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

Mr Roger George Parry

    Related profiles found in government register
  • Mr Roger George Parry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S&w Partners Llp, C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 1
  • Mr Roger Parry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wivelrod House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 2
  • Parry, Roger George
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S&w Partners Llp, C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 3
  • Parry, Roger
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dryden Street, London, WC2E 9NA

      IIF 4
  • Parry, Roger
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wivelrod House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 5
  • Parry, Roger George
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 6
    • icon of address 6, Oxford Pioneer Park, Yarnton, Oxfordshire, OX5 1QU, United Kingdom

      IIF 7
  • Parry, Roger George
    British ceo born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 12
  • Parry, Roger George
    British chief exec born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British chief executive born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British company chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 43
  • Parry, Roger George
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 44
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 45 IIF 46 IIF 47
    • icon of address 90, Fetter Lane, London, EC4A 1EQ

      IIF 49
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 50
    • icon of address Aldgate Tower - First Floor, 2 Leman Street, London, E1 8FA

      IIF 51
    • icon of address Aldgate Tower - First Floor, 2 Leman Street, London, England, E1 8FA

      IIF 52
    • icon of address Harold Samuel House, 69-75, Chenies Mews, London, WC1E 6HX

      IIF 53
  • Parry, Roger George
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Featherstone Street, London, EC1Y 8RT

      IIF 54
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 55 IIF 56 IIF 57
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 58
  • Parry, Roger George
    British exec chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 59
  • Parry, Roger George
    British executive chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 60
  • Parry, Roger George
    born in June 1953

