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, Chi Fung

    Related profiles found in government register
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Wales

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

      IIF 1 IIF 2
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in Wales

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

      IIF 3
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in Wales

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

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

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

      IIF 6
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in England

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

      IIF 7
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 8
  • Ng, Chi Fung
    British director born in June 1989

    Resident in England

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

      IIF 9
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 11
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Austria

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

      IIF 12
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Netherlands

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

      IIF 13 IIF 14
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

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

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

    Resident in England

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

      IIF 16
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 17
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 18
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 20
  • Ng, Chi Fung
    British cheif executive officer born in June 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Ng, Chi Fung
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 23
    • icon of address 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 24
    • icon of address 2, Nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 25
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 26
    • icon of address 5, Percy Street, London, W1T 1DG, England

      IIF 27
    • icon of address No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 28
    • icon of address 23, Planteringsvagen, Veberod, 24763, Sweden

      IIF 29
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in United Kingdom

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

      IIF 30
    • icon of address 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 31
    • icon of address Flat 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 32
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 33
  • Ng, Chi Fung
    British group chief executive born in June 1989

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 36
    • icon of address 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
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

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

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

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

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

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

      IIF 43
    • icon of address 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
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

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

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

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

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

      IIF 49
    • icon of address 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
    • icon of address 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

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

      IIF 52
    • icon of address 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
    • icon of address 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
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 55
  • Ng, Chi Fung

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

      IIF 56
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 57
    • icon of address No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 58
    • icon of address No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 59
    • icon of address Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 60
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 61
  • Ng, Chi Fung
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 62
  • Ng, Chi Fung, Hon

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

      IIF 63
  • Ng, Martin Chi Fung
    British

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

      IIF 64 IIF 65 IIF 66
    • icon of address 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 68
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 69
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 70
    • icon of address Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 71
    • icon of address Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 72
  • Mr Martin Chi Fung Ng
    British born in June 1989

    Resident in England

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

      IIF 73 IIF 74
    • icon of address Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 75
    • icon of address Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 76
    • icon of address Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 77
    • icon of address Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 78
    • icon of address Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 79
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 80
  • Ng, Martin
    British cfo 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 81
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in United Kingdom

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

      IIF 82
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 83
  • Mr Martina Chi Fung Ng
    British born in June 1989

    Resident in England

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

      IIF 84
    • icon of address 5, Percy Street, London, W1T 1DG, United Kingdom

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

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

      IIF 87
  • Ng, Martin

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2017-05-23 ~ dissolved
    IIF 68 - Secretary → 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 2019-05-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-05-21 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 41 - Director → ME
    icon of calendar 2018-11-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 6
    icon of address Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 39 - Director → ME
  • 7
    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 2018-02-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    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 44 - Director → ME
    icon of calendar 2017-04-16 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 13
    icon of address 24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    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
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    icon of address No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-06-12 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 23
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED - 2011-12-12
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 34 - Director → ME
  • 25
    JOLLY GRAPHICS LIMITED - 2011-12-14
    icon of address 29th Floor, One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 26
    MEER MONSTA CAPTIAL LIMITED - 2011-12-19
    icon of address 29th Floor One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 114 - 115, Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-03-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 28
    icon of address Meer Pacific Airways, First Point Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 62 - Director → ME
  • 29
    MEER MONSTA CORPORATION PLC - 2012-04-27
    icon of address 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 5 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    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 2022-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 34
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 2020-04-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 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 3 - 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 54 - Director → ME
    icon of calendar 2016-05-13 ~ 2018-04-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-12-01
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 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 45 - Director → ME
    icon of calendar 2018-03-22 ~ 2019-04-01
    IIF 64 - Secretary → 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 2017-10-06 ~ 2018-02-11
    IIF 53 - Director → 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 2018-02-24 ~ 2018-02-24
    IIF 81 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-10-01
    IIF 37 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-04-09
    IIF 42 - 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 2018-02-23 ~ 2019-04-01
    IIF 35 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-04-01
    IIF 38 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-04-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-04-02
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 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 2015-07-13 ~ 2017-01-28
    IIF 23 - Director → ME
    icon of calendar 2015-07-13 ~ 2017-01-28
    IIF 59 - Secretary → 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 2015-07-29 ~ 2017-02-28
    IIF 27 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 60 - Secretary → ME
  • 9
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    icon of address No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ 2017-05-23
    IIF 28 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-05-23
    IIF 58 - Secretary → ME
  • 10
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-01-23
    IIF 2 - Director → ME
  • 11
    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 ~ 2019-02-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-01-19
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 ~ 2020-02-05
    IIF 52 - Director → ME
    icon of calendar 2018-12-19 ~ 2020-02-01
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-01-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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)
    -419,436 GBP2023-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-12-11
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.