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

Mr Jack Ryan

    Related profiles found in government register
  • Mr Jack Ryan
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eggleston Court, Middlesbrough, TS2 1RU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 8 IIF 9
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 10 IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 15
  • Ryan, Jack
    British company director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 85 IIF 86 IIF 87
    • 128, City Road, London, EC1V 2NX, England

      IIF 88
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 89 IIF 90
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92 IIF 93
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 94 IIF 95
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 96
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 97 IIF 98
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 99
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 102
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 103
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104 IIF 105
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 106 IIF 107
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 108
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 109 IIF 110 IIF 111
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 112 IIF 113 IIF 114
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 115 IIF 116
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 117
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 118
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 119
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 120 IIF 121
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 122
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 126
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 127
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 128
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 153 IIF 154
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15975780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • 15976298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
    • 16161797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
    • 45, Albemarle Street, London, W1S 4JL, England

      IIF 187 IIF 188
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 189 IIF 190 IIF 191
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 192 IIF 193
    • Ryan House, 7 Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 194
    • 34, Church Street, Shildon, DL4 1DX, England

      IIF 195
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 196
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 197
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 198
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 200
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15927180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 203 IIF 204
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 205 IIF 206
child relation
Offspring entities and appointments 100
  • 1
    BALANCE ACCOUNTING LTD
    13196966
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOXING & BARBELLS LTD
    13229278
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 3
    CARLISLE VEHICLE MOVERS LTD
    13130456
    152-160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-25 ~ 2022-06-27
    IIF 146 - Director → ME
    2022-12-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-06-25 ~ 2022-06-27
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    2022-12-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    CPITAL LIMITED
    - now 13247192
    JACK RYAN CAPITAL LIMITED
    - 2022-08-03 13247192
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-03-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 5
    CREATIVE MEDIA (GRAPHIC DESIGN) LIMITED
    12139573
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 174 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    CREATIVE MEDIA (SOCIAL MEDIA MANAGEMENT) LIMITED
    12139699
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 170 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE MEDIA (WEBSITE DESIGN) LIMITED
    12139676
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 182 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    CREATIVE MEDIA GROUP LIMITED
    12139563
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 159 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 9
    CRYPTO TRADING (PIPMAKERS) LIMITED
    12142083
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 161 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 10
    EASY BUSINESS GROUP LIMITED
    14760621
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-27 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    EASY SOCIAL GROUP LIMITED
    14914306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 200 - Director → ME
  • 12
    EASY VENTURES GROUP LIMITED
    15021723
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 198 - Director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 13
    ELLIOT'S CREATIVE SOUND LTD
    13233750
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 90 - Director → ME
    2022-12-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2022-12-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST CHOICE TURKEY TOURISM LIMITED
    15008906
    57 Church Square, Brandon, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FT GROUPCO LIMITED
    14525900
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    GYPSY LANE INVESTMENTS LIMITED
    12148705
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 160 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTERNATIONAL PROPERTY BUYERS LIMITED
    12137311
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 164 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    JACK RYAN CLOTHING LIMITED
    13271539
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 19
    JACK RYAN ELECTRONICS LIMITED
    13122907
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    JACK RYAN ENERGY LIMITED
    13007312
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    JACK RYAN INVESTMENTS LIMITED
    12576030 11987240
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 124 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 76 - Has significant influence or control OE
  • 22
    JACK RYAN INVESTMENTS LTD. - now
    JR PERSONAL INVESTMENTS LIMITED
    - 2024-01-16 11987240
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2019-05-13
    IIF 18 - Director → ME
    2019-05-13 ~ 2020-10-26
