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

Mr Graham Martin

    Related profiles found in government register
  • 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 1
  • 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 2
    • 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 3
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 4
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 5
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 6
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 11
  • 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 12
  • 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 13
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 14
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 15
    • 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 16
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 17 IIF 18
    • Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 19
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 20
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 21
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 22
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

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

      IIF 23
    • 4th Floor 63-66 Hatton Garden, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 24
  • 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 25
  • 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 26
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 27
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 28
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 29
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 30
  • 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 31
  • 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 32
  • Graham Martin
    English born in November 1967

    Resident in England

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

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 37
  • 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 38
    • The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 39
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 40
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 41
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 42
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 43
    • 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 44
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 45
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 46
    • Tobin Associates, Hatton Garden, London, EC1N 8LE, England

      IIF 47
    • Suite 206, 69-75 Boston House, Boston Manor Road, Middlesex, TW8 9JJ, United Kingdom

      IIF 48
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 49
  • 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 50
    • The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 51
    • 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 52
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 53
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57
    • Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 58
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 59
  • 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 60
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 61
  • 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 62
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 63
  • Martin, Graham
    British born in November 1957

    Resident in Switzerland

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

      IIF 64
  • 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 65
  • 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 66
  • Martin, Graham
    British born in January 1980

    Resident in England

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

      IIF 67
  • Martin, Graham
    British born in November 1957

    Resident in United Kingdom

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

      IIF 68
    • Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 69
    • Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 70
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 71 IIF 72
    • 3 Queens Road, Clevedon, Avon, BS21 7TH

      IIF 73
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 74 IIF 75
    • 104, William Bonney Estate, London, SW4 7JF, England

      IIF 76
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 77
    • 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 80
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 81
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 82
  • 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 83
  • 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 84
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 85
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 86
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 87
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 88 IIF 89
    • Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 90
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 91
  • 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 95
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 96
    • Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 97
    • 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 98
  • 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 99
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

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

      IIF 100
  • 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 101
  • 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 102 IIF 103
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 104 IIF 105
  • 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 106
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 107
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

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

      IIF 108
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 109 IIF 110
    • Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 111
  • 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 112
    • Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 113
    • Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 114
  • 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 115
  • Rands, Martin Graham
    British

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

      IIF 116 IIF 117
    • Osprey House 10 Little Portland Street, London, W1N 5DF

      IIF 118
  • Rands, Martin Graham
    British accountant

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

      IIF 119
  • Rands, Martin Graham
    British company director

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

      IIF 120
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

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

    Resident in France

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

      IIF 124
  • 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 125
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 126
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 127
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 128
    • 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

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

      IIF 130
  • 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 131
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

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

      IIF 132
  • 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 133
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 134
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 135
  • 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 136
  • 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 137
    • The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 138
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

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

      IIF 139
  • 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 140
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

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

      IIF 141
  • Rands, Martin Graham
    British born in November 1951

    Resident in England

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

      IIF 142 IIF 143
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 144
  • Martin, Graham
    born in November 1957

    Resident in Australia

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

      IIF 145
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

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

      IIF 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • Martin, Graham
    British

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

      IIF 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • 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 156
  • 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 157
  • Martin, Graham

