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

Mr Ian Derek Hambleton

    Related profiles found in government register
  • Mr Ian Derek Hambleton
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14568015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 2
    • Unit 303, The Record Hall, 16-16a Baldwins Gardens, London, EC1N 7RJ, England

      IIF 3
    • Unit 4, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 4 IIF 5 IIF 6
    • 10, Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS, England

      IIF 8 IIF 9
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS, United Kingdom

      IIF 10
    • 10, Brooklyn Drive, Reading, RG4 8SS, United Kingdom

      IIF 11
    • Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, England

      IIF 12
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, England

      IIF 13
  • Hambleton, Ian Derek
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14568015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 15
    • 483, Green Lanes, London, N13 4BS, England

      IIF 16
    • 82, St John Street, London, EC1M 4JN

      IIF 17 IIF 18
    • 31, Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom

      IIF 19 IIF 20
    • 10, Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS, England

      IIF 21
    • 10, Brooklyn Drive, Reading, RG4 8SS, United Kingdom

      IIF 22
    • Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, England

      IIF 23
    • The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, England

      IIF 24 IIF 25
    • Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, England

      IIF 26
  • Hambleton, Ian Derek
    British ceo born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor Neo Building, 9 Charlotte Street, Manchester, Greater Manchester, M1 4ET, England

      IIF 27
  • Hambleton, Ian Derek
    British creative director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 28
  • Hambleton, Ian Derek
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 303, The Record Hall, 16-16a Baldwins Gardens, London, EC1N 7RJ, England

      IIF 29
    • Unit 4, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 30
  • Hambleton, Ian Derek
    British graphic designer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS, England

      IIF 31
  • Hambleton, Ian Derek
    British group managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burleigh House, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 32 IIF 33
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, England

      IIF 37 IIF 38
  • Hambleton, Ian Derek
    British

    Registered addresses and corresponding companies
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS

      IIF 39
  • Hambleton, Ian Derek
    British graphic designer

    Registered addresses and corresponding companies
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS, England

      IIF 40
  • Hambleton, Ian Derek

    Registered addresses and corresponding companies
    • Unit 4, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 41
    • 10, Brooklyn Drive, Emmer Green, Reading, RG4 8SS, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments 25
  • 1
    ALLEZ STUDIO LIMITED
    09581744
    117 Farringdon Road, Unit 4 The Piano Works, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 34 - Director → ME
    2015-05-08 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    BIODIVERSITY UNITS UK LTD
    15194560
    Director General's House, 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ECOLOGI ACTION LTD
    - now 11911630
    OFFSET EARTH LTD
    - 2020-09-03 11911630
    483 Green Lanes, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-26 ~ now
    IIF 16 - Director → ME
  • 4
    EMERGENT ENTERTAINMENT LTD
    - now 13127623
    PLUTO DIGITAL PLC - 2022-10-24
    PLUTO DIGITAL ASSETS PLC - 2021-05-11
    82 St. John Street, London
    Liquidation Corporate (13 parents, 2 offsprings)
    Officer
    2022-11-01 ~ now
    IIF 18 - Director → ME
  • 5
    EMERGENT GAMES LTD
    14001344
    82 St. John Street, London
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Officer
    2022-03-24 ~ now
    IIF 15 - Director → ME
  • 6
    FINGERTIPS UK LIMITED
    06677295
    7 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-22 ~ dissolved
    IIF 31 - Director → ME
    2009-01-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    FOUND STUDIO HOLDINGS LIMITED
    12367830
    The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-12-17 ~ 2025-07-25
    IIF 37 - Director → ME
    Person with significant control
    2019-12-17 ~ 2024-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FOUND STUDIO LIMITED
    09581767 12369900
    117 Farringdon Road, Unit 4, The Piano Works, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 35 - Director → ME
    2015-05-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    FOUND STUDIO LIMITED
    12369900 09581767
    The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-12-18 ~ 2021-12-16
    IIF 38 - Director → ME
  • 10
    GLUG EVENTS LIMITED
    10074568
    Output Group Limited, Unit 4, The Piano Works, 117 Farringdon Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 11
    GLUG GLOBAL HOLDINGS LIMITED
    12367961
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-17 ~ 2021-03-01
    IIF 32 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    GLUG GLOBAL LIMITED
    12369874
    114 St. Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-12-18 ~ 2021-03-01
    IIF 33 - Director → ME
  • 13
    MAZE THEORY DEVELOPMENT LTD
    11504068 14065644
    9th Floor Neo Building, 9 Charlotte Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2018-08-07 ~ 2023-12-15
    IIF 29 - Director → ME
  • 14
    MAZE THEORY LIMITED
    11132358
    82 St John Street, London
    Insolvency Proceedings Corporate (11 parents, 3 offsprings)
    Officer
    2018-01-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-18 ~ 2022-10-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-04 ~ 2019-06-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NAITIV TECHNOLOGY LTD
    16207355
    10 Brooklyn Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    NATURAL CAPITAL TECHNOLOGY LTD
    16207009
    Director General's House, 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-11-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NETWORK EFFECT CONSULTING LTD
    11732968
    Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2018-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    NEXUS LABS DEVELOPMENT LTD - now
    EMERGENT GAMES DEVELOPMENT LTD
    - 2024-01-22 14065644
    MAZE THEORY DEVELOPMENT 2 LTD
    - 2022-12-22 14065644 11504068
    9th Floor Neo Building, 9 Charlotte Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    2022-04-25 ~ 2023-12-15
    IIF 27 - Director → ME
  • 19
    OPTIMAL CONTENT LTD
    11445836
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2018-07-03 ~ 2019-03-15
    IIF 21 - Director → ME
    Person with significant control
    2018-07-03 ~ 2019-01-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    POWERED BY ETHOS LTD
    14568015
    10 Brooklyn Drive, Emmer Green, Reading, England
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SCREENS, THEMES & AVATARS LIMITED
    08158315
    Unit 4 The Piano Works, 117 Farringdon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 28 - Director → ME
    2012-07-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    STUDIO OUTPUT HOLDINGS LIMITED
    12367420
    The Courtyard, Shoreham Road, Upper Beeding, West Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-12-17 ~ 2024-06-19
    IIF 24 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-09-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STUDIO OUTPUT LIMITED
    - now 04638828
    OUTPUT GROUP LIMITED
    - 2020-03-20 04638828
    STUDIO OUTPUT LIMITED
    - 2015-05-08 04638828
    The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-01-20 ~ 2021-12-16
    IIF 25 - Director → ME
    2003-01-20 ~ 2019-01-21
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STUDIO OUTPUT UK LIMITED
    09581737
    117 Farringdon Road, Unit 4, The Piano Works, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 36 - Director → ME
    2015-05-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 25
    WILD COMPANY SERVICES LTD
    16207146
    Director General's House, 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ 2025-01-25
    IIF 26 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-11-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.