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

Ryan, Jack

    Related profiles found in government register
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 128, City Road, London, EC1V 2NX, England

      IIF 8
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 9 IIF 10
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 14 IIF 15
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 16
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 17 IIF 18
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 19
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 24
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 25 IIF 26
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 27
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 31
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 32
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 33
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 58 IIF 59
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 92 IIF 93
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 94 IIF 95
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 99
  • Ryan, Jack
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15975780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 15976298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 103 IIF 104
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 105 IIF 106 IIF 107
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 108 IIF 109
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 110
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 111
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 112
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 113
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 114
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15927180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 119 IIF 120
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 186 IIF 187
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 188
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 190
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 191
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192 IIF 193
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 194 IIF 195
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 196
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 197 IIF 198 IIF 199
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 200 IIF 201 IIF 202
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 203 IIF 204
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 205
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 206
child relation
Offspring entities and appointments 100
  • 1
    BALANCE ACCOUNTING LTD
    13196966
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOXING & BARBELLS LTD
    13229278
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARLISLE VEHICLE MOVERS LTD
    13130456
    152-160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-12-05 ~ dissolved
    IIF 14 - Director → ME
    2022-06-25 ~ 2022-06-27
    IIF 51 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    2022-06-25 ~ 2022-06-27
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 4
    CPITAL LIMITED
    - now 13247192
    JACK RYAN CAPITAL LIMITED
    - 2022-08-03 13247192
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-03-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 5
    CREATIVE MEDIA (GRAPHIC DESIGN) LIMITED
    12139573
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 79 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE MEDIA (SOCIAL MEDIA MANAGEMENT) LIMITED
    12139699
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 75 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE MEDIA (WEBSITE DESIGN) LIMITED
    12139676
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 87 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 8
    CREATIVE MEDIA GROUP LIMITED
    12139563
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 64 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 9
    CRYPTO TRADING (PIPMAKERS) LIMITED
    12142083
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 66 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 10
    EASY BUSINESS GROUP LIMITED
    14760621
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 11
    EASY SOCIAL GROUP LIMITED
    14914306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 116 - Director → ME
  • 12
    EASY VENTURES GROUP LIMITED
    15021723
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 114 - Director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 13
    ELLIOT'S CREATIVE SOUND LTD
    13233750
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 10 - Director → ME
    2022-12-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-06-30
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST CHOICE TURKEY TOURISM LIMITED
    15008906
    57 Church Square, Brandon, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FT GROUPCO LIMITED
    14525900
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 16
    GYPSY LANE INVESTMENTS LIMITED
    12148705
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 65 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTERNATIONAL PROPERTY BUYERS LIMITED
    12137311
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 69 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 18
    JACK RYAN CLOTHING LIMITED
    13271539
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 19
    JACK RYAN ELECTRONICS LIMITED
    13122907
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 20
    JACK RYAN ENERGY LIMITED
    13007312
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 21
    JACK RYAN INVESTMENTS LIMITED
    12576030 11987240
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 29 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 178 - Has significant influence or control OE
  • 22
    JACK RYAN INVESTMENTS LTD. - now
    JR PERSONAL INVESTMENTS LIMITED
    - 2024-01-16 11987240
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2019-05-13
    IIF 3 - Director → ME
    2019-05-13 ~ 2020-10-26
    IIF 33 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-10-26
    IIF 185 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    JACK RYAN LOGISTICS LIMITED
    13837667