    IIF 128 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-10-26
    IIF 83 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    JACK RYAN LOGISTICS LIMITED
    13837667
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    JACK RYAN TECHNOLOGY LIMITED
    12579790
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 125 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 75 - Has significant influence or control OE
  • 25
    JACK RYAN TRAVEL LIMITED
    13007239
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    JACK RYAN WHOLESALE LIMITED
    13303810
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 27
    JR COMMERCIAL MANAGEMENT LIMITED
    10854250 11397286
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    JR COMMERCIAL SPORT MANAGEMENT LIMITED
    11397286 10854250
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 131 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 25 - Has significant influence or control OE
  • 29
    JR HOME AND BUSINESS ENERGY SUPPLIES LIMITED
    11012693
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 108 - Has significant influence or control OE
  • 30
    JR HOUSE PURCHASING LIMITED
    11987283
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-13 ~ 2019-11-15
    IIF 126 - Director → ME
    2019-05-09 ~ 2019-05-13
    IIF 17 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-11-15
    IIF 81 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 31
    JR MANAGEMENT GROUP LIMITED
    10845730
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 138 - Director → ME
    2017-07-03 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    JR NEWCO 1 LIMITED
    13945029 14066879... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 86 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    JR NEWCO 2 LIMITED
    13991515 14066879... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 85 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    JR NEWCO 3 LIMITED
    13994269 14066879... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 92 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 35
    JR NEWCO 4 LIMITED
    14066874 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 93 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    JR NEWCO 5 LIMITED
    14066879 13994269... (more)
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 37
    JR PROPERTY INVESTMENTS 1 LIMITED
    11404737
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 143 - Director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 62 - Has significant influence or control OE
  • 38
    JR PROPERTY INVESTMENTS 2 LIMITED
    - now 11412343
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED
    - 2018-06-14 11412343
    62 Elizabeth Way, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 136 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 26 - Has significant influence or control OE
  • 39
    JR PROPERTY INVESTMENTS 3 LIMITED
    11417704 11416874
    6 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 141 - Director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 35 - Has significant influence or control OE
  • 40
    JR PROPERTY INVESTMENTS 4 LIMITED
    11416874 11417704
    7 Scarborough Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 142 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 36 - Has significant influence or control OE
  • 41
    JR REAL ESTATE GROUP LIMITED
    12138482
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 179 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 42
    JR SPORTS INVESTMENTS LIMITED
    11137342
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 43
    JRBET LIMITED
    12576101
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 123 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 74 - Has significant influence or control OE
  • 44
    LISTEN TO DADS LIMITED
    15347453
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 45
    LUXURIE FURNITURE COMPANY LIMITED
    11909334
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 137 - Director → ME
  • 46
    LUXURIE GROUP LIMITED
    11904647
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 140 - Director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 47
    MT INVESTMENTS 2018 LIMITED
    11484792
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 144 - Director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 63 - Has significant influence or control OE
  • 48
    MY RATED TIPS LIMITED
    11341521
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 135 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 27 - Has significant influence or control OE
  • 49
    MY UTILITY CHOICE LIMITED
    11265434
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 134 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 64 - Has significant influence or control OE
  • 50
    N N SOLUTIONS LTD
    13262459 16726123
    152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 148 - Director → ME
    2023-05-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    2022-06-30 ~ 2022-06-30
    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
  • 51
    NE UTILITIES LIMITED
    12142109
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 155 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 52
    NWR FURLONG HOLDINGS LIMITED
    16894420
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-06 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 53
    NWR GROUP HOLDINGS LIMITED
    16189974
    4385, 16189974 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-01-16 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2025-01-16 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 54
    NWR LUXE VEHICLE HOLDINGS LIMITED
    16936686
    45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 55
    PINKY PROMISE GROUP LIMITED
    16110035
    4385, 16110035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 56
    PROSPECT HOUSE HARTLEPOOL LIMITED
    12550757
    24 Holland Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 57
    RED LINE FIRE & SECURITY LTD
    12507511
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 58
    RYAN AND SWAINSTON FOOD VENTURES LIMITED
    16161797
    4385, 16161797 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 59
    SAVE YOUR MONEY GROUP LIMITED
    14427424
    The City, Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 60
    SERAMAX PRODUCTS LIMITED
    10356327
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 153 - Director → ME
    2016-09-02 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 61
