logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord Rajinder Kumar Sharma

    Related profiles found in government register
  • Lord Rajinder Kumar Sharma
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajinder Kumar Sharma
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, England

      IIF 11
    • icon of address C/o Bennettbrooks & Co Limited Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, England

      IIF 12
    • icon of address Floor 2, 555-557 Cranbook Road, Ilford, London, IG2 6HE, England

      IIF 13
    • icon of address 19 Leyden Street, London, E1 7LE, United Kingdom

      IIF 14
    • icon of address Appt 1, Portland Place, London, W1B 1QU, England

      IIF 15
    • icon of address C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 16
    • icon of address Flat 1, 73 Portland Place, London, W1B 1QU, England

      IIF 17 IIF 18
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 1, 73 Portland Place, Marylebone, London, W1B 1QU, England

      IIF 31
    • icon of address Capital Homes, Unit 14, Southend Road, Woodford Green, IG8 8HD, England

      IIF 32
  • Mr Rajinder Sharma
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Portland Place, London, W1B 1QU, United Kingdom

      IIF 33
    • icon of address Apartment 1, 73, Portland Place, London, W1B 1QU, England

      IIF 34
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 35
  • Mr Rajinder Kumar Sharma
    British born in June 1968

    Registered addresses and corresponding companies
    • icon of address Flat 1, 73 Portland Place, Mayfair, London, W1B 1QU, England

      IIF 36
  • Lord Rajinder Kumar Sharma
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 37
  • Sharma, Rajinder Kumar, Lord
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 345, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 38
  • Sharma, Rajinder Kumar, Lord
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 39 IIF 40
    • icon of address Vision Consulting, 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 41
    • icon of address C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 42
    • icon of address C/o Bennett Brroks & Co Limited Suite 345, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 43
    • icon of address Flat 1, 73 Portland Place, Fitzrovia, London, W1W 1QU, United Kingdom

      IIF 44
    • icon of address Flat 1, 73 Portland Place, London, London, W1B 1QL, England

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 48 IIF 49 IIF 50
  • Sharma, Rajinder Kumar, Lord
    British entrepreneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 54
  • Mr Rajinder Kumar Sharma
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 73 Portland Place, London, W1B 1QU, United Kingdom

      IIF 55
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 56
  • Sharma, Rajinder Kumar
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 73 Portland Place, London, United Kindgom, W1B 1QU, United Kingdom

      IIF 57 IIF 58
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 59 IIF 60
    • icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 61
  • Sharma, Rajinder Kumar
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, England

      IIF 62
    • icon of address 19 Leyden Street, London, E1 7LE, United Kingdom

      IIF 63
    • icon of address C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 64
    • icon of address Flat 1, 73 Portland Place, London, W1B 1QU, England

      IIF 65 IIF 66
    • icon of address Flat 1, 73 Portland Place, London, W1B 1QU, United Kingdom

      IIF 67
    • icon of address Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA

      IIF 68
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 69 IIF 70 IIF 71
    • icon of address Suite 212-a, Peel House, 34-44 London Road, Morden, SM4 5BX, England

      IIF 76
  • Sharma, Rajinder Kumar
    British entrepreneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, 20-22 Wenlock Road, London, Greater London, N1 7GU, United Kingdom

      IIF 77
    • icon of address Appt 1, 73 Portland Place, London, W1B 1QU, England

      IIF 78
    • icon of address Appt 1, Portland Place, London, W1B 1QU, England

      IIF 79
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 80
  • Sharma, Rajinder Kumar
    British investor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, England

      IIF 81
  • Sharma, Rajinder, Lord
    British investor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Portland Place, London, W1B 1QU, United Kingdom

      IIF 82
  • Sharma, Rajinder Kumar
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks, St. George's Court, Winnington Avenue, Northwich, CW8 4EE, England

      IIF 83
  • Sharma, Rajinder Kumar
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 84
  • Sharma, Rajinder Kumar
    British investor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 85
  • Sharma, Rajinder Kumar
    British director born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435,318 GBP2025-04-30
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,801 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 555-557 Cranbrook Road Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,576 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CANDOUR SPORTS MANAGMENT LIMITED - 2020-05-22
    icon of address C/o Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 101 Lancaster Gate, Upper Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    FOOTBALL BILLIONAIRE LIMITED - 2020-06-12
    SUPREME GAMES LIMITED - 2020-07-10
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,622 GBP2024-06-29
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 8 Overstone Court, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,125 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 3, 36, Grove Chambers Green Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,985 GBP2024-04-30
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 26 Tiverton Avenue, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,432 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Bennett Brooks & Co Ltd Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,099 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Hope & Glory Cavendish House, Cavendish Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -330,882 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 83 - Director → ME
  • 25
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Bennett Brooks & Co Ltd Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -367,516 GBP2024-01-30
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580,884 GBP2019-12-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -942,152 GBP2020-12-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 76 - Director → ME
  • 32
    icon of address C/o Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    335 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 8 Hockin Close, Kelly Bray, Callington, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,366 GBP2024-10-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,537 GBP2023-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 35
    LIFE CROWDFUNDING LIMITED - 2018-03-02
    icon of address Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 240 Portobello Road Studio 1, Notting Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,562 GBP2024-08-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 38 - Director → ME
  • 37
    SKOUTED LIMITED - 2020-05-21
    icon of address Suite 345, 50 Eastcastle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    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
  • 40
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,183 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 41
    STUNETS LIMITED - 2020-04-01
    STUDENT BIBLE LIMITED - 2020-08-24
    RECUTI LIMITED - 2019-06-17
    TIME AND FREQUENCY RESEARCH LIMITED - 2021-03-16
    icon of address Appt 1 73 Portland Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 537 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    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
  • 43
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,859 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 2nd Floor , The Quadrant , Manglier Street, P.o.box 1312 Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-12-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 45
    icon of address Suite 3 Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 86 - Director → ME
Ceased 7
  • 1
    ZOOOM SPORTS LIMITED - 2022-04-28
    icon of address 19 Leyden Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-04-28
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-04-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FOOTBALL BILLIONAIRE LIMITED - 2020-06-12
    SUPREME GAMES LIMITED - 2020-07-10
    icon of address C/o Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,622 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-06-14 ~ 2016-09-29
    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
  • 3
    KLURA LTD
    - now
    CODIKOAT LTD - 2024-06-11
    icon of address The Epicentre Enterprise Way, Haverhill Research Park, Withersfield, Haverhill, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,521,554 GBP2025-06-30
    Officer
    icon of calendar 2021-03-15 ~ 2023-11-16
    IIF 62 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,157 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2024-12-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2024-12-06
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    STUNETS LIMITED - 2020-04-01
    STUDENT BIBLE LIMITED - 2020-08-24
    RECUTI LIMITED - 2019-06-17
    TIME AND FREQUENCY RESEARCH LIMITED - 2021-03-16
    icon of address Appt 1 73 Portland Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-07-17
    IIF 78 - Director → ME
  • 6
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,859 GBP2023-09-30
    Officer
    icon of calendar 2020-04-16 ~ 2024-07-30
    IIF 77 - Director → ME
  • 7
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,931 GBP2023-03-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-09-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-09-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.