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

Sargent, Rodger David

    Related profiles found in government register
  • Sargent, Rodger David
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 1
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 11 Modder Place, Putney, London, SW15 1PA

      IIF 2
  • Sargent, Rodger David
    British director born in December 1971

    Registered addresses and corresponding companies
    • icon of address 11 Modder Place, Putney, London, SW15 1PA

      IIF 3 IIF 4
    • icon of address 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 5 IIF 6
    • icon of address 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 7 IIF 8 IIF 9
  • Sargent, Rodger David
    British director born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 10
  • Sargent, Rodger David
    British

    Registered addresses and corresponding companies
    • icon of address 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 11
  • Sargent, Rodger David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, Beaufort Place, Putney, London, SW15 3TL, United Kingdom

      IIF 12
    • icon of address 32, Ruvigny Gardens, London, SW15 1JR

      IIF 13
    • icon of address 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 14 IIF 15
  • Sargent, Rodger David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 11 Modder Place, Putney, London, SW15 1PA

      IIF 16
  • Sargent, Rodger David
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Modder Place, Putney, London, SW15 1PA

      IIF 17
    • icon of address 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 18
    • icon of address 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 19 IIF 20
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 21 IIF 22
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 23
    • icon of address 402 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1 0AT, United Kingdom

      IIF 24 IIF 25
    • icon of address 402 Clerkenwell Workshops, 27-31 Clerkenwell Workshops, Clerkenwell, London, EC1 0AT, England

      IIF 26
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 27
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 28
  • Sargent, Rodger David
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chasemore Farm, Bookham Road, Downside, Surrey, KT11 3JT, United Kingdom

      IIF 29
  • David Sargent, Rodger
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 30
  • Sargent, Rodger David

    Registered addresses and corresponding companies
    • icon of address 11 Modder Place, Putney, London, SW15 1PA

      IIF 31
    • icon of address 12, St. James's Place, London, SW1A 1NX, England

      IIF 32
    • icon of address 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 33
    • icon of address 44, Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 34
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 35
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 36
    • icon of address Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 37
    • icon of address Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 38
  • Sargent, Roger David, Mr.

    Registered addresses and corresponding companies
    • icon of address Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 39
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, 10a Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ, England

      IIF 40
    • icon of address 32, Ruvigny Gardens, London, SW15 1JR

      IIF 41
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 42 IIF 43
  • Sargent, Rodger David
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 44
    • icon of address Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 45 IIF 46 IIF 47
  • Sargent, Rodger David
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. James's Place, London, SW1A 1NX, England

      IIF 48
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 49
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 50
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 51 IIF 52
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 53
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 54
    • icon of address Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 55
  • Sargent, Rodger David
    British none born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 56
  • David Sargent, Rodger
    British accountant

    Registered addresses and corresponding companies
    • icon of address 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 57
  • Sargent, Rodger

    Registered addresses and corresponding companies
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 58
    • icon of address Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 59
  • Sargent, Roger David, Mr.
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 60
  • Mr Rodger Sargent
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 169 Maltings Place, Tower Bridge Road, London, SE1 3LJ, England

      IIF 61
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. James's Place, London, SW1A 1NX, England

      IIF 62
    • icon of address The Morocco Store, 1a- 1b Leathermarket Street, London, SE1 3HN, England

      IIF 63
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-3-4, Harpers Mill, South Road, White Cross, Lancaster, LA1 4XF, England

      IIF 64
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 65
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 69
  • Mr. Roger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 70
  • Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AB

