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

Parry, Roger George

    Related profiles found in government register
  • Parry, Roger George
    British ceo born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 5
  • Parry, Roger George
    British chief exec born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British chief executive born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Roger George
    British company chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 36
  • Parry, Roger George
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 37
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 38 IIF 39 IIF 40
    • icon of address 90, Fetter Lane, London, EC4A 1EQ

      IIF 42
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 43
    • icon of address Aldgate Tower - First Floor, 2 Leman Street, London, E1 8FA

      IIF 44
    • icon of address Aldgate Tower - First Floor, 2 Leman Street, London, England, E1 8FA

      IIF 45
    • icon of address Harold Samuel House, 69-75, Chenies Mews, London, WC1E 6HX

      IIF 46
  • Parry, Roger George
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Featherstone Street, London, EC1Y 8RT

      IIF 47
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 48 IIF 49 IIF 50
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 51
  • Parry, Roger George
    British exec chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 52
  • Parry, Roger George
    British executive chairman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 53
  • Parry, Roger George
    British media born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Edwardes Square, London, W8 6HH

      IIF 54
  • Parry, Roger George
    British non-executive director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oxford Pioneer Park, Yarnton, Oxfordshire, OX5 1QU, United Kingdom

      IIF 55
  • Parry, Roger George
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 56
  • Parry, Roger George
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evelyn Partners Llp, C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 57
  • Parry, Roger
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wivelrod House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 58
    • icon of address 3, Dryden Street, London, WC2E 9NA

