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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ng, Martin

    Related profiles found in government register
  • Ng, Martin

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

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Ng, Chi

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

      IIF 3
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 4
  • Ng, Chi Fung

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

      IIF 5
    • 120, High Road, London, N2 9ED, England

      IIF 6
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 7
    • No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 8
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 9
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 10
  • Ng, Chi Fung, Hon

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

      IIF 11
  • Ng, Martin Chi Fung
    British

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

      IIF 12 IIF 13 IIF 14
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 16
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 17
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 18
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 19
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 20
  • Ng, Chi
    British director born in September 1989

    Resident in England

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

      IIF 21
  • Ng, Martin
    British born in June 1989

    Resident in England

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

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • 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 24
  • Ng, Chi
    British managing partner born in June 1989

    Resident in Switzerland

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

      IIF 25
  • 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 28
  • 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 29
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 30
  • 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 31
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 33
  • 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 34
  • Mr Martin Ng
    British born in June 1989

    Resident in England

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

      IIF 35
  • 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 36
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 37
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 38
  • 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 39
  • 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 40 IIF 41
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

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

      IIF 42
  • 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 43
    • 120, High Road, London, N2 9ED, England

      IIF 44
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 45
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 47
  • Ng, Martin Chi Fung
    British born in June 1989

    Resident in England

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

      IIF 48
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 49
  • 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 50
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 51
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 52
  • 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 53
    • Gamecube, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 54
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 55
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 56
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 57
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 58
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 59
  • 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 60
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 61
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 62
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 63
  • 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 64
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 65
    • 500, 500 Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 66
  • 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 67
  • 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 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
  • 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 83 IIF 84
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 85
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 86
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 87
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 88
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 89
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 90
  • 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 91
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 92
  • 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 93
    • 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 94
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 95
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 96
child relation
Offspring entities and appointments 41
  • 1
    GAMECUBE (UK) LIMITED
    - now 10733027
    HALOS GARDEN (BRISTOL) LIMITED
    - 2018-04-12 10733027
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 68 - Director → ME
    2017-04-20 ~ 2018-04-01
    IIF 28 - Director → ME
    2017-05-23 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    GAMECUBE AMUSEMENT LIMITED
    - now 10180366
    M&D AMUSEMENT LIMITED
    - 2018-04-13 10180366
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,226,994 GBP2018-02-12
    Officer
    2016-05-13 ~ 2018-04-01
    IIF 63 - Director → ME
    2019-05-21 ~ dissolved
    IIF 62 - Director → ME
    2018-02-24 ~ 2019-04-01
    IIF 67 - Director → ME
    2019-05-21 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2017-12-01
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    2018-11-28 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GAMECUBE BRISTOL LIMITED
    11271164
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2019-04-01
    IIF 60 - Director → ME
    2018-03-22 ~ 2019-04-01
    IIF 12 - Secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GAMECUBE CARDIFF LIMITED
    11708805
    Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 61 - Director → ME
    2018-12-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GAMECUBE FOUNDATION
    11658992
    Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 56 - Director → ME
    2018-11-05 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
  • 6
    GAMECUBE GROUP PLC
    11585101
    Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 54 - Director → ME
  • 7
    GAMECUBE LEISURE GROUP LIMITED
    - now 05942877
    AMBISONIC LIMITED
    - 2018-03-20 05942877
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2017-10-06 ~ 2018-02-11
