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

Martin, Graham

    Related profiles found in government register
  • Martin, Graham
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 1
  • Martin, Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 2
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 3
  • Martin, Graham
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wickham Way, Beckenham, Kent, BR3 3AB, United Kingdom

      IIF 4
    • The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 5
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 6
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 7
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 8
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 9
    • 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 10
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 11
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 12
    • Tobin Associates, Hatton Garden, London, EC1N 8LE, England

      IIF 13
    • Suite 206, 69-75 Boston House, Boston Manor Road, Middlesex, TW8 9JJ, United Kingdom

      IIF 14
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 15
  • Martin, Graham
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 16
    • The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 17
    • 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 18
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 19
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 20
  • Martin, Graham
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 22
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 23
  • Martin, Graham
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 24
  • Martin, Graham
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a-84, Clerk Street, Loanhead, Midlothian, EH20 9RG, United Kingdom

      IIF 25
  • Martin, Graham
    English company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 26
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 27
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 28
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 29
    • 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 30
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 31
  • Martin, Graham
    English consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
  • Martin, Graham
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 33
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 34
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 35
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 36
  • Martin, Graham
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 37
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 38
  • Martin, Graham, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 39
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 40
  • Martin, Graham
    British born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 08049943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Martin, Graham
    British company director born in November 1957

    Registered addresses and corresponding companies
    • Putney Wharf Tower, Brewhouse Lane, London, SW15 2LQ, United Kingdom

      IIF 42
  • Martin, Graham
    British non exec board director prospero born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3rd Floor, 15 Worship Street, London, EC2A 2DT, England

      IIF 43
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 44
  • Martin, Graham
    English director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 45
  • Martin, Graham
    English management consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Courtyard, 1 Putney High Street, London, SW15 1SZ

      IIF 46
    • The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 47
  • Martin, Graham
    British company director born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 48
  • Martin, Graham
    British advertising born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 49
  • Martin, Graham
    British advertising professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundore, Lake View Road, East Grinstead, RH19 2QF, United Kingdom

      IIF 50
  • Martin, Graham
    British employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, Forest Grange, Forest Road, Colgate, Horsham, RH12 4TG, United Kingdom

      IIF 51
  • Martin, Graham
    British

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, United Kingdom

      IIF 52
  • Martin, Graham
    English born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 53
  • Mr Graham Martin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 54
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, England

      IIF 58
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Knightsbridge, London, SW1X 7RD

      IIF 59
  • Martin, Graham
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2, Penn Street, Amersham, HP7 0PX, England

      IIF 60
    • Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 61
    • Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 62
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 63 IIF 64
    • 3 Queens Road, Clevedon, Avon, BS21 7TH

      IIF 65
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 66 IIF 67
    • 104, William Bonney Estate, London, SW4 7JF, England

      IIF 68
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 69
    • 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • 79, Knightsbridge, London, England, SW1X 7RH, England

      IIF 72
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 73
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 74
  • Martin, Graham
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 75
  • Martin, Graham
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 76
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 77
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 78
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 79
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 80 IIF 81
    • Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 82
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 83
  • Martin, Graham
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 87
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 88
    • Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 89
    • 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 90
  • Martin, Graham
    British non-executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 91
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Knightsbridge, London, SW1X 7RB

      IIF 92
  • Martin, Graham
    British turf accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockeys Fields, London, WC1R 4QR, Great Britain

      IIF 93
  • Martin, Graham
    English entrepreneur born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 11, Church Road, Tunbridge Wells, Kent, TN1 1JA, England

      IIF 94
  • Martin, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 95
  • Martin, Graham
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 96 IIF 97
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 98 IIF 99
  • Martin, Graham
    English company director born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 15-17, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 100
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 101
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 102
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 103 IIF 104
    • Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 105
  • Martin, Graham
    English retired born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 106
    • Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 107
    • Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 108
  • Rands, Martin Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Place, London, SE1 8QH, England

