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 James David Rushton

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • Mr David Rushton
    British born in July 1992

    Resident in England

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

      IIF 4
  • 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 5
    • 44, Wood Street, Geddington, Kettering, NN14 1BG, United Kingdom

      IIF 6
    • 44, Wood Street Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 7
    • 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 8
    • Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 9
  • David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 10
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 11
  • 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 12
  • 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 13 IIF 14
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 15
  • 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 16
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 17
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 18
  • 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 27 IIF 28
  • 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 29
  • Rushton, David James
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 30
  • 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 31
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Rushton, David
    British director born in July 1992

    Resident in England

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

      IIF 36
  • 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 37
  • 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 38
  • 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 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
Active 22
  • 1
    86 Granville Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    4385, 13957295: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    PERFORM INVESTMENT BRANDS LIMITED - 2019-09-02
    Hanover House, Plane Tree Crescent, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    DAZN LIMITED - 2019-09-03
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    4385, 15441060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    9 Stamford Rd, Geddington, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    10a Wood Street, Geddington, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    Howell Wade, 55 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,346 GBP2024-03-30
    Officer
    2022-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Beggars Clump Coxford Down, Micheldever, Winchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Office 653 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Unit 1620 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    4385, 15245178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    STELLA VISTA INTERNATIONAL LTD - 2021-03-26
    MEGAVIEW UK LIMITED - 2010-01-27
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -636,352 GBP2023-12-31
    Officer
    2026-01-23 ~ now
    IIF 21 - Director → ME
  • 15
    TLA WORLDWIDE LIMITED - 2024-04-04
    TLA-ESP LIMITED - 2019-10-23
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,712,944 GBP2023-12-31
    Officer
    2026-01-23 ~ now
    IIF 20 - Director → ME
  • 16
    SPORTSEEN HOLDINGS LIMITED - 2024-04-04
    5-6 Henrietta Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    782,663 GBP2023-12-31
    Officer
    2026-01-23 ~ now
    IIF 22 - Director → ME
  • 17
    SUPPONOR HOLDING LIMITED - 2024-11-27
    12 Hammersmith Grove Office 310, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2026-01-23 ~ now
    IIF 19 - Director → ME
  • 18
    SUPPONOR LIMITED - 2024-11-27
    Office 310 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-23 ~ now
    IIF 23 - Director → ME
  • 19
    SUPPONOR TECHNOLOGIES LIMITED - 2024-11-27
    Office 310 Office 310, 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2026-01-23 ~ now
    IIF 24 - Director → ME
  • 20
    SUPPONOR U.K. LTD - 2024-12-06
    Office 310 12 Hammersmith Grove, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2026-01-23 ~ now
    IIF 25 - Director → ME
  • 21
    5-6 Henrietta Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,424,640 GBP2023-12-31
    Officer
    2026-01-23 ~ now
    IIF 26 - Director → ME
  • 22
    Jamilah House, 177 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    PERFORM INVESTMENT GERMANY HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 28 - Director → ME
  • 2
    PERFORM INVESTMENT JAPAN HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 27 - Director → ME
  • 3
    PERFORM INVESTMENT LIMITED - 2019-09-03
    12 Hammersmith Grove, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2015-07-08 ~ 2022-07-26
    IIF 13 - Director → ME
  • 4
    PERFORM MEDIA SALES LTD - 2019-09-03
    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 (2 parents)
    Officer
    2019-06-13 ~ 2022-04-20
    IIF 17 - Director → ME
  • 5
    PERFORM MR HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2023-01-31
    IIF 15 - Director → ME
  • 6
    PERFORM SPORTS MEDIA LIMITED - 2019-09-03
    PERFORM MIDCO LIMITED - 2017-06-26
    12 Hammersmith Grove, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-13 ~ 2022-07-26
    IIF 18 - Director → ME
  • 7
    22 Grenville Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    2022-02-15 ~ 2023-01-25
    IIF 3 - 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.