 49 IIF 50
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 51
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 52
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 53
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 54 IIF 55
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 56 IIF 57
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 58
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 59
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 60
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 61
  • Paget-brown, Simon, Mr.
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 62
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 63
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 64
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 65
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 66 IIF 67
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 68
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 69
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 70
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73 IIF 74
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 76
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 77
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 78
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 79
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 80 IIF 81
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 82 IIF 83
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 84
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 85 IIF 86
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 87
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 88
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 89
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 90
child relation
Offspring entities and appointments
Active 24
  • 1
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 2
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    38 Edison House, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 25 - Director → ME
    2023-07-25 ~ dissolved
    IIF 77 - Secretary → ME
  • 8
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 9
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2023-09-30
    Officer
    2021-07-06 ~ now
    IIF 2 - Director → ME
  • 10
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,359,928 GBP2024-12-31
    Officer
    2017-11-15 ~ now
    IIF 39 - Director → ME
  • 11
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    38 Edison House Flambard Way, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 64 - Director → ME
  • 15
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 17
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2021-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 18
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2021-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 19
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 20
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 29 - Director → ME
  • 21
    RELIEF AND DEVELOPMENT AID (RDA) LTD - 2013-04-09
    RELIEF AND DEVELOPMENT LTD - 2013-03-20
    11 Springfield Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 53 - Director → ME
  • 22
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 23
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    2020-07-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    2024-06-20 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    The Studio, 16 Cavaye Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,012 GBP2024-12-31
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 51 - Director → ME
  • 2
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 35 - Director → ME
  • 3
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 41 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 74 - Has significant influence or control OE
  • 4
    ASTON CARD LIMITED - 2024-12-30
    Britannia House, 503 11, Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 9 - Director → ME
  • 5
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 62 - Director → ME
  • 6
    LOVE OF THE GAME LIMITED - 2013-12-23
    The Ebb Stadium, High Street, Aldershot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -979,417 GBP2024-06-30
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 48 - Director → ME
  • 7
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 69 - Director → ME
  • 8
    158c Blackstock Road, Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-08-31
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 18 - Director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 12 - Director → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 17 - Director → ME
    Person with significant control
    2022-04-06 ~ 2025-06-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 11
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-05-03 ~ 2024-07-23
    IIF 11 - Director → ME
    2022-03-17 ~ 2023-04-24
    IIF 45 - Director → ME
  • 12
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 13 - Director → ME
  • 13
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 4 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 63 - Director → ME
  • 15
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 31 - Director → ME
  • 16
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 70 - Director → ME
  • 17
    WOCHAT LIVE LIMITED - 2023-05-05
    SLATCH LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 50 - Director → ME
  • 18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 33 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-06-17
    IIF 58 - Has significant influence or control OE
  • 19
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2025-06-17
    IIF 1 - Director → ME
    Person with significant control
    2024-02-11 ~ 2025-06-17
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 46 - Director → ME
  • 21
    Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 8 - Director → ME
  • 22
    45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 3 - Director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2022-09-05 ~ 2023-04-24
    IIF 27 - Director → ME
    2023-05-03 ~ 2024-07-22
    IIF 16 - Director → ME
  • 24
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 44 - Director → ME
  • 25
    VALOR ITC LTD - 2023-05-15
    28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 23 - Director → ME
  • 26
    INTEREST IN QUESTION LTD - 2020-09-28
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 68 - Director → ME
  • 27
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 42 - Director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 73 - Has significant influence or control OE
  • 28
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 10 - Director → ME
  • 29
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 32 - Director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 30
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 65 - Director → ME
  • 31
    SLATCH HOLDING LIMITED - 2023-05-23
    SLATCH HOLDING LIMITED - 2022-04-05
    WOCHAT LIVE LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 49 - Director → ME
  • 32
    11 Springfield Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 52 - Director → ME
  • 33
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    1,843,557 GBP2024-06-30
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 24 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 34
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2023-10-11 ~ 2024-07-23
    IIF 36 - Director → ME
    2020-02-12 ~ 2023-04-24
    IIF 22 - Director → ME
  • 35
    VALOR DEVELOPMENT LTD - 2024-03-03
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 47 - Director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 43 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 72 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 40 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 75 - Has significant influence or control OE
  • 38
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2024-07-24 ~ 2024-07-26
    IIF 66 - Director → ME
    2020-09-16 ~ 2023-04-24
    IIF 67 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 71 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.