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

Harris, Keith Reginald

    Related profiles found in government register
  • Harris, Keith Reginald
    British company director born in April 1953

    Registered addresses and corresponding companies
  • Harris, Keith Reginald
    British investment banker born in April 1953

    Registered addresses and corresponding companies
  • Harris, Keith Reginald
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7EN

      IIF 19
    • icon of address 23, Chester Row, London, SW1W 9JF, United Kingdom

      IIF 20
  • Harris, Keith Reginald
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher Young Limited, 1a The Martlets, Burgess Hill, West Sussex, RH15 9NN, England

      IIF 21
    • icon of address Rectory Farm, Main Street, Hardwick, Cambridge, Cambridgeshire, CB23 7QS, United Kingdom

      IIF 22
    • icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, IM1 1JD, United Kingdom

      IIF 23
    • icon of address 15, Halsey Street, London, SW3 2QH, United Kingdom

      IIF 24
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 25
    • icon of address 95, Lower Ground, Southwark Street, London, SE1 0HX, England

      IIF 26
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 27
    • icon of address 53 North House, 8 Caxton Way, Dinnington, Sheffield, South Yorkshire, S25 3QE, United Kingdom

      IIF 28
  • Harris, Keith Reginald
    British commercial director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chester Row, London, SW1W 9JF, England

      IIF 29
  • Harris, Keith Reginald
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chantlers Close, East Grinstead, United Kingdom, RH19 1LU, United Kingdom

      IIF 30
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 31
    • icon of address 106, Mount Street, London, W1K 2TW, United Kingdom

      IIF 32
    • icon of address 52, Leadenhall Street, London, EC3A 2EB

      IIF 33
  • Harris, Keith Reginald
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodison Park, Goodison Road, Liverpool, L4 4EL

      IIF 34
    • icon of address Goodison Park, Goodison Road, Liverpool, Merseyside, L4 4EL

      IIF 35
    • icon of address Goodison Park, Goodison Road, Liverpool, Merseyside, L4 4EL, United Kingdom

      IIF 36
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
  • Harris, Keith Reginald
    British investment banker born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Onslow Gardens, London, SW7 3AP, England

      IIF 38
  • Harris, Keith Reginald
    British non-executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Britannia Walk, London, N1 7NQ, England

      IIF 39
    • icon of address 92, Britannia Walk, London, N1 7NQ, United Kingdom

      IIF 40
  • Harris, Keith Reginald
    British born in April 1953

    Resident in United Kingdom

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

      IIF 41
  • Harris, Keith Reginald
    British investment banker born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sloane Gate Mansions, London, SW1X 9AG, England

      IIF 42
  • Harris, Keith Reginald, Dr
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Carlyle Square, London, SW3 6EY

      IIF 43
  • Harris, Keith Reginald, Dr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7EN, United Kingdom

      IIF 44
    • icon of address 21, Carlyle Square, London, SW3 6EY

      IIF 45
    • icon of address Halfords Ltd, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 46
  • Harris, Keith Reginald, Dr
    British investment banker born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Old Bailey, London, EC4M 7EN

      IIF 47
    • icon of address 20, Old Bailey, London, EC4M 7EN, United Kingdom

      IIF 48
    • icon of address 21, Carlyle Square, London, SW3 6EY

      IIF 49 IIF 50
    • icon of address 4, Hardman Square, Manchester, M3 3EB

      IIF 51
  • Harris, Keith Reginald, Dr
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Carlyle Square, London, SW3 6EY

      IIF 52
  • Harris, Keith Reginald, Dr
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Baley, London, EC4M 7EN, United Kingdom

      IIF 53
  • Mr Keith Reginald Harris
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher Young Limited, 1a The Martlets, Burgess Hill, West Sussex, RH15 9NN

      IIF 54
  • Mr Keith Harris
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Revesby Road, Woodthorpe, Nottingham, NG5 4LJ, England

      IIF 55
  • Harris, Keith
    British investment banker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sloane Gate Mansions, London, SW1X 9AG, England