    IIF 66 - Director → ME
    2018-02-20 ~ dissolved
    IIF 51 - Director → ME
    2018-04-20 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GAMESTAGE LIMITED
    11725004
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 64 - Director → ME
    2018-12-12 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    GENKI GENKI LIMITED
    12535588
    Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    GENKI GROUP LTD
    12611591
    15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    HAITI LEISURE GROUP LIMITED
    - now 08873372
    HAITI LTD
    - 2018-07-13 08873372
    63 Walter Road, Swansea
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,443 GBP2018-12-01
    Officer
    2018-12-27 ~ dissolved
    IIF 25 - Director → ME
    2018-02-24 ~ 2018-10-01
    IIF 52 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 21 - Director → ME
    2018-02-24 ~ 2018-02-24
    IIF 24 - Director → ME
    2017-04-28 ~ 2018-04-09
    IIF 57 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 3 - Secretary → ME
    2018-12-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    HALOS CORPORATION PLC
    11000930
    Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    HALOS GARDEN AMUSEMENT LIMITED
    10576135
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,932,979 GBP2018-01-31
    Officer
    2018-02-23 ~ 2019-04-01
    IIF 50 - Director → ME
    2017-01-23 ~ 2018-04-01
    IIF 53 - Director → ME
    2017-01-23 ~ 2018-04-01
    IIF 11 - Secretary → ME
    Person with significant control
    2017-04-29 ~ 2018-04-02
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HALOS GROUP LIMITED
    - now 09681861
    MARTZ EUROPE LIMITED
    - 2017-03-09 09681861
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    91,631,031 GBP2017-03-01
    Officer
    2017-03-01 ~ dissolved
    IIF 59 - Director → ME
    2015-07-13 ~ 2017-01-28
    IIF 71 - Director → ME
    2017-04-16 ~ dissolved
    IIF 20 - Secretary → ME
    2015-07-13 ~ 2017-01-28
    IIF 8 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 96 - Has significant influence or control OE
  • 15
    HUNGER GAME LTD
    13194837
    24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    KAITOLAND LIMITED
    - now 09708278
    KAITOLAND HOLDING LIMITED
    - 2016-05-05 09708278
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (5 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 9 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    M&D GROUP PLC
    - now 09673382
    MARTZ GROUP PLC
    - 2016-10-31 09673382
    MARTZ PLAYGROUP PLC
    - 2015-07-09 09673382
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2017-05-23
    IIF 76 - Director → ME
    2015-07-07 ~ 2017-05-23
    IIF 7 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MARKCO LEISURE LIMITED
    10813586
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 58 - Director → ME
    2017-06-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MCFANC AMUSEMENT EUROPE LIMITED
    09085402
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 20
    MCFANC AMUSEMENT GROUP PLC
    08770477
    60 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 21
    MCFANC EUROPE LIMITED
    08342336
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 73 - Director → ME
  • 22
    MCFANC GLOBAL LIMITED
    09086493
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 23
    MCFANC PLC
    08341697
    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
  • 24
    MEER AUSTRIA LIMITED
    08176326
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 25
    MEER MONSTA AND MUSEDIO CAPITAL LIMITED
    - now 07824018
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED
    - 2011-12-12 07824018
    3 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 69 - Director → ME
  • 26
    MEER MONSTA BUSINESS SOLUTION LIMITED
    07877781
    3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 82 - Director → ME
  • 27
    MEER MONSTA CAPITAL (EUROPE) LIMITED
    - now 06821890
    JOLLY GRAPHICS LIMITED
    - 2011-12-14 06821890
    29th Floor, One Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 78 - Director → ME
  • 28
    MEER MONSTA CAPITAL LIMITED
    - now 07878221
    MEER MONSTA CAPTIAL LIMITED
    - 2011-12-19 07878221
    29th Floor One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 80 - Director → ME
  • 29
    MEER MONSTA LIMITED
    07574552
    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 5 - Secretary → ME
  • 30
    MEER PACIFIC PLC
    - now 07852972
    MEER MONSTA CORPORATION PLC
    - 2012-04-27 07852972
    3 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2011-11-18 ~ dissolved
    IIF 79 - Director → ME
  • 31
    MIRAI ENTERTAINMENT GROUP (UK) LIMITED
    - now 16436746
    MIRAI ENTERTAINMENT GROUP LIMITED
    - 2025-07-08 16436746
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 23 - Director → ME
    2025-05-08 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    MOORFRAY LIMITED
    10030055
    5 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 33
    ORIGINATION LTD
    13165054
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (3 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 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 34
    PERRYSHAW LIMITED
    09912094
    18 Queensway, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-01-20 ~ 2017-01-23
    IIF 27 - Director → ME
  • 35
    POWER OF LEISURE LIMITED - now
    YUME WORLD LIMITED
    - 2021-11-29 11779807
    120 120 High Road, East Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,143,442 GBP2021-01-31
    Officer
    2019-01-22 ~ 2019-02-20
    IIF 48 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-01-19
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RIVER WORLD LIMITED
    13673167 07919719
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 37
    SAB AIRWAYS PLC
    09881161
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 77 - Director → ME
  • 38
    YUME GROUP (UK) PLC
    14089191
    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 10 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    YUME GROUP PLC
    12936058
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    YUME SEKAI LIMITED
    11735450
    120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,607,458 GBP2021-12-31
    Officer
    2020-04-01 ~ dissolved
    IIF 29 - Director → ME
    2018-12-19 ~ 2020-02-05
    IIF 65 - Director → ME
    2020-05-01 ~ dissolved
    IIF 6 - Secretary → ME
    2018-12-19 ~ 2020-02-01
    IIF 15 - Secretary → ME
    Person with significant control
    2018-12-19 ~ 2019-01-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    YUME WORLD (NEWCASTLE) LTD - now
    FEC GROUP LIMITED
    - 2022-04-01 12096116
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    2019-07-10 ~ 2019-12-11
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.