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

Martin, Graham

    Related profiles found in government register
  • Martin, Graham
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 2
    • Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 3
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 4 IIF 5
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 6
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 7
    • 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 79, Knightsbridge, London, England, SW1X 7RH, England

      IIF 10
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 11
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 12
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 13
  • Martin, Graham
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 14
  • Martin, Graham
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 15
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 16
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 17
    • 104, William Bonney Estate, London, SW4 7JF, England

      IIF 18
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 19
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 20
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 21 IIF 22
    • Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 23
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 24
  • Martin, Graham
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 29
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 30
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 31 IIF 32
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 33
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 34
    • Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 35
    • 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 36
  • Martin, Graham
    British non-executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 37
  • Martin, Graham
    British none executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 38
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Knightsbridge, London, SW1X 7RB

      IIF 39
  • Martin, Graham
    British turf accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockeys Fields, London, WC1R 4QR, Great Britain

      IIF 40
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 44
  • Martin, Graham
    British advertising born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 45
  • Martin, Graham
    British advertising professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundore, Lake View Road, East Grinstead, RH19 2QF, United Kingdom

      IIF 46
  • Martin, Graham
    British employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, Forest Grange, Forest Road, Colgate, Horsham, RH12 4TG, United Kingdom

      IIF 47
  • Martin, Graham
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Adelaide Grove, Adelaide Grove, East Cowes, PO32 6DD, England

      IIF 48
  • Martin, Graham
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 49
  • Martin, Graham
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 50
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Knightsbridge, London, SW1X 7RD

      IIF 51
  • Martin, Graham
    British born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 08049943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Martin, Graham
    British non exec board director prospero born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3rd Floor, 15 Worship Street, London, EC2A 2DT, England

      IIF 53
  • Martin, Graham
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wickham Way, Beckenham, Kent, BR3 3AB, United Kingdom

      IIF 54
    • The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 55
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 56
    • 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 57
  • Martin, Graham
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 58
    • The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 59
    • 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 60
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 61
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 62
  • Martin, Graham
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 63
  • Martin, Graham
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a-84, Clerk Street, Loanhead, Midlothian, EH20 9RG, United Kingdom

      IIF 64
  • Martin, Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 65
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 66
  • Martin, Graham
    British company director born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 67
  • Martin, Graham
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 68
    • Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 69
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 70
  • Mr Graham Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 71
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 72
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 73
    • 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 74
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 75 IIF 76
    • Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 77
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 78
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 79
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 80
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 81
  • Rands, Martin Graham
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 82
  • Rands, Martin Graham
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 83
  • Rands, Martin Graham
    British financial controller born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 84
  • Martin, Graham
    British company director born in November 1957

    Registered addresses and corresponding companies
    • Putney Wharf Tower, Brewhouse Lane, London, SW15 2LQ, United Kingdom

      IIF 85
  • Martin, Graham
    English entrepreneur born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 11, Church Road, Tunbridge Wells, Kent, TN1 1JA, England

      IIF 86
  • Martin, Graham
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 87
  • Martin, Graham
    English company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 88
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 89
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 90
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 91
    • 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 92
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 93
  • Martin, Graham
    English consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 94
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 95
  • Martin, Graham
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 96
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 97
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 98
  • Martin, Graham
    English director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 99
  • Martin, Graham
    English management consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Courtyard, 1 Putney High Street, London, SW15 1SZ

      IIF 100
    • The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 101
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 102
  • Martin, Graham
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 103 IIF 104
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 105 IIF 106
  • Martin, Graham
    English company director born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 15-17, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 107
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 108
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 109
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 110 IIF 111
    • Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 112
  • Martin, Graham
    English retired born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 113
    • Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 114
    • Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 115
  • Martin, Graham, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 116
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 117
  • Mr Graham Martin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 118
  • Martin, Graham
    English born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 119
  • Martin, Graham
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 120
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 121
  • Mr Graham Martin
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 122
  • Martin, Graham
    born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, England

      IIF 123
  • Mr Graham Martin
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 124
  • Martin, Graham
    British

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, United Kingdom

      IIF 125
  • Mr Graham Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 126
    • 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 127
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 128
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 129
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 130 IIF 131
  • Rands, Martin Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 132
  • Rands, Martin Graham
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Place, London, SE1 8QH, England

      IIF 133
  • Mr Graham Martin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 134
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 135
  • Mr Graham Martin
    British born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 136
  • Mr Graham Martin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Brewhouse Lane, Brewhouse Lane, London, SW15 2JX, England

      IIF 137
  • Mr Martin Graham Rands
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, TW9 4DD, England

      IIF 138
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 139
  • Martin, Graham

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 140
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 141
  • Mr Graham Martin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 142
  • Mr Graham Martin
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 143
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 144
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 145
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 146
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 147
  • Graham Martin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 148
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 149
    • 4th Floor 63-66 Hatton Garden, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 150
  • Mr Graham Martin
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 151
  • Rands, Martin Graham
    British

