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

Ng, Chi Fung

    Related profiles found in government register
  • Ng, Chi Fung
    British cheif executive officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 1
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 2
  • Ng, Chi Fung
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Philbeach House, Dale, Haverfordwest, Dyfed, SA62 3QU, Wales

      IIF 3
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 4
    • 2, Nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 5
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 6
    • 5, Percy Street, London, W1T 1DG, England

      IIF 7
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 8
    • 23, Planteringsvagen, Veberod, 24763, Sweden

      IIF 9
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th, Floor, One Canada Square, London, E14 5DY, United Kingdom

      IIF 10
    • 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 11
    • Flat 7, Conrad House, 19 Wesley Avenue, London, E16 1TD, United Kingdom

      IIF 12
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 13
  • Ng, Chi Fung
    British group chief executive born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Place, London, SE1 2RE, United Kingdom

      IIF 14
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 16
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 17
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 18
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Jan Vrijmanstraat 329, Amsterdam, 1087NB, Netherlands

      IIF 19 IIF 20
  • Ng, Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 21
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 23
  • Ng, Chi Fung
    British director born in June 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Joop Geesinkweg 901, Amsterdam, 1096AZ, Netherlands

      IIF 24
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Austria

    Registered addresses and corresponding companies
    • Top B02, Office Park 1, Wien, 1300, Austria

      IIF 25
  • Ng, Chi Fung
    British company director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
  • Ng, Chi Fung
    British executive director born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 28
  • Ng, Chi
    British managing partner born in June 1989

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 29
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Caerdydd, Caerdydd, CF24 5PJ, United Kingdom

      IIF 30
    • 120, High Road, London, N2 9ED, England

      IIF 31
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 32
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4JA, United Kingdom

      IIF 34
  • Ng, Chi
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 35
  • Ng, Martin
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Ng, Martin Chi Fung
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 38
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 39
  • Ng, Martin Chi Fung
    British cfo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 40
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 41
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 42
  • Ng, Martin Chi Fung
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 43
    • Gamecube, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 44
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 45
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 46
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 47
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 48
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 49
  • Ng, Martin Chi Fung
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 50
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 51
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 52
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 53
  • Ng, Martin Chi Fung
    British executive director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 54
    • 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 55
    • 500, 500 Avebury Blvd, Milton Keynes, MK9 2BE, United Kingdom

      IIF 56
  • Ng, Martin Chi Fung
    British fco born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 57
  • Ng, Martin Chi Fung
    British group ceo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 58
  • Mr Chi Fung Ng
    British born in June 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Percy Street, London, W1T 1DG, England

      IIF 59
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 60
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 61
  • Mr Martin Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 73, Latimer Close, Bristol, BS4 4FG, England

      IIF 62
  • Mr Martin Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 63 IIF 64
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 65
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 66
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 67
    • Halos House, 60-66, The Horsefair, Bristol, BS1 3JQ, England

      IIF 68
    • Halos House, 60-66 The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 69
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 70
  • Mr Martin Ng
    British born in June 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Ng, Martin
    British cfo born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bristol, Somerset, BS1 3JQ, England

      IIF 72
  • Mr Martina Chi Fung Ng
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Halos House, 60-66, The Horsefair, Bs1 3jq, Bristol, BS1 3JQ, United Kingdom

      IIF 73
    • 5, Percy Street, London, W1T 1DG, United Kingdom

      IIF 74
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 75
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 76
  • Ng, Chi Fung, Hon

    Registered addresses and corresponding companies
    • 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 77
  • Ng, Chi Fung

    Registered addresses and corresponding companies
    • 114, - 115, Tottenham Court Road, London, W1T 5AH, United Kingdom

      IIF 78
    • 120, High Road, London, N2 9ED, England

      IIF 79
    • No.1 Hardwick's Square, Hardwicks Square, London, SW18 4AW, England

      IIF 80
    • No.1 Hardwick's Square, Hardwick's Way, Wandsworth, London, SW18 4AW, United Kingdom

      IIF 81
    • Suite 2, 5 Percy Street, London, W1T 1DG, England

      IIF 82
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 83
  • Ng, Martin Chi Fung
    British

    Registered addresses and corresponding companies
    • 60-66, The Horsefair, Bristol, BS1 3JQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 60-66, The Horsefair, Bristol, Somerset, BS1 3DX, England

