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

Gregg, Paul Richard

    Related profiles found in government register
  • Gregg, Paul Richard
    British born in October 1941

    Resident in United Kingdom

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

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

      IIF 2
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 3 IIF 4
  • Gregg, Paul Richard
    British chairman born in October 1941

    Resident in United Kingdom

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

      IIF 5
  • Gregg, Paul Richard
    British co director born in October 1941

    Resident in United Kingdom

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

      IIF 6
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 16
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • Manor Lodge, High Street, Gringley On The Hill, Doncaster, DN10 4RG

      IIF 20 IIF 21
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 22
    • Flat 4, 38 Beaumont Gardens, London, London, SW3 1PW, United Kingdom

      IIF 23 IIF 24
    • Flat 4, 38 Beaumont Gardens, London, SW3 1PW, United Kingdom

      IIF 25
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 26
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 27 IIF 28 IIF 29
    • Boars Hill Heath, Jarn Way Old Boarshill, Oxford, Oxfordshire, OX1 5JF

      IIF 30
  • Gregg, Paul Richard
    British none born in October 1941

    Resident in United Kingdom

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

      IIF 31
  • Gregg, Paul Richard
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • 78, Boston Place, London, NW1 6EX, England

      IIF 32
    • C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 33 IIF 34
    • Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 35
  • Gregg, Paul Richard
    British company director born in October 1941

    Resident in England

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

      IIF 36
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, London, EN5 5YL, England

      IIF 37
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 38 IIF 39
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 40 IIF 41
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 42 IIF 43 IIF 44
  • Gregg, Paul Richard
    British consultant born in October 1941

    Resident in England

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

      IIF 45
    • Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 46
  • Gregg, Paul Richard
    British director born in October 1941

    Resident in England

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

      IIF 47
    • 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 48 IIF 49
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, England

      IIF 50
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 51
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 52
  • Gregg, Paul Richard
    British managing director born in October 1941

    Resident in England

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

      IIF 53
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in United Kingdom

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

      IIF 54
    • C/o Beever & Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 55
  • Gregg, Paul Richard
    British

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

      IIF 56
  • Gregg, Paul Richard
    British director

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

      IIF 57
  • Mr Paul Richard Gregg
    British born in October 1941

    Resident in England

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

      IIF 58
    • Flat 9, 42 Onslow Gardens, London, SW7 3PY, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, England

      IIF 62 IIF 63 IIF 64
    • Units 1 & 2, Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ, England

      IIF 66
    • Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, S25 4JJ, United Kingdom

