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

Simons, Edward Douglas

    Related profiles found in government register
  • Simons, Edward Douglas
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 1
    • The Mews At Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY

      IIF 2
  • Simons, Edward Douglas
    British born in December 1945

    Registered addresses and corresponding companies
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 3 IIF 4
  • Simons, Edward Douglas
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 5
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 6
    • Kenton Theatre, New Street, Henley On Thames, Oxfordshire, RG9 2BP

      IIF 7
    • Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 8
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, England

      IIF 9
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 11 Amwell Street, 11 Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 14
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Simons, Edward Douglas
    British boxing promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 18
  • Simons, Edward Douglas
    British company director born in December 1945

    Registered addresses and corresponding companies
    • 113-115 Greenland Place, Bayham Street, London, NW1 0AG

      IIF 19
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 20 IIF 21
  • Simons, Edward Douglas
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 22
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 23
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 24 IIF 25 IIF 26
    • 11, Amwell Street, London, EC1R 1UL

      IIF 27
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 28
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 29
  • Simons, Edward Douglas
    British director born in December 1945

    Registered addresses and corresponding companies
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 30 IIF 31
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 32 IIF 33
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 49
    • Marshmill Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 50
    • 11, Amwell Street, London, United Kingdom, EC1R 1UL, United Kingdom

      IIF 51
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 52
    • 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 53
  • Simons, Edward Douglas
    British executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 54
  • Simons, Edward Douglas
    British film producer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 55
  • Simons, Edward Douglas
    British media and leisure entrepreneur born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bolton Street, London, W1J 8BP

      IIF 56
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 57 IIF 58
  • Simons, Edward Douglas
    British promoter born in December 1945

    Registered addresses and corresponding companies
    • Flat 17 Stone House, 9 Weymouth Street, London, W1W 6AB

      IIF 59
  • Simons, Edward Douglas
    British promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 60
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 61
  • Simoons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 62
  • Simons, Edward Douglas
    British boxing promoter

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 63
  • Simons, Edward Douglas
    British company director

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 64 IIF 65
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Mill Boat House, Wargrave Road, Henley On Thames, Oxfordshire, RG93HY, United Kingdom

      IIF 66
    • Marsmills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY

      IIF 67
    • 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 68 IIF 69
  • Mr Edward Douglas Simons
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 70
    • Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 71
    • 11 Amwell Street, 11 Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 72
    • 11 Amwell Street, Amwell Street, London, EC1R 1UL, England

      IIF 73 IIF 74
    • 11, Amwell Street, London, EC1R 1UL

      IIF 75 IIF 76 IIF 77
    • 11, Amwell Street, London, EC1R 1UL, England

      IIF 81 IIF 82
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 87
    • 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 88
    • 7, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 89 IIF 90
    • Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 91
  • Simons, Edward

    Registered addresses and corresponding companies
    • March Mill Boat House, Wargrove Road, Henley On Thames, RG9 3HY, United Kingdom

