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

Ng, Martin Chi Fung

    Related profiles found in government register
  • Ng, Martin Chi Fung
    British cfo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 1
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 2
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 3
  • Ng, Martin Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 4
    • Gamecube, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 5
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 6
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 7
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 8
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 9
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 10
  • Ng, Martin Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 11
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 12
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 13
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 14
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 15
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 16
  • Ng, Martin Chi Fung
    British executive director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 17
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 18
    • 500, 500 Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 19
  • Ng, Martin Chi Fung
    British fco born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 20
  • Ng, Martin Chi Fung
    British group ceo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 21
  • Mr Martin Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 22 IIF 23
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 24
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 25
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 26
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 27
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 28
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 29
  • Mr Martina Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 30
    • 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 31
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 32
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 33
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 34
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 35
  • Ng, Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 36
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 38
  • Ng, Martin
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Martin Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 41
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 42
    • 120, High Road, London, N2 9ED, England

      IIF 43
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 44
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 46
  • Ng, Martin Chi Fung
    British

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 51
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 52
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 53
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 54
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 55
  • Ng, Chi
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 56
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 59
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Austria

    Registered addresses and corresponding companies
    • Top B02, Office Park 1, Wien, 1300, Austria

      IIF 60
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Vrijmanstraat 329, Amsterdam, 1087NB, Netherlands

      IIF 61 IIF 62
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Joop Geesinkweg 901, Amsterdam, 1096AZ, Netherlands

      IIF 63
  • Ng, Martin
    British cfo born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 64
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Percy Street, London, W1T 1DG, England

      IIF 65
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 66
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 67
  • Mr Martin Ng
    British born in June 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Ng, Chi Fung
    British cheif executive officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 69
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 70
  • Ng, Chi Fung
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Philbeach House, Dale, Haverfordwest, Dyfed, SA62 3QU, Wales

      IIF 71
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 72
    • 2, Nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 73
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 74
    • 5, Percy Street, London, W1T 1DG, England

      IIF 75
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 76
    • 23, Planteringsvagen, Veberod, 24763, Sweden

      IIF 77
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th, Floor, One Canada Square, London, E14 5DY, United Kingdom

      IIF 78
    • 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 79
    • Flat 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 80
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 81
  • Ng, Chi Fung
    British group chief executive born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 82
  • Ng, Chi
    British managing partner born in June 1989

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 83
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 84
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 85
  • Ng, Chi Fung, Hon

    Registered addresses and corresponding companies
    • 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 86
  • Ng, Chi Fung

    Registered addresses and corresponding companies
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 87
    • 120, High Road, London, N2 9ED, England

      IIF 88
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 89
    • No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 90
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 91
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 92
  • Ng, Martin