      IIF 56
  • Mr Keith Reginald Harris
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1 South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    INTELLIAM AI LIMITED - 2024-06-19
    icon of address 53 North House 8 Caxton Way, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Christopher Young Limited, 1a The Martlets, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    597,911 GBP2024-05-31
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address C/o Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address C/o Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address C/o Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 44 - Director → ME
  • 7
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 23 - Director → ME
  • 10
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 51 - Director → ME
  • 11
    TCRK LTD
    - now
    TCRK ENERGY LTD - 2022-01-31
    TCRK CONSULTING LTD. - 2019-12-20
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -675,009 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 41 - Director → ME
  • 12
    SMOOTHTRANSFER LIMITED - 2013-02-07
    icon of address 12 Onslow Gardens, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Rectory Farm Main Street, Hardwick, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    174,730 GBP2024-09-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 22 - Director → ME
  • 14
    DICE NETWORKS LIMITED - 2014-10-10
    DICE4HOME LTD - 2013-09-10
    icon of address The Grange 100 High Street, Southgate, London, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    -41,973,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 24 - Director → ME
Ceased 39
  • 1
    7DIGITAL GROUP PLC - 2023-05-05
    FUTUREGUARD PLC - 2000-06-02
    UBC MEDIA GROUP PLC - 2014-06-09
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2005-05-26
    IIF 1 - Director → ME
  • 2
    RIPON MACGREGOR LIMITED - 2018-07-18
    C-TECH FINANCIAL UK LIMITED - 2020-05-12
    icon of address 174 Royal Quay 174 Royal Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2020-09-30
    Officer
    icon of calendar 2018-08-22 ~ 2018-08-22
    IIF 37 - Director → ME
  • 3
    BENFIELD GREIG GROUP PLC - 2001-06-18
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP LIMITED - 2002-10-23
    THE BENFIELD GROUP PLC - 1997-11-10
    SAMPLEURGENT LIMITED - 1988-06-29
    BENFIELD GROUP PLC - 2002-10-23
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-10-15
    IIF 10 - Director → ME
  • 4
    FERWOOD HOLDINGS LIMITED - 2001-05-11
    CARDIFF CITY ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-09-18
    FERWOOD LIMITED - 2000-08-18
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2010-05-27
    IIF 43 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-01 ~ 2025-04-05
    IIF 20 - LLP Member → ME
  • 6
    HADMARN LIMITED - 1992-06-19
    icon of address 16 Tinworth Street, London, England
    Active Corporate (9 parents, 48 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 2007-05-21
    IIF 52 - Director → ME
  • 7
    icon of address 95 Lower Ground, Southwark Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,049 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-11-12
    IIF 26 - Director → ME
  • 8
    LONDON OUTPOST HOTELS PLC - 2016-11-23
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-09-07
    IIF 32 - Director → ME
  • 9
    TUDORSHELL LIMITED - 1998-10-30
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2002-11-12
    IIF 2 - Director → ME
  • 10
    AS SPORTS MANAGEMENT LTD. - 2020-07-14
    ALL STARS MANAGEMENT LIMITED - 2015-11-23
    KHP FOOTBALL LTD - 2024-01-27
    icon of address 19 Revesby Road, Woodthorpe, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,492 GBP2024-08-31
    Officer
    icon of calendar 2015-11-03 ~ 2024-01-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ 2024-01-17
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BURBUR1 LIMITED - 1990-03-29
    DOWGATE CAPITAL STOCKBROKERS LIMITED - 2018-11-16
    ELLIS STOCKBROKERS LIMITED - 2008-04-07
    SEYMOUR PIERCE ELLIS LIMITED - 2006-12-18
    ELLIS & PARTNERS LIMITED - 2000-10-03
    icon of address 15 Fetter Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,996,294 GBP2024-12-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-10-23
    IIF 8 - Director → ME
  • 12
    GOLDEN MARQUEE LIMITED - 2010-07-09
    COOPER GAY SWETT & CRAWFORD LIMITED - 2016-09-09
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2015-02-12
    IIF 33 - Director → ME
  • 13
    COOPER GAY (HOLDINGS) LIMITED - 2016-09-09
    ED BROKING (HOLDINGS) LIMITED - 2016-09-12