      IIF 92 IIF 93
  • Mr Edward Simons
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 21
  • 1
    AK48 LIMITED - 2014-11-07
    Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 62 - Director → ME
  • 2
    Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,555 GBP2020-12-31
    Officer
    2012-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,300 GBP2020-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 4
    CANIS MEDIA LIMITED - 2014-06-04
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    ACRE 837 LIMITED - 2004-03-17
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    2022-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 95 - Has significant influence or controlOE
  • 5
    CAVEMAKER LIMITED - 2016-12-06
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    11 Amwelll Street Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,022 GBP2024-06-30
    Officer
    2015-07-31 ~ now
    IIF 11 - Director → ME
  • 11
    UK STEM CELL CENTRE LIMITED - 2019-05-29
    JS PARTNERS HEALTH AND BEAUTY LIMITED - 2018-02-05
    Suite 345 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KALASHNIKOV BRANDS PLC - 2015-05-26
    KALASHNIKOV BRANDS LIMITED - 2013-02-08
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 51 - Director → ME
  • 13
    TOWER MCASHBACK 6 LLP - 2006-04-05
    TOWER NO103 LLP - 2005-03-15
    11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 2 - LLP Member → ME
  • 14
    11 Amwell Street Amwell Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370 GBP2018-09-30
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 15
    INVESTMENT IN APPS LTD - 2020-05-29
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    STRICTLY COME DATING LIMITED - 2016-02-22
    11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    11 Amwell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -12,407 GBP2024-10-31
    Officer
    2014-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 17
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 18
    THAT'S MEDIA LIMITED - 2015-11-05
    ULTRA MEDIA LTD - 2012-08-13
    27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    2012-01-04 ~ now
    IIF 17 - Director → ME
  • 19
    THAT'S ALSO MEDIA LIMITED - 2015-11-05
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    80,182 GBP2016-12-31
    Officer
    2015-09-30 ~ now
    IIF 16 - Director → ME
  • 20
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    11 Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 21
    SME ENTERPRISES & INVESTMENTS LIMITED - 2021-10-27
    27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -80,907 GBP2023-12-31
    Officer
    2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 94 - Has significant influence or controlOE
Ceased 50
  • 1
    ABSOLUTELY ANYTHING PLC - 2017-03-06
    25 D'arblay Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,206 GBP2024-07-31
    Officer
    2012-09-05 ~ 2013-01-17
    IIF 23 - Director → ME
  • 2
    AK47 LIMITED - 2014-11-07
    24 Henderson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ 2015-02-19
    IIF 34 - Director → ME
  • 3
    MARSHRISE LIMITED - 1986-05-16
    Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    1997-07-20 ~ 2003-09-30
    IIF 4 - Director → ME
  • 4
    THE BUSINESS OF FAITH LIMITED - 2021-11-11
    JESUS THE OTHER STORY LIMITED - 2020-02-25
    11 Amwell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,050 GBP2024-02-28
    Officer
    2015-03-05 ~ 2022-02-27
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-27
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE SHERLOCK HOLMES FILM LIMITED - 2018-07-30
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-02-28
    Officer
    2015-03-10 ~ 2020-08-12
    IIF 46 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-11-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ 2018-03-07
    IIF 25 - Director → ME
  • 7
    CARLTONCO 106 LIMITED - 1998-08-17
    EVENT TELEVISION LIMITED - 1997-03-24
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-01-17 ~ 1997-03-14
    IIF 30 - Director → ME
  • 8
    EVENT TELEVISION LIMITED - 2001-05-11
    CARLTONCO 106 LIMITED - 1997-03-24
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1997-03-11 ~ 2000-08-30
    IIF 31 - Director → ME
  • 9
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2017-03-20
    IIF 61 - Director → ME
  • 10
    COMPRESSENERGY LIMITED - 2014-04-15
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-12-31
    Officer
    2014-03-31 ~ 2020-08-01
    IIF 10 - Director → ME
  • 11
    CAVEMAKER LIMITED - 2016-12-06
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Officer
    2015-03-10 ~ 2018-11-09
    IIF 44 - Director → ME
  • 12
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Officer
    2014-03-31 ~ 2018-11-09
    IIF 47 - Director → ME
  • 13
    11 Amwell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-02-29
    Officer
    2016-03-12 ~ 2018-11-09
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-03-05
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Officer
    2015-02-20 ~ 2018-11-09
    IIF 36 - Director → ME
  • 15
    Shield House, Harmony Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-07-08 ~ 2000-03-13
    IIF 21 - Director → ME
  • 16
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,659 GBP2020-02-29
    Officer
    2015-02-20 ~ 2020-05-01
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-05-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1999-05-19 ~ 2010-02-08
    IIF 59 - Director → ME
  • 18
    UK WATER SERVICES ACCOUNT MANAGEMENT LIMITED - 2012-06-27
    REGENT INVESTMENTS U.K. LIMITED - 2011-01-21
    REGENT INVESTMENTS U.K. PLC - 2010-12-07
    E R Lloyd & Company Ltd, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ 2012-06-01
    IIF 50 - Director → ME
  • 19
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    MEANFIDDLER.COM PLC - 2001-10-24
    LOCKSTEP PLC - 2000-04-20
