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

Mr Jonathan Robert Holmes

    Related profiles found in government register
  • Mr Jonathan Robert Holmes
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Myers Court, The Galleries, Warley, Brentwood, CM14 5GG, England

      IIF 1
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Chelmsford, Essex, CM3 1PZ

      IIF 2
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 3 IIF 4 IIF 5
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane Gt Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 6
    • icon of address Essex County Show Ground, The Bungalow, Great Leighs, Chelmsford, Essex, CM3 1QP

      IIF 7
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ

      IIF 8 IIF 9 IIF 10
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 11
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 12 IIF 13 IIF 14
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 24 IIF 25
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ

      IIF 26
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 27 IIF 28
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 29
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 30
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex, CM3 1PZ

      IIF 31
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex, CM3 1PZ

      IIF 32
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 33
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 34 IIF 35
    • icon of address 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 36
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 37
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 38 IIF 39 IIF 40
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, England

      IIF 41 IIF 42
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, United Kingdom

      IIF 43
  • Mr Jonathan Holmes
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 44
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 45
  • Mr John Henry Holmes
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Oak, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 46
    • icon of address Helvellyn, Moulsham Hall Lane, Chelmsford, CM3 1PZ, United Kingdom

      IIF 47 IIF 48
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 49
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 50
    • icon of address Moulsham Hall Farm, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, United Kingdom

      IIF 51
    • icon of address Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 52
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 53
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address The Essex County Show Ground, Moulsham Hall Lane, Great Leighs, Chelmsford Essex, CM3 1QP

      IIF 61
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ

      IIF 62
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 63
  • Holmes, Jonathan Robert
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Chelmsford, Essex, CM3 1PZ

      IIF 64
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 65 IIF 66
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 67
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 68 IIF 69 IIF 70
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, United Kingdom

      IIF 71 IIF 72
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 73 IIF 74
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 75 IIF 76 IIF 77
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ, England

      IIF 83
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 84
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ, England

      IIF 85
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ, England

      IIF 86
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex, CM3 1PZ, England

      IIF 87
    • icon of address 1, Quality Court, London, WC2A 1HR, England

      IIF 88
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 89
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 90
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 91 IIF 92
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, England

      IIF 93
  • Holmes, Jonathan Robert
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, United Kingdom

      IIF 94
  • Holmes, Jonathan Robert
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 95
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 96
  • Holmes, Jonathan Robert
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes House, Lea Road, Waltham Abbey, EN9 1AT, England

      IIF 97
  • Holmes, Jonathan Robert
    British marketing executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, CM1 2EH, England

      IIF 98
  • Holmes, Jonathan Robert
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 99
  • Mr Jonathan Robert Holmes
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22 Granville Road, Wilmslow, Cheshire, SK9 6LW, England

      IIF 100
    • icon of address 35, Moor Lane, Wilmslow, Cheshire, SK9 6AW, England

      IIF 101
  • Mr Jonathan Holmes
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Wilfreds Road, Worthing, BN14 8BA, United Kingdom

      IIF 102
  • Holmes, John Henry
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Oak, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 103
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 104 IIF 105
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 106
    • icon of address Moulsham Hall Farm, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 107
    • icon of address Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 108
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 109
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 110 IIF 111 IIF 112
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 113 IIF 114
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 121
    • icon of address The Essex County Show Ground, Moulsham Hall Lane, Great Leighs, Chelmsford Essex, CM3 1QP

      IIF 122
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Essex, CM3 1PZ

      IIF 123
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 124
  • Holmes, John Henry
    British businessman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, Ec3

      IIF 125
  • Holmes, John Henry
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 126
  • Holmes, John Henry
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 127
  • Holmes, John Henry
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helvellyn, Moulsham Hall Lane, Chelmsford, CM3 1PZ, United Kingdom

      IIF 128 IIF 129
  • Holmes, John Henry
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, London, EC3V 3LP

