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

Fordham, David

    Related profiles found in government register
  • Fordham, David
    British administrator born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1
  • Fordham, David
    British businessman born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 2 IIF 3
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 4
    • icon of address Unit 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 5 IIF 6
  • Fordham, David
    British company director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09623988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Unit 13, 223 Southampton Road, Portsmouth, PO6 4PY

      IIF 8
    • icon of address Unit 13, 223 Southampton Road, Portsmouth, PO6 4PY, England

      IIF 9
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 10 IIF 11 IIF 12
  • Fordham, David
    British director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, Belfast, BT2 8LA, Northern Ireland

      IIF 13
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, England

      IIF 14
    • icon of address 44, Kensington Church Street, London, W8 4DA, England

      IIF 15
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 16
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 17
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 18
  • Fordham, David
    British retired born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Parkstone Rd, Poole, Dorset, BH15 2NL

      IIF 19
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 20
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 21
  • Fordham, David
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, 223 Southampton Road, Portsmouth, PO6 4PY

      IIF 22
  • Fordham, David
    British business man born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 23
  • Fordham, David
    British company director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 24
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 25
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 26
    • icon of address 148, Foxhole Road, Paignton, Paignton, TQ3 3ST, United Kingdom

      IIF 27
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 28 IIF 29
    • icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, Great Britain

      IIF 30
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 31
  • Fordham, David
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fordham, David
    British manager born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Foxhole Road, Paignton, Devon, TQ3 3ST, England

      IIF 71
  • Fordham, David
    British office manager born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, First Floor, Waterfront House, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 72
  • Fordham, David
    British publisher born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Foxhole Road, Paignton, TQ3 3ST, England

      IIF 73
  • Fordham, David
    British retired born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 74 IIF 75
  • Fordham, David
    British retired businessman born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 76 IIF 77
  • Fordman, David
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 78
  • Fordman, David
    British none born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Mr David Fordham
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hemptead, Hertfordshire, HP2 7DN, England

      IIF 82
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, LS12 6LN, England

      IIF 83
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 84
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 85
  • Mr. David Fordham
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR, England

      IIF 86
  • David Fordham
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 87
  • Mr David Fordham
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09623988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address Forsyth House, 20 Woodland Road, Darlington, Co Durham, DL3 7PL, England

      IIF 89
    • icon of address Ground Floor 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA, England

