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

Managing Director Georges Williams Betoka

    Related profiles found in government register
  • Managing Director Georges Williams Betoka
    Cameroonian born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Frejgatan 13, Frejgatan 13, Stockholm, 11420, Sweden

      IIF 1
  • Mr Georges Williams Betoka
    Cameroonian born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 2
    • icon of address 13, Frejgatan 13, Bantoo Pay, Fack 1010, Stockholm, 11479, Sweden

      IIF 3
    • icon of address 13, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 4
    • icon of address 13, Frejgatan 13, Stockholm, Sweden

      IIF 5
    • icon of address Bb Group, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 6
    • icon of address Borderblaster, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 7
    • icon of address Borderblaster Group, Frejgatan 13, Box 1010, Stockholm, 11479, Sweden

      IIF 8
    • icon of address Borderblaster Group, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 9
    • icon of address Borderblaster Group, Roslagsgatan 34, Box 1010, Stockholm, 11479, Sweden

      IIF 10
    • icon of address C/o Wbe, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 11 IIF 12
    • icon of address Frejgatan 13, Frejgatan 13, Box 849, Stockholm, 11479, Sweden

      IIF 13
    • icon of address Frejgatan, Frejgatan 13 (849), (849), Stockholm, 11479, Sweden

      IIF 14
    • icon of address Frejgatan, Frejgatan 13 (849), Stockholm, 11479, Sweden

      IIF 15
  • Betoka Abessike, Georges Williams
    Cameroonian managing director born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 7, Rue José Maria De Hérédia, Paris, France, 75007, France

      IIF 16
  • Betoka, Georges Williams
    Cameroonian ceo born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Bb Group, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 17
    • icon of address Borderblaster, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 18 IIF 19
    • icon of address Borderblaster Group, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 20
    • icon of address C-o Wbe, Frejgatan 13, Box 849, Stockholm, 11479, Sweden

      IIF 21
    • icon of address C/o Wbe, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 22 IIF 23
  • Betoka, Georges Williams
    Cameroonian director born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Frejgatan 13, Frejgatan 13, 114 79 Stockholm, 11479, Sweden

      IIF 24 IIF 25
    • icon of address Frejgatan 13, Frejgatan 13, 11479 Stockholm, Sweden

      IIF 26
    • icon of address 13, Frejgatan 13, Fack 849, Stockholm, 11479, Sweden

      IIF 27
    • icon of address Borderblaster Group, Frejgatan 13, Box 1010, Stockholm, 11479, Sweden

      IIF 28
    • icon of address Borderblaster Group, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 29
    • icon of address Borderblaster Group, Roslagsgatan 34, Box 1010, Stockholm, 11479, Sweden

      IIF 30
    • icon of address C/o Georges Betoka, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 31 IIF 32
    • icon of address Frejgatan 13, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 33
  • Betoka, Georges Williams
    Cameroonian manager born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Frejgatan 13, Frejgatan 13, 11479 Stockholm, 11479, Sweden

      IIF 34
  • Betoka, Georges Williams
    Cameroonian managing director born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Frejgatan 13, Frejgatan 13, Stockholm, 114 20, Sweden

      IIF 35
    • icon of address Frejgatan 13, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 36
  • Betoka, Georges Williams
    Cameroon director born in January 1981

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 140, Avenue Des Champs Elysées, 75008, Paris, France, 75008, France

      IIF 37
  • Betoka, Georges

    Registered addresses and corresponding companies
    • icon of address C/o Georges Betoka, Frejgatan 13, Stockholm, 11479, Sweden

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 4385, 08949082: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 11 Penhurst House, 352 -356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    BORDERBLASTER UK LTD - 2013-12-11
    WAYNE BECKFORD ENTERTAINMENT LTD - 2017-05-03
    icon of address 4385, 07087125: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    BROAD BASE TV LTD - 2017-05-08
    icon of address 4385, 09366675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 09799774: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 4385, 08943297 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 20
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FLY AFRICA AIRLINES LTD - 2024-10-17
    icon of address Eac/ 67 Wingate Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 36 - Director → ME
Ceased 1
  • 1
    BORDERBLASTER UK LTD - 2013-12-11
    WAYNE BECKFORD ENTERTAINMENT LTD - 2017-05-03
    icon of address 4385, 07087125: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-08-25 ~ 2015-12-09
    IIF 26 - Director → ME
    icon of calendar 2009-11-25 ~ 2016-01-07
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.