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

Topham, Julian Andrew

    Related profiles found in government register
  • Topham, Julian Andrew
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Velator Way, Velator, Braunton, EX33 2FB, England

      IIF 1
    • icon of address Drumsheugh Toll, 2 Belford Road, Edinburgh, EH4 3BL

      IIF 2
  • Topham, Julian Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, London, WC2H 9HN, United Kingdom

      IIF 3
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 4
    • icon of address 37, Parke Road, London, SW13 9NJ, United Kingdom

      IIF 5
    • icon of address 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 6
    • icon of address 5, Blythe Mews, Blythe Road, London, W14 0HW, United Kingdom

      IIF 7
    • icon of address 9 Brookwood Avenue, London, SW13 0LR

      IIF 8 IIF 9
    • icon of address Eastcourt Farm, Eastcourt Farm, Malmesbury, Wiltshire, SN16 9RZ, United Kingdom

      IIF 10
    • icon of address Forest House, 12 Queensway, New Milton, BH25 5NN, England

      IIF 11
  • Topham, Julian Andrew
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Lonsdale Road, Barnes, London, SW13 9QL

      IIF 12 IIF 13
  • Topham, Julian Andrew
    British sports marketing born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Emerald Street, London, WC1N 3QL, England

      IIF 14
    • icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, England

      IIF 15
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1st, 2nd And 3rd Floors 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 21
    • icon of address 30, Leicester Square, London, WC2H 7LA, England

      IIF 22
    • icon of address 364 - 366, Kensington High Street, London, W14 8NS, England

      IIF 23
    • icon of address 37, Parke Road, London, SW13 9NJ

      IIF 24
    • icon of address 37, Parke Road, London, SW13 9NJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 37, Shelton Street, London, WC2H 9HN, England

      IIF 27
    • icon of address 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, W14 8NS, England

      IIF 30 IIF 31
  • Topham, Julian
    British advisor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, PL25 4EJ, United Kingdom

      IIF 32
  • Topham, Julian Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 4 Flitcroft Street, London, WC2H 8DJ

      IIF 33
  • Mr Julian Andrew Topham
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, 2nd & 3rd Floors 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 34
    • icon of address 37, Parke Road, London, SW13 9NJ, England

      IIF 35
    • icon of address 48, Hobart Road, New Milton, Hampshire, BH25 6EG

      IIF 36
  • Topham, Julian Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN

      IIF 37
    • icon of address 37, Parke Road, London, SW13 9NJ

      IIF 38
    • icon of address 37, Parke Road, London, SW13 9NJ, United Kingdom

      IIF 39
    • icon of address 9 Brookwood Avenue, London, SW13 0LR

      IIF 40
  • Topham, Julian
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Parke Road, London, London, SW13 9NG, United Kingdom

      IIF 41
    • icon of address 37, Parke Road, London, SW13 9NJ, United Kingdom

      IIF 42
  • Mr Julian Topham
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Parke Road, London, SW13 9NJ, United Kingdom

      IIF 43
  • Julian Topham
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, England

      IIF 44
    • icon of address 37, Parke Road, London, London, SW13 9NG, United Kingdom

      IIF 45
    • icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, W14 8NS, England