      IIF 130 IIF 131
    • icon of address Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 132 IIF 133
    • icon of address 31, Royal Exchange, Threadneedle Street, London, EC3V 3LP, United Kingdom

      IIF 134 IIF 135
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 136
  • Holmes, John Henry
    British marketing consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 137
    • icon of address What Where When Limited, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 138
    • icon of address Whats-on-uk.co.uk Ltd, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 139
    • icon of address Whats-on-world.co.uk Ltd, 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 140
    • icon of address Whats-on-guide.net Ltd, 31 Royal Exchange, Threadneedle Street London, EC3V 3LP

      IIF 141
  • Holmes, John Henry
    British marketing executive born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 142
  • Holmes, Jonathan Robert
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane Gt Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 143
    • icon of address Essex County Show Ground, The Bungalow, Great Leighs, Chelmsford, Essex, CM3 1QP

      IIF 144
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 145 IIF 146
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 147
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 148 IIF 149
    • icon of address Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 150
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 151
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 152
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex, CM3 1PZ, England

      IIF 153
    • icon of address East Wing, Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 154
  • Holmes, Jonathan Robert
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 155 IIF 156
    • icon of address The Showground, Chelmsford, CM3 1QP

      IIF 157
  • Holmes, Jonathan Robert
    British it director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP

      IIF 158
  • Holmes, Jonathan Robert
    British marketing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Royal Exchange, Threadneedle Street, London, Ec3

      IIF 159
  • Holmes, Jonathan Robert
    British web designer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 160
  • Mr John Holmes
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 161
    • icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 162
  • Holmes, Jonathan Robert
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Moor Lane, Wilmslow, Cheshire, SK9 6AW, England

      IIF 163
  • Holmes, Jonathan Robert
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22 Granville Road, Wilmslow, Cheshire, SK9 6LW, England

      IIF 164
  • Holmes, John Henry
    British born in April 1950

    Registered addresses and corresponding companies
    • icon of address The Pavillion, Essex Showground, Moulsham Hall Lane Great Leighs, Chelmsford, Essex, CM3 1QP

      IIF 165
  • Holmes, John Henry
    British businessman born in April 1950

    Registered addresses and corresponding companies
    • icon of address 6 Peerage Way, Emerson Park, Hornchurch, Essex, RM11 3BE

      IIF 166
  • Holmes, John Henry
    British co director born in April 1950

    Registered addresses and corresponding companies
  • Holmes, John Henry
    British company director born in April 1950

    Registered addresses and corresponding companies
  • Holmes, John Henry
    British director born in April 1950

    Registered addresses and corresponding companies
  • Holmes, John Henry
    British marketing consultant born in April 1950

    Registered addresses and corresponding companies
    • icon of address The Pavillion, Essex Showground, Moulsham Hall Lane Great Leighs, Chelmsford, Essex, CM3 1QP

      IIF 196
  • Holmes, Jonathan
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 197
  • Holmes, Jonathan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Wilfreds Road, Worthing, BN14 8BA, United Kingdom

