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

Paget-brown, Simon

    Related profiles found in government register
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 1
    • icon of address 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 2
    • icon of address 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 3
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 15
    • icon of address Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 16 IIF 17
    • icon of address 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 18 IIF 19 IIF 20
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 21
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 22 IIF 23
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 24 IIF 25 IIF 26
    • icon of address Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 27
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 28 IIF 29
    • icon of address 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 30
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 31
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 34
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 35
    • icon of address 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 36
    • icon of address Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 37
    • icon of address Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 38
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Ballards Lane, London, N3 1XW

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42 IIF 43
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 44
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 45 IIF 46
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 47
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 48
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 49 IIF 50
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 51
    • icon of address 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 52
    • icon of address 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 53
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 54 IIF 55
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 56 IIF 57
    • icon of address 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 58
    • icon of address 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 59
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 60
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 61
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 62
    • icon of address 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 63 IIF 64
    • icon of address 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 65
    • icon of address 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 66
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 67 IIF 68
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71 IIF 72
    • icon of address 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 74
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 75
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 76
    • icon of address 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 77
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 78 IIF 79
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 80 IIF 81
    • icon of address 38 Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 82
    • icon of address 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 83
    • icon of address Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 84 IIF 85
    • icon of address 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 86
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 87
    • icon of address 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 88
    • icon of address Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 89
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 90
child relation
Offspring entities and appointments
Active 24
  • 1
    EVENT TESTING LIMITED - 2021-11-18
    icon of address 19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    FINE ART CAPITAL LIMITED - 2020-10-20
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Edison House, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    icon of address Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 9
    icon of address 38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2023-09-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 4 - Director → ME
  • 10
    POOLZEST LTD - 1999-06-11
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,359,928 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    icon of address 38 Edison House Flambard Way, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 13
    icon of address 38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 61 - Director → ME
  • 15
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    icon of address 38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    icon of calendar 2021-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 25 - Director → ME
  • 21
    RELIEF AND DEVELOPMENT AID (RDA) LTD - 2013-04-09
    RELIEF AND DEVELOPMENT LTD - 2013-03-20
    icon of address 11 Springfield Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 53 - Director → ME
  • 22
    EDINGTON SCHOOL LIMITED - 2019-08-21
    icon of address 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Director → ME
  • 23
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    SCHNEIDER VALOR LTD. - 2020-03-06
    VALOR FINANCIAL LTD - 2024-06-06
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2020-07-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,012 GBP2024-12-31
    Officer
    icon of calendar 1997-10-28 ~ 2016-02-01
    IIF 51 - Director → ME
  • 2
    icon of address Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2019-10-22
    IIF 33 - Director → ME
  • 3
    icon of address Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-10-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-11-26
    IIF 72 - Has significant influence or control OE
  • 4
    ASTON CARD LIMITED - 2024-12-30
    icon of address Britannia House, 503 11, Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-24 ~ 2024-08-28
    IIF 27 - Director → ME
  • 5
    icon of address 28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-04-24
    IIF 68 - Director → ME
  • 6
    LOVE OF THE GAME LIMITED - 2013-12-23
    icon of address The Ebb Stadium, High Street, Aldershot, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -979,417 GBP2024-06-30
    Officer
    icon of calendar 2018-11-20 ~ 2023-12-01
    IIF 48 - Director → ME
  • 7
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    icon of address 21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-05-01
    IIF 66 - Director → ME
  • 8
    icon of address 158c Blackstock Road, Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-04-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2024-10-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2023-05-03
    IIF 7 - Director → ME
  • 10
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-05-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2025-06-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 11
    icon of address 28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-07-23
    IIF 3 - Director → ME
    icon of calendar 2022-03-17 ~ 2023-04-24
    IIF 45 - Director → ME
  • 12
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2023-04-24
    IIF 8 - Director → ME
  • 13
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    icon of address 59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ 2024-12-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2024-12-18
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-04-24
    IIF 60 - Director → ME
  • 15
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-04-24
    IIF 28 - Director → ME
  • 16
    FINE ART CAPITAL LIMITED - 2020-10-20
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2020-10-12 ~ 2023-04-24
    IIF 67 - Director → ME
  • 17
    SLATCH LIMITED - 2022-04-05
    WOCHAT LIVE LIMITED - 2023-05-05
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-04-24
    IIF 50 - Director → ME
  • 18
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-06-17
    IIF 58 - Has significant influence or control OE
  • 19
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ 2025-06-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ 2025-06-17
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 20
    icon of address 38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-04-24
    IIF 46 - Director → ME
  • 21
    icon of address Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Officer
    icon of calendar 2023-02-20 ~ 2023-12-31
    IIF 37 - Director → ME
  • 22
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-08-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-08-12
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 23
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2023-04-24
    IIF 23 - Director → ME
    icon of calendar 2023-05-03 ~ 2024-07-22
    IIF 11 - Director → ME
  • 24
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-12-23
    IIF 44 - Director → ME
  • 25
    VALOR ITC LTD - 2023-05-15
    icon of address 28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-04-24
    IIF 19 - Director → ME
  • 26
    INTEREST IN QUESTION LTD - 2020-09-28
    icon of address 21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-03-18
    IIF 65 - Director → ME
  • 27
    icon of address Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-10-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2019-10-22
    IIF 71 - Has significant influence or control OE
  • 28
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    icon of address 38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2020-02-20 ~ 2023-04-24
    IIF 2 - Director → ME
  • 29
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-03-21
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 30
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2023-04-24
    IIF 62 - Director → ME
  • 31
    SLATCH HOLDING LIMITED - 2023-05-23
    SLATCH HOLDING LIMITED - 2022-04-05
    WOCHAT LIVE LIMITED - 2022-04-05
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2023-04-24
    IIF 49 - Director → ME
  • 32
    icon of address 11 Springfield Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-27
    IIF 52 - Director → ME
  • 33
    icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 16 offsprings)
    Net Assets/Liabilities (Company account)
    1,843,557 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2024-07-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2023-02-23
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    SCHNEIDER VALOR LTD. - 2020-03-06
    VALOR FINANCIAL LTD - 2024-06-06
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2020-02-12 ~ 2023-04-24
    IIF 18 - Director → ME
    icon of calendar 2023-10-11 ~ 2024-07-23
    IIF 34 - Director → ME
  • 35
    VALOR DEVELOPMENT LTD - 2024-03-03
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-04-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2024-07-30
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    STOCKMATTERS LTD - 2017-09-11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    icon of calendar 2018-04-16 ~ 2019-10-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-10-22
    IIF 70 - Has significant influence or control OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-10-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-10-22
    IIF 73 - Has significant influence or control OE
  • 38
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-26
    IIF 63 - Director → ME
    icon of calendar 2020-09-16 ~ 2023-04-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-05-16
    IIF 69 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.