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 Ian Christopher Hogg

    Related profiles found in government register
  • Mr Ian Christopher Hogg
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 1
    • icon of address Flat 64, 105 Hallam Street, London, W1W 5HE, United Kingdom

      IIF 2
  • Hogg, Ian Christopher
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 3 IIF 4
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 5
  • Hogg, Ian Christopher
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64, 105 Hallam Street, London, W1W 5HE, United Kingdom

      IIF 6 IIF 7
  • Hogg, Ian Christopher
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 8
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 9
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 10
    • icon of address Dudley House, 5th Floor, 169 Picadilly, London, W1J 9EH, United Kingdom

      IIF 11
  • Hogg, Ian Christopher
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 12
  • Mr Christopher Hoggard
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Hull Road, Anlaby Common, Hull, HU4 7RY, England

      IIF 13
  • Hogg, Ian Christopher
    British bookmaker born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hogg, Ian Christopher
    British chief operating born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Charnock Road, Liverpool, L67 1AA

      IIF 17
  • Hogg, Ian Christopher
    British chief operating officer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA, Scotland

      IIF 18 IIF 19
    • icon of address 55, Charnock Road, Liverpool, L67 1AA

      IIF 20
    • icon of address Walton House, 55 Charnock Road, Liverpool, L67 1AA

      IIF 21
    • icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA

      IIF 22 IIF 23 IIF 24
    • icon of address Walton House, 55 Charnock Road Walton, Liverpool, L67 1AA

      IIF 27
    • icon of address Walton House, Charnock Road, Liverpool, L67 1AA, United Kingdom

      IIF 28
    • icon of address 101, 101 Wigmore Street, London, London, London, W1U 1QU, United Kingdom

      IIF 29
  • Hogg, Ian Christopher
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 30 IIF 31
    • icon of address C/o O'connors Llp, The Plaza, 100 Old Hall St, Liverpool, L3 9QJ, United Kingdom

      IIF 32
  • Hogg, Ian Christopher
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Shepherds Down, Alresford, Hampshire, SO24 9PP, England

      IIF 33 IIF 34
    • icon of address 26, Shepherds Down, Alresford, Hants, SO24 9PP, United Kingdom

      IIF 35
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 36 IIF 37 IIF 38
    • icon of address 55, Charnck Road, Liverpool, L67 1AA, United Kingdom

      IIF 39
    • icon of address 55, Charnock Road, Liverpool, England, L67 1AA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address First Floor, Wingate House, Shaftesbury Avenue, London, W1D 5DY

      IIF 44
  • Hogg, Ian Christopher
    British it project manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 45
  • Hogg, Ian Christopher
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 46 IIF 47
  • Hogg, Ian Christopher
    British project manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 48
  • Hoggard, Christopher Ian
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Tranby Lane, Anlaby, Hull, HU10 7DT, England

      IIF 49
  • Hoggard, Christopher Ian
    British owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Tranby Lane, Anlaby, Hull, HU10 7DT, England