      IIF 90
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 91 IIF 92
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 93
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 94
    • icon of address Unit 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 34 New House, 67-68 Hatton Garden, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Innovation House, 39 Mark Road, Hemel Hemptead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    GADGET BOY LTD - 2014-12-18
    LUXMO LTD - 2015-02-05
    icon of address Unit 13 223 Southampton Road, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,684 GBP2017-09-30
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 53 - Director → ME
  • 8
    ZONE COMMUNICATIONS LIMITED - 2011-09-19
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2016-12-31
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address Communications House, 26 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 74 - Director → ME
  • 15
    MAIN CITY TRADING LIMITED - 2015-02-26
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 69 - Director → ME
  • 16
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 78 - Director → ME
  • 18
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-02-28
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,044 GBP2014-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 4385, 09623988 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,240 GBP2016-06-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 37 - Director → ME
Ceased 52
  • 1
    icon of address 3 Talbot Road, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2015-08-04
    IIF 32 - Director → ME
  • 2
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,009 GBP2022-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2022-07-24
    IIF 62 - Director → ME
  • 3
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    937,528 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-10-14
    IIF 68 - Director → ME
  • 4
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-25
    IIF 20 - Director → ME
  • 5
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,742 GBP2024-03-27
    Officer
    icon of calendar 2018-08-31 ~ 2020-07-20
    IIF 12 - Director → ME
  • 6
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-03-31
    IIF 45 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-14 ~ 2015-05-14
    IIF 54 - Director → ME
  • 8
    icon of address Dept 117, 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2021-12-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-12-23
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    BLACKSTONE CLAIM MANAGEMENT LTD - 2019-08-07
    icon of address 42 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,283 GBP2024-03-23
    Officer
    icon of calendar 2019-10-03 ~ 2022-03-21
    IIF 17 - Director → ME
  • 10
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2013-05-23
    IIF 67 - Director → ME
  • 11
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-06 ~ 2013-06-06
    IIF 63 - Director → ME
  • 12
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,321 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-01-03
    IIF 59 - Director → ME
  • 13
    icon of address 19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2021-09-02
    IIF 42 - Director → ME
  • 14
    LUPFAW 352 LIMITED - 2012-05-02
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2019-10-31 ~ 2021-12-10
    IIF 4 - Director → ME
  • 15
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,281 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-04-30
    IIF 64 - Director → ME
  • 16
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    icon of calendar 2019-06-13 ~ 2022-03-31
    IIF 10 - Director → ME
  • 17
    CENTRAL AND EAST EUROPEAN MANAGEMENT LIMITED - 2016-07-25
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,964 GBP2016-02-29
    Officer
    icon of calendar 2016-06-22 ~ 2018-05-01
    IIF 46 - Director → ME
  • 18
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -204 GBP2015-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-10-19
    IIF 70 - Director → ME
  • 19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2021-09-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-09-16
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    GADGET BOY LTD - 2014-12-18
    LUXMO LTD - 2015-02-05
    icon of address Unit 13 223 Southampton Road, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-08-14 ~ 2015-02-01
    IIF 9 - Director → ME
    icon of calendar 2014-08-14 ~ 2014-08-14
    IIF 31 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-01-01
    IIF 8 - Director → ME
    icon of calendar 2014-08-14 ~ 2014-08-14
    IIF 43 - Director → ME
  • 21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-29 ~ 2013-05-01
    IIF 75 - Director → ME
  • 22
    PINNOCK BELL GLOBAL LIMITED - 2015-03-12
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-12-30
    IIF 76 - Director → ME
    icon of calendar 2014-05-01 ~ 2014-10-17
    IIF 30 - Director → ME
  • 23
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 23 - Director → ME
  • 24
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2014-07-18
    IIF 21 - Director → ME
  • 25
    URBAN CHAIN LIMITED - 2015-04-21
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-21 ~ 2016-01-18
    IIF 48 - Director → ME
  • 26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,687 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2022-08-17
    IIF 60 - Director → ME
  • 27
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    315,058 GBP2024-06-27
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-20
    IIF 15 - Director → ME
  • 28
    LICHTENBERGER PHARMA INTERNATIONAL LIMITED - 2017-08-17
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-09-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-09-17
    IIF 87 - Ownership of shares – 75% or more OE
  • 29
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-02-15
    IIF 65 - Director → ME
  • 30
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-25
    IIF 79 - Director → ME
  • 31
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-18 ~ 2016-01-04
    IIF 71 - Director → ME
  • 32
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2017-05-16
    IIF 39 - Director → ME
  • 33
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-27
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-05-25
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,729 GBP2025-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-03-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 35
    icon of address 59 Central Avenue, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,521 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-03-30
    IIF 40 - Director → ME
  • 36
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2021-03-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2021-03-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 37
    icon of address Forsyth House, Cromac Square, Belfast, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,161 GBP2021-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2016-02-18
    IIF 33 - Director → ME
    icon of calendar 2017-01-18 ~ 2017-01-26
    IIF 13 - Director → ME
  • 38
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2017-01-26
    IIF 56 - Director → ME
  • 39
    GO4GAMES LTD. - 2014-05-07
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,096 GBP2022-02-28
    Officer
    icon of calendar 2012-02-23 ~ 2013-02-23
    IIF 66 - Director → ME
  • 40
    icon of address 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,310,092 GBP2022-11-30
    Officer
    icon of calendar 2019-11-16 ~ 2021-11-06
    IIF 11 - Director → ME
  • 41
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2015-02-01
    IIF 77 - Director → ME
  • 42
    icon of address Suite B, First Floor Waterfront House, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-15 ~ 2016-08-14
    IIF 72 - Director → ME
  • 43
    SPORT AND MUSIC ENTERTAINMENT GROUP LTD - 2016-04-26
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,179 GBP2024-05-31
    Officer
    icon of calendar 2017-10-24 ~ 2021-10-06
    IIF 16 - Director → ME
  • 44
    icon of address 4385, 09623988 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,240 GBP2016-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2016-06-01
    IIF 38 - Director → ME
  • 45
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2022-09-20
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2011-07-29
    IIF 19 - Director → ME
  • 47
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2020-02-13
    IIF 2 - Director → ME
  • 48
    icon of address 12 International House, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2023-09-30
    Officer
    icon of calendar 2017-12-20 ~ 2021-12-07
    IIF 1 - Director → ME
  • 49
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate
    Current Assets (Company account)
    3,651 GBP2015-10-31
    Officer
    icon of calendar 2013-11-07 ~ 2016-10-26
    IIF 25 - Director → ME
  • 50
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-25
    IIF 80 - Director → ME
  • 51
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,651 GBP2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2021-12-02
    IIF 49 - Director → ME
  • 52
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,966 GBP2024-07-31
    Officer
    icon of calendar 2011-08-09 ~ 2022-08-08
    IIF 81 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.