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

Simons, Edward Douglas

    Related profiles found in government register
  • Simons, Edward Douglas
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 1
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 2
    • Kenton Theatre, New Street, Henley On Thames, Oxfordshire, RG9 2BP

      IIF 3
    • Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 4
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, England

      IIF 5
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 11 Amwell Street, 11 Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 10
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Simons, Edward Douglas
    British boxing promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 14
  • Simons, Edward Douglas
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 15
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 16
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 17 IIF 18 IIF 19
    • 11, Amwell Street, London, EC1R 1UL

      IIF 20
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 21
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 22
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 23 IIF 24
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 40
    • Marshmill Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 41
    • 11, Amwell Street, London, United Kingdom, EC1R 1UL, United Kingdom

      IIF 42
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 43
    • 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 44
  • Simons, Edward Douglas
    British executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 45
  • Simons, Edward Douglas
    British film producer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 46
  • Simons, Edward Douglas
    British media and leisure entrepreneur born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bolton Street, London, W1J 8BP

      IIF 47
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 48 IIF 49
  • Simons, Edward Douglas
    British promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 50
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 51
  • Simoons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 52
  • Simons, Edward Douglas
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 53
    • The Mews At Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY

      IIF 54
  • Simons, Edward Douglas
    British born in December 1945

    Registered addresses and corresponding companies
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 55 IIF 56
  • Simons, Edward Douglas
    British company director born in December 1945

    Registered addresses and corresponding companies
    • 113-115 Greenland Place, Bayham Street, London, NW1 0AG

      IIF 57
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 58 IIF 59
  • Simons, Edward Douglas
    British director born in December 1945

    Registered addresses and corresponding companies
    • 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 60 IIF 61
  • Simons, Edward Douglas
    British promoter born in December 1945

    Registered addresses and corresponding companies
    • Flat 17 Stone House, 9 Weymouth Street, London, W1W 6AB

      IIF 62
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Mill Boat House, Wargrave Road, Henley On Thames, Oxfordshire, RG93HY, United Kingdom

      IIF 63
    • Marsmills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY

      IIF 64
    • 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 65 IIF 66
  • Mr Edward Douglas Simons
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 67
    • Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 68
    • 11 Amwell Street, 11 Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 69
    • 11 Amwell Street, Amwell Street, London, EC1R 1UL, England

      IIF 70 IIF 71
    • 11, Amwell Street, London, EC1R 1UL

      IIF 72 IIF 73 IIF 74
    • 11, Amwell Street, London, EC1R 1UL, England

      IIF 78 IIF 79
    • 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 84
    • 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 85
    • 7, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 86 IIF 87
    • Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 88
  • Simons, Edward Douglas
    British boxing promoter

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 89
  • Simons, Edward Douglas
    British company director

    Registered addresses and corresponding companies
    • Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 90 IIF 91
  • Mr Edward Simons
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 92 IIF 93
  • Simons, Edward

    Registered addresses and corresponding companies
    • March Mill Boat House, Wargrove Road, Henley On Thames, RG9 3HY, United Kingdom