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 36 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CENSI CAPITAL PLC - 2019-07-09
    icon of address 4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 44 - Director → ME
  • 6
    NFT SPAC GROUP LTD - 2021-05-14
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    DERRISTON CAPITAL LIMITED - 2016-11-16
    DERRISTON CAPITAL PLC - 2016-11-14
    icon of address Locke Lord Llp 201 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2016-08-26 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Unit 10 169 Maltings Place, Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    LOW 6 GROUP PLC - 2021-01-29
    icon of address 1 Cranmore Drive, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 4385, 13271410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-10-04
    IIF 53 - Director → ME
  • 2
    icon of address Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ 2022-12-21
    IIF 56 - Director → ME
  • 3
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    ALLIANCE PHARMA PLC - 2025-05-22
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 9 - Director → ME
  • 4
    AUDIOBOO LIMITED - 2014-09-25
    icon of address 2-6 Boundary Row 2-6 Boundary Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2015-05-20
    IIF 40 - Director → ME
  • 5
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-10 ~ 2008-09-01
    IIF 30 - Director → ME
    icon of calendar 2008-06-10 ~ 2008-09-01
    IIF 57 - Secretary → ME
  • 6
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    BE HEARD GROUP PLC - 2020-09-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2016-06-30
    IIF 42 - Director → ME
  • 7
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2017-02-10
    IIF 43 - Director → ME
  • 8
    icon of address 40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-10-02
    IIF 29 - Director → ME
  • 9
    NEW NAME NEEDED PLC - 2000-04-05
    NEWSPLAYER GROUP PLC - 2004-05-24
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-24 ~ 2002-07-26
    IIF 1 - Director → ME
    icon of calendar 2000-05-19 ~ 2000-08-24
    IIF 11 - Secretary → ME
  • 10
    icon of address 18 Chesterfield Drive, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2025-03-31
    Officer
    icon of calendar 2006-02-27 ~ 2011-07-18
    IIF 12 - Secretary → ME
  • 11
    ARDENT GROUP PLC - 2006-12-19
    FINANCE IRELAND PLC - 2012-12-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2007-08-29
    IIF 5 - Director → ME
    icon of calendar 2006-04-25 ~ 2007-03-01
    IIF 33 - Secretary → ME
  • 12
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2003-03-11
    IIF 7 - Director → ME
    icon of calendar 2001-05-22 ~ 2003-03-11
    IIF 19 - Secretary → ME
  • 13
    VERT-ECO GROUP PLC - 2004-12-20
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2009-07-28
    IIF 6 - Director → ME
    icon of calendar 2004-07-27 ~ 2009-07-28
    IIF 18 - Secretary → ME
  • 14
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-27 ~ 2003-06-05
    IIF 46 - Director → ME
    icon of calendar 1999-12-09 ~ 2000-04-27
    IIF 15 - Secretary → ME
  • 15
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-27 ~ 2003-06-05
    IIF 45 - Director → ME
    icon of calendar 1999-12-09 ~ 2000-04-27
    IIF 14 - Secretary → ME
  • 16
    EXPENSE PLC - 2000-02-01
    icon of address 29 Park Square West, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-07-24
    IIF 4 - Director → ME
    icon of calendar 2000-02-01 ~ 2000-09-06
    IIF 31 - Secretary → ME
  • 17
    CENSI CAPITAL PLC - 2019-07-09
    icon of address 4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2019-08-09
    IIF 55 - Director → ME
  • 18
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    icon of address Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2006-03-08
    IIF 47 - Director → ME
    icon of calendar 2004-05-24 ~ 2006-03-08
    IIF 38 - Secretary → ME
  • 19
    icon of address Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2013-09-27
    IIF 10 - Director → ME
  • 20
    BASKERVILLE CAPITAL PLC - 2021-02-26
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2021-02-09
    IIF 28 - Director → ME
    icon of calendar 2017-04-06 ~ 2021-02-09
    IIF 34 - Secretary → ME
  • 21
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    icon of address Riverside House, Irwell Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-31
    IIF 54 - Director → ME
    icon of calendar 2018-06-22 ~ 2020-03-31
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-03-31
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-25 ~ 1999-12-31
    IIF 3 - Director → ME
    icon of calendar 1999-05-25 ~ 1999-12-31
    IIF 17 - Secretary → ME
  • 23
    icon of address Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ 2022-12-21
    IIF 37 - Secretary → ME
  • 24
    DERRISTON CAPITAL PLC - 2018-09-26
    SJPLL PLC - 2016-11-16
    icon of address 12 St. James's Place, London, England
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-09-28
    IIF 48 - Director → ME
    icon of calendar 2016-11-14 ~ 2018-09-28
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-09-28
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    SEEEN PLC
    - now
    ENTERTAINMENT AI PLC - 2020-09-28
    BLOCKCHAIN WORLDWIDE PLC - 2019-09-27
    STAPLETON CAPITAL PLC - 2018-01-19
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2019-09-30
    IIF 50 - Director → ME
    icon of calendar 2017-02-15 ~ 2019-09-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-09-21
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    icon of address The Morocco Store, 1a- 1b Leathermarket Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2017-01-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-01-31
    IIF 63 - Has significant influence or control OE
  • 27
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-12-31
    IIF 2 - Director → ME
    icon of calendar 1999-02-12 ~ 1999-12-31
    IIF 16 - Secretary → ME
  • 28
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    icon of address 4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    icon of calendar 2000-08-29 ~ 2001-06-01
    IIF 8 - Director → ME
    icon of calendar 2000-08-29 ~ 2001-06-01
    IIF 20 - Secretary → ME
  • 29
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,022,710 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-10-03
    IIF 23 - Director → ME
  • 30
    LOW 6 GROUP PLC - 2021-01-29
    icon of address 1 Cranmore Drive, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2021-08-13
    IIF 52 - Director → ME
    icon of calendar 2020-07-15 ~ 2021-08-13
    IIF 36 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.