      IIF 109 IIF 110
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 111
  • Mr Graham Martin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 112
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 113
  • Mr Graham Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 114
    • 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 115
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 116
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 117
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 118
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 119 IIF 120
  • Mr Graham Martin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Brewhouse Lane, Brewhouse Lane, London, SW15 2JX, England

      IIF 121
  • Mr Martin Graham Rands
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, TW9 4DD, England

      IIF 122
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 123
  • Martin, Graham
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Adelaide Grove, Adelaide Grove, East Cowes, PO32 6DD, England

      IIF 124
  • Martin, Graham
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 125
  • Martin, Graham
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 126
  • Martin, Graham

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 127
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 128
  • Graham Martin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 129
  • Mr Graham Martin
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 130
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 131
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 132
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 133
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 134
  • Mr Graham Martin
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 135
  • Mr Graham Martin
    British born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 136
  • Mr Graham Martin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 137
  • Rands, Martin Graham
    British

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 138 IIF 139
    • Osprey House 10 Little Portland Street, London, W1N 5DF

      IIF 140
  • Rands, Martin Graham
    British accountant

    Registered addresses and corresponding companies
    • 27 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 141
  • Rands, Martin Graham
    British company director

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 142
  • Rands, Martin Graham
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 143
  • Rands, Martin Graham
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 144
  • Rands, Martin Graham
    British financial controller born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 145
  • Mr Graham Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 146
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 147
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 148
    • 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 149
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 150 IIF 151
    • Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 152
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 153
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 154
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 155
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 156
    • 4th Floor 63-66 Hatton Garden, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 157
  • Mr Graham Martin
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 158
  • Mr Graham Martin
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 73
  • 1
    LIV GOLF ENTERPRISES LIMITED - 2022-12-02
    Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-30 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 2
    The Dover Citadel, Citadel Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 3
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 6 - Director → ME
  • 4
    48 Adelaide Grove Adelaide Grove, East Cowes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 124 - Director → ME
  • 5
    15-17 Jockey's Field, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 79 - Director → ME
  • 6
    13 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    2018-01-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 96 - Director → ME
  • 9
    45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 101 - Director → ME
  • 10
    4385, 08049943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 41 - Director → ME
    2013-05-28 ~ now
    IIF 52 - Secretary → ME
  • 11
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 95 - Director → ME
  • 14
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    E3G NEWCO LIMITED - 2026-02-03
    4 Valentine Place, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-12 ~ now
    IIF 110 - Director → ME
  • 16
    12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 17
    26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 18
    Fairfield Court 20 Wind Street, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2010-10-27 ~ dissolved
    IIF 92 - Director → ME
  • 19
    F AND C (INDIA) LIMITED - 2023-09-08
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 60 - Director → ME
  • 20
    K2 ENTERTAINMENT HOLDINGS LIMITED - 2015-08-16
    35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 102 - Director → ME
    2015-02-23 ~ dissolved
    IIF 128 - Secretary → ME
  • 21
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 22
    GRANDEUR LODGES LTD - 2020-04-02
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    2022-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 23
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 24
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 25
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2013-03-05 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 26
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 62 - Director → ME