      IIF 198
  • Holmes, Jonathan Robert

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 199
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,285 GBP2024-04-29
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 161 - Has significant influence or controlOE
  • 2
    icon of address Holmes House, Lea Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    BOLIVIAN AND GENERAL TIN TRUST PUBLIC LIMITED COMPANY - 1989-08-10
    BLACK LION PROPERTIES PLC - 1989-09-26
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2025-04-30
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 121 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 162 - Has significant influence or controlOE
  • 4
    icon of address Court Oak Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,312 GBP2024-06-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 114 - Director → ME
  • 6
    BISHOPSGATE DIGITAL LIMITED - 2024-12-04
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Moulsham Hall Mews, Moulsham Hall Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 109 - Director → ME
    IIF 147 - Director → ME
  • 8
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 113 - Director → ME
    IIF 150 - Director → ME
  • 10
    WHAT WHERE WHEN LIMITED - 2024-09-25
    UK-WHATS-ON.CO.UK LIMITED - 1999-01-08
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 77 - Director → ME
  • 11
    icon of address Moulsham Hall Farm Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 St Wilfreds Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    SIXPOT LTD - 2009-02-24
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    SUPER SIX LOTTERY LIMITED - 2009-07-25
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    BISHOPSGATE ESTATES LIMITED - 2024-05-25
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    GLOBAL HORSERACING LOTTERY LIMITED - 2025-10-21
    TIKTOKBETS LIMITED - 2025-10-23
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 19
    icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 20
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,288,670 GBP2023-08-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 110 - Director → ME
  • 21
    SUPER SIX HORSE LOTTERY LIMITED - 2009-02-24
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,718,899 GBP2023-08-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 106 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 73 - Director → ME
  • 22
    GREAT LEIGHS SUPER SIX LOTTERY LIMITED - 2009-02-24
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 23
    icon of address 22 22 Granville Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-02-28
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GREAT LEIGHS HORSERACING LOTTERY LIMITED - 2022-07-12
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 112 - Director → ME
    icon of calendar 2010-01-31 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    THOROUGHBRED CLASSIC LTD. - 2022-03-22
    SUPER SIX HORSERACING LOTTERY LIMITED - 2010-10-19
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2024-07-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 111 - Director → ME
    icon of calendar 2010-01-31 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 28
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 30
    icon of address 1386 London Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,095 GBP2016-03-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 31
    INTERNATIONAL HORSE LOTTERY LIMITED - 2009-09-29
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 32
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 95 - Director → ME
  • 33
    icon of address Holmes House, Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 34
    LUXDECO CAPITAL LTD - 2024-02-18
    icon of address Holmes House, Lea Road, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -11,192,632 GBP2022-03-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 89 - Director → ME
    icon of calendar 2012-05-14 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Quality Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 88 - Director → ME
  • 38
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 39
    MISCHIEVOUS MUSIC LIMITED - 2002-06-06
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,397 GBP2024-07-31
    Officer
    icon of calendar 2001-04-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Receiver Action Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    35,837,117 GBP2023-08-29
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 105 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 69 - Director → ME
  • 41
    GREAT LEIGHS RACING SUPER LOTTERY LIMITED - 2006-03-27
    icon of address Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,515,510 GBP2024-09-23
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 42
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 43
    PREMIER LEAGUE POWERBOATS LTD - 2009-04-17
    icon of address East Wing Helvellyn, Moulsham Hall Lane Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 44
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 45
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 49
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 35 Moor Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,326 GBP2022-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 101 - Right to appoint or remove membersOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address East Wing Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 52
