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. Georg Heinrich Betz

    Related profiles found in government register
  • Mr. Georg Heinrich Betz
    German born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Newbury Street, Wantage, Oxfordshire, OX12 8DF

      IIF 1
    • icon of address 72, Newbury Street, Wantage, OX12 8DF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 72, Newbury Street, Wantage, Oxfordshire, OX12 8DF

      IIF 6 IIF 7 IIF 8
    • icon of address Glenthorn, 72 Newbury Street, Wantage, OX12 8DF, United Kingdom

      IIF 9
  • Betz, Georg Heinrich, Mr.
    German born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Betz, Georg Heinrich, Mr.
    German director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Newbury Street, Wantage, Oxfordshire, OX12 8DF

      IIF 17
  • Betz, Georg Heinrich, Mr.
    German merchant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Newbury Street, Wantage, OX12 8DF, United Kingdom

      IIF 18
    • icon of address 72, Newbury Street, Wantage, Oxfordshire, OX12 8DF

      IIF 19
    • icon of address 72, Newbury Street, Wantage, Oxfordshire, OX12 8DF, England

      IIF 20 IIF 21 IIF 22
    • icon of address 72, Newbury Street, Wantage, Oxfordshire, OX12 8DF, United Kingdom

      IIF 24
  • Betz, Georg Heinrich, Mr.
    German

    Registered addresses and corresponding companies
    • icon of address 72 Newbury Street, Wantage, Oxfordshire, OX12 8DF

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 72 Newbury Street, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Newbury Street, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    FORTUNE MEDIA (TV) LIMITED - 2023-08-02
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glenthorn, 72 Newbury Street, Wantage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 72 Newbury Street, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 54 Church Street, Kidlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 10
    AQUATECH WATER SYSTEMS LTD - 2021-02-22
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 Newbury Street, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Newbury Street, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    WORLDWIDE EVENTS MARKETING LIMITED - 2021-07-28
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 15 - 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
  • 14
    Company number 04420770
    Non-active corporate
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 17 - Director → ME
Ceased 2
  • 1
    FORTUNE MEDIA (TV) LIMITED - 2023-08-02
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2015-01-05
    IIF 20 - Director → ME
  • 2
    WORLDWIDE EVENTS MARKETING LIMITED - 2021-07-28
    icon of address 72 Newbury Street, Wantage, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2021-07-27
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.