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

Baverstock, Ian Antony

    Related profiles found in government register
  • Baverstock, Ian Antony
    British computer games professional born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Jamaica Farm, St. Mary Bourne, Andover, Hants, SP11 6DS, England

      IIF 1
    • icon of address 248 Riverside Mansions, Milk Yard, London, E1W 3SU, England

      IIF 2 IIF 3 IIF 4
  • Baverstock, Ian
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harcourt Road, Fareham, PO14 3AZ, England

      IIF 5
  • Baverstock, Ian Antony
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Chapel House, Lyburn Road, Hamptworth, Salisbury, SP5 2DR, England

      IIF 6
  • Baverstock, Ian Antony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Casa Court, Gt George Street, Godalming, Surrey, GU7 1DX, United Kingdom

      IIF 7
    • icon of address Suite 2 River House, Broadford Park, Shalford, Guildford, Surrey, GU4 8EP

      IIF 8 IIF 9 IIF 10
    • icon of address 9, Verdley Place, Fernhurst, Haslemere, Surrey, GU27 3ER, England

      IIF 11
    • icon of address Verdley Place House, Fernhurst, Haslemere, Surrey, GU27 3ER

      IIF 12 IIF 13
    • icon of address Verdley Place House, Verdley Place, Fernhurst, Haslemere, GU27 3ER, England

      IIF 14
    • icon of address Level 9, 101, Euston Road, London, NW1 2RA, England

      IIF 15
  • Baverstock, Ian Antony
    British computer games professional born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, United Kingdom

      IIF 16
  • Baverstock, Ian Antony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdley Place House, Fernhurst, Haslemere, Surrey, GU27 3ER

      IIF 17 IIF 18
  • Baverstock, Ian Antony
    British it consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdley Place House, Verdley Place, Fernhurst, Haslemere, Surrey, GU27 3ER, United Kingdom

      IIF 19
  • Mr Ian Antony Baverstock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF, England

      IIF 20
    • icon of address 248 Riverside Mansions, Milk Yard, London, E1W 3SU, England

      IIF 21
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, United Kingdom

      IIF 22
    • icon of address Old Chapel House, Lyburn Road, Hamptworth, Salisbury, SP5 2DR, England

      IIF 23
  • Mr Ian Antony Baverstock
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Jamaica Farm, St. Mary Bourne, Andover, Hants, SP11 6DS, England

      IIF 24
  • Ian Antony Baverstock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248 Riverside Mansions, Milk Yard, London, E1W 3SU, England

      IIF 25
  • Mr Ian Baverstock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Harcourt Road, Fareham, PO14 3AZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Jamaica Farm, St. Mary Bourne, Andover, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,470 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Old Chapel House Lyburn Road, Hamptworth, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,812 GBP2023-09-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    TENSHI VENTURES PRODUCTIONS LTD - 2014-04-14
    icon of address 20 Nugent Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,738 GBP2020-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Harcourt Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2022-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Studio, Casa Court, Gt George Street, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 20 Nugent Road Nugent Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TENSHI VENTURES LLP - 2014-04-15
    icon of address Old Chapel House Lyburn Road, Hamptworth, Salisbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,824 GBP2024-03-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 6 - LLP Designated Member → 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
  • 8
    icon of address 9 Verdley Place, Fernhurst, Haslemere, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,313 GBP2024-06-30
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    KUJU SHEFFIELD LIMITED - 2024-08-19
    GLASS GHOST LIMITED - 2006-10-30
    STEVTON (NO.138) LIMITED - 1999-01-18
    icon of address 63 Gee Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2010-04-27
    IIF 12 - Director → ME
  • 2
    THE CONNECTED DIGITAL ECONOMY CATAPULT LIMITED - 2015-05-06
    icon of address Level 9, 101 Euston Road, London
    Active Corporate (15 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,309 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2020-05-31
    IIF 15 - Director → ME
  • 3
    KUJU WIRELESS PUBLISHING LIMITED - 2006-01-06
    BRIGHTAWAY LIMITED - 2004-04-05
    icon of address 62 Links Road, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226,362 GBP2022-12-06
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-05
    IIF 17 - Director → ME
  • 4
    SIMIS HOLDINGS LIMITED - 1998-10-01
    STEVTON (NO. 121) LIMITED - 1998-02-12
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-04 ~ 2010-04-27
    IIF 9 - Director → ME
  • 5
    KUJU PLC - 2016-06-27
    ACRE 526 PLC - 2002-04-19
    icon of address 63 Gee Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-19 ~ 2012-02-01
    IIF 8 - Director → ME
  • 6
    BUGMINE LIMITED - 1988-08-30
    icon of address 63 Gee Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-04-27
    IIF 10 - Director → ME
  • 7
    icon of address 3rd Floor, Zeeta House 200 Upper Richmond Road, Putney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,145 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2016-04-07
    IIF 19 - Director → ME
  • 8
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2001-01-24 ~ 2009-01-28
    IIF 13 - Director → ME
  • 9
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,415 GBP2023-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2020-10-19
    IIF 14 - Director → ME
  • 10
    ACTION GAMES CORP LTD. - 2018-05-14
    icon of address 142 Grove Lane Grove Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-04-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KUJU BRIGHTON LIMITED - 2007-06-13
    MAKEZONE LIMITED - 2004-04-05
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2010-04-27
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.