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

Cooke, Justin Alex Edward

    Related profiles found in government register
  • Cooke, Justin Alex Edward
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • 15, West Street, West Street, Brighton, BN1 2RL, England

      IIF 2
    • 85, Great Portland St, Marylebone, London, W1W 7LT, United Kingdom

      IIF 3 IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5 IIF 6 IIF 7
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 11
    • C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 12
    • Fifth Floor, 80 Old Street, London, EC1V 9AZ, England

      IIF 13
    • 1 St Aldates, St. Aldates, Oxford, OX1 1DE, England

      IIF 14
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 15 IIF 16
    • Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, England

      IIF 17
  • Cooke, Justin Alex Edward
    English chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 18 IIF 19
  • Cooke, Justin Alex Edward
    English company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 20
  • Cooke, Justin Alex Edward
    English conusltant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 21
  • Cooke, Justin Alex Edward
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Justin Alex Edward
    English investor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 58
    • Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 59
  • Cooke, Justin Alex Edward
    English managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 60
  • Cooke, Justin Alex Edward
    English none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 61
  • Cooke, Justin Alex Edward
    English technology investor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 62
  • Cooke, Justin Alex Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 63
  • Cooke, Justin Alex Edward
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 64
  • Cooke, Justin Alex Edward
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, SL7 1NS

      IIF 65
  • Cooke, Justin Alex Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, TN3 8BG

      IIF 66
  • Mr Justin Alex Edward Cooke
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 67
    • 15, West Street, West Street, Brighton, BN1 2RL, England

      IIF 68
    • 85, Great Portland St, Marylebone, London, W1W 7LT, United Kingdom

      IIF 69
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 70 IIF 71 IIF 72
    • Momentum House, Lower Road, London, SE1 8SJ, England

      IIF 74
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 75 IIF 76 IIF 77
    • Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 83
    • Bayham Hall, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 84
  • Cooke, Justin Alex Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 85
  • Cooke, Justin Alex Edward
    British ceo possible uk born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Farm Street, London, W1J 5RJ

      IIF 86
  • Cooke, Justin Alex Edward
    British chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peninsular House, 36 Monument Street, London, EC3R 8NB, England

      IIF 87 IIF 88
  • Cooke, Justin Alex Edward
    British chief executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-11 Hawley Crescent, Hawley Crescent, Camden Town, London, NW1 8NP, England

      IIF 89
  • Cooke, Justin Alex Edward
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-15, Circus Lane, Edinburgh, EH3 6SU

      IIF 90
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG, England

      IIF 91
  • Cooke, Justin Alex Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 92
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 93
  • Cooke, Justin Alex Edward
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 94 IIF 95
  • Cooke, Justin Alex Edward
    British publisher born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Justin
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 111
  • Cooke, Justin Alex Edward
    British publisher

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 112
  • Mr Justin Alex Edward Cooke
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 113
  • Cooke, Justin Alex Edward

    Registered addresses and corresponding companies
    • Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 114 IIF 115
  • Cooke, Justin
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Lycee 1 Stannary Street, Kennington, London, SE11 4AD

      IIF 116 IIF 117
  • Cooke, Justin
    British born in June 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 509, Sunrise Residences 2, Saadiyat, Abu Dhabi, UAE, United Arab Emirates