      IIF 67
    • Unit 2, Coach Crescent, Shireoaks, Worksop, S81 8AD, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 51
  • 1
    APOLLO BINGO LIMITED
    04367387 07824264
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2002-02-25 ~ 2006-01-19
    IIF 13 - Director → ME
  • 2
    APOLLO CASINO RESORTS LIMITED
    - now 06026356
    APOLLO CASINOS INTERNATIONAL LIMITED - 2007-04-17
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    2008-04-23 ~ 2008-12-18
    IIF 47 - Director → ME
  • 3
    APOLLO CINEMAS LIMITED
    04367985
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2002-02-25 ~ 2007-06-06
    IIF 10 - Director → ME
  • 4
    APOLLO CITY VILLAGE MANCHESTER LIMITED
    06752059
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    APOLLO DIGITAL ENTERTAINMENT LIMITED
    08415127
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,979 GBP2016-02-29
    Officer
    2013-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    APOLLO GENTING LONDON LIMITED
    - now 07370515
    SEVCO (5036) LIMITED
    - 2010-10-19 07370515 04056769, 08201033, 04541206... (more)
    Genting Club Star City, Watson Road, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 45 - Director → ME
  • 7
    APOLLO LEISURE GROUP LIMITED
    - now 02129195
    APOLLO LEISURE HOLDINGS PLC
    - 1987-11-12 02129195
    30 St. John Street, London, England
    Active Corporate (25 parents)
    Officer
    ~ 2001-03-01
    IIF 14 - Director → ME
  • 8
    APOLLO PL PARK LIMITED
    06752006
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 9
    APOLLO RESORTS AND LEISURE (WINTER) LIMITED
    06713167
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    APOLLO RESORTS AND LEISURE CASINOS LIMITED
    07368235
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    24,888 GBP2016-09-30
    Officer
    2010-09-07 ~ 2013-07-18
    IIF 16 - Director → ME
  • 11
    APOLLO RESORTS AND LEISURE EUROPE LTD
    07476661
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 12
    APOLLO RESORTS AND LEISURE SCARBOROUGH LTD
    - now 06345530
    STARS ON SUNDAY EVENTS, FILM, TELEVISION, PUBLISHING AND MERCHANDISE LIMITED
    - 2009-07-21 06345530
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -343,206 GBP2016-12-31
    Officer
    2007-08-16 ~ dissolved
    IIF 26 - Director → ME
    2007-08-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    APOLLO RESORTS PROPERTY AND LEISURE CONSULTANCY LIMITED
    - now 06436223
    APOLLO RESORTS LEISURE PROPERIIES LIMITED - 2008-04-07
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 27 - Director → ME
    2009-11-23 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    BRITISH FORCES FOUNDATION
    03745373
    10a High Street, Pewsey, Wiltshire
    Active Corporate (41 parents, 1 offspring)
    Officer
    2002-10-25 ~ 2004-06-24
    IIF 6 - Director → ME
  • 15
    CANDY POP LIMITED
    04849194
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40 GBP2019-07-31
    Officer
    2003-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    CARDIFF INTERNATIONAL ARENA LIMITED
    - now 03014566
    THUNDERDROME LIMITED
    - 1996-06-21 03014566
    PACEOPT LIMITED - 1995-01-30
    2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (21 parents)
    Officer
    1995-02-10 ~ 2001-03-01
    IIF 8 - Director → ME
  • 17
    DOMINION THEATRE INVESTMENTS LIMITED - now
    APOLLO DOMINION INVESTMENTS LIMITED
    - 2009-10-15 01623438
    APOLLO LEISURE CARS LIMITED
    - 1991-08-02 01623438
    Regina House, 124 Finchley Road, London
    Active Corporate (24 parents)
    Equity (Company account)
    1,156,698 GBP2024-12-31
    Officer
    ~ 2001-03-01
    IIF 3 - Director → ME
  • 18
    EVENT SPACES LIMITED
    09251340
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -453,492 GBP2022-04-30
    Officer
    2018-08-02 ~ 2018-08-13
    IIF 49 - Director → ME
    2016-12-09 ~ 2018-07-11
    IIF 48 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EVERTON FOOTBALL CLUB COMPANY, LIMITED
    00036624 07335143
    Goodison Park, Goodison Road, Liverpool
    Active Corporate (41 parents, 6 offsprings)
    Officer
    2000-03-02 ~ 2006-10-20
    IIF 11 - Director → ME
  • 20
    EVIL NEERCS LIMITED
    - now 09072419
    APOLLO SCREENLIVE LIMITED
    - 2017-05-19 09072419
    SCREENLIVE ENTERTAINMENT LIMITED
    - 2016-01-19 09072419 08077853
    MARETAN LIMITED - 2014-07-10
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,681 GBP2015-11-30
    Officer
    2016-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 21
    GOLDILOCKS COLISEUM THEATRES AND EVENTS LTD
    - now 14042544
    COLISEUM THEATRES AND VENUES LTD
    - 2024-12-10 14042544
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 34 - Director → ME
  • 22
    GOLDILOCKS ZONE LIMITED
    16205827
    78 Boston Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 32 - Director → ME
  • 23
    HOUSTON MUSIC PUBLISHING LIMITED
    04513397
    12 Sceptre Court, Sceptre Point, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (5 parents)
    Officer
    2002-08-16 ~ 2007-08-16
    IIF 9 - Director → ME
  • 24
    INGENIOUS ENTERTAINMENT VCT 2 PLC
    06395025 06395011
    14 Bonhill Street, London
    Liquidation Corporate (8 parents)
    Officer
    2010-08-19 ~ 2018-04-27
    IIF 17 - Director → ME
  • 25
    INGENIOUS LIVE VCT 1 PLC
    05943513 05943531
    Mha Macintyre Hudson, 6th Floor 2 Ondon Wall Place, London
    Dissolved Corporate (9 parents)
    Officer
    2006-11-06 ~ 2010-10-05
    IIF 18 - Director → ME
  • 26
    INGENIOUS LIVE VCT 2 PLC
    05943531 05943513
