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

Ng, Kar Ching

    Related profiles found in government register
  • Ng, Kar Ching
    British company director born in November 1993

    Resident in United Kingdom

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

      IIF 1
    • icon of address Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 2
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 3
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 7
  • Ng, Kar Ching
    British director born in November 1993

    Resident in United Kingdom

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

      IIF 8
  • Ng, Kar Ching
    British marketing director born in November 1993

    Resident in United Kingdom

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

      IIF 9
    • icon of address Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 10
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 11
  • Ng, Kar Ching
    British non-executive director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 12
  • Mrs Kar Ching Ng
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

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

      IIF 14
  • Ng, Kar Ching
    British company director born in November 1993

    Resident in England

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

      IIF 15
  • Ng, Kar Ching
    British

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

      IIF 16
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 17
  • Ng, Theodora
    British company director born in November 1993

    Resident in England

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

      IIF 18
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 19
  • Ng, Theodora
    British director born in November 1993

    Resident in England

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

      IIF 20 IIF 21
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 22
    • icon of address Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 23
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 24
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 25
  • Ng, Theodora
    British marketing director born in November 1993

    Resident in England

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

      IIF 26 IIF 27
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 28
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 29
    • icon of address Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 30
  • Ng, Theodora
    British markting director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 31
  • Ng, Theodora
    British operations director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mrs Theodora Ng
    British born in November 1993

    Resident in England

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

      IIF 33
    • icon of address 120, 120 High Road, East Finchley, London, N2 9ED, United Kingdom

      IIF 34
  • Ng, Thedora
    British marketing director born in February 2002

    Resident in England

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

      IIF 35
  • Ng, Theodora
    British

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 36
    • icon of address 500, Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 37
  • Ng, Theodora

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

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 11983877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 2
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    AMBISONIC LIMITED - 2018-03-20
    icon of address Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-10-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    MARTZ EUROPE LIMITED - 2017-03-09
    icon of address 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
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Director → ME
    IIF 6 - Director → ME
  • 10
    icon of address 4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 12
    YUME WORLD LIMITED - 2021-11-29
    icon of address 120 120 High Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,143,442 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 10
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-01
    IIF 9 - Director → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    icon of address Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    icon of calendar 2018-02-24 ~ 2019-04-01
    IIF 29 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-04-01
    IIF 8 - Director → ME
  • 3
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2019-04-01
    IIF 21 - Director → ME
  • 4
    AMBISONIC LIMITED - 2018-03-20
    icon of address Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-07 ~ 2018-02-11
    IIF 31 - Director → ME
    icon of calendar 2017-10-07 ~ 2018-02-24
    IIF 37 - Secretary → ME
  • 5
    HAITI LTD - 2018-07-13
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    icon of calendar 2017-04-28 ~ 2018-04-11
    IIF 2 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-02-24
    IIF 35 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-10-01
    IIF 30 - Director → ME
  • 6
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,932,979 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-04-11
    IIF 1 - Director → ME
    icon of calendar 2018-02-23 ~ 2019-04-01
    IIF 26 - Director → ME
  • 7
    MARTZ EUROPE LIMITED - 2017-03-09
    icon of address 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
    icon of calendar 2016-10-30 ~ 2017-01-28
    IIF 4 - Director → ME
  • 8
    KAITOLAND HOLDING LIMITED - 2016-05-05
    icon of address 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
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 7 - Director → ME
  • 9
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-01-05
    IIF 19 - Director → ME
  • 10
    FEC GROUP LIMITED - 2022-04-01
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-12-11
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.