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    Other registered numbers: 12387564, 16260335
    Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 57 - Director → ME
    2016-12-07 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 2
    Other registered numbers: 12387564, 10513795
    Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    184 Manor Road, Chigwell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 4
    SOCCER CITY WORLD CHALLENGE LIMITED - 2012-08-28
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 48 - Director → ME
  • 5
    5th Floor 80 Old Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-11-07 ~ now
    IIF 13 - Director → ME
  • 6
    PATH7 GROUP LTD - 2025-03-28
    DEMAND EXCHANGE WORLDWIDE LIMITED - 2025-03-17
    15 West Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    FORTUNE CAPITAL LIMITED - 2023-12-16
    Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 8
    Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-08-18 ~ dissolved
    IIF 94 - Director → ME
  • 9
    TECH CIRCUS (GLOBAL) LIMITED - 2024-02-08
    BAYHAM HOLDINGS GROUP LIMITED - 2023-12-20
    Related registrations: 16260335, 10513795
    COOKIE VENTURES (WORLDWIDE) LIMITED - 2023-12-19
    BAYHAM HOLDINGS GROUP LIMITED - 2022-01-10
    Related registrations: 16260335, 10513795
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2025-03-31
    Person with significant control
    2020-01-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 10
    C/o Samara & Co Unit 102 Metroline House, 118-122 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-11-01 ~ dissolved
    IIF 40 - Director → ME
  • 12
    1 St Aldates, St. Aldates, Oxford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -29,228 GBP2024-12-31
    Officer
    2022-01-13 ~ now
    IIF 14 - Director → ME
  • 13
    15 West Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2025-03-28 ~ now
    IIF 16 - Director → ME
  • 14
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 15
    7 Dunelm Grove, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-29 ~ now
    IIF 118 - Director → ME
  • 16
    EPS CONCESSIONS LIMITED - 2003-09-16
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 17
    SPN STUDIOS LIMITED - 2024-02-28
    Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    Bayham Hall, Bayham Abbey, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -480,868 GBP2024-01-31
    Officer
    2024-05-09 ~ now
    IIF 12 - Director → ME
  • 20
    Arch 6, Maltings Place, 169 Tower Bridge Rd, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,030,135 GBP2022-03-31
    Officer
    2023-10-10 ~ now
    IIF 17 - Director → ME
  • 21
    62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 66 - LLP Member → ME
  • 22
    Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-05-26 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2018-11-01 ~ dissolved
    IIF 52 - Director → ME
  • 24
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-09-09 ~ now
    IIF 73 - Has significant influence or controlOE
  • 25
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2019-09-09 ~ now
    IIF 72 - Has significant influence or controlOE
  • 26
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 27
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 28
    85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -228,333 GBP2017-08-31
    Officer
    2018-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 29
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2018-06-30
    Officer
    2018-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 30
    85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,235 GBP2017-09-30
    Officer
    2018-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 31
    WORLD VISUAL PAGES LTD. - 2004-07-23
    SHAMBALA PROJECTS LIMITED - 2002-09-02
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2018-11-01 ~ dissolved
    IIF 54 - Director → ME
  • 32
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-11-01 ~ now
    IIF 9 - Director → ME
  • 33
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,716 GBP2017-08-31
    Officer
    2018-10-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 34
    LUXURY PAGES LIMITED - 2016-02-12
    BROADBAND PAGES LTD. - 2011-08-02
    SHAMBALA PRIVATE RESERVE LIMITED - 2002-09-02
    SHAMBALA RESERVE LIMITED - 2001-10-09
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2018-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 35
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    2018-10-30 ~ now
    IIF 28 - Director → ME
  • 36
    VIRTUAL PAGES LTD. - 2012-08-28
    THORNHAUGH HALL LIMITED - 2002-09-02