      IIF 88
    • Gamecube, 60-66 The Horserfair, Bristol, BS1 3JQ, United Kingdom

      IIF 89
    • Gamecube,60-66, 60-66 The Horsefair, Bristol, Somerset, BS1 3JQ, United Kingdom

      IIF 90
    • Level 1, Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 91
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 92
  • Ng, Martin

    Registered addresses and corresponding companies
    • Gamecube,60-66, The Horsefair, Bristol, Avon, BS1 3JQ, United Kingdom

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Ng, Chi

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 95
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 96
child relation
Offspring entities and appointments 41
  • 1
    GAMECUBE (UK) LIMITED
    - now 10733027
    HALOS GARDEN (BRISTOL) LIMITED
    - 2018-04-12 10733027
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 58 - Director → ME
    2017-04-20 ~ 2018-04-01
    IIF 28 - Director → ME
    2017-05-23 ~ dissolved
    IIF 88 - Secretary → ME
  • 2
    GAMECUBE AMUSEMENT LIMITED
    - now 10180366
    M&D AMUSEMENT LIMITED
    - 2018-04-13 10180366
    Gamecube,60-66 The Horsefair, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2018-04-01
    IIF 53 - Director → ME
    2019-05-21 ~ dissolved
    IIF 52 - Director → ME
    2018-02-24 ~ 2019-04-01
    IIF 57 - Director → ME
    2019-05-21 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2017-12-01
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    2018-11-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GAMECUBE BRISTOL LIMITED
    11271164
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2019-04-01
    IIF 50 - Director → ME
    2018-03-22 ~ 2019-04-01
    IIF 84 - Secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GAMECUBE CARDIFF LIMITED
    11708805
    Gamecube, 60-66 The Horserfair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 51 - Director → ME
    2018-12-03 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GAMECUBE FOUNDATION
    11658992
    Halos House, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 46 - Director → ME
    2018-11-05 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    GAMECUBE GROUP PLC
    11585101
    Gamecube, 60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 44 - Director → ME
  • 7
    GAMECUBE LEISURE GROUP LIMITED
    - now 05942877
    AMBISONIC LIMITED
    - 2018-03-20 05942877
    Gamecube,60-66 60-66 The Horsefair, Bristol, Somerset, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2017-10-06 ~ 2018-02-11
    IIF 56 - Director → ME
    2018-02-20 ~ dissolved
    IIF 41 - Director → ME
    2018-04-20 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GAMESTAGE LIMITED
    11725004
    60-66 The Horsefair, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 54 - Director → ME
    2018-12-12 ~ dissolved
    IIF 86 - Secretary → ME
  • 9
    GENKI GENKI LIMITED
    12535588
    Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    GENKI GROUP LTD
    12611591
    15, Neptune Court Vanguard Way, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    HAITI LEISURE GROUP LIMITED
    - now 08873372
    HAITI LTD
    - 2018-07-13 08873372
    63 Walter Road, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2018-12-27 ~ dissolved
    IIF 29 - Director → ME
    2018-02-24 ~ 2018-10-01
    IIF 42 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 35 - Director → ME
    2018-02-24 ~ 2018-02-24
    IIF 72 - Director → ME
    2017-04-28 ~ 2018-04-09
    IIF 47 - Director → ME
    2018-10-01 ~ 2018-12-01
    IIF 95 - Secretary → ME
    2018-12-27 ~ dissolved
    IIF 96 - Secretary → ME
  • 12
    HALOS CORPORATION PLC
    11000930
    Halos House, 60-66 The Horsefair, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    HALOS GARDEN AMUSEMENT LIMITED
    10576135
    60-66 The Horsefair, Bristol, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-23 ~ 2019-04-01
    IIF 40 - Director → ME
    2017-01-23 ~ 2018-04-01
    IIF 43 - Director → ME
    2017-01-23 ~ 2018-04-01
    IIF 77 - Secretary → ME
    Person with significant control
    2017-04-29 ~ 2018-04-02
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    HALOS GROUP LIMITED
    - now 09681861
    MARTZ EUROPE LIMITED
    - 2017-03-09 09681861
    4385, 09681861: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-03-01 ~ dissolved
    IIF 49 - Director → ME
    2015-07-13 ~ 2017-01-28
    IIF 3 - Director → ME
    2017-04-16 ~ dissolved
    IIF 92 - Secretary → ME
    2015-07-13 ~ 2017-01-28
    IIF 81 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 15
    HUNGER GAME LTD
    13194837
    24 Birch Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    KAITOLAND LIMITED
