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

Ciclitira, John David Nikolas

    Related profiles found in government register
  • Ciclitira, John David Nikolas
    British chairman born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 2
    • icon of address No 204, 2nd Floor, Le Mirabeau Zavenue Des, Citronniers, Monaco, 000, FOREIGN

      IIF 3
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 4 IIF 5
  • Ciclitira, John David Nikolas
    British chairman and director born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ciclitira, John David Nikolas
    British company director born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 60-62, Leman Street, London, E1 8EU, England

      IIF 9
    • icon of address No 204, 2nd Floor, Le Mirabeau Zavenue Des, Citronniers, Monaco, 000, FOREIGN

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 13
  • Ciclitira, John David Nikolas
    British director born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ciclitira, John David Nikolas
    British t v executive born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address No 204, 2nd Floor, Le Mirabeau Zavenue Des, Citronniers, Monaco, 000, FOREIGN

      IIF 58 IIF 59
  • Ciclitira, John David Nikolas
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Number 204/2nd Floor, Le Mirabeau, 2 Avenue Des Citronniers, Monte Carlo, Monaco

      IIF 60
  • Ciclitira, John David Nikolas
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 312-313, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 61
    • icon of address 2nd Floor Le Mirabeau, 204 2 Avenue Des Citonniers, Monaco, 98000, Monaco

      IIF 62
  • Ciclitira, John David Nikolas
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Peterborough Mews, London, SW6 3BL, England

      IIF 63
    • icon of address 82 Berwick Street, London, London, W1F 8TP, England

      IIF 64
    • icon of address Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 65
  • Ciclitra, David Nikolas
    British director born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 67 IIF 68 IIF 69
  • Mr John David Nikolas Ciclitira
    British born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Park Drive Industrial Estate, Braintree, Essex, CM7 1AW, England

      IIF 70
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 71
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 72 IIF 73
    • icon of address 60-62, Leman Street, London, E1 8EU, England

      IIF 74
    • icon of address 82 Berwick Street, London, London, W1F 8TP

      IIF 75
    • icon of address Apt 118 18th Floor, Chateau Perigord Ii, 6 Lacets Saint-leon, Monaco, 98 000, Monaco

      IIF 76
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 77
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 92
    • icon of address Unit 3, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 93
  • Mr John Dn Ciclitira
    British born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 60-62, Leman Street, London, E1 8EU, England

