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

Vidmar, Mat Jaz

    Related profiles found in government register
  • Vidmar, Mat Jaz
    British ceo born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 70, 36a Riding House Street, London, W1W7ER, United Kingdom

      IIF 1 IIF 2
  • Vidmar, Matjaz
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 3
  • Mr Matt Vidmar
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Copperkins Lane, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 4
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS

      IIF 5
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 6
  • Vidmar, Matjaz
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 7
    • 70, West One House, 36a Riding House Street, London, W1W 7ER

      IIF 8
  • Vidmar, Matjaz
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 9
  • Vidmar, Matjaz
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Vidmar, Matjaz
    British engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, West One House, 36a Riding House Street, London, W1W 7ER

      IIF 16
  • Vidmar, Matjaz
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 17
  • Vidmar, Matjaz
    British technical director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, West One House, 36a Riding House Street, London, W1W 7ER

      IIF 18 IIF 19
  • Mr Matjaz Vidmar
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 20
  • Vidmar, Matjaz
    British director born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 97-101, Cleveland Street, London, W1T 6PL, United Kingdom

      IIF 21
  • Vidmar, Matjaz
    British company director born in August 1962

    Registered addresses and corresponding companies
    • 131 Holcroft Court, Clipstone Street, London, W1W 5DL

      IIF 22
  • Vidmar, Matjaz
    British director born in August 1962

    Registered addresses and corresponding companies
    • 131 Holcroft Court, Clipstone Street, London, W1W 5DL

      IIF 23
  • Vidmar, Matjaz
    Slovenian born in August 1962

    Resident in England

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

      IIF 24
    • 45a, Rathbone Street, London, W1T 1NW, England

      IIF 25
  • Vidmar, Matjaz
    Slovenian ceo born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 115j, Cleveland Street, London, W1T 6PU

      IIF 26
  • Vidmar, Matjaz
    British

    Registered addresses and corresponding companies
    • 131 Holcroft Court, Clipstone Street, London, W1W 5DL

      IIF 27
    • 70, West One House, 36a Riding House Street, London, W1W 7ER

      IIF 28 IIF 29
  • Vidmar, Matjaz
    British engineer

    Registered addresses and corresponding companies
    • 70, West One House, 36a Riding House Street, London, W1W 7ER

      IIF 30
  • Vidmar, Matjaz
    Slovenian born in August 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Mr Matt Vidmar
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 70, West One House, 36a Riding House Street, London, W1W 7ER, England

      IIF 32
  • Matjaz Vidmar
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Rathbone Street, London, W1T 1NW, England

      IIF 33
  • Mr Matt Vidmar
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS

      IIF 34
  • Mr Matjaz Vidmar
    British born in August 1962

    Resident in England

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

      IIF 35
    • 2nd Floor, Building 10, 566 Chiswick High Road, London, W4 5XS, England

