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

Lochner, Wayne

    Related profiles found in government register
  • Lochner, Wayne
    British chairman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 Boardwalk Place, London, E14 5SH

      IIF 1
    • icon of address 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 2
  • Lochner, Wayne
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Queens Park Gate, 86 Richmond Park Road, Bournemouth, BH8 8TQ, England

      IIF 3
    • icon of address 784, Christchurch Road, Bournemouth, BH7 6DD, United Kingdom

      IIF 4
    • icon of address 15, Linen House, 253 Kilburn Lane, London, W10 4BQ, United Kingdom

      IIF 5
    • icon of address 276 Boardwalk Place, London, E14 5SH

      IIF 6 IIF 7
    • icon of address 276, Boardwalk Place, London, E14 5SH, England

      IIF 8
    • icon of address 4, Flitcroft Street, London, WC2H 8DJ, England

      IIF 9
    • icon of address 4, Flitcroft Street, London, WC2H 8DJ, United Kingdom

      IIF 10
    • icon of address 123 Freetrade Wharf, 340 The Highway, Shadwell, London, E1W 3EU, England

      IIF 11
  • Lochner, Wayne
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 12
    • icon of address 276, Boardwalk Place, London, E14 5SH

      IIF 13 IIF 14
    • icon of address 276, Boardwalk Place, London, E14 5SH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 276, Boardwalk Place, London, London, E14 5SH, England

      IIF 20
    • icon of address 4, Flitcroft Street, London, WC2H 8DJ, England

      IIF 21
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 22
    • icon of address Fantrac Global Ltd, 4 Flitcroft Street, London, WC2H 8DJ, England

      IIF 23
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 24
  • Lochner, Wayne
    British chairman born in February 1957

    Registered addresses and corresponding companies
    • icon of address 14 Widworthy Hayes, Hutton Mount, Essex, CM13 2LN

      IIF 25
  • Lochner, Wayne
    British company director born in February 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 26
  • Lochner, Wayne
    British director born in February 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 27
  • Lochner, Wayne
    British entrepreneur born in February 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 28
  • Lochner, Wayne
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lochner, Wayne
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 34
  • Lochner, Wayne
    British

    Registered addresses and corresponding companies
    • icon of address 276 Boardwalk Place, London, E14 5SH

      IIF 35
  • Lochner, Wayne
    British company director

    Registered addresses and corresponding companies
    • icon of address 276 Boardwalk Place, London, E14 5SH

      IIF 36
  • Lochner, Wayne
    English company director born in February 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 37
  • Mr Wayne Lochner
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Boardwalk Place, London, E14 5SH

      IIF 38
    • icon of address 276, Broadwalk Place, London, E14 5SH, United Kingdom

      IIF 39 IIF 40
    • icon of address 4, Flitcroft Street, London, WC2H 8DJ, England

      IIF 41
    • icon of address Fantrac Global Ltd, 4 Flitcroft Street, London, WC2H 8DJ, England

      IIF 42
    • icon of address 123 Freetrade Wharf, 340 The Highway, Shadwell, London, E1W 3EU, England

      IIF 43 IIF 44 IIF 45
  • Lochner, Wayne

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 46
    • icon of address 123 Freetrade Wharf, 340 The Highway, Shadwell, London, E1W 3EU, England

      IIF 47
  • Mr Wayne Lochner
    British born in February 1957

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 48
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    GLOBAL BETBROKERS LTD. - 2006-10-25
    CLARIN INVESTMENTS LIMITED - 2003-04-14
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 276 Boardwalk Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CARBON NEUTRAL GROUP (LONDON) LTD - 2013-02-07
    AFFINITY TELECOM LIMITED - 2011-10-07
    icon of address 4 Flitcroft Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 4 Flitcroft Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 4 Flitcroft Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 123 Freetrade Wharf 340 The Highway, Shadwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    PLUMLOCH INVESTMENTS (UK) LIMITED - 2004-08-17
    icon of address Unit 5 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,199 GBP2019-12-31
    Officer
    icon of calendar 1996-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 123 Freetrade Wharf 340 The Highway, Shadwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 123 Freetrade Wharf 340 The Highway, Shadwell, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,090 GBP2015-11-30
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 276 Boardwalk Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 276 Boardwalk Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 276 Boardwalk Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,156,655 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 26 - Director → ME
  • 17
    MONEYBET LIMITED - 2023-02-02
    IQ CRYPTOCURRENCY EXCHANGE LIMITED - 2022-09-27
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998,001 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 4 Flitcroft Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    YPCS 77 PLC - 1999-03-17
    icon of address 32 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-02-23 ~ 2003-02-27
    IIF 6 - Director → ME
  • 2
    GLOBAL BETBROKERS LTD. - 2006-10-25
    CLARIN INVESTMENTS LIMITED - 2003-04-14
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2005-02-02
    IIF 35 - Secretary → ME
  • 3
    icon of address 13 The Hermitage, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-10
    IIF 16 - Director → ME
  • 4
    CARBON ADVICE GROUP LIMITED - 2013-08-06
    CARBON ADVICE GROUP PLC - 2012-03-26
    CARBON ADVICE GROUP LIMITED - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-16
    SUN COURT CAPITAL PLC - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-04
    KINKEEL SOLUTIONS LIMITED - 2008-03-25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-01-31
    IIF 22 - Director → ME
  • 5
    icon of address 3 Station Parade, Cherry Tree Rise, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-19 ~ 2008-04-14
    IIF 25 - Director → ME
  • 6
    icon of address 784 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,058,867 GBP2018-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2020-02-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 123 Freetrade Wharf 340 The Highway, Shadwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,228 GBP2018-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2020-11-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 31 Harley Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-01 ~ 2012-08-13
    IIF 2 - Director → ME
  • 9
    icon of address 1 Queens Park Gate, Richmond Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2020-02-27 ~ 2021-09-02
    IIF 4 - Director → ME
  • 10
    icon of address 123 Free Trade Wharf 340 The Highway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    343 GBP2018-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2020-01-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-01-01
    IIF 42 - Has significant influence or control OE
  • 11
    A-LEISURE PLC - 2008-08-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-14 ~ 2012-12-03
    IIF 24 - Director → ME
  • 12
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,541 GBP2024-12-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-04-07
    IIF 3 - Director → ME
  • 13
    WATSON & MCKAY CONSULTING LIMITED - 2012-05-18
    DOMCOL ASSOCIATES LIMITED - 2010-03-24
    icon of address Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,201 GBP2016-09-30
    Officer
    icon of calendar 2012-07-18 ~ 2014-08-18
    IIF 12 - Director → ME
  • 14
    STARTUP FUNDING CLUB LIMITED - 2012-08-24
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2013-01-03
    IIF 20 - Director → ME
  • 15
    BET FAST LTD - 2015-03-10
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -10,291 GBP2020-01-31
    Officer
    icon of calendar 2012-07-18 ~ 2021-08-14
    IIF 18 - Director → ME
  • 16
    GAPTRAC LTD - 2009-08-26
    icon of address C/o Unit 4 Avalon Road, Kirton, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,586,062 GBP2020-07-31
    Officer
    icon of calendar 2009-10-30 ~ 2020-01-10
    IIF 14 - Director → ME
  • 17
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,452,040 GBP2018-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2015-09-28
    IIF 5 - Director → ME
  • 18
    MONEYBET LIMITED - 2023-02-02
    IQ CRYPTOCURRENCY EXCHANGE LIMITED - 2022-09-27
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-01-31
    IIF 49 - Ownership of shares – 75% or more OE

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.