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 24
    JACK RYAN TECHNOLOGY LIMITED
    12579790
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 30 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 177 - Has significant influence or control OE
  • 25
    JACK RYAN TRAVEL LIMITED
    13007239
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 26
    JACK RYAN WHOLESALE LIMITED
    13303810
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 27
    JR COMMERCIAL MANAGEMENT LIMITED
    10854250 11397286
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 28
    JR COMMERCIAL SPORT MANAGEMENT LIMITED
    11397286 10854250
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 36 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 127 - Has significant influence or control OE
  • 29
    JR HOME AND BUSINESS ENERGY SUPPLIES LIMITED
    11012693
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 196 - Has significant influence or control OE
  • 30
    JR HOUSE PURCHASING LIMITED
    11987283
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ 2019-05-13
    IIF 2 - Director → ME
    2019-05-13 ~ 2019-11-15
    IIF 31 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-11-15
    IIF 183 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 31
    JR MANAGEMENT GROUP LIMITED
    10845730
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 43 - Director → ME
    2017-07-03 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 32
    JR NEWCO 1 LIMITED
    13945029 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 6 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 33
    JR NEWCO 2 LIMITED
    13991515 13945029... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 5 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 34
    JR NEWCO 3 LIMITED
    13994269 13945029... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 12 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 35
    JR NEWCO 4 LIMITED
    14066874 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 13 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 36
    JR NEWCO 5 LIMITED
    14066879 13945029... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 37
    JR PROPERTY INVESTMENTS 1 LIMITED
    11404737
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 48 - Director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 164 - Has significant influence or control OE
  • 38
    JR PROPERTY INVESTMENTS 2 LIMITED
    - now 11412343
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED
    - 2018-06-14 11412343
    62 Elizabeth Way, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 41 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 128 - Has significant influence or control OE
  • 39
    JR PROPERTY INVESTMENTS 3 LIMITED
    11417704 11416874
    6 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 46 - Director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 137 - Has significant influence or control OE
  • 40
    JR PROPERTY INVESTMENTS 4 LIMITED
    11416874 11417704
    7 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 47 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 138 - Has significant influence or control OE
  • 41
    JR REAL ESTATE GROUP LIMITED
    12138482
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 84 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 42
    JR SPORTS INVESTMENTS LIMITED
    11137342
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 135 - Has significant influence or control OE
  • 43
    JRBET LIMITED
    12576101
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 28 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 176 - Has significant influence or control OE
  • 44
    LISTEN TO DADS LIMITED
    15347453
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 45
    LUXURIE FURNITURE COMPANY LIMITED
    11909334
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 42 - Director → ME
  • 46
    LUXURIE GROUP LIMITED
    11904647
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 45 - Director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 47
    MT INVESTMENTS 2018 LIMITED
    11484792
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 49 - Director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 165 - Has significant influence or control OE
  • 48
    MY RATED TIPS LIMITED
    11341521
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 40 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 129 - Has significant influence or control OE
  • 49
    MY UTILITY CHOICE LIMITED
    11265434
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 39 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 166 - Has significant influence or control OE
  • 50
    N N SOLUTIONS LTD
    13262459 16726123
    152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 53 - Director → ME
    2023-05-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    2023-05-01 ~ dissolved
    IIF 191 - Right to appoint or remove directors OE
  • 51
    NE UTILITIES LIMITED
    12142109
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 60 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 52
    NWR FURLONG HOLDINGS LIMITED
    16894420
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 53
    NWR GROUP HOLDINGS LIMITED
    16189974
    4385, 16189974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-01-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2025-01-16 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 54
    NWR LUXE VEHICLE HOLDINGS LIMITED
    16936686
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 55
    PINKY PROMISE GROUP LIMITED
    16110035
    4385, 16110035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 56
    PROSPECT HOUSE HARTLEPOOL LIMITED
    12550757
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 57
    RED LINE FIRE & SECURITY LTD
    12507511
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 58
    RYAN AND SWAINSTON FOOD VENTURES LIMITED
    16161797
    4385, 16161797 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 59
    SAVE YOUR MONEY GROUP LIMITED
    14427424
    The City, Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 60
    SERAMAX PRODUCTS LIMITED
    10356327
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 58 - Director → ME
    2016-09-02 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 61
