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

Kruger, Howard Robert

    Related profiles found in government register
  • Kruger, Howard Robert
    British entertainment executive

    Registered addresses and corresponding companies
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, Uk

      IIF 1 IIF 2
  • Kruger, Howard Robert
    British music entrepreneur

    Registered addresses and corresponding companies
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, Uk

      IIF 3
  • Kruger, Howard Robert
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 1 Ghyll Gardens Covert Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3YU

      IIF 4 IIF 5
    • icon of address Dean House 20 Hill Brow, Hove, East Sussex, BN3 6QF

      IIF 6
  • Kruger, Howard
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 65 Hill Drive, Hove, East Sussex, BN3 6QU

      IIF 7
  • Kruger, Howard Robert
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, United Kingdom

      IIF 8 IIF 9
  • Kruger, Howard Robert
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 10
  • Kruger, Howard Robert
    British entrepreneur born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 11
  • Kruger, Howard

    Registered addresses and corresponding companies
    • icon of address 65 Hill Drive, Hove, East Sussex, BN3 6QU

      IIF 12
  • Howard, Kruger
    British company director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 1 Ghyll Gardens, Covert Road Northchurch, Berkhamsted, Hertfordshire, HP4 3YU

      IIF 13
  • Kruger, Howard Robert
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 14 IIF 15
  • Kruger, Howard Robert
    British entertainment executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, Uk

      IIF 16
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, United Kingdom

      IIF 17
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 18 IIF 19 IIF 20
  • Kruger, Howard Robert
    British entrepreneur born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, England

      IIF 21
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 22
  • Kruger, Howard Robert
    British marketing consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 23 IIF 24
  • Kruger, Howard Robert
    British media consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 25 IIF 26
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, United Kingdom

      IIF 27
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 28 IIF 29
    • icon of address One Euston Square, 40 Melton Street, London, NW1 2FD

      IIF 30
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Tadworth, Surrey, KT20 6LX, England

      IIF 31
  • Kruger, Howard Robert
    British music entrepreneur born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 32
    • icon of address Silverglade, Beechwood Avenue, Kingswood, Surrey, KT20 6LX, Uk

      IIF 33 IIF 34
  • Kruger, Howard Robert
    British travel consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 35
  • Mr Howard Robert Kruger
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Howard Robert Kruger
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    BROCKETS EXPORT LIMITED - 2009-02-04
    BROCKETS BEER LIMITED - 2009-01-28
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BROCKET BANGERS LIMITED - 2007-06-08
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,299 GBP2016-03-31
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -928 GBP2024-12-31
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED - 2009-12-29
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 7
    STARCODE LIMITED - 2018-05-22
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,218 GBP2024-12-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    FLASHBACK DIGITAL MEDIA LIMITED - 2021-08-23
    EPICURE PROPERTIES LTD - 2020-09-30
    NFT DIGITAL MEDIA LIMITED - 2023-07-17
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,255 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    THE RUGBY YARD LIMITED - 2021-10-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,811 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    H MEDIA EVENTS LIMITED - 2025-03-03
    icon of address 13 Gray's Inn Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    ELM STREET MEDIA PRODUCTIONS LIMITED - 2023-08-22
    CELEBRITY FOOD LIMITED - 2010-01-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,971 GBP2024-12-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 18 - Director → ME
  • 12
    PACIFIC AUDIO ENTERTAINMENT LIMITED - 2005-04-11
    STRATX CONSULTANCY LIMITED - 2018-05-21
    STRATX COMMUNICATIONS LIMITED - 2006-12-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,431 GBP2024-12-31
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 19 - Director → ME
  • 13
    BROCKETS BANGERS LIMITED - 2007-03-26
    BROCKET HALL FOODS LIMITED - 2023-08-22
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 23 - Director → ME
  • 14
    STEPPIN OUT MUSIC LIMITED - 2014-06-11
    ELM STREET LIVE LIMITED - 2017-12-20
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,141 GBP2024-12-31
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    STRATX DIGITAL LIMITED - 2016-06-21
    STEPPIN OUT PUBLISHING LIMITED - 2014-11-14
    icon of address 5a Park Farm, Chichester Road, Arundel, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 5a Chichester Road, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 19
    APPOINTRACE LIMITED - 1994-03-10
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    H ENTERTAINMENT GROUP LIMITED - 2019-09-21
    STRATX HOLDINGS LIMITED - 2017-12-21
    H GROUP OF COMPANIES LIMITED - 2024-03-09
    PACIFIC ENTERTAINMENT HOLDINGS LIMITED - 2014-01-07
    HGRP LIMITED - 2023-11-09
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 23
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 13 Gray's Inn Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED - 2009-12-29
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-15
    IIF 1 - Secretary → ME
  • 2
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2004-07-21
    IIF 5 - Director → ME
    icon of calendar 1999-11-26 ~ 2000-06-12
    IIF 6 - Director → ME
  • 3
    icon of address The Reading Room The Street, Teffont, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,570 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2009-03-04
    IIF 7 - Director → ME
    icon of calendar 2012-09-01 ~ 2014-12-31
    IIF 35 - Director → ME
    icon of calendar 2007-01-17 ~ 2009-03-04
    IIF 12 - Secretary → ME
  • 4
    PACIFIC AUDIO ENTERTAINMENT LIMITED - 2005-04-11
    STRATX CONSULTANCY LIMITED - 2018-05-21
    STRATX COMMUNICATIONS LIMITED - 2006-12-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,431 GBP2024-12-31
    Officer
    icon of calendar 2002-04-25 ~ 2005-04-19
    IIF 13 - Director → ME
  • 5
    STRATX DIGITAL LIMITED - 2016-06-21
    STEPPIN OUT PUBLISHING LIMITED - 2014-11-14
    icon of address 5a Park Farm, Chichester Road, Arundel, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2005-05-04
    IIF 4 - Director → ME
  • 6
    icon of address Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2009-05-15
    IIF 2 - Secretary → ME
  • 7
    H ENTERTAINMENT GROUP LIMITED - 2019-09-21
    STRATX HOLDINGS LIMITED - 2017-12-21
    H GROUP OF COMPANIES LIMITED - 2024-03-09
    PACIFIC ENTERTAINMENT HOLDINGS LIMITED - 2014-01-07
    HGRP LIMITED - 2023-11-09
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-14 ~ 2017-01-02
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.