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2018-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 37
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 38
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 39
    WORLD SPORT DESTINATION EXPO LIMITED - 2017-11-22
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    2018-10-30 ~ now
    IIF 64 - Director → ME
  • 40
    WORLD SPORT NET LIMITED - 1996-01-31
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    2018-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 41
    Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 42
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 43
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2018-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 44
    85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2018-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 45
    360 WORLD VIDEO LIMITED - 2018-02-15
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    2018-10-30 ~ dissolved
    IIF 32 - Director → ME
  • 46
    CONTINENTAL SHELF 100 LIMITED - 1998-04-29
    Related registration: 03545084
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2018-11-02 ~ dissolved
    IIF 49 - Director → ME
  • 47
    TRAVELSKOOP LIMITED - 2012-03-02
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-30 ~ dissolved
    IIF 36 - Director → ME
Ceased 47
  • 1
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 8 - Director → ME
  • 2
    Garden House Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Active Corporate (7 parents)
    Equity (Company account)
    72,474 GBP2024-12-31
    Officer
    2014-07-08 ~ 2018-06-20
    IIF 91 - Director → ME
  • 3
    184 Manor Road, Chigwell, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2017-01-31
    IIF 56 - Director → ME
    2016-11-15 ~ 2017-01-30
    IIF 114 - Secretary → ME
  • 4
    DIGITAL THEATRE GROUP LIMITED - 2023-05-30
    BIG CLEVER LEARNING LIMITED - 2018-12-07
    ROOT EDUCATION LIMITED - 2015-08-28
    51 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,675,721 GBP2019-12-31
    Officer
    2015-09-14 ~ 2018-12-31
    IIF 88 - Director → ME
  • 5
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    2020-12-10 ~ 2025-09-30
    IIF 24 - Director → ME
  • 6
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    2020-12-10 ~ 2025-09-30
    IIF 23 - Director → ME
  • 7
    WORLD TRAVEL REPRESENTATION LIMITED - 2012-02-16
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 35 - Director → ME
    1995-12-22 ~ 1997-06-05
    IIF 102 - Director → ME
  • 8
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED - 2001-03-16
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) - 1990-12-12
    Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,008 GBP2024-12-31
    Officer
    2008-05-20 ~ 2014-02-17
    IIF 117 - Director → ME
  • 9
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-12-01 ~ 2022-12-19
    IIF 111 - Director → ME
  • 10
    Other registered number: 06915565
    DIGITALTHEATRE.TV LTD - 2010-01-12
    Related registration: 06915565
    51 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,778,639 GBP2024-12-31
    Officer
    2015-10-05 ~ 2018-12-31
    IIF 87 - Director → ME
  • 11
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-04-25 ~ 2015-03-18
    IIF 95 - Director → ME
    1997-04-25 ~ 2012-08-02
    IIF 112 - Secretary → ME
  • 12
    Buchanan House, 30 Holborn, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -6,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    2014-03-31 ~ 2019-04-28
    IIF 89 - Director → ME
  • 13
    TECH CIRCUS (GLOBAL) LIMITED - 2024-02-08
    BAYHAM HOLDINGS GROUP LIMITED - 2023-12-20
    Related registrations: 16260335, 10513795
    COOKIE VENTURES (WORLDWIDE) LIMITED - 2023-12-19
    BAYHAM HOLDINGS GROUP LIMITED - 2022-01-10
    Related registrations: 16260335, 10513795
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2025-03-31
    Officer
    2020-01-06 ~ 2025-02-10
    IIF 58 - Director → ME
  • 14
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-11-01 ~ 2025-09-14
    IIF 5 - Director → ME
  • 15
    POSSIBLE WORLDWIDE LIMITED - 2020-02-21
    BLUE INTERACTIVE MARKETING PTY LIMITED - 2011-03-29
    ONLINE MARKETING SERVICES GROUP (UK) LTD - 2001-05-11
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-08-02 ~ 2015-03-18
    IIF 86 - Director → ME
  • 16
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-10-30 ~ 2020-11-01
    IIF 30 - Director → ME
  • 17
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-20 ~ 2012-07-30
    IIF 116 - Director → ME
  • 18
    BUNNYFOOT SCOTLAND LIMITED - 2011-12-16
    13-15 Circus Lane, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,900,450 GBP2024-03-31
