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

David James Rushton

    Related profiles found in government register
  • David James Rushton
    British born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 1
  • David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ni727468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 3
  • Mr David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 4
    • 44, Wood Street, Geddington, Kettering, NN14 1BG, United Kingdom

      IIF 5
    • 44, Wood Street Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 6
    • 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 7
    • Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 8
  • David James Rushton
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr David Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 10
  • Rushton, David James
    British born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 11
  • Mr David James, Rushton
    English manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Rushton, David James
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ni727468 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
  • Rushton, David James
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 14
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 15
  • Rushton, David James
    British laboratory technician born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 16
  • Rushton, David James
    British software engineer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 17
  • Rushton, David
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 18
  • Rushton, James David
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 19 IIF 20
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 21
  • Rushton, James David
    British chief revenue officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, Middlesex, TW13 7BZ, England

      IIF 22
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 23
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 24
  • Mr James David Rushton
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 25
  • Rushton, James David
    British born in September 1978

    Resident in Australia

    Registered addresses and corresponding companies
  • Rushton, James David
    British director born in September 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 34 IIF 35
  • Rushton, David James
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Rushton Mr David James
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Rushton, James David
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 38
  • Rushton, James David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 39
  • Rushton, David

    Registered addresses and corresponding companies
    • 44, Wood Street, Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    BP TRADE SERVICES LIMITED
    15029031
    86 Granville Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    DAVID JAMES SPORT GARMENT TRADE LTD
    13957295
    4385, 13957295: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    DAVJAM LTD
    14170034
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    DAZN BRANDS LIMITED
    - now 10505002
    PERFORM INVESTMENT BRANDS LIMITED
    - 2019-09-02 10505002
    Hanover House, Plane Tree Crescent, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 5
    DAZN DACH HOLDCO LIMITED
    - now 10110432
    PERFORM INVESTMENT GERMANY HOLDCO LIMITED
    - 2019-09-02 10110432 10110436... (more)
    12 Hammersmith Grove, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 35 - Director → ME
  • 6
    DAZN HOLDCO 1 LIMITED
    - now 10247387 08426667... (more)
    DAZN LIMITED
    - 2019-09-03 10247387 09676399
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DAZN JAPAN HOLDCO LIMITED
    - now 10110436
    PERFORM INVESTMENT JAPAN HOLDCO LIMITED
    - 2019-09-02 10110436 10110432... (more)
    12 Hammersmith Grove, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 34 - Director → ME
  • 8
    DAZN LIMITED
    - now 09676399 10247387
    PERFORM INVESTMENT LIMITED
    - 2019-09-03 09676399
    12 Hammersmith Grove, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    2015-07-08 ~ 2022-07-26
    IIF 19 - Director → ME
  • 9
    DAZN MEDIA SALES LIMITED
    - now 05160606
    PERFORM MEDIA SALES LTD
    - 2019-09-03 05160606
    PERFORM MEDIA SALES LTD. - 2008-02-12
    SYNDICATE MEDIA LIMITED - 2008-01-24
    PREMIUM TV TECHNICAL SERVICES LIMITED - 2006-11-23
    BRIWELL LIMITED - 2004-08-11
    12 Hammersmith Grove, London, England
    Active Corporate (18 parents)
    Officer
    2019-06-13 ~ 2022-04-20
    IIF 23 - Director → ME
  • 10
    DAZN MR HOLDCO LIMITED
    - now 11252400
    PERFORM MR HOLDCO LIMITED
    - 2019-09-02 11252400 11242697... (more)
    12 Hammersmith Grove, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2023-01-31
    IIF 21 - Director → ME
  • 11
    DAZN SPORTS MEDIA LIMITED
    - now 09691862
    PERFORM SPORTS MEDIA LIMITED
    - 2019-09-03 09691862
    PERFORM MIDCO LIMITED - 2017-06-26
    12 Hammersmith Grove, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2019-06-13 ~ 2022-07-26
    IIF 24 - Director → ME
  • 12
    DOPHI LTD
    15441060
    4385, 15441060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    IT MAGICC LIMITED
    15297628
    9 Stamford Rd, Geddington, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    JAMES DAVID RUSHTON LTD
    15448163
    10a Wood Street, Geddington, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    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
  • 15
    JAMES DAVID SPORTS CONSULTANTS LTD
    13983493
    Howell Wade, 55 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    LFKJGSTOP LTD
    15631315
    Beggars Clump Coxford Down, Micheldever, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-04-09 ~ 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
  • 17
    PEAK JERSEY TOPCO LIMITED
    FC039261
    22 Grenville Street, St Helier, Jersey
    Active Corporate (10 parents)
    Officer
    2022-02-15 ~ 2023-01-25
    IIF 39 - Director → ME
  • 18
    RUSHHTTO LTD
    16133690
    Office 653 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    RUSHTON JUN LIMITED
    NI727468
    2381, Ni727468 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    SEVEN SOFTWARE SKY LIMITED
    15245178
    4385, 15245178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    TGI SPORT LTD
    - now 06367119
    STELLA VISTA INTERNATIONAL LTD - 2021-03-26
    MEGAVIEW UK LIMITED - 2010-01-27
    5-6 Henrietta Street, London, England
    Active Corporate (16 parents)
    Officer
    2026-01-23 ~ now
    IIF 28 - Director → ME
  • 22
    TGI SPORT MARKETING (UK) LIMITED
    - now 09358242
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED - 2019-10-23
    5-6 Henrietta Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2026-01-23 ~ now
    IIF 27 - Director → ME
  • 23
    TGI SPORT MEDIA (HOLDINGS) LIMITED
    - now 14035228
    SPORTSEEN HOLDINGS LIMITED - 2024-04-04
    5-6 Henrietta Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-01-23 ~ now
    IIF 29 - Director → ME
  • 24
    TGI SPORT VIRTUAL HOLDING UK LIMITED
    - now 08584202 12082995... (more)
    SUPPONOR HOLDING LIMITED - 2024-11-27
    12 Hammersmith Grove Office 310, London, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2026-01-23 ~ now
    IIF 26 - Director → ME
  • 25
    TGI SPORT VIRTUAL LIMITED
    - now 07517715 12082995... (more)
    SUPPONOR LIMITED - 2024-11-27
    Office 310 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2026-01-23 ~ now
    IIF 30 - Director → ME
  • 26
    TGI SPORT VIRTUAL TECHNOLOGIES LIMITED
    - now 13647988
    SUPPONOR TECHNOLOGIES LIMITED - 2024-11-27
    Office 310 Office 310, 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-01-23 ~ now
    IIF 31 - Director → ME
  • 27
    TGI SPORT VIRTUAL UK LIMITED
    - now 12082995 07517715... (more)
    SUPPONOR U.K. LTD - 2024-12-06
    Office 310 12 Hammersmith Grove, London, Greater London, England
    Active Corporate (8 parents)
    Officer
    2026-01-23 ~ now
    IIF 32 - Director → ME
  • 28
    TGI UK HOLDINGS LIMITED
    14064943
    5-6 Henrietta Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2026-01-23 ~ now
    IIF 33 - Director → ME
  • 29
    THEDRJ LTD
    15242974
    Jamilah House, 177 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.