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

Ng, Chi Fung

    Related profiles found in government register
  • Ng, Chi Fung
    British cheif executive officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 1
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 2
  • Ng, Chi Fung
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Philbeach House, Dale, Haverfordwest, Dyfed, SA62 3QU, Wales

      IIF 3
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 4
    • 2, Nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 5
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 6
    • 5, Percy Street, London, W1T 1DG, England

      IIF 7
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 8
    • 23, Planteringsvagen, Veberod, 24763, Sweden

      IIF 9
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th, Floor, One Canada Square, London, E14 5DY, United Kingdom

      IIF 10
    • 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 11
    • Flat 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 12
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 13
  • Ng, Chi Fung
    British group chief executive born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 14
  • Ng, Chi Fung
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, England

      IIF 15
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 17
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 18
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 19
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Vrijmanstraat 329, Amsterdam, 1087NB, Netherlands

      IIF 20 IIF 21
  • Ng, Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 22
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 24
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Joop Geesinkweg 901, Amsterdam, 1096AZ, Netherlands

      IIF 25
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Austria

    Registered addresses and corresponding companies
    • Top B02, Office Park 1, Wien, 1300, Austria

      IIF 26
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 29
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 30
    • 120, High Road, London, N2 9ED, England

      IIF 31
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 32
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 34
  • Ng, Martin Chi Fung
    British cfo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 35
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 36
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 37
  • Ng, Martin Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 38
    • Gamecube, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 39
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 40
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 41
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 42
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 43
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 44
  • Ng, Martin Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 45
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 46
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 47
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 48
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 49
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 50
  • Ng, Martin Chi Fung
    British executive director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 51
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 52
    • 500, 500 Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 53
  • Ng, Martin Chi Fung
    British fco born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 54
  • Ng, Martin Chi Fung
    British group ceo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 55
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Percy Street, London, W1T 1DG, England

      IIF 56
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 57
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 58
  • Mr Martin Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 59 IIF 60
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 61
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 62
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 63
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 64
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 65
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 66
  • Ng, Martin
    British cfo born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 67
  • Mr Martina Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 68
    • 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 69
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 70
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 71
  • Ng, Chi Fung, Hon

    Registered addresses and corresponding companies
    • 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 72
  • Ng, Chi Fung

    Registered addresses and corresponding companies
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 73
    • 120, High Road, London, N2 9ED, England

      IIF 74
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 75
    • No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 76
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 77
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 78
  • Ng, Martin Chi Fung
    British

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 83
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 84
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 85
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 86
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 87
  • Ng, Martin

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 55 - director → ME
    2017-05-23 ~ dissolved
    IIF 83 - secretary → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    2019-05-21 ~ dissolved
    IIF 47 - director → ME
    2019-05-21 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 46 - director → ME
    2018-12-03 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 41 - director → ME
    2018-11-05 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 39 - director → ME
  • 7
    AMBISONIC LIMITED - 2018-03-20
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2018-02-20 ~ dissolved
    IIF 36 - director → ME
    2018-04-20 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 51 - director → ME
    2018-12-12 ~ dissolved
    IIF 81 - secretary → ME
  • 9
    Kemp House 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    MARTZ EUROPE LIMITED - 2017-03-09
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    2017-03-01 ~ dissolved
    IIF 44 - director → ME
    2017-04-16 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 13
    24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    KAITOLAND HOLDING LIMITED - 2016-05-05
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 43 - director → ME
    2017-06-12 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 20 - director → ME
  • 18
    60 Cannon Street, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2013-11-11 ~ dissolved
    IIF 25 - director → ME
  • 19
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 5 - director → ME
  • 20
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 21 - director → ME
  • 21
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-12-27 ~ dissolved
    IIF 6 - director → ME
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 26 - director → ME
  • 23
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED - 2011-12-12
    3 More London Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 1 - director → ME
  • 24
    3 More London Place, London, United Kingdom
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 14 - director → ME
  • 25
    JOLLY GRAPHICS LIMITED - 2011-12-14
    29th Floor, One Canada Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 10 - director → ME
  • 26
    MEER MONSTA CAPTIAL LIMITED - 2011-12-19
    29th Floor One Canada Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 12 - director → ME
  • 27
    114 - 115, Tottenham Court Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 4 - director → ME
    2011-03-22 ~ dissolved
    IIF 73 - secretary → ME
  • 28
    Meer Pacific Airways, First Point Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 15 - director → ME
  • 29
    MEER MONSTA CORPORATION PLC - 2012-04-27
    3 More London Place, London, United Kingdom
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2011-11-18 ~ dissolved
    IIF 11 - director → ME
  • 30
    5 Percy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    2022-04-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 9 - director → ME
  • 33
    82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved corporate (6 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 13 - director → ME
    2022-05-05 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    483 Green Lanes, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    120 High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    2020-04-01 ~ dissolved
    IIF 18 - director → ME
    2020-05-01 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-04-01
    IIF 29 - director → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    2018-02-24 ~ 2019-04-01
    IIF 54 - director → ME
    2016-05-13 ~ 2018-04-01
    IIF 48 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-12-01
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ 2019-04-01
    IIF 45 - director → ME
    2018-03-22 ~ 2019-04-01
    IIF 79 - secretary → ME
  • 4
    AMBISONIC LIMITED - 2018-03-20
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-10-06 ~ 2018-02-11
    IIF 53 - director → ME
  • 5
    HAITI LTD - 2018-07-13
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    2018-02-24 ~ 2018-02-24
    IIF 67 - director → ME
    2018-02-24 ~ 2018-10-01
    IIF 37 - director → ME
    2017-04-28 ~ 2018-04-09
    IIF 42 - director → ME
  • 6
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,932,979 GBP2018-01-31
    Officer
    2018-02-23 ~ 2019-04-01
    IIF 35 - director → ME
    2017-01-23 ~ 2018-04-01
    IIF 38 - director → ME
    2017-01-23 ~ 2018-04-01
    IIF 72 - secretary → ME
    Person with significant control
    2017-04-29 ~ 2018-04-02
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MARTZ EUROPE LIMITED - 2017-03-09
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    2015-07-13 ~ 2017-01-28
    IIF 3 - director → ME
    2015-07-13 ~ 2017-01-28
    IIF 76 - secretary → ME
  • 8
    KAITOLAND HOLDING LIMITED - 2016-05-05
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Officer
    2015-07-29 ~ 2017-02-28
    IIF 7 - director → ME
    2016-10-20 ~ 2017-02-28
    IIF 77 - secretary → ME
  • 9
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-07-07 ~ 2017-05-23
    IIF 8 - director → ME
    2015-07-07 ~ 2017-05-23
    IIF 75 - secretary → ME
  • 10
    18 Queensway, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-01-20 ~ 2017-01-23
    IIF 28 - director → ME
  • 11
    YUME WORLD LIMITED - 2021-11-29
    120 120 High Road, East Finchley, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,143,442 GBP2021-01-31
    Officer
    2019-01-22 ~ 2019-02-20
    IIF 49 - director → ME
    Person with significant control
    2019-01-22 ~ 2020-01-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    120 High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    2018-12-19 ~ 2020-02-05
    IIF 52 - director → ME
    2018-12-19 ~ 2020-02-01
    IIF 82 - secretary → ME
    Person with significant control
    2018-12-19 ~ 2019-01-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FEC GROUP LIMITED - 2022-04-01
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -419,436 GBP2023-12-31
    Officer
    2019-07-10 ~ 2019-12-11
    IIF 50 - director → ME
© 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.