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

      IIF 158
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 159
child relation
Offspring entities and appointments
Active 73
  • 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 50 - Director → ME
    Person with significant control
    2022-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 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 153 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 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 40 - 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 152 - 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 87 - 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 63 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 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 95 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 14 - 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 102 - Director → ME
  • 9
    45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 107 - 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 64 - Director → ME
    2013-05-28 ~ now
    IIF 151 - Secretary → ME
  • 11
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 115 - Director → ME
  • 14
    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 46 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    E3G NEWCO LIMITED - 2026-02-03
    4 Valentine Place, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-12 ~ now
    IIF 143 - Director → ME
  • 16
    12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 41 - Director → ME
  • 17
    26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 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 100 - 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 68 - Director → ME
  • 20
    K2 ENTERTAINMENT HOLDINGS LIMITED - 2015-08-16
    35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 108 - Director → ME
    2015-02-23 ~ dissolved
    IIF 159 - Secretary → ME
  • 21
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 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 53 - Director → ME
  • 23
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2013-03-05 ~ dissolved
    IIF 145 - 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 70 - 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 67 - Director → ME
    Person with significant control
    2022-07-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 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 90 - 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 71 - 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 72 - 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 81 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – 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 59 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 34
    Tobin Associates Ltd, 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-22 ~ now
    IIF 38 - 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 84 - Director → ME
  • 36
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 58 - 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 142 - 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 144 - Director → ME
    1999-05-20 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 61 - 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 114 - Director → ME
  • 40
    2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 43 - Director → ME
  • 41
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2026-01-21 ~ now
    IIF 47 - Director → ME
  • 42
    Other registered number: 14586003
    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 57 - Director → ME
  • 43
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 44
    Other registered numbers: 06064590, 08468620
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 132 - 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 78 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 46
    4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 44 - Director → ME
  • 47
    Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 48
    Other registered numbers: 08169435, 08256249
    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 79 - Director → ME
  • 49
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 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 124 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - 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 69 - 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 150 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 97 - Director → ME
  • 54
    10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 98 - Director → ME
  • 55
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 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 36 - Director → ME
  • 57
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 130 - Director → ME
  • 58
    Suite 206 69-75 Boston House, Boston Manor Road, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 48 - Director → ME
  • 59
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 61
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 110 - Director → ME
  • 62
    45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-18 ~ now
    IIF 105 - Director → ME
  • 63
    Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 113 - Director → ME
  • 64
    4 Valentine Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2007-11-23 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 65
    52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 66
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 45 - Director → ME
  • 67
    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 101 - Director → ME
  • 68
    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 103 - Director → ME
  • 69
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 125 - Director → ME
  • 70
    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 104 - Director → ME
  • 71
    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 77 - Director → ME
  • 72
    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 74 - Director → ME
  • 73
    15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 106 - Director → ME
Ceased 47
  • 1
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    2023-10-17 ~ 2024-05-31
    IIF 49 - 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 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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 96 - 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 75 - 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 147 - Director → ME
    2018-11-30 ~ 2023-03-31
    IIF 139 - Director → ME
    2020-12-10 ~ 2023-03-31
    IIF 158 - Secretary → ME
  • 6
    21 High Street, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -41,781 GBP2023-12-31
    Officer
    2003-02-18 ~ 2026-01-16
    IIF 117 - Secretary → ME
  • 7
    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 156 - Director → ME
    1995-09-10 ~ 1999-08-31
    IIF 119 - Secretary → ME
  • 8
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-08-23 ~ 2009-06-03
    IIF 94 - Director → ME
  • 9
    28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ 2018-12-20
    IIF 83 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 111 - Director → ME
  • 11
    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 148 - Director → ME
  • 12
    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 65 - Director → ME
  • 13
    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 42 - Director → ME
  • 14
    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 55 - Director → ME
  • 15
    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 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    57 Portchester Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-07 ~ 2021-10-22
    IIF 52 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-10-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 138 - Director → ME
  • 18
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 137 - Director → ME
  • 19
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2015-04-25
    IIF 109 - Director → ME
  • 20
    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, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    2017-11-24 ~ 2018-06-26
    IIF 99 - Director → ME
  • 21
    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 51 - Director → ME
  • 22
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ 2023-09-05
    IIF 54 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-05
    IIF 8 - Has significant influence or control OE
    2023-02-27 ~ 2023-04-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    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 80 - Director → ME
  • 24
    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 133 - Director → ME
  • 25
    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 129 - Director → ME
  • 26
    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 91 - Director → ME
  • 27
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2024-07-05 ~ 2026-01-21
    IIF 39 - Director → ME
  • 28
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-12-15
    IIF 121 - Director → ME
  • 29
    Other registered number: SC164168
    SCOTBET LIMITED - 2011-10-14
    Related registrations: SC164168, SC330781
    MACROCOM (1022) LIMITED - 2011-07-14
    Related registration: SC330781
    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 56 - Director → ME
  • 30
    75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-08 ~ 2005-04-15
    IIF 146 - LLP Designated Member → ME
  • 31
    Other registered numbers: 08468620, 08694544
    3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ 2013-02-26
    IIF 92 - Director → ME
  • 32
    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 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    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 93 - Director → ME
  • 34
    PROSPERO RECRUITMENT LTD - 2015-09-26
    Related registration: 11669577
    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 66 - Director → ME
  • 35
    Other registered number: SC400624
    P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-12-20
    IIF 136 - Director → ME
  • 36
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 123 - Director → ME
  • 37
    Other registered numbers: SC330781, SC397857
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    Related registration: SC397857
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-11-18
    IIF 122 - Director → ME
  • 38
    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 131 - Director → ME
  • 39
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ 2018-03-08
    IIF 140 - Director → ME
  • 40
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ 2019-11-05
    IIF 85 - Director → ME
    Person with significant control
    2018-03-08 ~ 2019-04-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 41
    Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ 2018-02-07
    IIF 149 - Director → ME
  • 42
    4 Valentine Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2005-05-02 ~ 2021-02-23
    IIF 116 - Secretary → ME
  • 43
    Other registered numbers: 11302859, 09708151
    URBAN EXPOSURE LIMITED - 2018-04-27
    Related registrations: 11302859, 09708151
    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 73 - Director → ME
  • 44
    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 76 - Director → ME
  • 45
    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 37 - Director → ME
    Person with significant control
    2023-05-03 ~ 2025-03-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ 2015-04-25
    IIF 112 - Director → ME
  • 47
    Other registered number: 05868616
    TEN ALPS PLC - 2016-11-15
    Related registration: 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    Related registrations: 05495554, 03136090
    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 (6 parents, 20 offsprings)
    Officer
    ~ 1995-05-17
    IIF 157 - Director → ME
    1991-05-31 ~ 1995-05-17
    IIF 118 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.