      IIF 36
  • Mr Matjaz Vidmar
    Slovenian born in August 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    BE DO HAVE TV LTD
    06973265
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-07-27 ~ 2017-01-09
    IIF 1 - Director → ME
  • 2
    BROADSTREAM SOLUTIONS LIMITED - now
    ON-AIR BROADCAST LIMITED
    - 2014-04-25 03482036
    ON-AIR SYSTEMS LIMITED
    - 2002-07-22 03482036 02645392
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (14 parents)
    Equity (Company account)
    -72,229 GBP2024-12-31
    Officer
    1997-12-30 ~ 2004-07-28
    IIF 22 - Director → ME
  • 3
    CLUB TV LTD
    06258566
    Michael Heaven & Associates, 47 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,198 GBP2019-01-31
    Officer
    2007-05-24 ~ 2012-01-23
    IIF 30 - Secretary → ME
  • 4
    CONNEXION BROADCAST LIMITED
    03467318
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 18 - Director → ME
    1997-11-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    DARIM (UK) LTD
    06268655
    91-93 Cleveland Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    HARBOR TRADE LTD
    - now 12528658
    HAVOC TRADING SERVICES LTD
    - 2022-04-27 12528658
    ACS MANAGEMENT SERV LTD
    - 2022-04-01 12528658
    BRIDGEVIEW MANAGEMENT SERVICES LTD
    - 2021-05-14 12528658
    111 Watling Gate 297-303 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    HERALD MEDIA LIMITED
    - now 05904496
    LOUDTIME LIMITED
    - 2006-08-16 05904496
    4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-14 ~ 2008-11-05
    IIF 15 - Director → ME
  • 8
    HUMAN BEING BEST LTD
    06625463
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -725 GBP2019-06-30
    Officer
    2011-06-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LIMECLIP LTD.
    08704078
    26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    NEW VISION TV LTD
    09312986
    Amc House, 12 Cumberland Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,328,314 GBP2024-12-31
    Officer
    2014-11-17 ~ 2016-09-01
    IIF 12 - Director → ME
  • 11
    OASYS AUTOMATED PLAYOUT LIMITED - now
    ON-AIR SYSTEMS LIMITED
    - 2012-02-20 02645392 03482036
    CONNEXION EXPORTS LIMITED
    - 2002-07-22 02645392
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    -2,012,071 GBP2024-12-31
    Officer
    1991-09-13 ~ 2004-07-28
    IIF 23 - Director → ME
  • 12
    PERCEPTION CDN LTD
    10943715
    Rays House, North Circular Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456 GBP2018-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 13 - Director → ME
  • 13
    PERCEPTION GROUP LTD
    13561043
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2021-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-09-30
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PERCEPTION TVCDN LTD
    11312774
    7 Copperkins Lane, Copperkins Lane, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,900,678 GBP2024-12-31
    Officer
    2018-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-19 ~ 2022-10-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PLAYOUT 247 LIMITED
    05475708
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2018-07-09
    IIF 14 - Director → ME
    2005-10-01 ~ 2013-10-21
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RAPIDO AI LIMITED
    14961088
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,690 GBP2024-12-26
    Officer
    2025-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SOFTWARE CONNEXION LIMITED
    06868648
    70, West One House, 36a Riding House Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    2009-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOHO DATA HOLDINGS LTD
    07412272
    1 Red Place, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    640,445 GBP2024-12-31
    Officer
    2010-10-19 ~ 2014-07-25
    IIF 21 - Director → ME
  • 19
    SOHO DATA LTD
    06450030
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -279,532 GBP2018-12-31
    Officer
    2007-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VISION HOLDING LTD
    06879167
    Whympers The Green, Houghton, Huntingdon, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2009-04-16 ~ 2014-12-09
    IIF 2 - Director → ME
  • 21
    VISION PROPERTIES MANAGEMENT LTD
    09268371
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2014-10-17 ~ 2018-06-11
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    VISION STUDIOS LTD
    - now 05843198
    SPORTSTALK LIMITED - 2013-06-17
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-20 ~ 2019-12-01
    IIF 11 - Director → ME
  • 23
    VISION247 LTD
    - now 05823060 07761688, 15997276, 12970399... (more)
    VISION 247 LIMITED
    - 2013-05-22 05823060 07761688, 15997276, 12970399... (more)
    VISION IPTV LTD
    - 2013-05-01 05823060
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    -1,168,535 GBP2023-12-31
    Officer
    2006-05-19 ~ 2019-12-01
    IIF 8 - Director → ME
    2006-05-19 ~ 2006-06-06
    IIF 27 - Secretary → ME
  • 24
    WELLMACY GLOBAL LTD - now
    WELLNESS ONE LTD
    - 2022-08-16 13062358
    BROWD WELLNESS ONE LTD
    - 2021-08-13 13062358
    BROWD WELLNESS LTD
    - 2021-01-04 13062358
    45a Rathbone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,717 GBP2024-03-31
    Officer
    2020-12-04 ~ 2021-09-29
    IIF 25 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-01-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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.