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

Hogg, Ian Christopher

    Related profiles found in government register
  • Hogg, Ian Christopher
    British bookmaker born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hogg, Ian Christopher
    British chief operating born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Charnock Road, Liverpool, L67 1AA

      IIF 4
  • Hogg, Ian Christopher
    British chief operating officer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA, Scotland

      IIF 5 IIF 6
    • icon of address 55, Charnock Road, Liverpool, L67 1AA

      IIF 7
    • icon of address Walton House, 55 Charnock Road, Liverpool, L67 1AA

      IIF 8
    • icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside, L67 1AA

      IIF 9 IIF 10 IIF 11
    • icon of address Walton House, 55 Charnock Road Walton, Liverpool, L67 1AA

      IIF 14
    • icon of address Walton House, Charnock Road, Liverpool, L67 1AA, United Kingdom

      IIF 15
    • icon of address 101, 101 Wigmore Street, London, London, London, W1U 1QU, United Kingdom

      IIF 16
  • Hogg, Ian Christopher
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 17 IIF 18
    • icon of address C/o O'connors Llp, The Plaza, 100 Old Hall St, Liverpool, L3 9QJ, United Kingdom

      IIF 19
  • Hogg, Ian Christopher
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Shepherds Down, Alresford, Hampshire, SO24 9PP, England

      IIF 20 IIF 21
    • icon of address 26, Shepherds Down, Alresford, Hants, SO24 9PP, United Kingdom

      IIF 22
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 23 IIF 24 IIF 25
    • icon of address 55, Charnck Road, Liverpool, L67 1AA, United Kingdom

      IIF 26
    • icon of address 55, Charnock Road, Liverpool, England, L67 1AA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor, Wingate House, Shaftesbury Avenue, London, W1D 5DY

      IIF 31
  • Hogg, Ian Christopher
    British it project manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 32
  • Hogg, Ian Christopher
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 33 IIF 34
  • Hogg, Ian Christopher
    British project manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Shepherds Down, Arlesford, Hampshire, SO24 9PP

      IIF 35
  • Hogg, Ian Christopher
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hogg, Ian Christopher
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley House, 5th Floor, 169 Picadilly, London, W1J 9EH, United Kingdom

      IIF 38
  • Hogg, Ian Christopher
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 39
  • Hoggard, Christopher Ian
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Tranby Lane, Anlaby, Hull, HU10 7DT, England

      IIF 40
  • Hoggard, Christopher Ian
    British owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Tranby Lane, Anlaby, Hull, HU10 7DT, England

      IIF 41
  • Hogg, Ian Christopher
    English company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 42
  • Hogg, Ian Christopher
    English consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64, 105 Hallam Street, London, W1W 5HE, United Kingdom

      IIF 43 IIF 44
  • Hogg, Ian Christopher
    English director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Caerdydd, CF10 4AZ, Wales

      IIF 45
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 46
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 47
  • Mr Ian Christopher Hogg
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 48
  • Mr Ian Christopher Hogg
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hallam Street, London, W1W 5HE, England

      IIF 49
    • icon of address Flat 64, 105 Hallam Street, London, W1W 5HE, United Kingdom