    30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-05-10 ~ 2002-01-17
    IIF 19 - Director → ME
  • 20
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2018-03-08
    IIF 24 - Director → ME
  • 21
    KALASHNIKOV CHALLENGE LIMITED - 2021-02-19
    KALASHNIKOV KITTEN CHALLENGE LIMITED - 2016-02-22
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2024-05-31
    Officer
    2015-08-05 ~ 2020-11-03
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-02-01
    IIF 86 - Has significant influence or control OE
  • 22
    Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,026 GBP2025-02-28
    Officer
    2015-01-01 ~ 2016-07-26
    IIF 7 - Director → ME
  • 23
    Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (9 parents)
    Officer
    2007-05-02 ~ 2016-07-26
    IIF 60 - Director → ME
  • 24
    WONDERWORKS MEDIA LIMITED - 2013-08-07
    PEPPERGHOST LIMITED - 2005-06-01
    Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,594 GBP2015-12-30
    Officer
    2011-04-19 ~ 2012-12-13
    IIF 29 - Director → ME
  • 25
    28 Bolton Street, London, England
    Dissolved Corporate
    Officer
    2011-08-24 ~ 2012-12-13
    IIF 56 - Director → ME
  • 26
    COMPRESSENERGY LIMITED - 2016-12-05
    COMPRESSAIR LIMITED - 2014-04-15
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,395 GBP2024-06-30
    Officer
    2013-09-30 ~ 2018-11-09
    IIF 43 - Director → ME
  • 27
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-05-01 ~ 2024-11-08
    IIF 26 - Director → ME
  • 28
    7 Gardiner Close, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ 2014-03-31
    IIF 66 - Director → ME
  • 29
    27 Modwen Road, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2019-12-31
    Officer
    2018-02-20 ~ 2020-05-01
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 88 - Has significant influence or control OE
  • 30
    Office 7 / Unit 16 Dinan Way Trading Estate, Concorde Road, Exmouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ 2014-10-28
    IIF 37 - Director → ME
  • 31
    Highdown, 32a Ellerton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,426 GBP2024-03-31
    Officer
    1992-09-03 ~ 1995-07-27
    IIF 3 - Director → ME
  • 32
    11 Amwell Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2016-05-31
    Officer
    2015-03-02 ~ 2017-03-20
    IIF 42 - Director → ME
  • 33
    PROPEL SPORTS AND MEDIA GROUP LIMITED - 2024-11-12
    PROPEL SPORTS AFRICA LIMITED - 2024-11-01
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,309 GBP2024-05-30
    Officer
    2023-05-05 ~ 2025-12-15
    IIF 5 - Director → ME
  • 34
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2008-10-08 ~ 2010-11-17
    IIF 54 - Director → ME
    2008-10-08 ~ 2010-11-17
    IIF 92 - Secretary → ME
  • 35
    INVESTMENT IN APPS LTD - 2020-05-29
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    STRICTLY COME DATING LIMITED - 2016-02-22
    11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    2015-02-02 ~ 2018-11-09
    IIF 48 - Director → ME
    2020-01-14 ~ 2026-01-15
    IIF 9 - Director → ME
  • 36
    YELLBOND LIMITED - 2016-08-22
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-16 ~ 2010-11-17
    IIF 18 - Director → ME
    2007-01-16 ~ 2010-11-17
    IIF 63 - Secretary → ME
  • 37
    XSN LIMITED - 2007-05-11
    SPORTS & LEISURE BOXING LIMITED - 2007-03-26
    SPORTS AND LEISURE BOXING LIMITED - 2002-03-25
    HALLCO 712 LIMITED - 2002-02-26
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-04-24 ~ 2010-11-17
    IIF 22 - Director → ME
    2002-02-27 ~ 2005-01-30
    IIF 33 - Director → ME
    2008-04-24 ~ 2010-11-17
    IIF 64 - Secretary → ME
  • 38
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2002-03-25 ~ 2005-01-30
    IIF 32 - Director → ME
  • 39
    OXFORD TV LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    2012-08-05 ~ 2020-05-01
    IIF 68 - Director → ME
  • 40
    MUSTARD TV LIMITED - 2017-09-07
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    2017-09-01 ~ 2020-05-01
    IIF 53 - Director → ME
  • 41
    SOLENT TELEVISION LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    2012-09-25 ~ 2020-05-01
    IIF 69 - Director → ME
  • 42
    THAT'S TV LIMITED - 2021-02-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    2015-03-12 ~ 2020-05-01
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-05-01
    IIF 90 - Has significant influence or control OE
  • 43
    Highdown, 32a Ellerton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    1994-03-15 ~ 1995-07-27
    IIF 20 - Director → ME
  • 44
    CAN FLOAT HOMES LIMITED - 2020-10-20
    11 Amwell Street Amwell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2024-02-28
    Officer
    2015-02-20 ~ 2020-10-11
    IIF 38 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-11-03
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VIRTUAL ZONE WORLD 1 LIMITED - 2013-07-26
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,735 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2025-11-02
    IIF 77 - Has significant influence or control OE
  • 46
    FRANK WARREN PROMOTIONS LIMITED - 2013-02-19
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-30 ~ 2010-11-17
    IIF 67 - Director → ME
    2009-04-02 ~ 2013-05-22
    IIF 93 - Secretary → ME
  • 47
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    2016-09-26 ~ 2020-05-27
    IIF 49 - Director → ME
  • 48
    DAVDAC ENTERPRISES LIMITED - 2011-09-06
    28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2012-12-13
    IIF 58 - Director → ME
  • 49
    Iveco House, Station Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    2011-08-19 ~ 2012-12-13
    IIF 57 - Director → ME
  • 50
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    2015-02-20 ~ 2018-10-10
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-12-31
    IIF 76 - Has significant influence or control 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.