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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jack Ryan

    Related profiles found in government register
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 4 IIF 5
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 11
  • Mr Jack Ryan
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 128, City Road, London, EC1V 2NX, England

      IIF 20
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 21 IIF 22
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 26 IIF 27
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 28
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 29 IIF 30
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 31
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 34
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 35
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 38 IIF 39
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 40
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 41 IIF 42 IIF 43
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 47 IIF 48
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 49
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 50
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British company director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15975780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 15976298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 122 IIF 123
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 124 IIF 125 IIF 126
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 127 IIF 128
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 129
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 130
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 131
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 132
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 133
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15927180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 138 IIF 139
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 140
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 141 IIF 142
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 143
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 144 IIF 145 IIF 146
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 147
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 148
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 149
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 174 IIF 175
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 205 IIF 206
child relation
Offspring entities and appointments 100
  • 1
    BALANCE ACCOUNTING LTD
    13196966
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOXING & BARBELLS LTD
    13229278
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    CARLISLE VEHICLE MOVERS LTD
    13130456
    152-160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-25 ~ 2022-06-27
    IIF 167 - Director → ME
    2022-12-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-06-25 ~ 2022-06-27
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    2022-12-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    CPITAL LIMITED
    - now 13247192
    JACK RYAN CAPITAL LIMITED
    - 2022-08-03 13247192
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-03-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 5
    CREATIVE MEDIA (GRAPHIC DESIGN) LIMITED
    12139573
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 195 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 6
    CREATIVE MEDIA (SOCIAL MEDIA MANAGEMENT) LIMITED
    12139699
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 191 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE MEDIA (WEBSITE DESIGN) LIMITED
    12139676
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 203 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 8
    CREATIVE MEDIA GROUP LIMITED
    12139563
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 180 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 9
    CRYPTO TRADING (PIPMAKERS) LIMITED
    12142083
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 182 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 10
    EASY BUSINESS GROUP LIMITED
    14760621
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    EASY SOCIAL GROUP LIMITED
    14914306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 135 - Director → ME
  • 12
    EASY VENTURES GROUP LIMITED
    15021723
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 133 - Director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    ELLIOT'S CREATIVE SOUND LTD
    13233750
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 22 - Director → ME
    2022-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2022-12-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST CHOICE TURKEY TOURISM LIMITED
    15008906
    57 Church Square, Brandon, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FT GROUPCO LIMITED
    14525900
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    GYPSY LANE INVESTMENTS LIMITED
    12148705
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 181 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTERNATIONAL PROPERTY BUYERS LIMITED
    12137311
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 185 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 18
    JACK RYAN CLOTHING LIMITED
    13271539
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 19
    JACK RYAN ELECTRONICS LIMITED
    13122907
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 20
    JACK RYAN ENERGY LIMITED
    13007312
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    JACK RYAN INVESTMENTS LIMITED
    12576030 11987240
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 145 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 108 - Has significant influence or control OE
  • 22
    JACK RYAN INVESTMENTS LTD. - now
    JR PERSONAL INVESTMENTS LIMITED
    - 2024-01-16 11987240
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2019-05-13
    IIF 118 - Director → ME
    2019-05-13 ~ 2020-10-26
    IIF 149 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-10-26
    IIF 115 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    JACK RYAN LOGISTICS LIMITED
    13837667
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    JACK RYAN TECHNOLOGY LIMITED
    12579790
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 146 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 107 - Has significant influence or control OE
  • 25
    JACK RYAN TRAVEL LIMITED
    13007239
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 26
    JACK RYAN WHOLESALE LIMITED
    13303810
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 27
    JR COMMERCIAL MANAGEMENT LIMITED
    10854250 11397286
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 28
    JR COMMERCIAL SPORT MANAGEMENT LIMITED
    11397286 10854250
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 152 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 57 - Has significant influence or control OE
  • 29
    JR HOME AND BUSINESS ENERGY SUPPLIES LIMITED
    11012693
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 30
    JR HOUSE PURCHASING LIMITED
    11987283
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-13 ~ 2019-11-15
    IIF 147 - Director → ME
    2019-05-09 ~ 2019-05-13
    IIF 117 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-11-15
    IIF 113 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 31
    JR MANAGEMENT GROUP LIMITED
    10845730
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 159 - Director → ME
    2017-07-03 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 32
    JR NEWCO 1 LIMITED
    13945029 14066879... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 18 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    JR NEWCO 2 LIMITED
    13991515 14066879... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 17 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    JR NEWCO 3 LIMITED
    13994269 14066879... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 24 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 35
    JR NEWCO 4 LIMITED
    14066874 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 25 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 36
    JR NEWCO 5 LIMITED
    14066879 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 37
    JR PROPERTY INVESTMENTS 1 LIMITED
    11404737
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 164 - Director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 94 - Has significant influence or control OE
  • 38
    JR PROPERTY INVESTMENTS 2 LIMITED
    - now 11412343
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED
    - 2018-06-14 11412343
    62 Elizabeth Way, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 157 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 58 - Has significant influence or control OE
  • 39
    JR PROPERTY INVESTMENTS 3 LIMITED
    11417704 11416874
    6 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 162 - Director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 67 - Has significant influence or control OE
  • 40
    JR PROPERTY INVESTMENTS 4 LIMITED
    11416874 11417704
    7 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 163 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 68 - Has significant influence or control OE
  • 41
    JR REAL ESTATE GROUP LIMITED
    12138482