  • 27
    32 Rothleigh, Up Hatherley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 28
    23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    57 Portchester Road, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-15 ~ dissolved
    IIF 82 - Director → ME
  • 30
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 63 - Director → ME
  • 31
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-09 ~ now
    IIF 64 - Director → ME
  • 32
    Atrium Court, Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 34
    Tobin Associates Ltd, 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-22 ~ now
    IIF 4 - Director → ME
  • 35
    GB PROPERTY INVESTMENT LIMITED - 2019-03-04
    Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 76 - Director → ME
  • 36
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 37
    4 Valentine Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2024-12-16 ~ now
    IIF 109 - Director → ME
  • 38
    37 Beechwood Avenue, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2024-05-31
    Officer
    1999-05-20 ~ now
    IIF 111 - Director → ME
    1999-05-20 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 10 45, St. Marys Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 108 - Director → ME
  • 40
    2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 9 - Director → ME
  • 41
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2026-01-21 ~ now
    IIF 13 - Director → ME
  • 42
    Other registered number: 14586003
    MUSIC TOWN LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 43
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 44
    Other registered numbers: 06064590, 08468620
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 44 - Director → ME
  • 45
    GAMBIAN INFRASTRUCTURE CORPORATION LIMITED - 2023-09-08
    Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 46
    4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 10 - Director → ME
  • 47
    Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 48
    Other registered numbers: 08169435, 08256249
    TYNE TECHNOLOGY PARTNERS LIMITED - 2016-05-05
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,543,734 GBP2023-03-31
    Officer
    2022-05-13 ~ now
    IIF 71 - Director → ME
  • 49
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 50
    14 Bedford Row, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 51
    Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 61 - Director → ME
  • 52
    4th Floor, 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2018-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Ground Floor, 6-8 Long Lane, London, Ground Floor, 6-8 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 89 - Director → ME
  • 54
    10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 90 - Director → ME
  • 55
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 56
    STREETBET LIMITED - 2020-10-05
    15 Half Moon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 39 - Director → ME
  • 57
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 58
    Suite 206 69-75 Boston House, Boston Manor Road, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 14 - Director → ME
  • 59
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 61
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 104 - Director → ME
  • 62
    45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-18 ~ now
    IIF 99 - Director → ME
  • 63
    Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 107 - Director → ME
  • 64
    4 Valentine Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2007-11-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 122 - Has significant influence or controlOE
  • 65
    52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 66
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 11 - Director → ME
  • 67
    TMD&G LIMITED - 2018-01-12
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,015 GBP2018-10-31
    Officer
    2017-11-08 ~ dissolved
    IIF 93 - Director → ME
  • 68
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-13 ~ now
    IIF 97 - Director → ME
  • 69
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 26 - Director → ME
  • 70
    MAINPLUS UK LIMITED - 2019-06-20
    15-17 Jockey's Fields Bedford Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 98 - Director → ME
  • 71
    THEATRUM VITAE LIMITED - 2025-02-12
    Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 69 - Director → ME
  • 72
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    2023-10-16 ~ now
    IIF 66 - Director → ME
  • 73
    15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 100 - Director → ME
Ceased 47
  • 1
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    2023-10-17 ~ 2024-05-31
    IIF 15 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-30 ~ 2024-08-20
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ 2025-10-01
    IIF 88 - Director → ME
  • 4
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-08 ~ 2025-01-01
    IIF 67 - Director → ME
  • 5
    2 Chatsfield, Ewell, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    2011-12-05 ~ 2016-01-01
    IIF 94 - Director → ME
    2018-11-30 ~ 2023-03-31
    IIF 36 - Director → ME
    2020-12-10 ~ 2023-03-31
    IIF 127 - Secretary → ME
  • 6
    21 High Street, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -41,781 GBP2023-12-31
    Officer
    2003-02-18 ~ 2026-01-16
    IIF 139 - Secretary → ME
  • 7
    TAXI MEDIA LIMITED - 2009-05-08
    FRONEN LIMITED - 1984-10-23
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    1995-09-12 ~ 1999-08-31
    IIF 144 - Director → ME
    1995-09-10 ~ 1999-08-31
    IIF 141 - Secretary → ME
  • 8
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-08-23 ~ 2009-06-03
    IIF 86 - Director → ME
  • 9
    28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ 2018-12-20