      IIF 50
  • Hogg, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW

      IIF 51
  • Mr Christopher Hoggard
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Hull Road, Anlaby Common, Hull, HU4 7RY, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 105 Hallam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,563 GBP2024-01-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 105 Hallam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,119 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 London Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    IH SOFTWARE SYSTEM LTD - 2017-04-11
    icon of address 64 105 Hallam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,669 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    THE FOOTBALL POOLS (HOLDINGS) PLC - 2016-11-04
    PORTLAND GAMING (HOLDINGS) PLC - 2016-09-27
    icon of address C/o O'connors Llp The Plaza, 100 Old Hall St, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 3rd Floor, 45 Albemarle Street, Mayfair, 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,461 GBP2025-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 105 Hallam Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 9
    SWT AI SOFTWARE LTD - 2021-04-07
    icon of address Scotia Bank House, 6 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,188,050 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 279 St. Georges Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-08 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 105 Hallam Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    723,660 GBP2024-01-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 105 Hallam Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 37 - Director → ME
  • 13
    SW TECHNOLOGY HOLDINGS LTD - 2021-06-10
    THE WORK TECH GROUP - 2021-08-11
    icon of address Nerine Chambers Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 39 - Director → ME
    icon of calendar 2019-12-11 ~ now
    IIF 51 - Secretary → ME
  • 14
    icon of address 281a Hull Road, Anlaby Common, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,351 GBP2024-09-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 31
  • 1
    FARRINGFORD PLC - 1997-06-18
    ALPINE GROUP PLC. - 1992-02-06
    ARENA RACING CORPORATION LIMITED - 2012-10-17
    ARENA LEISURE PLC - 2012-08-23
    ARENA LEISURE LIMITED - 2012-08-23
    ALPINE SOFT DRINKS PUBLIC LIMITED COMPANY - 1988-06-08
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    278,062,238 GBP2024-12-31
    Officer
    icon of calendar 2001-05-08 ~ 2004-11-24
    IIF 34 - Director → ME
  • 2
    HULWEB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2001-03-27 ~ 2002-07-03
    IIF 25 - Director → ME
  • 3
    FLUJAB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2004-04-30
    IIF 23 - Director → ME
  • 4
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2004-09-30
    IIF 35 - Director → ME
  • 5
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    LITTLEWOODS LEISURE LIMITED - 2001-09-21
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-23
    IIF 13 - Director → ME
  • 6
    icon of address 4 Simon Campion Court, 232-234 High Street, Epping, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    14,655,492 GBP2024-04-28
    Officer
    icon of calendar 2005-11-04 ~ 2009-11-30
    IIF 18 - Director → ME
  • 7
    icon of address 4 Simon Campion Court, 232-234 High Street, Epping, Essex
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -880,527 GBP2023-05-01 ~ 2024-04-28
    Officer
    icon of calendar 2004-12-10 ~ 2009-11-30
    IIF 17 - Director → ME
  • 8
    icon of address Deneside Buildings, Remscheid, Way, Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    2,602 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ 2010-06-09
    IIF 3 - Director → ME
  • 9
    GAME ON PROMOTIONS LIMITED - 2011-07-20
    LITTLEWOODS GAME ON LIMITED - 2010-07-28
    LITTLEWOODS LEISURE.COM LIMITED - 2008-09-03
    LITTLEWOODS POOLS (INTERNATIONAL) LIMITED - 2000-06-27
    UNIVERSAL SPORTING PRESS LIMITED - 1995-08-08
    LITTLEWOODS PROMOTIONS LIMITED - 1993-12-21
    UNIVERSAL SPORTING PRESS LIMITED - 1992-12-24
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 29 - Director → ME
  • 10
    LITTLEWOODS OF LIVERPOOL LIMITED - 2010-07-28
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2014-10-17
    IIF 27 - Director → ME
  • 11
    FOX CLUB POKER LIMITED - 2008-11-17
    icon of address Genting Club Star City, Watson Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2011-11-22
    IIF 31 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-05-16
    IIF 24 - Director → ME
  • 12
    SPORTECH HOLDCO 1 LIMITED - 2022-04-08
    icon of address Office 5.02/5b [here], 470 Bath Road, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 15 - Director → ME
  • 13
    icon of address Millbank Tower 14th Floor, 21-24 Millbank Tower, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-09-30
    IIF 33 - Director → ME
  • 14
    icon of address 187-189 London Road, Liverpool 3
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2010-08-26
    IIF 1 - Director → ME
  • 15
    LEARNING SOLUTIONS PARTNERSHIP LIMITED - 1998-10-22
    CITYABLE LIMITED - 1993-10-15
    FIRMGOOD LIMITED - 1991-03-13
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2008-02-05
    IIF 32 - Director → ME
  • 16
    LITTLEWOODS POOLS LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 9 - Director → ME
  • 17
    COBCO (542) LIMITED - 2003-02-28
    LITTLEWOODS LEISURE LIMITED - 2009-06-26
    THE FOOTBALL POOLS LIMITED - 2010-07-28
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 14 - Director → ME
  • 18
    LITTLEWOODS GAMING LIMITED - 2010-07-28
    CLEARZONE LIMITED - 2001-09-21
    LITTLEWOODS LEISURE LIMITED - 2003-02-28
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 30 - Director → ME
  • 19
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-11-24
    IIF 16 - Director → ME
  • 20
    SPORTECH PLC - 2023-12-06
    RODIME PLC - 2000-09-15
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2014-09-23
    IIF 7 - Director → ME
  • 21
    THE NEW FOOTBALL POOLS LIMITED - 2017-07-07
    RODIME TECHNOLOGIES LIMITED - 2009-06-26
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 6 - Director → ME
  • 22
    FOOTBALL POOLS COMPETITIONS COMPANY LIMITED - 2017-07-05
    LITTLEWOODS COMPETITIONS COMPANY LIMITED - 2010-07-28
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 12 - Director → ME
  • 23
    VERNONS GAMES LIMITED - 2013-11-27
    SOUTHMILN LIMITED - 1983-06-15
    FOOTBALL POOLS GAMES LIMITED - 2017-07-05
    BULK LIMITED - 1993-02-15
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 26 - Director → ME
  • 24
    THE FOOTBALL POOLS LIMITED - 2017-07-18
    NOVA SECURITIES LIMITED - 1994-03-11
    LITTLEWOODS PROMOTIONS LIMITED - 2010-07-28
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2014-09-24
    IIF 4 - Director → ME
  • 25
    FOOTBALL POOLS TRUSTEE COMPANY LIMITED - 2017-07-07
    VERNONS TRUSTEE COMPANY LIMITED - 2013-11-29
    PACIFIC SHELF 294 LIMITED - 2003-03-19
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 5 - Director → ME
  • 26
    STRETCHEXACT LIMITED - 1987-07-30
    VOL NOMINEES LIMITED - 1990-12-20
    VERNONS FINANCIAL SERVICES LIMITED - 2013-11-29
    icon of address Walton House, 55 Charnock Road, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 8 - Director → ME
  • 27
    FOOTBALL POOLS.COM LIMITED - 2017-07-05
    LITTLEWOODS LEISURE MARKETING SERVICES LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 11 - Director → ME
  • 28
    NORTHERN PROVIDENT CORPORATE FINANCE LIMITED - 2021-07-05
    GAMCROWD LIMITED - 2017-05-19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,423 GBP2021-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2014-02-11
    IIF 22 - Director → ME
    icon of calendar 2014-09-27 ~ 2018-09-01
    IIF 21 - Director → ME
  • 29
    LITTLEWOODS LOTTERIES LIMITED - 2010-07-28
    LITTLEWOODS ENTERPRISES LIMITED - 1994-04-08
    LITTLEWOODS PROMOTIONS LIMITED - 1994-03-11
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2014-09-24
    IIF 28 - Director → ME
  • 30
    TEMPLECO 317 LIMITED - 1996-11-26
    UKCL LIMITED - 2009-06-26
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-24
    IIF 10 - Director → ME
  • 31
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,697,524 GBP2023-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-05-31
    IIF 45 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.