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Ng, Chi

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 95
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 96
child relation
Offspring entities and appointments
Active 37
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 21 - Director → ME
    2017-05-23 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    2019-05-21 ~ dissolved
    IIF 13 - Director → ME
    2019-05-21 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 12 - Director → ME
    2018-12-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 7 - Director → ME
    2018-11-05 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    AMBISONIC LIMITED - 2018-03-20
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-20 ~ dissolved
    IIF 2 - Director → ME
    2018-04-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 17 - Director → ME
    2018-12-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    HAITI LTD - 2018-07-13
    63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    2018-12-27 ~ dissolved
    IIF 83 - Director → ME
    2018-12-27 ~ dissolved
    IIF 96 - Secretary → ME
  • 12
    Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    MARTZ EUROPE LIMITED - 2017-03-09
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    2017-03-01 ~ dissolved
    IIF 10 - Director → ME
    2017-04-16 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    KAITOLAND HOLDING LIMITED - 2016-05-05
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 9 - Director → ME
    2017-06-12 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 61 - Director → ME
  • 19
    60 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-11 ~ dissolved
    IIF 63 - Director → ME
  • 20
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 73 - Director → ME
  • 21
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 62 - Director → ME
  • 22
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-12-27 ~ dissolved
    IIF 74 - Director → ME
  • 23
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 60 - Director → ME
  • 24
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED - 2011-12-12
    3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 69 - Director → ME
  • 25
    3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 82 - Director → ME
  • 26
    JOLLY GRAPHICS LIMITED - 2011-12-14
    29th Floor, One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 78 - Director → ME
  • 27
    MEER MONSTA CAPTIAL LIMITED - 2011-12-19
    29th Floor One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 80 - Director → ME
  • 28
    114 - 115, Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 72 - Director → ME
    2011-03-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 29
    MEER MONSTA CORPORATION PLC - 2012-04-27
    3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2011-11-18 ~ dissolved
    IIF 79 - Director → ME
  • 30
    MIRAI ENTERTAINMENT GROUP LIMITED - 2025-07-08
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 40 - Director → ME
    2025-05-08 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 31
    5 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    2022-04-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 33
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    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
  • 34
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 77 - Director → ME
  • 35
    82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 81 - Director → ME
    2022-05-05 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 36
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    2020-04-01 ~ dissolved
    IIF 34 - Director → ME
    2020-05-01 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    HALOS GARDEN (BRISTOL) LIMITED - 2018-04-12
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-04-01
    IIF 59 - Director → ME
  • 2
    M&D AMUSEMENT LIMITED - 2018-04-13
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    2016-05-13 ~ 2018-04-01
    IIF 14 - Director → ME
    2018-02-24 ~ 2019-04-01
    IIF 20 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-12-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ 2019-04-01
    IIF 11 - Director → ME
    2018-03-22 ~ 2019-04-01
    IIF 47 - Secretary → ME
  • 4
    AMBISONIC LIMITED - 2018-03-20
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-10-06 ~ 2018-02-11
    IIF 19 - Director → ME
  • 5
    HAITI LTD - 2018-07-13
    63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    2017-04-28 ~ 2018-04-09
    IIF 8 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 56 - Director → ME
    2018-02-24 ~ 2018-02-24
    IIF 64 - Director → ME
    2018-02-24 ~ 2018-10-01
    IIF 3 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 95 - Secretary → ME
  • 6
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,932,979 GBP2018-01-31
    Officer
    2017-01-23 ~ 2018-04-01
    IIF 4 - Director → ME
    2018-02-23 ~ 2019-04-01
    IIF 1 - Director → ME
    2017-01-23 ~ 2018-04-01
    IIF 86 - Secretary → ME
    Person with significant control
    2017-04-29 ~ 2018-04-02
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MARTZ EUROPE LIMITED - 2017-03-09
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    2015-07-13 ~ 2017-01-28
    IIF 71 - Director → ME
    2015-07-13 ~ 2017-01-28
    IIF 90 - Secretary → ME
  • 8
    KAITOLAND HOLDING LIMITED - 2016-05-05
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,218,954 GBP2017-02-10
    Officer
    2015-07-29 ~ 2017-02-28
    IIF 75 - Director → ME
    2016-10-20 ~ 2017-02-28
    IIF 91 - Secretary → ME
  • 9
    MARTZ GROUP PLC - 2016-10-31
    MARTZ PLAYGROUP PLC - 2015-07-09
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-07 ~ 2017-05-23
    IIF 76 - Director → ME
    2015-07-07 ~ 2017-05-23
    IIF 89 - Secretary → ME
  • 10
    18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-01-20 ~ 2017-01-23
    IIF 58 - Director → ME
  • 11
    YUME WORLD LIMITED - 2021-11-29
    120 120 High Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,143,442 GBP2021-01-31
    Officer
    2019-01-22 ~ 2019-02-20
    IIF 15 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-01-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    2018-12-19 ~ 2020-02-05
    IIF 18 - Director → ME
    2018-12-19 ~ 2020-02-01
    IIF 50 - Secretary → ME
    Person with significant control
    2018-12-19 ~ 2019-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FEC GROUP LIMITED - 2022-04-01
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    2019-07-10 ~ 2019-12-11
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.