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

Paget-brown, Simon, Mr.

    Related profiles found in government register
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 1
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 2
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 3
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 4 IIF 5
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 6
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 7
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 8 IIF 9
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 10
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 11 IIF 12
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 13 IIF 14
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 15
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 16
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 17
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 18
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

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

      IIF 19
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 24
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 25
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 26
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 27
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 28 IIF 29 IIF 30
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 39
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 40 IIF 41
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 42 IIF 43 IIF 44
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 45
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 46 IIF 47
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 48 IIF 49 IIF 50
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 51
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 52 IIF 53
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 54
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 55
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 58
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 59
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 60
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 61
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 62
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 63 IIF 64
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 65 IIF 66
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 67 IIF 68
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 69
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 70 IIF 71
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 72
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 73
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 74
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 75
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 76
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 77
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 78
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 79
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81 IIF 82 IIF 83
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 85
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 86 IIF 87
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 88 IIF 89
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 27
  • 1
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 46 - director → ME
  • 2
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    2022-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    38 Edison House, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-09 ~ now
    IIF 67 - Has significant influence or controlOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 45 - director → ME
    2023-07-25 ~ dissolved
    IIF 76 - secretary → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2022-07-31
    Officer
    2021-07-06 ~ now
    IIF 28 - director → ME
  • 13
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Corporate (4 parents)
    Equity (Company account)
    3,632,848 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 20 - director → ME
  • 14
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    38 Edison House Flambard Way, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 2 - director → ME
  • 18
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 33 - director → ME
  • 20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2021-06-05 ~ dissolved
    IIF 34 - director → ME
  • 21
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2021-06-07 ~ dissolved
    IIF 38 - director → ME
  • 22
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 50 - director → ME
  • 23
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 49 - director → ME
  • 24
    RELIEF AND DEVELOPMENT AID (RDA) LTD - 2013-04-09
    RELIEF AND DEVELOPMENT LTD - 2013-03-20
    11 Springfield Street, Warrington
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 18 - director → ME
  • 25
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 48 - director → ME
  • 26
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    2024-06-20 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    2020-07-13 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    The Studio, 16 Cavaye Place, London
    Corporate (3 parents)
    Equity (Company account)
    2,657 GBP2023-12-31
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 16 - director → ME
  • 2
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 57 - director → ME
  • 3
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 21 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 83 - Has significant influence or control OE
  • 4
    ASTON CARD LIMITED - 2024-12-30
    Britannia House, 503 11, Glenthorne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 51 - director → ME
  • 5
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 9 - director → ME
  • 6
    LOVE OF THE GAME LIMITED - 2013-12-23
    The Ebb Stadium, High Street, Aldershot, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,068,727 GBP2023-06-30
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 10 - director → ME
  • 7
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 7 - director → ME
  • 8
    158c Blackstock Road, Blackstock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-08-31
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 37 - director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 9
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 31 - director → ME
  • 10
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 36 - director → ME
  • 11
    28 Grove Hall Court, Hall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-04-24
    IIF 13 - director → ME
    2024-05-03 ~ 2024-07-23
    IIF 27 - director → ME
  • 12
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 32 - director → ME
  • 13
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 30 - director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 14
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 1 - director → ME
  • 15
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 52 - director → ME
  • 16
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 8 - director → ME
  • 17
    WOCHAT LIVE LIMITED - 2023-05-05
    SLATCH LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 12 - director → ME
  • 18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 54 - director → ME
  • 19
    38 Edison House Flambard Way, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 14 - director → ME
  • 20
    Britannia House, 1-11 Glenthorne Road, London, England
    Corporate (5 parents)
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 61 - director → ME
  • 21
    45 Albemarle Street, 3rd Floor, London, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 29 - director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2023-05-03 ~ 2024-07-22
    IIF 35 - director → ME
    2022-09-05 ~ 2023-04-24
    IIF 47 - director → ME
  • 23
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 24 - director → ME
  • 24
    VALOR ITC LTD - 2023-05-15
    28, Grove Hall Court, Hall Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 43 - director → ME
  • 25
    INTEREST IN QUESTION LTD - 2020-09-28
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 6 - director → ME
  • 26
    Flat 4, 9 Arkwright Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 22 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 82 - Has significant influence or control OE
  • 27
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 26 - director → ME
  • 28
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 53 - director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 29
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 3 - director → ME
  • 30
    SLATCH HOLDING LIMITED - 2023-05-23
    WOCHAT LIVE LIMITED - 2022-04-05
    SLATCH HOLDING LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 11 - director → ME
  • 31
    11 Springfield Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 17 - director → ME
  • 32
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,830,297 EUR2023-06-30
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 44 - director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 33
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2020-02-12 ~ 2023-04-24
    IIF 42 - director → ME
    2023-10-11 ~ 2024-07-23
    IIF 58 - director → ME
  • 34
    VALOR DEVELOPMENT LTD - 2024-03-03
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 15 - director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 35
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 23 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 81 - Has significant influence or control OE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 19 - director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 84 - Has significant influence or control OE
  • 37
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 5 - director → ME
    2024-07-24 ~ 2024-07-26
    IIF 4 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 80 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.