    IIF 75 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-12-01
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    12 Ashford Road, Sheldwich, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2014-05-02 ~ 2023-02-28
    IIF 105 - Director → ME
  • 11
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-20 ~ 2021-02-01
    IIF 49 - Director → ME
  • 12
    GAMING VENTURES LIMITED - 2007-01-29
    The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2007-03-12 ~ 2008-08-27
    IIF 42 - Director → ME
  • 13
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    2021-09-27 ~ 2022-03-03
    IIF 8 - Director → ME
  • 14
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    2021-10-06 ~ 2022-03-03
    IIF 24 - Director → ME
  • 15
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-30 ~ 2019-12-16
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 16
    57 Portchester Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-07 ~ 2021-10-22
    IIF 18 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-10-22
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 47 - Director → ME
  • 18
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 46 - Director → ME
  • 19
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2015-04-25
    IIF 103 - Director → ME
  • 20
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    2017-11-24 ~ 2018-06-26
    IIF 91 - Director → ME
  • 21
    2 Kitchener Road, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,594 GBP2024-05-31
    Officer
    2024-05-03 ~ 2024-08-19
    IIF 17 - Director → ME
  • 22
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ 2023-09-05
    IIF 20 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-05
    IIF 120 - Has significant influence or control OE
    2023-02-27 ~ 2023-04-04
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 23
    Berkeley Square House, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2009-09-29 ~ 2009-10-24
    IIF 72 - Director → ME
  • 24
    12 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -427,343 GBP2024-04-30
    Officer
    2022-04-25 ~ 2022-07-06
    IIF 33 - Director → ME
  • 25
    COHESION MUSIC LIMITED - 2018-05-24
    1 Riverside Court, Don Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    2022-08-07 ~ 2023-05-15
    IIF 30 - Director → ME
  • 26
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2021-04-05 ~ 2024-06-03
    IIF 83 - Director → ME
  • 27
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2024-07-05 ~ 2026-01-21
    IIF 5 - Director → ME
  • 28
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-12-15
    IIF 55 - Director → ME
  • 29
    Other registered number: SC164168
    SCOTBET LIMITED - 2011-10-14
    Related registrations: SC164168, SC330781
    MACROCOM (1022) LIMITED - 2011-07-14
    Related registration: SC330781
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 25 - Director → ME
  • 30
    75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-08 ~ 2005-04-15
    IIF 59 - LLP Designated Member → ME
  • 31
    Other registered numbers: 08468620, 08694544
    3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ 2013-02-26
    IIF 84 - Director → ME
  • 32
    PAY IT FORWARD COIN LIMITED - 2020-04-16
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-04-10 ~ 2018-12-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MLOTTO LIMITED - 2004-12-08
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ 2006-03-02
    IIF 85 - Director → ME
  • 34
    PROSPERO RECRUITMENT LTD - 2015-09-26
    Related registration: 11669577
    ANGLOFIGURE LIMITED - 2000-09-05
    3rd Floor 15 Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,239,880 GBP2024-06-30
    Officer
    2011-03-01 ~ 2016-01-15
    IIF 43 - Director → ME
  • 35
    Other registered number: SC400624
    P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-12-20
    IIF 45 - Director → ME
  • 36
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 57 - Director → ME
  • 37
    Other registered numbers: SC330781, SC397857
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    Related registration: SC397857
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-11-18
    IIF 56 - Director → ME
  • 38
    71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2020-03-18 ~ 2020-08-28
    IIF 32 - Director → ME
  • 39
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ 2018-03-08
    IIF 37 - Director → ME
  • 40
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ 2019-11-05
    IIF 77 - Director → ME
    Person with significant control
    2018-03-08 ~ 2019-04-05
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 41
    Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ 2018-02-07
    IIF 50 - Director → ME
  • 42
    4 Valentine Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2005-05-02 ~ 2021-02-23
    IIF 138 - Secretary → ME
  • 43
    Other registered numbers: 11302859, 09708151
    URBAN EXPOSURE LIMITED - 2018-04-27
    Related registrations: 11302859, 09708151
    4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    2005-01-10 ~ 2005-11-21
    IIF 65 - Director → ME
  • 44
    104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-23 ~ 2025-02-16
    IIF 68 - Director → ME
  • 45
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,508 GBP2023-12-31
    Officer
    2023-05-03 ~ 2025-03-19
    IIF 40 - Director → ME
    Person with significant control
    2023-05-03 ~ 2025-03-06
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ 2015-04-25
    IIF 106 - Director → ME
  • 47
    Other registered number: 05868616
    TEN ALPS PLC - 2016-11-15
    Related registration: 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    Related registrations: 05495554, 03136090
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    ~ 1995-05-17
    IIF 145 - Director → ME
    1991-05-31 ~ 1995-05-17
    IIF 140 - Secretary → 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.