    - now 09708278
    KAITOLAND HOLDING LIMITED
    - 2016-05-05 09708278
    4385, 09708278: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-07-29 ~ 2017-02-28
    IIF 7 - Director → ME
    2016-10-20 ~ 2017-02-28
    IIF 82 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    M&D GROUP PLC
    - now 09673382
    MARTZ GROUP PLC
    - 2016-10-31 09673382
    MARTZ PLAYGROUP PLC
    - 2015-07-09 09673382
    No.1 Hardwick's Square, Hardwicks Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2017-05-23
    IIF 8 - Director → ME
    2015-07-07 ~ 2017-05-23
    IIF 80 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MARKCO LEISURE LIMITED
    10813586
    4385, 10813586: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 48 - Director → ME
    2017-06-12 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MCFANC AMUSEMENT EUROPE LIMITED
    09085402
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 20
    MCFANC AMUSEMENT GROUP PLC
    08770477
    60 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 21
    MCFANC EUROPE LIMITED
    08342336
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 5 - Director → ME
  • 22
    MCFANC GLOBAL LIMITED
    09086493
    Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 23
    MCFANC PLC
    08341697
    2 Nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-12-27 ~ dissolved
    IIF 6 - Director → ME
  • 24
    MEER AUSTRIA LIMITED
    08176326
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 25 - Director → ME
  • 25
    MEER MONSTA AND MUSEDIO CAPITAL LIMITED
    - now 07824018
    MEER MONSTA AND MUSEDIO CORPORATION LIMITED
    - 2011-12-12 07824018
    3 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 1 - Director → ME
  • 26
    MEER MONSTA BUSINESS SOLUTION LIMITED
    07877781
    3 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 27
    MEER MONSTA CAPITAL (EUROPE) LIMITED
    - now 06821890
    JOLLY GRAPHICS LIMITED
    - 2011-12-14 06821890
    29th Floor, One Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 28
    MEER MONSTA CAPITAL LIMITED
    - now 07878221
    MEER MONSTA CAPTIAL LIMITED
    - 2011-12-19 07878221
    29th Floor One Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 29
    MEER MONSTA LIMITED
    07574552
    114 - 115, Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 4 - Director → ME
    2011-03-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 30
    MEER PACIFIC PLC
    - now 07852972
    MEER MONSTA CORPORATION PLC
    - 2012-04-27 07852972
    3 More London Place, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2011-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 31
    MIRAI ENTERTAINMENT GROUP (UK) LIMITED
    - now 16436746
    MIRAI ENTERTAINMENT GROUP LIMITED
    - 2025-07-08 16436746
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 37 - Director → ME
    2025-05-08 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 32
    MOORFRAY LIMITED
    10030055
    5 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    ORIGINATION LTD
    13165054
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    PERRYSHAW LIMITED
    09912094
    18 Queensway, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-20 ~ 2017-01-23
    IIF 27 - Director → ME
  • 35
    POWER OF LEISURE LIMITED - now
    YUME WORLD LIMITED
    - 2021-11-29 11779807
    120 120 High Road, East Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-02-20
    IIF 38 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-01-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RIVER WORLD LIMITED
    13673167
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 37
    SAB AIRWAYS PLC
    09881161
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 38
    YUME GROUP (UK) PLC
    14089191
    82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 13 - Director → ME
    2022-05-05 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    YUME GROUP PLC
    12936058
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    YUME SEKAI LIMITED
    11735450
    120 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 17 - Director → ME
    2018-12-19 ~ 2020-02-05
    IIF 55 - Director → ME
    2020-05-01 ~ dissolved
    IIF 79 - Secretary → ME
    2018-12-19 ~ 2020-02-01
    IIF 87 - Secretary → ME
    Person with significant control
    2018-12-19 ~ 2019-01-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    YUME WORLD (NEWCASTLE) LTD - now
    FEC GROUP LIMITED
    - 2022-04-01 12096116
    Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (8 parents)
    Officer
    2019-07-10 ~ 2019-12-11
    IIF 39 - Director → ME

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.