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 200 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 42
    JR SPORTS INVESTMENTS LIMITED
    11137342
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 43
    JRBET LIMITED
    12576101
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 144 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 106 - Has significant influence or control OE
  • 44
    LISTEN TO DADS LIMITED
    15347453
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 45
    LUXURIE FURNITURE COMPANY LIMITED
    11909334
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 158 - Director → ME
  • 46
    LUXURIE GROUP LIMITED
    11904647
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 161 - Director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 47
    MT INVESTMENTS 2018 LIMITED
    11484792
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 165 - Director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 95 - Has significant influence or control OE
  • 48
    MY RATED TIPS LIMITED
    11341521
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 156 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 59 - Has significant influence or control OE
  • 49
    MY UTILITY CHOICE LIMITED
    11265434
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 155 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 96 - Has significant influence or control OE
  • 50
    N N SOLUTIONS LTD
    13262459 16726123
    152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 169 - Director → ME
    2023-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-06-30
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 51
    NE UTILITIES LIMITED
    12142109
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 176 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 52
    NWR FURLONG HOLDINGS LIMITED
    16894420
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 53
    NWR GROUP HOLDINGS LIMITED
    16189974
    4385, 16189974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-01-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2025-01-16 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 54
    NWR LUXE VEHICLE HOLDINGS LIMITED
    16936686
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 55
    PINKY PROMISE GROUP LIMITED
    16110035
    4385, 16110035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 56
    PROSPECT HOUSE HARTLEPOOL LIMITED
    12550757
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 57
    RED LINE FIRE & SECURITY LTD
    12507511
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 58
    RYAN AND SWAINSTON FOOD VENTURES LIMITED
    16161797
    4385, 16161797 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 59
    SAVE YOUR MONEY GROUP LIMITED
    14427424
    The City, Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 60
    SERAMAX PRODUCTS LIMITED
    10356327
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 174 - Director → ME
    2016-09-02 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 61
    SIMPLIFIED ENERGY LIMITED
    11329262
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 154 - Director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 55 - Has significant influence or control OE
  • 62
    SNG (SEAHAM) LIMITED
    16407391
    7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 63
    SNG (SHILDON) LIMITED
    16409200
    34 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 64
    SO (HEXHAM) LIMITED
    16456883
    Ryan House, 7 Church Street, Seaham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 65
    SPORTING ENERGY GROUP LIMITED
    11649044
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 166 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 97 - Has significant influence or control OE
  • 66
    STADIA SOLUTIONS LIMITED
    14273013
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 67
    SWITCH E-COM GROUP LIMITED
    15380708
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 68
    SWITCH MY BUSINESS ENERGY LIMITED
    15976298
    4385, 15976298 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-09-24 ~ dissolved
    IIF 120 - Director → ME
  • 69
    SWITCH MY BUSINESS GROUP LIMITED
    15308804
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-11-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 70
    SWITCH MY BUSINESS TELECOMS LIMITED
    15975780
    4385, 15975780 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-09-24 ~ dissolved
    IIF 119 - Director → ME
  • 71
    SWITCH MY BUSINESS WASTE LIMITED
    15927180
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 136 - Director → ME
  • 72
    SWITCH TRAVEL GROUP LIMITED
    15361147
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 73
    THE BASEBALL BETTING SERVICE LIMITED
    12137701 12136853
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 188 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 74
    THE BASKETBALL BETTING SERVICE LIMITED
    12136853 12137701
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 29 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 75
    THE BOXING BETTING SERVICE LIMITED
    12137794
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 199 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 76
    THE BUDGET FURNITURE COMPANY LIMITED
    11909244
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 160 - Director → ME
  • 77
    THE COST SAVING SPECIALIST GROUP LIMITED
    12142059
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 178 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 78
    THE CRICKET BETTING SERVICE LIMITED
    12136890
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 192 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 79
    THE CRYPTO GROUP LIMITED
    12142077
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 196 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 80
    THE CYCLING BETTING SERVICE LIMITED
    12137725
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 198 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 81
    THE DARTS BETTING SERVICE LIMITED
    12137706
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 179 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 82
    THE FAIR GROUP LIMITED
    12406221
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 204 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 83
    THE FOOTBALL BETTING SERVICE LIMITED
    12136850
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 30 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 84
    THE FORMULA ONE BETTING SERVICE LIMITED
    12137655
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 186 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 85
    THE GOLF BETTING SERVICE LIMITED
    12137674
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 184 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 86
    THE GREYHOUND BETTING SERVICE LIMITED
    12137762
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 193 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 87
    THE HORSE RACING BETTING SERVICE LIMITED
    12136895
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 183 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 88
    THE METRYX GROUP LIMITED
    16492375
    7 Church Street, Seaham, England
    Active Corporate (5 parents)
    Officer
    2025-07-31 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 89
    THE MMA BETTING SERVICE LIMITED
    12137673
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 202 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 90
    THE NATIONAL LOTTERY BETTING SERVICE LIMITED
    12150308
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 187 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 91
    THE RUGBY LEAGUE BETTING SERVICE LIMITED
    12137743
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 190 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 92
    THE RUGBY UNION BETTING SERVICE LIMITED
    12137784
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 189 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 93
    THE SNOOKER BETTING SERVICE LIMITED
    12137671
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 201 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 94
    THE STAINCLIFFE HOTEL INVESTMENTS LIMITED
    11986829
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 148 - Director → ME
    2019-05-09 ~ 2019-05-13
    IIF 116 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-01-20
    IIF 114 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 95
    THE TENNIS BETTING SERVICE LIMITED
    12137711
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 197 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 96
    THE WINNING FURLONG GROUP ASSETS LIMITED
    12151737
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 194 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 97
    THE WINNING FURLONG GROUP LIMITED
    12137644
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 177 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 98
    THE WINNING FURLONG LIMITED
    12122458
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 151 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 99
    VIP TRAVEL NORTH EAST LIMITED
    - now 15820622
    SWITCH VEHICLE GROUP LIMITED
    - 2024-12-03 15820622
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    ZOE SYSTEMS LTD
    13232906
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.