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 61 - LLP Designated Member → ME
  • 2
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 4 - Director → ME
  • 3
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 4
    OXFORD METRICS GROUP LIMITED - 2001-03-27
    LAW 2155 LIMITED - 2000-06-14
    OMG PLC - 2017-03-15
    icon of address 6 Oxford Pioneer Park, Yarnton, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address S&w Partners Llp, C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    389,866 GBP2024-06-30
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wivelrod House Wivelrod Road, Wivelrod, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 51
  • 1
    APOLLO LEISURE HOLDINGS PLC - 1987-11-12
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 23 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2005-01-01
    IIF 18 - Director → ME
  • 3
    CLEAR CHANNEL U.K. LIMITED - 1998-11-30
    STARNJEWELL LIMITED - 1998-06-08
    CLEAR CHANNEL HOLDINGS LIMITED - 2025-04-08
    icon of address 33 Golden Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 2005-06-15
    IIF 36 - Director → ME
  • 4
    MORE GROUP LIMITED - 1998-09-28
    CLEAR CHANNEL OUTDOOR LIMITED - 2010-09-08
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2005-11-02
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2025-04-08
    MORE O'FERRALL PUBLIC LIMITED COMPANY - 1996-10-23
    icon of address 33 Golden Square, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-10-11 ~ 2007-11-06
    IIF 9 - Director → ME
  • 5
    KILDOON PROPERTY COMPANY LIMITED(THE) - 2025-04-25
    icon of address 33 Golden Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 10 - Director → ME
  • 6
    MORE O'FERRALL OVERSEAS LIMITED - 1996-10-29
    PENN ADVERTISING LIMITED - 1996-02-05
    MORE GROUP OVERSEAS LIMITED - 2001-11-16
    CLEAR CHANNEL OVERSEAS LIMITED - 2025-04-08
    icon of address 33 Golden Square, London
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 2005-06-15
    IIF 11 - Director → ME
  • 7
    CLEAR CHANNEL UK LIMITED - 2025-04-08
    ADSHEL LIMITED - 1996-10-23
    MORE GROUP UK LIMITED - 2002-01-11
    icon of address 33 Golden Square, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 41 - Director → ME
  • 8
    AVES BRANDS LIMITED - 2016-07-15
    AVIAN BRAND SERVICES LIMITED - 2014-09-02
    icon of address 12 New Fetter Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2016-06-06
    IIF 49 - Director → ME
  • 9
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 8 - Director → ME
  • 10
    PACEOPT LIMITED - 1995-01-30
    THUNDERDROME LIMITED - 1996-06-21
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 39 - Director → ME
  • 11
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    EELSPON LIMITED - 1988-04-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2004-05-10
    IIF 16 - Director → ME
  • 12
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Officer
    icon of calendar 2014-03-17 ~ 2019-10-14
    IIF 43 - Director → ME
  • 13
    icon of address 33 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2005-06-13
    IIF 40 - Director → ME
    icon of calendar 2007-11-06 ~ 2011-10-19
    IIF 56 - Director → ME
  • 14
    BESCOT ENTERPRISES LIMITED - 2009-12-02
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 33 - Director → ME
  • 15
    APOLLO LEISURE CARS LIMITED - 1991-08-02
    APOLLO DOMINION INVESTMENTS LIMITED - 2009-10-15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,156,698 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 27 - Director → ME
  • 16
    TWO FOUR SPORTS LIMITED - 1998-03-31
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2005-06-13
    IIF 13 - Director → ME
  • 17
    PUBLICITYWISE LIMITED - 2008-10-08
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 37 - Director → ME
  • 18
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2011-09-28
    IIF 55 - Director → ME
  • 19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    357,661 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 24 - Director → ME
  • 20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,985 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 22 - Director → ME
  • 21
    INTERNET INDIRECT PLC - 2005-04-25
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ 2001-12-19
    IIF 26 - Director → ME
  • 22
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2005-06-08
    IIF 6 - Director → ME
  • 23
    F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (29 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2009-04-24
    IIF 45 - Director → ME
  • 24
    SHORTDART LIMITED - 1990-03-27
    CLEAR CHANNEL ENTERTAINMENT (MUSIC) UK LIMITED - 2006-01-10
    MCP PROMOTIONS LIMITED - 2001-11-29
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 38 - Director → ME
  • 25
    DAVID IAN PRODUCTIONS LIMITED - 2002-11-26
    CLEAR CHANNEL ENTERTAINMENT UK (THEATRICAL PRODUCTIONS) LIMITED - 2006-01-10
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 35 - Director → ME
  • 26
    DEALTALK LIMITED - 1999-08-09
    CLEAR CHANNEL ENTERTAINMENT UK HOLDINGS LIMITED - 2006-02-01
    LIVE NATION UK HOLDINGS LIMITED - 2008-01-14
    SFX U.K. HOLDINGS LIMITED - 2001-11-29
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    96,380,343 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 32 - Director → ME
  • 27
    PACKWORTH LIMITED - 1978-12-31
    MIDLAND CONCERT PROMOTIONS LIMITED - 1990-03-27
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2005-06-13
    IIF 14 - Director → ME
  • 28
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    MOBILE STREAMS LIMITED - 2006-02-01
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2017-12-31
    IIF 12 - Director → ME
  • 29
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    COUTTS HOLDINGS LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2010-04-20
    IIF 59 - Director → ME
  • 30
    OVAL (2281) LIMITED - 2014-12-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2019-05-10
    IIF 58 - Director → ME
  • 31
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2019-05-10
    IIF 50 - Director → ME
  • 32
    SPV BASELINE LIMITED - 2019-09-24
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    660,498 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-25
    IIF 44 - Director → ME
  • 33
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    ROCKWOOD REALISATION PLC - 2022-04-29
    icon of address C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-12-19
    IIF 57 - Director → ME
  • 34
    BANKSIDE GLOBE LIMITED - 1983-07-11
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2013-03-25
    IIF 47 - Director → ME
    icon of calendar ~ 1998-07-27
    IIF 46 - Director → ME
  • 35
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-07 ~ 2013-03-25
    IIF 48 - Director → ME
  • 36
    GOLDEN ROSE COMMUNICATIONS PLC - 1999-12-02
    JAZZ FM LIMITED - 2009-04-28
    JAZZ FM PLC - 2003-03-26
    STRONGSTAKE PUBLIC LIMITED COMPANY - 1991-09-12
    icon of address 29-30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 2002-07-12
    IIF 30 - Director → ME
  • 37
    SOLO-ITG AGENCY LIMITED - 1997-01-02
    SOLO AGENCY LIMITED - 1991-11-14
    icon of address Chester House, 81 -83 Fulham High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,024,735 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 20 - Director → ME
  • 38
    DUALPACE LIMITED - 1986-09-24
    SOLO-ITG CONCERTS LIMITED - 1997-01-02
    SOLO CONCERTS LIMITED - 1991-11-14
    icon of address Chester House, 81-83 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 28 - Director → ME
  • 39
    icon of address Chester House, 81 - 83 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,075 GBP2022-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 25 - Director → ME
  • 40
    icon of address Chester House, 81-83 Fulham High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    75,985 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 17 - Director → ME
  • 41
    SOLO-ITG PROMOTIONS LIMITED - 1997-01-20
    SOLO PROMOTORS LIMITED - 1998-04-01
    SOLO PROMOTIONS LIMITED - 1991-11-14
    icon of address Chester House, 81 -83 Fulham High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,243,462 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 34 - Director → ME
  • 42
    SWITCH DIGITAL (LONDON) LIMITED - 2006-03-09
    SWITCH DIGITAL LIMITED - 2000-06-22
    icon of address 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2000-12-07
    IIF 29 - Director → ME
  • 43
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    APOLLO LEISURE (U.K.) LIMITED - 2001-11-29
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 42 - Director → ME
  • 44
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2012-03-28
    IIF 53 - Director → ME
  • 45
    THE MEDIA VEHICLE GROUP PLC - 2005-09-13
    icon of address Aubrey Brocklebank & Associates Ltd, 21 Needham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-08-08
    IIF 15 - Director → ME
  • 46
    AIMCARVE LIMITED - 1998-07-14
    TOUR MARKETING LIMITED - 2013-03-28
    TOURING DESIGN LIMITED - 2009-12-21
    VENUE AND EVENT MANAGEMENT LIMITED - 2004-12-24
    icon of address 60 London Wall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -440,890 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 21 - Director → ME
  • 47
    HINTER UK LIMITED - 2014-08-28
    icon of address Floors 13-15, Aldgate Tower 2 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2024-03-20
    IIF 52 - Director → ME
  • 48
    icon of address Floors 13-15, Aldgate Tower 2 Leman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2025-01-31
    IIF 51 - Director → ME
  • 49
    SOLO-ITG PRESENTS LIMITED - 1997-01-02
    SOLO PRESENTS LIMITED - 2008-04-10
    icon of address 9 Carlton Forest, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400 GBP2018-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 31 - Director → ME
  • 50
    SFX SPORTS GROUP (EUROPE) LIMITED - 2006-11-20
    MARQUEE GROUP (UK) LIMITED - 1999-12-29
    GREENREADY LIMITED - 1998-07-31
    icon of address 71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 19 - Director → ME
  • 51
    YOUGOV DOT COM LIMITED - 2002-06-05
    YOUGOV LIMITED - 2005-04-12
    HALDEEN LIMITED - 2000-02-25
    icon of address 50 Featherstone Street, London
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2023-07-31
    IIF 54 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.