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 Simon Paget-brown

    Related profiles found in government register
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 6
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 7 IIF 8
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 9 IIF 10
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 11
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 12 IIF 13
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 14 IIF 15
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 16 IIF 17
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 18
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 19 IIF 20
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 21
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 22
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 23
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 24
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 25
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 26
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 27
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 33
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 34
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 35
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 36
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 37 IIF 38 IIF 39
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 48
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 49 IIF 50
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 51 IIF 52 IIF 53
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 54
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 55 IIF 56
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 57 IIF 58 IIF 59
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 60
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 61 IIF 62
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 63
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 64
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 67
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 68
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 69
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 70
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 71
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 72
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 73 IIF 74
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 75 IIF 76
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 77
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 78
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 79
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 80
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 81 IIF 82
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 83
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 84
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 85 IIF 86
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 87
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 88
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 89
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 27
  • 1
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 55 - director → ME
  • 2
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    2022-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    38 Edison House, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-09-20 ~ 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
  • 8
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-09 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 54 - director → ME
    2023-07-25 ~ dissolved
    IIF 90 - secretary → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-11 ~ now
    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
  • 11
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2022-07-31
    Officer
    2021-07-06 ~ now
    IIF 37 - director → ME
  • 13
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Corporate (4 parents)
    Equity (Company account)
    3,632,848 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 29 - director → ME
  • 14
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    38 Edison House Flambard Way, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 79 - director → ME
  • 18
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 42 - director → ME
  • 20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2021-06-05 ~ dissolved
    IIF 43 - director → ME
  • 21
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2021-06-07 ~ dissolved
    IIF 47 - director → ME
  • 22
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 59 - director → ME
  • 23
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 58 - director → ME
  • 24
    RELIEF AND DEVELOPMENT AID (RDA) LTD - 2013-04-09
    RELIEF AND DEVELOPMENT LTD - 2013-03-20
    11 Springfield Street, Warrington
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 89 - director → ME
  • 25
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 57 - director → ME
  • 26
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    2024-06-20 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    2020-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    The Studio, 16 Cavaye Place, London
    Corporate (3 parents)
    Equity (Company account)
    2,657 GBP2023-12-31
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 87 - director → ME
  • 2
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 66 - director → ME
  • 3
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 30 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 4 - Has significant influence or control OE
  • 4
    ASTON CARD LIMITED - 2024-12-30
    Britannia House, 503 11, Glenthorne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 60 - director → ME
  • 5
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 86 - director → ME
  • 6
    LOVE OF THE GAME LIMITED - 2013-12-23
    The Ebb Stadium, High Street, Aldershot, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,068,727 GBP2023-06-30
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 72 - director → ME
  • 7
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 84 - director → ME
  • 8
    158c Blackstock Road, Blackstock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-08-31
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 46 - director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 40 - director → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 45 - director → ME
  • 11
    28 Grove Hall Court, Hall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-04-24
    IIF 75 - director → ME
    2024-05-03 ~ 2024-07-23
    IIF 36 - director → ME
  • 12
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 41 - director → ME
  • 13
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 39 - director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 78 - director → ME
  • 15
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 61 - director → ME
  • 16
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 85 - director → ME
  • 17
    WOCHAT LIVE LIMITED - 2023-05-05
    SLATCH LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 74 - director → ME
  • 18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 63 - director → ME
  • 19
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 76 - director → ME
  • 20
    Britannia House, 1-11 Glenthorne Road, London, England
    Corporate (5 parents)
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 70 - director → ME
  • 21
    45 Albemarle Street, 3rd Floor, London, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 38 - director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2023-05-03 ~ 2024-07-22
    IIF 44 - director → ME
    2022-09-05 ~ 2023-04-24
    IIF 56 - director → ME
  • 23
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 33 - director → ME
  • 24
    VALOR ITC LTD - 2023-05-15
    28, Grove Hall Court, Hall Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 52 - director → ME
  • 25
    INTEREST IN QUESTION LTD - 2020-09-28
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 83 - director → ME
  • 26
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 31 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 3 - Has significant influence or control OE
  • 27
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 35 - director → ME
  • 28
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 62 - director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 80 - director → ME
  • 30
    SLATCH HOLDING LIMITED - 2023-05-23
    WOCHAT LIVE LIMITED - 2022-04-05
    SLATCH HOLDING LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 73 - director → ME
  • 31
    11 Springfield Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 88 - director → ME
  • 32
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,830,297 EUR2023-06-30
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 53 - director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2020-02-12 ~ 2023-04-24
    IIF 51 - director → ME
    2023-10-11 ~ 2024-07-23
    IIF 67 - director → ME
  • 34
    VALOR DEVELOPMENT LTD - 2024-03-03
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 77 - director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 35
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 32 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 2 - Has significant influence or control OE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 28 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 5 - Has significant influence or control OE
  • 37
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 82 - director → ME
    2024-07-24 ~ 2024-07-26
    IIF 81 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.