    icon of address The Essex County Show Ground, Moulsham Hall Lane, Great Leighs, Chelmsford Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 53
    icon of address Essex County Show Ground, The Bungalow, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 54
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 55
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 56
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 57
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -140,905 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 58
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 59
    icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -25,159 GBP2024-06-29
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 60
    HORSERACING SUPER LOTTERY LIMITED - 2011-02-15
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 61
    GREAT LEIGHS HORSE LOTTERY LIMITED - 2010-10-19
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 62
    PURPLETOM HOLDINGS LIMITED - 2011-02-07
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 63
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    GG LOTTERY LIMITED - 2010-10-11
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 65
    PURPLE TOM GROUP LIMITED - 2011-02-11
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 66
    GEEGEE LOTTERY LIMITED - 2010-09-21
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 67
    WHATS-ON-WORLD.CO.UK LIMITED - 2011-02-07
    WYLDE WEDDINGS LIMITED - 2020-09-25
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 68
    WIMAX20 LIMITED - 2010-10-12
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    297,156 GBP2024-02-28
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 63 - Has significant influence or controlOE
  • 69
    WHATS-ON-GUIDE.NET LIMITED - 2011-02-18
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 70
    Company number 02728728
    Non-active corporate
    Officer
    icon of calendar 2010-01-31 ~ now
    IIF 159 - Director → ME
  • 71
    Company number 03952107
    Non-active corporate
    Officer
    icon of calendar 2000-03-15 ~ now
    IIF 133 - Director → ME
  • 72
    Company number 04121630
    Non-active corporate
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 131 - Director → ME
Ceased 51
  • 1
    BET SOLUTIONS INTERNATIONAL PLC - 2023-08-31
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,928,748 GBP2024-08-31
    Officer
    icon of calendar 2002-01-09 ~ 2009-12-31
    IIF 189 - Director → ME
  • 2
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,285 GBP2024-04-29
    Officer
    icon of calendar 2002-01-09 ~ 2009-12-31
    IIF 195 - Director → ME
  • 3
    BOLIVIAN AND GENERAL TIN TRUST PUBLIC LIMITED COMPANY - 1989-08-10
    BLACK LION PROPERTIES PLC - 1989-09-26
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2025-04-30
    Officer
    icon of calendar 2005-05-27 ~ 2011-03-31
    IIF 158 - Director → ME
    icon of calendar ~ 2010-10-16
    IIF 127 - Director → ME
    icon of calendar 1993-03-30 ~ 1992-12-31
    IIF 166 - Director → ME
  • 4
    icon of address C/o Bbk Partnership, No 1 Beauchamp Court, 10 Victors Way, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2002-02-01 ~ 2010-02-01
    IIF 130 - Director → ME
  • 5
    W20 LIMITED - 2024-08-16
    icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,750 GBP2024-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2024-08-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-10-11 ~ 2024-08-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2024-08-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Helvellyn, Moulsham Hall Lane, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-09-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-09-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WHAT WHERE WHEN LIMITED - 2024-09-25
    UK-WHATS-ON.CO.UK LIMITED - 1999-01-08
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-09-01 ~ 2010-02-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-24
    IIF 23 - Has significant influence or control OE
  • 9
    SIXPOT LTD - 2009-02-24
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-07-09 ~ 2010-02-01
    IIF 191 - Director → ME
  • 10
    SUPER SIX LOTTERY LIMITED - 2009-07-25
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 176 - Director → ME
  • 11
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 178 - Director → ME
  • 12
    GLOBAL HORSERACING LOTTERY LIMITED - 2025-10-21
    TIKTOKBETS LIMITED - 2025-10-23
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 165 - Director → ME
  • 13
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-06-03 ~ 2010-02-01
    IIF 192 - Director → ME
  • 14
    icon of address Helvellyn, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2010-02-01
    IIF 190 - Director → ME
  • 15
    SUPER SIX HORSE LOTTERY LIMITED - 2009-02-24
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,718,899 GBP2023-08-29
    Officer
    icon of calendar 2001-07-25 ~ 2009-05-21
    IIF 170 - Director → ME
    icon of calendar 2009-08-24 ~ 2009-09-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 50 - Has significant influence or control OE
  • 16
    GREAT LEIGHS SUPER SIX LOTTERY LIMITED - 2009-02-24
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2009-05-21
    IIF 174 - Director → ME