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 21
  • 1
    AK48 LIMITED - 2014-11-07
    Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 2
    Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,555 GBP2020-12-31
    Officer
    2012-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,300 GBP2020-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 4
    CANIS MEDIA LIMITED - 2014-06-04
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    ACRE 837 LIMITED - 2004-03-17
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    2022-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 93 - Has significant influence or controlOE
  • 5
    CAVEMAKER LIMITED - 2016-12-06
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    11 Amwelll Street Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,022 GBP2024-06-30
    Officer
    2015-07-31 ~ now
    IIF 7 - Director → ME
  • 11
    UK STEM CELL CENTRE LIMITED - 2019-05-29
    JS PARTNERS HEALTH AND BEAUTY LIMITED - 2018-02-05
    Suite 345 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KALASHNIKOV BRANDS PLC - 2015-05-26
    KALASHNIKOV BRANDS LIMITED - 2013-02-08
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 42 - Director → ME
  • 13
    TOWER MCASHBACK 6 LLP - 2006-04-05
    TOWER NO103 LLP - 2005-03-15
    11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 54 - LLP Member → ME
  • 14
    11 Amwell Street Amwell Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370 GBP2018-09-30
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 15
    INVESTMENT IN APPS LTD - 2020-05-29
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    STRICTLY COME DATING LIMITED - 2016-02-22
    11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    11 Amwell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -12,407 GBP2024-10-31
    Officer
    2014-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 17
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 18
    THAT'S MEDIA LIMITED - 2015-11-05
    ULTRA MEDIA LTD - 2012-08-13
    27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    2012-01-04 ~ now
    IIF 13 - Director → ME
  • 19
    THAT'S ALSO MEDIA LIMITED - 2015-11-05
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    80,182 GBP2016-12-31
    Officer
    2015-09-30 ~ now
    IIF 12 - Director → ME
  • 20
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    11 Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 21
    SME ENTERPRISES & INVESTMENTS LIMITED - 2021-10-27
    27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -80,907 GBP2023-12-31
    Officer
    2022-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 92 - Has significant influence or controlOE
Ceased 50
  • 1
    ABSOLUTELY ANYTHING PLC - 2017-03-06
    25 D'arblay Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,206 GBP2024-07-31
    Officer
    2012-09-05 ~ 2013-01-17
    IIF 16 - Director → ME
  • 2
    AK47 LIMITED - 2014-11-07
    24 Henderson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ 2015-02-19
    IIF 25 - Director → ME
  • 3
    MARSHRISE LIMITED - 1986-05-16
    Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    1997-07-20 ~ 2003-09-30
    IIF 56 - Director → ME
  • 4
    THE BUSINESS OF FAITH LIMITED - 2021-11-11
    JESUS THE OTHER STORY LIMITED - 2020-02-25
    11 Amwell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,050 GBP2024-02-28
    Officer
    2015-03-05 ~ 2022-02-27
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-27
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE SHERLOCK HOLMES FILM LIMITED - 2018-07-30
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-02-28
    Officer
    2015-03-10 ~ 2020-08-12
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-11-02
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ 2018-03-07
    IIF 18 - Director → ME
  • 7
    CARLTONCO 106 LIMITED - 1998-08-17
    EVENT TELEVISION LIMITED - 1997-03-24
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-01-17 ~ 1997-03-14
    IIF 60 - Director → ME
  • 8
    EVENT TELEVISION LIMITED - 2001-05-11
    CARLTONCO 106 LIMITED - 1997-03-24
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1997-03-11 ~ 2000-08-30
    IIF 61 - Director → ME
  • 9
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ 2017-03-20
    IIF 51 - Director → ME
  • 10
    COMPRESSENERGY LIMITED - 2014-04-15
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-12-31
    Officer
    2014-03-31 ~ 2020-08-01
    IIF 6 - Director → ME
  • 11
    CAVEMAKER LIMITED - 2016-12-06
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Officer
    2015-03-10 ~ 2018-11-09
    IIF 35 - Director → ME
  • 12
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Officer
    2014-03-31 ~ 2018-11-09
    IIF 38 - Director → ME
  • 13
    11 Amwell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-02-29
    Officer
    2016-03-12 ~ 2018-11-09
    IIF 20 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-03-05
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Officer
    2015-02-20 ~ 2018-11-09
    IIF 27 - Director → ME
  • 15
    Shield House, Harmony Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-07-08 ~ 2000-03-13
    IIF 59 - Director → ME
  • 16
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,659 GBP2020-02-29
    Officer
    2015-02-20 ~ 2020-05-01
    IIF 30 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-05-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1999-05-19 ~ 2010-02-08
    IIF 62 - Director → ME
  • 18
    UK WATER SERVICES ACCOUNT MANAGEMENT LIMITED - 2012-06-27
    REGENT INVESTMENTS U.K. LIMITED - 2011-01-21
    REGENT INVESTMENTS U.K. PLC - 2010-12-07
    E R Lloyd & Company Ltd, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ 2012-06-01
    IIF 41 - Director → ME
  • 19
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    MEANFIDDLER.COM PLC - 2001-10-24
    LOCKSTEP PLC - 2000-04-20