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 152 IIF 153
    • Osprey House 10 Little Portland Street, London, W1N 5DF

      IIF 154
  • Rands, Martin Graham
    British accountant

    Registered addresses and corresponding companies
    • 27 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 155
  • Rands, Martin Graham
    British company director

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 156
child relation
Offspring entities and appointments
Active 72
  • 1
    LIV GOLF ENTERPRISES LIMITED - 2022-12-02
    Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-01-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    The Dover Citadel, Citadel Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 3
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 56 - Director → ME
  • 4
    48 Adelaide Grove Adelaide Grove, East Cowes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 48 - Director → ME
  • 5
    15-17 Jockey's Field, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    13 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 7
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    2018-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 103 - Director → ME
  • 9
    45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 108 - Director → ME
  • 10
    4385, 08049943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 52 - Director → ME
    2013-05-28 ~ now
    IIF 125 - Secretary → ME
  • 11
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    21 High Street, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -41,781 GBP2023-12-31
    Officer
    2003-02-18 ~ now
    IIF 153 - Secretary → ME
  • 13
    13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 44 - Director → ME
  • 15
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 17
    26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 18
    Fairfield Court 20 Wind Street, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2010-10-27 ~ dissolved
    IIF 39 - Director → ME
  • 19
    F AND C (INDIA) LIMITED - 2023-09-08
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 1 - Director → ME
  • 20
    K2 ENTERTAINMENT HOLDINGS LIMITED - 2015-08-16
    35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 109 - Director → ME
    2015-02-23 ~ dissolved
    IIF 141 - Secretary → ME
  • 21
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    GRANDEUR LODGES LTD - 2020-04-02
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    2022-01-01 ~ dissolved
    IIF 61 - Director → ME
  • 23
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 25
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2013-03-05 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 26
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 3 - Director → ME
  • 27
    32 Rothleigh, Up Hatherley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-07-30 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 28
    23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    57 Portchester Road, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 30
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 4 - Director → ME
  • 31
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-09 ~ now
    IIF 5 - Director → ME
  • 32
    Atrium Court, Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 34
    Tobin Associates Ltd, 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-22 ~ now
    IIF 54 - Director → ME
  • 35
    GB PROPERTY INVESTMENT LIMITED - 2019-03-04
    Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 36
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 69 - Director → ME
  • 37
    4 Valentine Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2024-12-16 ~ now
    IIF 133 - Director → ME
  • 38
    37 Beechwood Avenue, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    494 GBP2024-05-31
    Officer
    1999-05-20 ~ now
    IIF 132 - Director → ME
    1999-05-20 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 10 45, St. Marys Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 115 - Director → ME
  • 40
    2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 41
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2024-07-05 ~ now
    IIF 55 - Director → ME
  • 42
    MUSIC TOWN LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-01-24 ~ dissolved
    IIF 68 - Director → ME
  • 43
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 44
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 95 - Director → ME
  • 45
    GAMBIAN INFRASTRUCTURE CORPORATION LIMITED - 2023-09-08
    Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 57 - Director → ME
  • 47
    Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 48
    TYNE TECHNOLOGY PARTNERS LIMITED - 2016-05-05
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,543,734 GBP2023-03-31
    Officer
    2022-05-13 ~ now
    IIF 9 - Director → ME
  • 49
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 50
    14 Bedford Row, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 51
    Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 2 - Director → ME
  • 52
    4th Floor, 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2018-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 53
    Ground Floor, 6-8 Long Lane, London, Ground Floor, 6-8 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 54
    10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 36 - Director → ME
  • 55
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 56
    STREETBET LIMITED - 2020-10-05
    15 Half Moon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 116 - Director → ME
  • 57
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 93 - Director → ME
  • 58
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 59
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 60
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 111 - Director → ME
  • 61
    45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-18 ~ now
    IIF 106 - Director → ME
  • 62
    Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 114 - Director → ME
  • 63
    4 Valentine Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2007-11-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 138 - Has significant influence or controlOE
  • 64
    52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 66
    TMD&G LIMITED - 2018-01-12
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,015 GBP2018-10-31
    Officer
    2017-11-08 ~ dissolved
    IIF 40 - Director → ME
  • 67
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-13 ~ now
    IIF 104 - Director → ME
  • 68