    SIMPLIFIED ENERGY LIMITED
    11329262
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 38 - Director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 125 - Has significant influence or control OE
  • 62
    SNG (SEAHAM) LIMITED
    16407391
    7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 63
    SNG (SHILDON) LIMITED
    16409200
    34 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 64
    SO (HEXHAM) LIMITED
    16456883
    Ryan House, 7 Church Street, Seaham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 65
    SPORTING ENERGY GROUP LIMITED
    11649044
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 50 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 167 - Has significant influence or control OE
  • 66
    STADIA SOLUTIONS LIMITED
    14273013
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 67
    SWITCH E-COM GROUP LIMITED
    15380708
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 68
    SWITCH MY BUSINESS ENERGY LIMITED
    15976298
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 101 - Director → ME
  • 69
    SWITCH MY BUSINESS GROUP LIMITED
    15308804
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-11-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 70
    SWITCH MY BUSINESS TELECOMS LIMITED
    15975780
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 100 - Director → ME
  • 71
    SWITCH MY BUSINESS WASTE LIMITED
    15927180
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 117 - Director → ME
  • 72
    SWITCH TRAVEL GROUP LIMITED
    15361147
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 73
    THE BASEBALL BETTING SERVICE LIMITED
    12137701 12136853
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 72 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 74
    THE BASKETBALL BETTING SERVICE LIMITED
    12136853 12137701
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 75
    THE BOXING BETTING SERVICE LIMITED
    12137794
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 83 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 76
    THE BUDGET FURNITURE COMPANY LIMITED
    11909244
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 44 - Director → ME
  • 77
    THE COST SAVING SPECIALIST GROUP LIMITED
    12142059
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 62 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 78
    THE CRICKET BETTING SERVICE LIMITED
    12136890
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 76 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 79
    THE CRYPTO GROUP LIMITED
    12142077
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 80 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 80
    THE CYCLING BETTING SERVICE LIMITED
    12137725
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 82 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 81
    THE DARTS BETTING SERVICE LIMITED
    12137706
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 63 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 82
    THE FAIR GROUP LIMITED
    12406221
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 88 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 83
    THE FOOTBALL BETTING SERVICE LIMITED
    12136850
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 18 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 84
    THE FORMULA ONE BETTING SERVICE LIMITED
    12137655
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 70 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 85
    THE GOLF BETTING SERVICE LIMITED
    12137674
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 68 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 86
    THE GREYHOUND BETTING SERVICE LIMITED
    12137762
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 77 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 87
    THE HORSE RACING BETTING SERVICE LIMITED
    12136895
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 67 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 88
    THE METRYX GROUP LIMITED
    16492375
    7 Church Street, Seaham, England
    Active Corporate (5 parents)
    Officer
    2025-07-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 89
    THE MMA BETTING SERVICE LIMITED
    12137673
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 86 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 90
    THE NATIONAL LOTTERY BETTING SERVICE LIMITED
    12150308
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 71 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 91
    THE RUGBY LEAGUE BETTING SERVICE LIMITED
    12137743
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 74 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 92
    THE RUGBY UNION BETTING SERVICE LIMITED
    12137784
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 73 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 93
    THE SNOOKER BETTING SERVICE LIMITED
    12137671
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 85 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 94
    THE STAINCLIFFE HOTEL INVESTMENTS LIMITED
    11986829
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 32 - Director → ME
    2019-05-09 ~ 2019-05-13
    IIF 1 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    2019-05-13 ~ 2020-01-20
    IIF 184 - Ownership of shares – 75% or more OE
  • 95
    THE TENNIS BETTING SERVICE LIMITED
    12137711
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 81 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 96
    THE WINNING FURLONG GROUP ASSETS LIMITED
    12151737
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 78 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 97
    THE WINNING FURLONG GROUP LIMITED
    12137644
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 61 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 98
    THE WINNING FURLONG LIMITED
    12122458
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 35 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 99
    VIP TRAVEL NORTH EAST LIMITED
    - now 15820622
    SWITCH VEHICLE GROUP LIMITED
    - 2024-12-03 15820622
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 100
    ZOE SYSTEMS LTD
    13232906
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.