      IIF 94
  • John David Nikolas Ciclitira
    British born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 95
  • Mr John David Nikolas Ciclitira
    French born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 96
  • Mr John David Nikolas Ciclitira
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 97
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 45 - Director → ME
  • 2
    STUDLEY BRICK DESIGN LIMITED - 2017-11-03
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 3
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 2 - Director → ME
  • 4
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Sole Associates Ltd 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 7
    BRIGHT BRICKS 220 LIMITED - 2019-12-17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 47 - Director → ME
  • 8
    ICON BRICKS LIMITED - 2018-08-08
    icon of address 32 Woolmer Way, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,523 GBP2018-03-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,809 GBP2018-03-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Capitol House, 60-62 Leman Street, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,487,812 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 15
    ELYSIAN GROUP LIMITED - 1997-11-26
    PARALLEL INVESTMENT LIMITED - 1994-07-15
    CHELTRADING 52 LIMITED - 1993-05-14
    icon of address 82 Berwick Street, London, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,731 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 29 - Director → ME
  • 17
    HEAVY CON GROUP LTD - 2017-07-13
    PARALLEL CONTEMPORARY DEVELOPMENT LTD - 2018-01-16
    ELYSIAN SPORTS AND ENTERTAINMENT LIMITED - 2020-09-30
    ELYSIAN INVESTMENTS LTD - 2020-06-10
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    PARALLEL SPORT (WORLDWIDE) LIMITED - 1997-08-19
    PARALLEL SPORT (WW) LIMITED - 1998-12-09
    PARALLEL MEDIA GROUP WORLDWIDE LIMITED - 2019-05-16
    PARALLEL MEDIA WORLDWIDE LTD - 2013-04-12
    CNBC SPORTS INTERNATIONAL LIMITED - 2001-07-10
    PARALLEL MEDIA WORLDWIDE LIMITED - 2012-09-13
    BURGINHALL 978 LIMITED - 1997-08-18
    PARALLEL TELEVISION (2001) LIMITED - 2009-04-09
    PARALLEL SMART MEDIA UK LIMITED - 2018-01-16
    PARALLEL SMART MEDIA (HOLDINGS) UK LTD - 2013-01-07
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,649,352 GBP2022-12-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Park Drive Industrial Estate, Park Drive, Braintree, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -259,218 GBP2024-08-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Capitol House, 60-62 Leman Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,842 GBP2024-09-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,257 GBP2021-12-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address Capitol House, 60 62 Leman Street, London
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 8 - Director → ME
  • 25
    K. FLEX AMERICAS LIMITED - 2023-08-08
    KPOP.FLEX AMERICAS LIMITED - 2022-09-23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 67 - Director → ME
  • 26
    KPOP.FLEX GLOBAL LIMITED - 2022-09-23
    K. FLEX GLOBAL LIMITED - 2022-11-22
    KPOP.LUX LIMITED - 2022-12-01
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 27
    K. FLEX ASIA LIMITED - 2023-08-08
    KPOP.FLEX ASIA LIMITED - 2022-09-23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    START SEOUL LIMITED - 2020-06-11
    BLOCK LIVE INTERNATIONAL LTD - 2019-06-14
    SAVE LIVE LIMITED - 2022-04-05
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 46 - Director → ME
  • 30
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    ORCHARD FURNITURE PLC - 2001-08-16
    LINCOLN HOUSE PLC - 1994-08-03
    WORLD SPORT GROUP PLC - 2003-01-21
    WYEFIELD GROUP PLC - 1999-01-06
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 31
    PARALLEL CONTEMPORARY MUSIC LTD - 2019-03-22
    PARALLEL CONTEMPORARY RACING LTD - 2023-11-02
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -122,934 GBP2022-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 32
    K. FLEX ENTERPRISES LTD - 2023-06-26
    KPOP.FLEX ENTERPRISES LIMITED - 2022-09-23
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 68 - Director → ME
  • 33
    PARALLEL CONTEMPORARY (2019) LIMITED - 2019-11-29
    LIVE COMPANY SPORTS AND ENTERTAINMENT LIMITED - 2023-06-26
    PARALLEL CONTEMPORARY ART (2019) LIMITED - 2020-06-10
    icon of address Unit 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 56 - Director → ME
  • 34
    icon of address Unit 3 Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Capitol House, 60-62 Leman Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,800,195 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    PARALLEL CONTEMPORARY ARTS LIMITED - 2013-08-19
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,402,222 GBP2023-12-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 38
    PARALLEL MEDIA GROUP LTD - 2019-11-25
    LIVE COMPANY GROUP LTD - 2017-12-22
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    START GROUP LIMITED - 2015-10-29
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 51 - Director → ME
  • 40
    PARALLEL LIVE (USA) LIMITED - 2017-10-18
    PARALLEL LIVE (NY) LIMITED - 2017-09-07
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 42 - Director → ME
  • 41
    PARALLEL LIVE LIMITED - 2017-06-28
    HEAVY BAR LTD - 2016-10-07
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 62 - Director → ME
  • 43
    BLOCK LIVE GROUP LTD - 2019-11-26
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 44
    PARALLEL MEDIA KOREA LIMITED - 2011-01-17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 45
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 65 - Director → ME
  • 46
    icon of address 3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 4 - Director → ME
  • 47
    PMG (WELLINGTON CHAMPIONSHIP) LIMITED - 2014-03-12
    icon of address 82 Berwick Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 64 - Director → ME
  • 48
    RESIDENCE WORDLWIDE LIMITED - 2022-04-21
    START ART 2021 LIMITED - 2022-04-04
    icon of address 3 Park Court, Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 49