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 88 - Director → ME
  • 69
    MAINPLUS UK LIMITED - 2019-06-20
    15-17 Jockey's Fields Bedford Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 105 - Director → ME
  • 70
    THEATRUM VITAE LIMITED - 2025-02-12
    Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 7 - Director → ME
  • 71
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    2023-10-16 ~ now
    IIF 6 - Director → ME
  • 72
    15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 107 - Director → ME
Ceased 45
  • 1
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    2023-10-17 ~ 2024-05-31
    IIF 38 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-30 ~ 2024-08-20
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ 2025-10-01
    IIF 31 - Director → ME
  • 4
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-08 ~ 2025-01-01
    IIF 32 - Director → ME
  • 5
    2 Chatsfield, Ewell, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    2011-12-05 ~ 2016-01-01
    IIF 86 - Director → ME
    2018-11-30 ~ 2023-03-31
    IIF 102 - Director → ME
    2020-12-10 ~ 2023-03-31
    IIF 140 - Secretary → ME
  • 6
    TAXI MEDIA LIMITED - 2009-05-08
    FRONEN LIMITED - 1984-10-23
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    1995-09-12 ~ 1999-08-31
    IIF 83 - Director → ME
    1995-09-10 ~ 1999-08-31
    IIF 155 - Secretary → ME
  • 7
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-08-23 ~ 2009-06-03
    IIF 28 - Director → ME
  • 8
    28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ 2018-12-20
    IIF 14 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-12-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    12 Ashford Road, Sheldwich, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2014-05-02 ~ 2023-02-28
    IIF 112 - Director → ME
  • 10
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-20 ~ 2021-02-01
    IIF 45 - Director → ME
  • 11
    GAMING VENTURES LIMITED - 2007-01-29
    The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2007-03-12 ~ 2008-08-27
    IIF 85 - Director → ME
  • 12
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    2021-09-27 ~ 2022-03-03
    IIF 19 - Director → ME
  • 13
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    2021-10-06 ~ 2022-03-03
    IIF 63 - Director → ME
  • 14
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-30 ~ 2019-12-16
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 15
    57 Portchester Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-07 ~ 2021-10-22
    IIF 60 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-10-22
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 101 - Director → ME
  • 17
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 100 - Director → ME
  • 18
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2015-04-25
    IIF 110 - Director → ME
  • 19
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    2017-11-24 ~ 2018-06-26
    IIF 37 - Director → ME
  • 20
    2 Kitchener Road, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,594 GBP2024-05-31
    Officer
    2024-05-03 ~ 2024-08-19
    IIF 59 - Director → ME
  • 21
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ 2023-09-05
    IIF 62 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-05
    IIF 131 - Has significant influence or control OE
    2023-02-27 ~ 2023-04-04
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 22
    Berkeley Square House, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2009-09-29 ~ 2009-10-24
    IIF 10 - Director → ME
  • 23
    12 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -427,343 GBP2024-04-30
    Officer
    2022-04-25 ~ 2022-07-06
    IIF 96 - Director → ME
  • 24
    COHESION MUSIC LIMITED - 2018-05-24
    1 Riverside Court, Don Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    2022-08-07 ~ 2023-05-15
    IIF 92 - Director → ME
  • 25
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2021-04-05 ~ 2024-06-03
    IIF 24 - Director → ME
  • 26
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-12-15
    IIF 41 - Director → ME
  • 27
    SCOTBET LIMITED - 2011-10-14
    MACROCOM (1022) LIMITED - 2011-07-14
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 64 - Director → ME
  • 28
    75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-08 ~ 2005-04-15
    IIF 51 - LLP Designated Member → ME
  • 29
    3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ 2013-02-26
    IIF 26 - Director → ME
  • 30
    PAY IT FORWARD COIN LIMITED - 2020-04-16
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-04-10 ~ 2018-12-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MLOTTO LIMITED - 2004-12-08
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-01 ~ 2006-03-02
    IIF 27 - Director → ME
  • 32
    PROSPERO RECRUITMENT LTD - 2015-09-26
    ANGLOFIGURE LIMITED - 2000-09-05
    3rd Floor 15 Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,239,880 GBP2024-06-30
    Officer
    2011-03-01 ~ 2016-01-15
    IIF 53 - Director → ME
  • 33
    P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-12-20
    IIF 99 - Director → ME
  • 34
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 43 - Director → ME
  • 35
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-11-18
    IIF 42 - Director → ME
  • 36
    71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2020-03-18 ~ 2020-08-28
    IIF 94 - Director → ME
  • 37
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ 2018-03-08
    IIF 120 - Director → ME
  • 38
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ 2019-11-05
    IIF 16 - Director → ME
    Person with significant control
    2018-03-08 ~ 2019-04-05
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ 2018-02-07
    IIF 46 - Director → ME
  • 40
    4 Valentine Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-05-02 ~ 2021-02-23
    IIF 152 - Secretary → ME
  • 41
    URBAN EXPOSURE LIMITED - 2018-04-27
    4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    2005-01-10 ~ 2005-11-21
    IIF 25 - Director → ME
  • 42
    104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-23 ~ 2025-02-16
    IIF 18 - Director → ME
  • 43
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,508 GBP2023-12-31
    Officer
    2023-05-03 ~ 2025-03-19
    IIF 117 - Director → ME
    Person with significant control
    2023-05-03 ~ 2025-03-06
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ 2015-04-25
    IIF 113 - Director → ME
  • 45
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    ~ 1995-05-17
    IIF 84 - Director → ME
    1991-05-31 ~ 1995-05-17
    IIF 154 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.