    Officer
    2017-01-24 ~ 2021-12-31
    IIF 90 - Director → ME
    Person with significant control
    2017-01-24 ~ 2021-12-31
    IIF 84 - Right to appoint or remove directors OE
  • 19
    EPS CONCESSIONS LIMITED - 2003-09-16
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    1996-09-30 ~ 1997-08-01
    IIF 108 - Director → ME
  • 20
    POPCYCLE (UK) LIMITED - 2017-11-17
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -318,451 GBP2022-04-30
    Officer
    2021-01-28 ~ 2023-12-08
    IIF 21 - Director → ME
    2017-11-24 ~ 2020-01-16
    IIF 62 - Director → ME
  • 21
    International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2017-09-27 ~ 2018-05-24
    IIF 45 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-05-24
    IIF 74 - Has significant influence or control OE
  • 22
    1 Westfield Avenue, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-06-26 ~ 2019-06-24
    IIF 22 - Director → ME
  • 23
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-11-01 ~ 2025-09-14
    IIF 7 - Director → ME
  • 24
    UP THE WORLD LIMITED - 2018-02-15
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    2018-10-30 ~ 2023-01-10
    IIF 11 - Director → ME
  • 25
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    2018-11-01 ~ 2025-09-14
    IIF 39 - Director → ME
  • 26
    LONDON NET LIMITED - 1999-04-08
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2025-04-30
    Officer
    1995-11-03 ~ 1997-06-05
    IIF 98 - Director → ME
    2018-11-01 ~ 2025-09-14
    IIF 37 - Director → ME
  • 27
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-11-01 ~ 2025-09-14
    IIF 34 - Director → ME
  • 28
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1997-08-01
    IIF 110 - Director → ME
  • 29
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1998-04-24
    IIF 101 - Director → ME
  • 30
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1997-08-01
    IIF 107 - Director → ME
  • 31
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 4 - Director → ME
  • 32
    LUXURY WORLD LIMITED - 2018-02-15
    WORLD HEALTH NET LIMITED - 2005-11-11
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,608 GBP2024-12-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 27 - Director → ME
    1996-04-25 ~ 1997-08-01
    IIF 103 - Director → ME
  • 33
    WORLD SPORTS (HOLDINGS) LIMITED - 2017-09-07
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,380,892 GBP2024-06-30
    Officer
    2018-10-30 ~ 2024-11-20
    IIF 63 - Director → ME
    Person with significant control
    2018-12-10 ~ 2024-11-20
    IIF 70 - Has significant influence or control OE
  • 34
    MAGNIFICENT 7 LIMITED - 2014-05-14
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-10-30 ~ 2018-10-30
    IIF 65 - Director → ME
  • 35
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    1996-10-09 ~ 1997-06-05
    IIF 104 - Director → ME
  • 36
    88 Wood Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    367,412 GBP2015-09-30
    Officer
    2018-10-30 ~ 2018-10-30
    IIF 42 - Director → ME
  • 37
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1998-04-24
    IIF 99 - Director → ME
  • 38
    20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1998-04-24
    IIF 92 - Director → ME
  • 39
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-04-25 ~ 1998-04-24
    IIF 97 - Director → ME
  • 40
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-25 ~ 1999-10-29
    IIF 105 - Director → ME
  • 41
    WORLD SPORT NET LIMITED - 1996-01-31
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    1995-11-03 ~ 1997-08-01
    IIF 109 - Director → ME
  • 42
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1995-12-27 ~ 1997-06-05
    IIF 96 - Director → ME
  • 43
    WORLD TRAVEL GROUP WORLD TRAVEL CLUB LIMITED - 2010-08-03
    WTG WORLD TRAVEL CLUB LIMITED - 1997-08-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 31 - Director → ME
    1996-10-28 ~ 1997-06-05
    IIF 106 - Director → ME
  • 44
    WORLD SPORTS NETWORK LIMITED - 2012-08-28
    WORLD SPORTS GROUP LIMITED - 2010-06-30
    85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-10-30 ~ 2025-09-14
    IIF 3 - Director → ME
  • 45
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    1996-01-10 ~ 1997-06-05
    IIF 85 - Director → ME
    2018-10-30 ~ 2025-09-14
    IIF 6 - Director → ME
  • 46
    85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1995-10-03 ~ 1997-07-30
    IIF 100 - Director → ME
  • 47
    WINCHESTER ROLFE CONSULTANCY LTD - 2018-10-29
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2018-10-31
    Officer
    2018-11-01 ~ 2020-10-30
    IIF 61 - 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.