  • 17
    GREAT LEIGHS HORSERACING LOTTERY LIMITED - 2022-07-12
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-12
    IIF 25 - Has significant influence or control OE
  • 18
    THOROUGHBRED CLASSIC LTD. - 2022-03-22
    SUPER SIX HORSERACING LOTTERY LIMITED - 2010-10-19
    icon of address Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 169 - Director → ME
  • 19
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 171 - Director → ME
  • 20
    INTERNATIONAL HORSE LOTTERY LIMITED - 2009-09-29
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2001-08-09 ~ 2010-02-01
    IIF 187 - Director → ME
  • 21
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,976 GBP2024-05-31
    Officer
    icon of calendar 2002-05-03 ~ 2009-09-01
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 22
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Receiver Action Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    35,837,117 GBP2023-08-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Has significant influence or control OE
  • 23
    GREAT LEIGHS RACING SUPER LOTTERY LIMITED - 2006-03-27
    icon of address Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,515,510 GBP2024-09-23
    Officer
    icon of calendar 2001-07-25 ~ 2009-01-01
    IIF 173 - Director → ME
    icon of calendar 2009-01-01 ~ 2015-11-03
    IIF 157 - Director → ME
  • 24
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2001-01-25 ~ 2009-12-31
    IIF 185 - Director → ME
  • 25
    PREMIER LEAGUE POWERBOATS LTD - 2009-04-17
    icon of address East Wing Helvellyn, Moulsham Hall Lane Gt Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2010-02-01
    IIF 181 - Director → ME
  • 26
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-26 ~ 2010-02-01
    IIF 175 - Director → ME
  • 27
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2005-02-24 ~ 2010-02-01
    IIF 193 - Director → ME
  • 28
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2010-02-01
    IIF 182 - Director → ME
  • 29
    icon of address East Wing Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1999-01-11 ~ 2009-10-31
    IIF 186 - Director → ME
  • 30
    icon of address Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,460,600 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2004-12-31
    IIF 180 - Director → ME
  • 31
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,095 GBP2024-03-30
    Officer
    icon of calendar 1999-03-09 ~ 2009-07-01
    IIF 188 - Director → ME
  • 32
    icon of address The Essex County Show Ground, Moulsham Hall Lane, Great Leighs, Chelmsford Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1998-11-04 ~ 2008-11-29
    IIF 196 - Director → ME
  • 33
    icon of address Essex County Show Ground, The Bungalow, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2000-02-01 ~ 2010-02-01
    IIF 172 - Director → ME
  • 34
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-03-02
    IIF 134 - Director → ME
  • 35
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-03-02
    IIF 135 - Director → ME
  • 36
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1998-11-04 ~ 2010-02-01
    IIF 137 - Director → ME
  • 37
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -140,905 GBP2024-10-31
    Officer
    icon of calendar 1998-10-09 ~ 2010-02-01
    IIF 142 - Director → ME
  • 38
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-09-01 ~ 2010-02-01
    IIF 139 - Director → ME
  • 39
    HORSERACING SUPER LOTTERY LIMITED - 2011-02-15
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 177 - Director → ME
  • 40
    GREAT LEIGHS HORSE LOTTERY LIMITED - 2010-10-19
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 179 - Director → ME
  • 41
    PURPLETOM HOLDINGS LIMITED - 2011-02-07
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2001-02-16 ~ 2010-02-01
    IIF 184 - Director → ME
  • 42
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-10-07 ~ 2010-02-01
    IIF 126 - Director → ME
  • 43
    GG LOTTERY LIMITED - 2010-10-11
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 168 - Director → ME
  • 44
    PURPLE TOM GROUP LIMITED - 2011-02-11
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2000-11-29 ~ 2010-02-01
    IIF 136 - Director → ME
  • 45
    GEEGEE LOTTERY LIMITED - 2010-09-21
    icon of address East Wing Helvellyn, Moulsham Hall Lane Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2010-02-01
    IIF 167 - Director → ME
  • 46
    WHATS-ON-WORLD.CO.UK LIMITED - 2011-02-07
    WYLDE WEDDINGS LIMITED - 2020-09-25
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1998-10-09 ~ 2010-02-01
    IIF 140 - Director → ME
  • 47
    WHATS-ON-GUIDE.NET LIMITED - 2011-02-18
    icon of address Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1998-10-09 ~ 2010-02-01
    IIF 141 - Director → ME
  • 48
    Company number 02728728
    Non-active corporate
    Officer
    icon of calendar 1992-07-03 ~ 2010-02-01
    IIF 125 - Director → ME
  • 49
    Company number 02754520
    Non-active corporate
    Officer
    icon of calendar 2006-05-01 ~ 2009-01-01
    IIF 155 - Director → ME
  • 50
    Company number 03283961
    Non-active corporate
    Officer
    icon of calendar 2006-11-10 ~ 2009-01-01
    IIF 156 - Director → ME
  • 51
    Company number 05045939
    Non-active corporate
    Officer
    icon of calendar 2004-02-17 ~ 2009-01-01
    IIF 160 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.