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-09
    IIF 45 - Director → ME
  • 14
    FLPTV LIMITED - 2004-07-16
    FL INTERACTIVE LIMITED - 2016-07-05
    DE FACTO 898 LIMITED - 2000-12-22
    icon of address The Efl, Efl House, 10-12 West Cliff, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-08-06
    IIF 15 - Director → ME
  • 15
    icon of address Goodison Park, Goodison Road, Liverpool
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2019-07-25
    IIF 34 - Director → ME
  • 16
    EVERTON FC FINANCE LIMITED - 2021-12-03
    icon of address Goodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-12-14 ~ 2019-07-25
    IIF 35 - Director → ME
  • 17
    icon of address Goodison Park, Goodison Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2019-07-25
    IIF 36 - Director → ME
  • 18
    icon of address Brunel Building, 57 North Wharf Road, London, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2001-07-04
    IIF 12 - Director → ME
  • 19
    icon of address Efl House, 10 - 12 West Cliff, Preston, Lancashire, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-17 ~ 2002-08-06
    IIF 14 - Director → ME
  • 20
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-01-17
    IIF 7 - Director → ME
  • 21
    SEMPER FORTIS ESPORTS LIMITED - 2020-11-04
    SEMPER FORTIS ESPORTS PLC - 2023-12-15
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2024-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-09-04
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    Q HEROES LIMITED - 2014-01-10
    K M RESOURCES LTD - 2012-08-28
    GRAIL RESOURCES LIMITED - 2014-01-10
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    428,497 GBP2016-06-29
    Officer
    icon of calendar 2013-11-21 ~ 2016-04-29
    IIF 31 - Director → ME
  • 23
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2014-05-31
    IIF 46 - Director → ME
  • 24
    ALTIUM CAPITAL LIMITED - 2016-07-29
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    GCA ALTIUM LIMITED - 2021-12-06
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 3 - Director → ME
  • 25
    CACTUSLAND PLC - 1996-04-01
    HSBC INVESTMENT BANK HOLDINGS PLC - 2015-07-15
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 1999-03-24
    IIF 18 - Director → ME
  • 26
    JAMES CAPEL & CO. LIMITED - 1996-04-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1999-03-24
    IIF 5 - Director → ME
  • 27
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1999-03-24
    IIF 11 - Director → ME
  • 28
    KNAPOLEON NO. 8 PLC - 1987-02-16
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2006-01-24
    IIF 9 - Director → ME
  • 29
    KADMON GENE THERAPY LIMITED - 2015-04-08
    KADMON GENE THERAPY HOLDINGS LIMITED - 2015-06-10
    icon of address 92 Britannia Walk, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2020-01-10
    IIF 39 - Director → ME
  • 30
    MONTAGU PRIVATE EQUITY LIMITED - 1996-02-07
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-27
    MONTAGU OLDCO LIMITED - 2015-09-18
    MONTAGU PRIVATE EQUITY LIMITED - 2007-03-30
    HSBC PRIVATE EQUITY LIMITED - 1996-02-07
    YOUNGSIMPLE LIMITED - 1994-05-16
    HSBC PRIVATE EQUITY LIMITED - 2003-03-24
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-21
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1999-03-24
    IIF 13 - Director → ME
  • 31
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2006-01-24
    IIF 16 - Director → ME
  • 32
    FIRSTEARLY LIMITED - 1993-01-28
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-28
    IIF 4 - Director → ME
  • 33
    icon of address 42-44 Bermondsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2008-01-23 ~ 2012-06-03
    IIF 49 - Director → ME
  • 34
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-02-07
    IIF 17 - Director → ME
  • 35
    icon of address St Ronan's School, Water Lane, Hawkhurst, Kent
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    4,044,337 GBP2021-07-31
    Officer
    icon of calendar 2004-01-30 ~ 2007-05-31
    IIF 6 - Director → ME
  • 36
    SEYMOUR, PIERCE & CO. - 1987-07-24
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR PIERCE LIMITED - 2013-02-14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2011-05-17
    IIF 47 - Director → ME
  • 37
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 19 - LLP Member → ME
  • 38
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-09-25
    IIF 50 - Director → ME
  • 39
    icon of address 6 Sloane Gate Mansions, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2020-01-10
    IIF 56 - Director → ME
    icon of calendar 2020-01-10 ~ 2021-04-06
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.