    SIMPLIFIED ENERGY LIMITED
    11329262
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 133 - Director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 23 - Has significant influence or control OE
  • 62
    SNG (SEAHAM) LIMITED
    16407391
    7 Church Street, Seaham, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 63
    SNG (SHILDON) LIMITED
    16409200
    34 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 64
    SO (HEXHAM) LIMITED
    16456883
    Ryan House, 7 Church Street, Seaham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 65
    SPORTING ENERGY GROUP LIMITED
    11649044
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 145 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 65 - Has significant influence or control OE
  • 66
    STADIA SOLUTIONS LIMITED
    14273013
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 88 - Director → ME
  • 67
    SWITCH E-COM GROUP LIMITED
    15380708
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 68
    SWITCH MY BUSINESS ENERGY LIMITED
    15976298
    4385, 15976298 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-09-24 ~ dissolved
    IIF 185 - Director → ME
  • 69
    SWITCH MY BUSINESS GROUP LIMITED
    15308804
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-11-27 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 70
    SWITCH MY BUSINESS TELECOMS LIMITED
    15975780
    4385, 15975780 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-09-24 ~ dissolved
    IIF 184 - Director → ME
  • 71
    SWITCH MY BUSINESS WASTE LIMITED
    15927180
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 201 - Director → ME
  • 72
    SWITCH TRAVEL GROUP LIMITED
    15361147
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 73
    THE BASEBALL BETTING SERVICE LIMITED
    12137701 12136853
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 167 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 74
    THE BASKETBALL BETTING SERVICE LIMITED
    12136853 12137701
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 97 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 75
    THE BOXING BETTING SERVICE LIMITED
    12137794
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 178 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 76
    THE BUDGET FURNITURE COMPANY LIMITED
    11909244
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 139 - Director → ME
  • 77
    THE COST SAVING SPECIALIST GROUP LIMITED
    12142059
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 157 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 78
    THE CRICKET BETTING SERVICE LIMITED
    12136890
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 171 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 79
    THE CRYPTO GROUP LIMITED
    12142077
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 175 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 80
    THE CYCLING BETTING SERVICE LIMITED
    12137725
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 177 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 81
    THE DARTS BETTING SERVICE LIMITED
    12137706
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 158 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 82
    THE FAIR GROUP LIMITED
    12406221
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 183 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 83
    THE FOOTBALL BETTING SERVICE LIMITED
    12136850
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 98 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 84
    THE FORMULA ONE BETTING SERVICE LIMITED
    12137655
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 165 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 85
    THE GOLF BETTING SERVICE LIMITED
    12137674
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 163 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 86
    THE GREYHOUND BETTING SERVICE LIMITED
    12137762
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 172 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 87
    THE HORSE RACING BETTING SERVICE LIMITED
    12136895
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 162 - Director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 88
    THE METRYX GROUP LIMITED
    16492375
    7 Church Street, Seaham, England
    Active Corporate (5 parents)
    Officer
    2025-07-31 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 89
    THE MMA BETTING SERVICE LIMITED
    12137673
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 181 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 90
    THE NATIONAL LOTTERY BETTING SERVICE LIMITED
    12150308
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 166 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 91
    THE RUGBY LEAGUE BETTING SERVICE LIMITED
    12137743
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 169 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 92
    THE RUGBY UNION BETTING SERVICE LIMITED
    12137784
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 168 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 93
    THE SNOOKER BETTING SERVICE LIMITED
    12137671
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 180 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 94
    THE STAINCLIFFE HOTEL INVESTMENTS LIMITED
    11986829
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 127 - Director → ME
    2019-05-09 ~ 2019-05-13
    IIF 16 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-01-20
    IIF 82 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-05-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 95
    THE TENNIS BETTING SERVICE LIMITED
    12137711
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 176 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 96
    THE WINNING FURLONG GROUP ASSETS LIMITED
    12151737
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 173 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 97
    THE WINNING FURLONG GROUP LIMITED
    12137644
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 156 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 98
    THE WINNING FURLONG LIMITED
    12122458
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 130 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 99
    VIP TRAVEL NORTH EAST LIMITED
    - now 15820622
    SWITCH VEHICLE GROUP LIMITED
    - 2024-12-03 15820622
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-04 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    ZOE SYSTEMS LTD
    13232906
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.