      IIF 50
  • Hogg, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 105 Hallam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,563 GBP2024-01-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 105 Hallam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,396 GBP2023-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 14 London Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    IH SOFTWARE SYSTEM LTD - 2017-04-11
    icon of address 64 105 Hallam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,028 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    THE FOOTBALL POOLS (HOLDINGS) PLC - 2016-11-04
    PORTLAND GAMING (HOLDINGS) PLC - 2016-09-27
    icon of address C/o O'connors Llp The Plaza, 100 Old Hall St, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 3rd Floor, 45 Albemarle Street, Mayfair, 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,461 GBP2025-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 105 Hallam Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 3 - Director → ME
  • 9
    SWT AI SOFTWARE LTD - 2021-04-07
    icon of address Scotia Bank House, 6 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,188,050 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 279 St. Georges Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 105 Hallam Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    723,660 GBP2024-01-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 105 Hallam Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Director → ME
  • 13
    THE WORK TECH GROUP - 2021-08-11
    SW TECHNOLOGY HOLDINGS LTD - 2021-06-10
    icon of address Nerine Chambers Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 51 - Secretary → ME
  • 14
    icon of address 281a Hull Road, Anlaby Common, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,351 GBP2024-09-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 31
  • 1
    ARENA RACING CORPORATION LIMITED - 2012-10-17
    ARENA LEISURE LIMITED - 2012-08-23
    ARENA LEISURE PLC - 2012-08-23
    FARRINGFORD PLC - 1997-06-18
    ALPINE GROUP PLC. - 1992-02-06
    ALPINE SOFT DRINKS PUBLIC LIMITED COMPANY - 1988-06-08
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2004-11-24
    IIF 47 - Director → ME
  • 2
    HULWEB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2001-03-27 ~ 2002-07-03
    IIF 38 - Director → ME
  • 3
    FLUJAB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2004-04-30
    IIF 36 - Director → ME
  • 4
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2004-09-30
    IIF 48 - Director → ME
  • 5
    LITTLEWOODS LEISURE LIMITED - 2001-09-21
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-23
    IIF 26 - Director → ME
  • 6
    icon of address 4 Simon Campion Court, 232-234 High Street, Epping, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    14,655,492 GBP2024-04-28
    Officer
    icon of calendar 2005-11-04 ~ 2009-11-30
    IIF 31 - Director → ME
  • 7
    icon of address 4 Simon Campion Court, 232-234 High Street, Epping, Essex
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -880,527 GBP2023-05-01 ~ 2024-04-28
    Officer
    icon of calendar 2004-12-10 ~ 2009-11-30
    IIF 30 - Director → ME
  • 8
    icon of address Deneside Buildings, Remscheid, Way, Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    2,602 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ 2010-06-09
    IIF 16 - Director → ME
  • 9
    GAME ON PROMOTIONS LIMITED - 2011-07-20
    LITTLEWOODS GAME ON LIMITED - 2010-07-28
    LITTLEWOODS LEISURE.COM LIMITED - 2008-09-03
    LITTLEWOODS POOLS (INTERNATIONAL) LIMITED - 2000-06-27
    UNIVERSAL SPORTING PRESS LIMITED - 1995-08-08
    LITTLEWOODS PROMOTIONS LIMITED - 1993-12-21
    UNIVERSAL SPORTING PRESS LIMITED - 1992-12-24
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 42 - Director → ME
  • 10
    LITTLEWOODS OF LIVERPOOL LIMITED - 2010-07-28
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2014-10-17
    IIF 40 - Director → ME
  • 11
    FOX CLUB POKER LIMITED - 2008-11-17
    icon of address Genting Club Star City, Watson Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-11-22
    IIF 44 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-05-16
    IIF 37 - Director → ME
  • 12
    SPORTECH HOLDCO 1 LIMITED - 2022-04-08
    icon of address Office 5.02/5b [here], 470 Bath Road, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 28 - Director → ME
  • 13
    icon of address Millbank Tower 14th Floor, 21-24 Millbank Tower, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-09-30
    IIF 46 - Director → ME
  • 14
    icon of address 187-189 London Road, Liverpool 3
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2010-08-26
    IIF 14 - Director → ME
  • 15
    LEARNING SOLUTIONS PARTNERSHIP LIMITED - 1998-10-22
    CITYABLE LIMITED - 1993-10-15
    FIRMGOOD LIMITED - 1991-03-13
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2008-02-05
    IIF 45 - Director → ME
  • 16
    LITTLEWOODS POOLS LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 22 - Director → ME
  • 17
    THE FOOTBALL POOLS LIMITED - 2010-07-28
    LITTLEWOODS LEISURE LIMITED - 2009-06-26
    COBCO (542) LIMITED - 2003-02-28
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 27 - Director → ME
  • 18
    LITTLEWOODS GAMING LIMITED - 2010-07-28
    LITTLEWOODS LEISURE LIMITED - 2003-02-28
    CLEARZONE LIMITED - 2001-09-21
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 43 - Director → ME
  • 19
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-11-24
    IIF 29 - Director → ME
  • 20
    SPORTECH PLC - 2023-12-06
    RODIME PLC - 2000-09-15
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2014-09-23
    IIF 20 - Director → ME
  • 21
    THE NEW FOOTBALL POOLS LIMITED - 2017-07-07
    RODIME TECHNOLOGIES LIMITED - 2009-06-26
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 19 - Director → ME
  • 22
    FOOTBALL POOLS COMPETITIONS COMPANY LIMITED - 2017-07-05
    LITTLEWOODS COMPETITIONS COMPANY LIMITED - 2010-07-28
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 25 - Director → ME
  • 23
    FOOTBALL POOLS GAMES LIMITED - 2017-07-05
    VERNONS GAMES LIMITED - 2013-11-27
    BULK LIMITED - 1993-02-15
    SOUTHMILN LIMITED - 1983-06-15
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 39 - Director → ME
  • 24
    THE FOOTBALL POOLS LIMITED - 2017-07-18
    LITTLEWOODS PROMOTIONS LIMITED - 2010-07-28
    NOVA SECURITIES LIMITED - 1994-03-11
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2014-09-24
    IIF 17 - Director → ME
  • 25
    FOOTBALL POOLS TRUSTEE COMPANY LIMITED - 2017-07-07
    VERNONS TRUSTEE COMPANY LIMITED - 2013-11-29
    PACIFIC SHELF 294 LIMITED - 2003-03-19
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 18 - Director → ME
  • 26
    VERNONS FINANCIAL SERVICES LIMITED - 2013-11-29
    VOL NOMINEES LIMITED - 1990-12-20
    STRETCHEXACT LIMITED - 1987-07-30
    icon of address Walton House, 55 Charnock Road, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 21 - Director → ME
  • 27
    FOOTBALL POOLS.COM LIMITED - 2017-07-05
    LITTLEWOODS LEISURE MARKETING SERVICES LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 24 - Director → ME
  • 28
    NORTHERN PROVIDENT CORPORATE FINANCE LIMITED - 2021-07-05
    GAMCROWD LIMITED - 2017-05-19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,423 GBP2021-03-31
    Officer
    icon of calendar 2014-09-27 ~ 2018-09-01
    IIF 34 - Director → ME
    icon of calendar 2013-09-23 ~ 2014-02-11
    IIF 35 - Director → ME
  • 29
    LITTLEWOODS LOTTERIES LIMITED - 2010-07-28
    LITTLEWOODS ENTERPRISES LIMITED - 1994-04-08
    LITTLEWOODS PROMOTIONS LIMITED - 1994-03-11
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 41 - Director → ME
  • 30
    UKCL LIMITED - 2009-06-26
    TEMPLECO 317 LIMITED - 1996-11-26
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 23 - Director → ME
  • 31
    icon of address Workspace, Albert Road, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,697,524 GBP2023-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-05-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.