      IIF 46
    • icon of address Eastcourt Farm, Eastcourt Farm, Malmesbury, Wiltshire, SN16 9RZ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Lee Bater, 5 Blythe Mews, Blythe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    VISION NINE ENTERTAINMENT LIMITED - 2015-01-20
    icon of address 37 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -718,163 GBP2020-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ARMADA SKIS LTD - 2007-06-27
    icon of address 1st, 2nd& 3rd Floors 37 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-01-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    BOARDMASTERS LTD - 2008-03-10
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Club House, Lonsdale Road, Barnes, London
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    284,414 GBP2017-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Eastcourt Farm, Eastcourt Farm, Malmesbury, Wiltshire, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -3,920,466 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    269,237 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 32 - Director → ME
  • 9
    ARMADA SKIS HOLDING LTD - 2008-03-10
    icon of address 1st, 2nd& 3rd Floors 37 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 10
    FREEZE PRO SHOP LTD - 2020-06-03
    FREEZE SCOTLAND LIMITED - 2015-01-07
    icon of address Drumsheugh Toll, 2 Belford Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Has significant influence or controlOE
  • 11
    SAS BALL LIMITED - 2013-06-20
    icon of address 1st 2nd & 3rd Floors 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 11 Emerald Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -416,740 GBP2020-12-31
    Officer
    icon of calendar 2018-05-19 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -341,538 GBP2020-12-31
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 37 Parke Road, Barnes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,329 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 37 Parke Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st 2nd & 3rd Floors 37 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-03-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    SURFING NGB LTD - 2018-11-14
    icon of address Unit 3 Velator Way, Velator, Braunton, England
    Active Corporate (11 parents)
    Equity (Company account)
    93,819 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
  • 18
    SPORTS VISION PRODUCTIONS LIMITED - 2015-11-12
    VISION NINE PRODUCTIONS LIMITED - 2014-06-13
    icon of address 1st 2nd & 3rd Floors 37, Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2023-12-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MADAM EVENTS LIMITED - 2014-06-19
    VISION NINE EVENTS LIMITED - 2014-06-09
    icon of address 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    MADAM VENTURES LIMITED - 2014-06-04
    MADAM LIMITED - 2013-05-16
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    -691,887 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 364 - 366 Kensington High Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 1st 2nd & 3rd Floors 37 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 37 Shelton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    VISION NINE ENTERTAINMENT LIMITED - 2015-01-20
    icon of address 37 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -718,163 GBP2020-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-11
    IIF 28 - Director → ME
  • 2
    icon of address The Club House, Lonsdale Road, Barnes, London
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    284,414 GBP2017-03-31
    Officer
    icon of calendar 2024-06-10 ~ 2024-08-14
    IIF 13 - Director → ME
  • 3
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2016-03-03
    IIF 20 - Director → ME
  • 4
    BOARDMASTERS FESTIVAL LIMITED - 2019-01-30
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    217,030 GBP2020-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2016-03-03
    IIF 16 - Director → ME
  • 5
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2018-12-31
    VISION NINE ENTERTAINMENT HOLDINGS PLC - 2018-10-09
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2014-12-15
    VISION NINE ENTERTAINMENT EUROPE LIMITED - 2014-12-15
    icon of address 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ 2018-12-17
    IIF 22 - Director → ME
  • 6
    SPORTS VISION CONSULTANCY LTD - 2011-03-11
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2016-03-03
    IIF 4 - Director → ME
  • 7
    icon of address Forest House, 12 Queensway, New Milton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,183,888 GBP2023-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2023-05-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-07-05
    IIF 36 - Has significant influence or control OE
  • 8
    S V LIVE LIMITED - 2011-04-07
    SPORTS VISION MANAGEMENT LTD - 2011-03-30
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -823,996 GBP2020-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2016-03-03
    IIF 3 - Director → ME
  • 9
    VISION NINE PRESENTS LIMITED - 2014-06-13
    SV LIVE LIMITED - 2012-11-02
    SPORTS VISION (INTERNATIONAL) LIMITED - 2011-04-07
    SPORTS VISION INCORPORATED LIMITED - 2003-04-15
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-21 ~ 2016-03-03
    IIF 17 - Director → ME
    icon of calendar 1998-05-21 ~ 2013-10-10
    IIF 37 - Secretary → ME
  • 10
    icon of address 1st 2nd And 3rd Floors 37, Shelton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2016-03-03
    IIF 21 - Director → ME
  • 11
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    icon of address E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2013-09-01
    IIF 33 - Director → ME
  • 12
    icon of address 364 - 366 Kensington High Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2022-06-07
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    SPORTS VISION (EUROPE) LIMITED - 2012-11-02
    SPORTS VISION CONSULTANCY LIMITED - 2011-04-06
    ELEVEN LTD - 2011-03-11
    SV ELEVEN LTD - 2009-08-28
    ON ELEVEN LTD - 2009-05-13
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,017,859 GBP2020-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2016-03-03
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.