    30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-05-10 ~ 2002-01-17
    IIF 57 - Director → ME
  • 20
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2018-03-08
    IIF 17 - Director → ME
  • 21
    KALASHNIKOV CHALLENGE LIMITED - 2021-02-19
    KALASHNIKOV KITTEN CHALLENGE LIMITED - 2016-02-22
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2024-05-31
    Officer
    2015-08-05 ~ 2020-11-03
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-02-01
    IIF 83 - Has significant influence or control OE
  • 22
    Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,026 GBP2025-02-28
    Officer
    2015-01-01 ~ 2016-07-26
    IIF 3 - Director → ME
  • 23
    Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (9 parents)
    Officer
    2007-05-02 ~ 2016-07-26
    IIF 50 - Director → ME
  • 24
    WONDERWORKS MEDIA LIMITED - 2013-08-07
    PEPPERGHOST LIMITED - 2005-06-01
    Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,594 GBP2015-12-30
    Officer
    2011-04-19 ~ 2012-12-13
    IIF 22 - Director → ME
  • 25
    28 Bolton Street, London, England
    Dissolved Corporate
    Officer
    2011-08-24 ~ 2012-12-13
    IIF 47 - Director → ME
  • 26
    COMPRESSENERGY LIMITED - 2016-12-05
    COMPRESSAIR LIMITED - 2014-04-15
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,395 GBP2024-06-30
    Officer
    2013-09-30 ~ 2018-11-09
    IIF 34 - Director → ME
  • 27
    11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-05-01 ~ 2024-11-08
    IIF 19 - Director → ME
  • 28
    7 Gardiner Close, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ 2014-03-31
    IIF 63 - Director → ME
  • 29
    27 Modwen Road, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2019-12-31
    Officer
    2018-02-20 ~ 2020-05-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 85 - Has significant influence or control OE
  • 30
    Office 7 / Unit 16 Dinan Way Trading Estate, Concorde Road, Exmouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ 2014-10-28
    IIF 28 - Director → ME
  • 31
    Highdown, 32a Ellerton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,426 GBP2024-03-31
    Officer
    1992-09-03 ~ 1995-07-27
    IIF 55 - Director → ME
  • 32
    11 Amwell Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2016-05-31
    Officer
    2015-03-02 ~ 2017-03-20
    IIF 33 - Director → ME
  • 33
    PROPEL SPORTS AND MEDIA GROUP LIMITED - 2024-11-12
    PROPEL SPORTS AFRICA LIMITED - 2024-11-01
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,309 GBP2024-05-30
    Officer
    2023-05-05 ~ 2025-12-15
    IIF 1 - Director → ME
  • 34
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2008-10-08 ~ 2010-11-17
    IIF 45 - Director → ME
    2008-10-08 ~ 2010-11-17
    IIF 94 - Secretary → ME
  • 35
    INVESTMENT IN APPS LTD - 2020-05-29
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    STRICTLY COME DATING LIMITED - 2016-02-22
    11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    2015-02-02 ~ 2018-11-09
    IIF 39 - Director → ME
    2020-01-14 ~ 2026-01-15
    IIF 5 - Director → ME
  • 36
    YELLBOND LIMITED - 2016-08-22
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-16 ~ 2010-11-17
    IIF 14 - Director → ME
    2007-01-16 ~ 2010-11-17
    IIF 89 - Secretary → ME
  • 37
    XSN LIMITED - 2007-05-11
    SPORTS & LEISURE BOXING LIMITED - 2007-03-26
    SPORTS AND LEISURE BOXING LIMITED - 2002-03-25
    HALLCO 712 LIMITED - 2002-02-26
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-04-24 ~ 2010-11-17
    IIF 15 - Director → ME
    2002-02-27 ~ 2005-01-30
    IIF 24 - Director → ME
    2008-04-24 ~ 2010-11-17
    IIF 90 - Secretary → ME
  • 38
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2002-03-25 ~ 2005-01-30
    IIF 23 - Director → ME
  • 39
    OXFORD TV LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    2012-08-05 ~ 2020-05-01
    IIF 65 - Director → ME
  • 40
    MUSTARD TV LIMITED - 2017-09-07
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    2017-09-01 ~ 2020-05-01
    IIF 44 - Director → ME
  • 41
    SOLENT TELEVISION LIMITED - 2012-08-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    2012-09-25 ~ 2020-05-01
    IIF 66 - Director → ME
  • 42
    THAT'S TV LIMITED - 2021-02-08
    27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    2015-03-12 ~ 2020-05-01
    IIF 32 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-05-01
    IIF 87 - Has significant influence or control OE
  • 43
    Highdown, 32a Ellerton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    1994-03-15 ~ 1995-07-27
    IIF 58 - Director → ME
  • 44
    CAN FLOAT HOMES LIMITED - 2020-10-20
    11 Amwell Street Amwell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2024-02-28
    Officer
    2015-02-20 ~ 2020-10-11
    IIF 29 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-11-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VIRTUAL ZONE WORLD 1 LIMITED - 2013-07-26
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,735 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2025-11-02
    IIF 74 - Has significant influence or control OE
  • 46
    FRANK WARREN PROMOTIONS LIMITED - 2013-02-19
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-30 ~ 2010-11-17
    IIF 64 - Director → ME
    2009-04-02 ~ 2013-05-22
    IIF 95 - Secretary → ME
  • 47
    11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    2016-09-26 ~ 2020-05-27
    IIF 40 - Director → ME
  • 48
    DAVDAC ENTERPRISES LIMITED - 2011-09-06
    28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2012-12-13
    IIF 49 - Director → ME
  • 49
    Iveco House, Station Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    2011-08-19 ~ 2012-12-13
    IIF 48 - Director → ME
  • 50
    11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    2015-02-20 ~ 2018-10-10
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-12-31
    IIF 73 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.