      IIF 59
  • Mr Roger Parry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wivelrod House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 60
  • Mr Roger George Parry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evelyn Partners Llp, C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 61
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 56 - LLP Designated Member → ME
  • 2
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 59 - Director → ME
  • 3
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 53 - Director → ME
  • 4
    OMG PLC - 2017-03-15
    OXFORD METRICS GROUP LIMITED - 2001-03-27
    LAW 2155 LIMITED - 2000-06-14
    icon of address 6 Oxford Pioneer Park, Yarnton, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address Evelyn Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    389,866 GBP2024-06-30
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wivelrod House Wivelrod Road, Wivelrod, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 51
  • 1
    APOLLO LEISURE HOLDINGS PLC - 1987-11-12
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 16 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2005-01-01
    IIF 11 - Director → ME
  • 3
    CLEAR CHANNEL HOLDINGS LIMITED - 2025-04-08
    CLEAR CHANNEL U.K. LIMITED - 1998-11-30
    STARNJEWELL LIMITED - 1998-06-08
    icon of address 33 Golden Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 2005-06-15
    IIF 29 - Director → ME
  • 4
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2025-04-08
    CLEAR CHANNEL OUTDOOR LIMITED - 2010-09-08
    CLEAR CHANNEL INTERNATIONAL LIMITED - 2005-11-02
    MORE GROUP LIMITED - 1998-09-28
    MORE O'FERRALL PUBLIC LIMITED COMPANY - 1996-10-23
    icon of address 33 Golden Square, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-11 ~ 2007-11-06
    IIF 2 - Director → ME
  • 5
    CLEAR CHANNEL OVERSEAS LIMITED - 2025-04-08
    MORE GROUP OVERSEAS LIMITED - 2001-11-16
    MORE O'FERRALL OVERSEAS LIMITED - 1996-10-29
    PENN ADVERTISING LIMITED - 1996-02-05
    icon of address 33 Golden Square, London
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 2005-06-15
    IIF 4 - Director → ME
  • 6
    CLEAR CHANNEL UK LIMITED - 2025-04-08
    MORE GROUP UK LIMITED - 2002-01-11
    ADSHEL LIMITED - 1996-10-23
    icon of address 33 Golden Square, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 34 - Director → ME
  • 7
    AVES BRANDS LIMITED - 2016-07-15
    AVIAN BRAND SERVICES LIMITED - 2014-09-02
    icon of address 12 New Fetter Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2016-06-06
    IIF 42 - Director → ME
  • 8
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 1 - Director → ME
  • 9
    THUNDERDROME LIMITED - 1996-06-21
    PACEOPT LIMITED - 1995-01-30
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 32 - Director → ME
  • 10
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    EELSPON LIMITED - 1988-04-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2004-05-10
    IIF 9 - Director → ME
  • 11
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,471 GBP2024-02-29
    Officer
    icon of calendar 2014-03-17 ~ 2019-10-14
    IIF 36 - Director → ME
  • 12
    icon of address 33 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2011-10-19
    IIF 49 - Director → ME
    icon of calendar 2002-10-09 ~ 2005-06-13
    IIF 33 - Director → ME
  • 13
    BESCOT ENTERPRISES LIMITED - 2009-12-02
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 26 - Director → ME
  • 14
    APOLLO DOMINION INVESTMENTS LIMITED - 2009-10-15
    APOLLO LEISURE CARS LIMITED - 1991-08-02
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,451,693 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 20 - Director → ME
  • 15
    TWO FOUR SPORTS LIMITED - 1998-03-31
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2005-06-13
    IIF 6 - Director → ME
  • 16
    PUBLICITYWISE LIMITED - 2008-10-08
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 30 - Director → ME
  • 17
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2011-09-28
    IIF 48 - Director → ME
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    357,661 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 17 - Director → ME
  • 19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,985 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 15 - Director → ME
  • 20
    INTERNET INDIRECT PLC - 2005-04-25
    GLOBALSTART PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ 2001-12-19
    IIF 19 - Director → ME
  • 21
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2005-06-08
    IIF 54 - Director → ME
  • 22
    F. JOHNSTON & COMPANY LIMITED - 1988-04-12
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (29 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2009-04-24
    IIF 38 - Director → ME
  • 23
    icon of address 33 Golden Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-06-13
    IIF 3 - Director → ME
  • 24
    CLEAR CHANNEL ENTERTAINMENT (MUSIC) UK LIMITED - 2006-01-10
    MCP PROMOTIONS LIMITED - 2001-11-29
    SHORTDART LIMITED - 1990-03-27
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 31 - Director → ME
  • 25
    CLEAR CHANNEL ENTERTAINMENT UK (THEATRICAL PRODUCTIONS) LIMITED - 2006-01-10
    DAVID IAN PRODUCTIONS LIMITED - 2002-11-26
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 28 - Director → ME
  • 26
    LIVE NATION UK HOLDINGS LIMITED - 2008-01-14
    CLEAR CHANNEL ENTERTAINMENT UK HOLDINGS LIMITED - 2006-02-01
    SFX U.K. HOLDINGS LIMITED - 2001-11-29
    DEALTALK LIMITED - 1999-08-09
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    96,380,343 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 25 - Director → ME
  • 27
    MIDLAND CONCERT PROMOTIONS LIMITED - 1990-03-27
    PACKWORTH LIMITED - 1978-12-31
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2005-06-13
    IIF 7 - Director → ME
  • 28
    MOBILE STREAMS LIMITED - 2006-02-01
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2017-12-31
    IIF 5 - Director → ME
  • 29
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2010-04-20
    IIF 52 - Director → ME
  • 30
    OVAL (2281) LIMITED - 2014-12-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2019-05-10
    IIF 51 - Director → ME
  • 31
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2019-05-10
    IIF 43 - Director → ME
  • 32
    SPV BASELINE LIMITED - 2019-09-24
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,440 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-25
    IIF 37 - Director → ME
  • 33
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-12-19
    IIF 50 - Director → ME
  • 34
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE LIMITED - 1983-07-11
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2013-03-25
    IIF 40 - Director → ME
    icon of calendar ~ 1998-07-27
    IIF 39 - Director → ME
  • 35
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-07 ~ 2013-03-25
    IIF 41 - Director → ME
  • 36
    JAZZ FM LIMITED - 2009-04-28
    JAZZ FM PLC - 2003-03-26
    GOLDEN ROSE COMMUNICATIONS PLC - 1999-12-02
    STRONGSTAKE PUBLIC LIMITED COMPANY - 1991-09-12
    icon of address 29-30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 2002-07-12
    IIF 23 - Director → ME
  • 37
    SOLO-ITG AGENCY LIMITED - 1997-01-02
    SOLO AGENCY LIMITED - 1991-11-14
    icon of address Chester House, 81 -83 Fulham High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,024,735 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 13 - Director → ME
  • 38
    SOLO-ITG CONCERTS LIMITED - 1997-01-02
    SOLO CONCERTS LIMITED - 1991-11-14
    DUALPACE LIMITED - 1986-09-24
    icon of address Chester House, 81-83 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 21 - Director → ME
  • 39
    icon of address Chester House, 81 - 83 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,075 GBP2022-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 18 - Director → ME
  • 40
    icon of address Chester House, 81-83 Fulham High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    75,985 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 10 - Director → ME
  • 41
    SOLO PROMOTORS LIMITED - 1998-04-01
    SOLO-ITG PROMOTIONS LIMITED - 1997-01-20
    SOLO PROMOTIONS LIMITED - 1991-11-14
    icon of address Chester House, 81 -83 Fulham High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,243,462 GBP2024-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 27 - Director → ME
  • 42
    SWITCH DIGITAL (LONDON) LIMITED - 2006-03-09
    SWITCH DIGITAL LIMITED - 2000-06-22
    icon of address 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2000-12-07
    IIF 22 - Director → ME
  • 43
    LIVE NATION (VENUES) UK LIMITED - 2009-11-03
    CLEAR CHANNEL ENTERTAINMENT (THEATRICAL) UK LIMITED - 2006-01-10
    APOLLO LEISURE (U.K.) LIMITED - 2001-11-29
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 35 - Director → ME
  • 44
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2012-03-28
    IIF 46 - Director → ME
  • 45
    THE MEDIA VEHICLE GROUP PLC - 2005-09-13
    icon of address Aubrey Brocklebank & Associates Ltd, 21 Needham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-08-08
    IIF 8 - Director → ME
  • 46
    TOUR MARKETING LIMITED - 2013-03-28
    TOURING DESIGN LIMITED - 2009-12-21
    VENUE AND EVENT MANAGEMENT LIMITED - 2004-12-24
    AIMCARVE LIMITED - 1998-07-14
    icon of address 60 London Wall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -440,890 GBP2023-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 14 - Director → ME
  • 47
    HINTER UK LIMITED - 2014-08-28
    icon of address Aldgate Tower - First Floor, 2 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2024-03-20
    IIF 45 - Director → ME
  • 48
    icon of address Aldgate Tower - First Floor, 2 Leman Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2025-01-31
    IIF 44 - Director → ME
  • 49
    SOLO PRESENTS LIMITED - 2008-04-10
    SOLO-ITG PRESENTS LIMITED - 1997-01-02
    icon of address 9 Carlton Forest, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400 GBP2018-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 24 - Director → ME
  • 50
    SFX SPORTS GROUP (EUROPE) LIMITED - 2006-11-20
    MARQUEE GROUP (UK) LIMITED - 1999-12-29
    GREENREADY LIMITED - 1998-07-31
    icon of address 71-91 7th Floor, Aldwych House, Aldwych, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2005-06-13
    IIF 12 - Director → ME
  • 51
    YOUGOV LIMITED - 2005-04-12
    YOUGOV DOT COM LIMITED - 2002-06-05
    HALDEEN LIMITED - 2000-02-25
    icon of address 50 Featherstone Street, London
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2023-07-31
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.