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (10 parents)
    Officer
    2006-11-06 ~ 2010-10-05
    IIF 19 - Director → ME
  • 27
    KISS FM RADIO LIMITED
    02378790
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (41 parents)
    Officer
    2002-04-04 ~ 2008-07-01
    IIF 30 - Director → ME
  • 28
    KRAX LIMITED
    04212662
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-12-29 ~ dissolved
    IIF 42 - Director → ME
  • 29
    KUMA EXHIBITIONS LIMITED
    - now 08438975
    APOLLO RESORTS BLACKPOOL LIMITED
    - 2016-10-05 08438975
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,452 GBP2016-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    KUMA SOUTHBANK EXHIBITS LTD
    10486620
    55 Princes Gate, Exhibition Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 31
    NEDERLANDER DOMINION LIMITED
    - now 02583337
    BURGINHALL 547 LIMITED
    - 1991-07-18 02583337 03378200, 02461543, 02514316... (more)
    Regina House, 124 Finchley Road, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    12,529,828 GBP2024-12-28
    Officer
    ~ 2002-02-06
    IIF 12 - Director → ME
  • 32
    ORBIT LIVE LIMITED
    - now 12643948
    POPCORN AT LTD
    - 2022-03-19 12643948
    C/o Valentine & Co Galley House, Moon Lane, Barnet, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    203,294 GBP2023-03-31
    Officer
    2020-06-03 ~ 2025-01-14
    IIF 37 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-03-18
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PHONE@ THE MOVIES LTD
    11480655
    153 Brooker Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-24 ~ dissolved
    IIF 53 - Director → ME
  • 34
    POINTFRONT LIMITED
    04655015
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2003-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 35
    PROSCENIUM ENTERTAINMENT GROUP LIMITED
    - now 08863476
    PROSCENIUM GROUP LIMITED - 2018-01-10
    85 Great Portland Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    2018-02-01 ~ 2021-01-31
    IIF 35 - Director → ME
  • 36
    R.J. FOODS LIMITED
    - now 03192614
    OVERBRIDGE LIMITED - 1996-06-04
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    291,107 GBP2017-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 41 - Director → ME
  • 37
    SY DEVELOPMENTS LTD
    - now 12227037
    SY FOODS ENTERTAINMENT LIMITED
    - 2021-02-04 12227037
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-09-25 ~ 2021-02-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 38
    SY FOODS RETAIL LIMITED
    12226800
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    312,849 GBP2021-03-31
    Officer
    2019-09-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-01-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    SYMPOSIA THEATRES LIMITED
    15105496
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-30 ~ 2024-11-27
    IIF 36 - Director → ME
  • 40
    TASTY TREATS LIMITED
    04581923
    Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-12-29 ~ dissolved
    IIF 44 - Director → ME
  • 41
    TEAMPARTNER FOUR LIMITED
    11978171
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    2019-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 42
    TEAMPARTNER LIMITED
    04016531
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2002-07-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 65 - Ownership of shares – 75% or more OE
  • 43
    TEAMPARTNER THREE LIMITED
    - now 05984800
    KUMA ENTERTAINMENT LIMITED
    - 2018-06-28 05984800
    APOLLO RESORTS AND LEISURE LTD
    - 2016-09-29 05984800
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Officer
    2006-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-08
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 44
    TEAMPARTNER TWO LIMITED
    11085822
    Unit 2 Coach Crescent, Shireoaks, Worksop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED - now
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    APOLLO LEISURE (U.K.) LIMITED
    - 2001-11-29 01444368
    2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (40 parents, 1 offspring)
    Officer
    ~ 2001-03-01
    IIF 15 - Director → ME
  • 46
    THOMAS TUCKER LIMITED
    - now 02690618
    TOMMY TUCKER LIMITED
    - 2013-11-29 02690618
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    2017-12-29 ~ now
    IIF 40 - Director → ME
    2012-04-13 ~ 2014-01-01
    IIF 31 - Director → ME
  • 47
    TONY LOVES TINA LIMITED
    14870570
    C/o Beever & Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -658,920 GBP2024-02-29
    Officer
    2023-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 48
    TONY N' TINA UK LIMITED
    14629697
    Flat 9 42 Onslow Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 49
    VARIETY, THE CHILDREN'S CHARITY - now
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE)
    - 1995-02-03 00509811 07921058
    HEART OF VARIETY LIMITED(THE)
    - 1987-03-30 00509811
    Variety House, 93 Bayham Street, London
    Active Corporate (96 parents, 2 offsprings)
    Officer
    ~ 1992-12-21
    IIF 4 - Director → ME
  • 50
    WMG MANAGEMENT EUROPE LIMITED - now
    SFX SPORTS GROUP (EUROPE) LIMITED
    - 2006-11-20 03584251
    MARQUEE GROUP (UK) LIMITED
    - 1999-12-29 03584251
    GREENREADY LIMITED - 1998-07-31
    71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (32 parents, 9 offsprings)
    Officer
    1999-12-02 ~ 2001-03-01
    IIF 5 - Director → ME
  • 51
    Y YAMAGUCHI LIMITED
    07492124
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 25 - Director → ME

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.