    icon of address 60-62 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,888 GBP2023-12-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 31 - Director → ME
  • 50
    START TV LIMITED - 2024-08-05
    icon of address 60-62 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 30 - Director → ME
  • 51
    icon of address 60-62 Leman Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,260,896 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 60-62 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 54 - Director → ME
  • 53
    icon of address 60-62 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 54
    icon of address 60-62 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 32 - Director → ME
  • 55
    START NET (GLOBAL) LIMITED - 2020-07-04
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 44 - Director → ME
  • 56
    icon of address Unit 3 Pyrford Road, West Byfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 57
    icon of address 3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-12-22
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-12-21 ~ 2017-04-26
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-05
    IIF 96 - Ownership of shares – 75% or more OE
  • 3
    icon of address Capitol House, 60-62 Leman Street, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,487,812 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-03-07
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-02-17
    IIF 80 - Right to appoint or remove directors OE
    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
  • 5
    ELYSIAN GROUP LIMITED - 1997-11-26
    PARALLEL INVESTMENT LIMITED - 1994-07-15
    CHELTRADING 52 LIMITED - 1993-05-14
    icon of address 82 Berwick Street, London, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,731 GBP2015-08-31
    Officer
    icon of calendar 1993-05-05 ~ 2010-08-01
    IIF 12 - Director → ME
  • 6
    PARALLEL SPORT (WORLDWIDE) LIMITED - 1997-08-19
    PARALLEL SPORT (WW) LIMITED - 1998-12-09
    PARALLEL MEDIA GROUP WORLDWIDE LIMITED - 2019-05-16
    PARALLEL MEDIA WORLDWIDE LTD - 2013-04-12
    CNBC SPORTS INTERNATIONAL LIMITED - 2001-07-10
    PARALLEL MEDIA WORLDWIDE LIMITED - 2012-09-13
    BURGINHALL 978 LIMITED - 1997-08-18
    PARALLEL TELEVISION (2001) LIMITED - 2009-04-09
    PARALLEL SMART MEDIA UK LIMITED - 2018-01-16
    PARALLEL SMART MEDIA (HOLDINGS) UK LTD - 2013-01-07
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,649,352 GBP2022-12-31
    Officer
    icon of calendar 1997-08-19 ~ 2006-12-21
    IIF 35 - Director → ME
  • 7
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    631,326 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-05
    IIF 58 - Director → ME
  • 8
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-11-09
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    BURGINHALL 1007 LIMITED - 1997-12-17
    icon of address Shepherds Building Central, C/o Endemol Uk Legal Department, Charecroft Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2003-10-24
    IIF 10 - Director → ME
  • 10
    icon of address 1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,569 GBP2016-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2016-08-15
    IIF 34 - Director → ME
  • 11
    START SEOUL LIMITED - 2020-06-11
    BLOCK LIVE INTERNATIONAL LTD - 2019-06-14
    SAVE LIVE LIMITED - 2022-04-05
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-11-11
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    W P G A EUROPEAN TOUR LIMITED - 1988-04-18
    EUROPEAN LADIES' PROFESSIONAL GOLF ASSOCIATION LIMITED - 2000-07-18
    WOMEN PROFESSIONAL GOLFERS' EUROPEAN TOUR LIMITED - 1998-04-27
    DOWERMEN LIMITED - 1988-03-14
    icon of address Buckinghamshire Golf Club, Denham Court Drive, Denham, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2003-12-22
    IIF 3 - Director → ME
  • 13
    SPEED 7276 LIMITED - 1999-03-17
    icon of address Buckinghamshire Golf Club, Denham Court Drive, Denham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-12-06 ~ 2003-12-22
    IIF 11 - Director → ME
  • 14
    PARALLEL CONTEMPORARY MUSIC LTD - 2019-03-22
    PARALLEL CONTEMPORARY RACING LTD - 2023-11-02
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -122,934 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-11-25
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2023-11-02
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 15
    PARALLEL CONTEMPORARY (2019) LIMITED - 2019-11-29
    LIVE COMPANY SPORTS AND ENTERTAINMENT LIMITED - 2023-06-26
    PARALLEL CONTEMPORARY ART (2019) LIMITED - 2020-06-10
    icon of address Unit 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-04-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 16
    PARALLEL CONTEMPORARY ARTS LIMITED - 2013-08-19
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,402,222 GBP2023-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2010-10-01
    IIF 61 - Director → ME
  • 17
    PARALLEL LIVE LIMITED - 2017-06-28
    HEAVY BAR LTD - 2016-10-07
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-12-22
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    PARALLEL MEDIA RUGBY LIMITED - 2003-01-24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2006-12-21
    IIF 36 - Director → ME
  • 19
    PARALLEL MEDIA KOREA LIMITED - 2011-01-17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-21 ~ 2012-05-01
    IIF 33 - Director → ME
    icon of calendar 2011-01-12 ~ 2012-09-29
    IIF 63 - Director → ME
  • 20
    icon of address 60-62 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,888 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-11-13
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-03-04 ~ 2020-08-04
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    icon of address 49 Austhorpe Road, Cross Gates, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2016-09-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-20
    IIF 60 - Director → ME
  • 22
    DREXMAN LIMITED - 1982-08-31
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    548,097 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-05
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.