1
5 Park Street Avenue, Bristol, England
Active Corporate (4 parents)
Officer
2020-10-04 ~ 2025-02-11
IIF 14 - Director → ME
Person with significant control
2020-10-04 ~ 2022-03-01
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
2
5 Park Street Avenue, Bristol, United Kingdom
Active Corporate (4 parents)
Officer
2022-03-03 ~ 2025-02-11
IIF 8 - Director → ME
3
54 AND 56 PARK STREET BRISTOL LTD
13412475 5 Park Street Avenue, Bristol, England
Active Corporate (5 parents, 1 offspring)
Officer
2021-05-20 ~ 2025-02-11
IIF 7 - Director → ME
4
5 Park Street Avenue, Clifton, Bristol, United Kingdom
Active Corporate (4 parents)
Officer
2023-11-20 ~ 2025-02-11
IIF 9 - Director → ME
Person with significant control
2023-11-20 ~ 2025-02-20
IIF 24 - Has significant influence or control → OE
5
5 Park Street Avenue, Bristol, England
Dissolved Corporate (2 parents)
Officer
2020-02-12 ~ dissolved
IIF 13 - Director → ME
6
5 Park Street Avenue, Bristol, England
Active Corporate (4 parents)
Officer
2019-05-08 ~ 2025-02-11
IIF 15 - Director → ME
Person with significant control
2019-05-08 ~ 2019-11-17
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
7
2 Peel Court, St. Cuthberts Way, Darlington, England
Active Corporate (5 parents)
Person with significant control
2020-10-28 ~ 2025-04-29
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
FEISTY ADVERTISING LTD
- 2022-06-09
08721054 2 Hinksey Court, Church Way, Oxford, England
Active Corporate (5 parents, 1 offspring)
Officer
2019-05-28 ~ 2025-02-11
IIF 5 - Director → ME
9
Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, England
Active Corporate (12 parents, 1 offspring)
Officer
2014-05-13 ~ 2022-04-01
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2020-03-13
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
10
2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne
Active Corporate (13 parents)
Officer
2012-05-30 ~ 2022-04-01
IIF 6 - Director → ME
11
BRITISH HORSERACING AUTHORITY LIMITED
- now 02813358THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
Holborn Gate, 26 Southampton Buildings, London, England
Active Corporate (94 parents, 7 offsprings)
Officer
2014-12-01 ~ 2025-01-30
IIF 17 - Director → ME
12
5 Park Street Avenue, Bristol, England
Active Corporate (4 parents)
Officer
2019-10-29 ~ 2025-02-11
IIF 12 - Director → ME
Person with significant control
2019-10-29 ~ 2019-11-17
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
13
COMPLETE UNIVERSITY GUIDE LIMITED - now
HOTCOURSES DATA LIMITED - 2018-01-24
SCHOOLSNET LIMITED
- 2005-11-01
03768870MELLOWLINE LIMITED - 1999-05-24
First Floor Bedford House, 69-79 Fulham High Street, London
Active Corporate (25 parents, 1 offspring)
Officer
1999-09-18 ~ 2001-05-31
IIF 21 - Director → ME
14
Bede House, Belmont Business Park, Durham
Dissolved Corporate (6 parents)
Officer
2021-08-18 ~ dissolved
IIF 3 - Director → ME
15
AGHOCO 1904 LIMITED - 2020-02-25
2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, England
Active Corporate (14 parents, 1 offspring)
Officer
2020-03-13 ~ 2023-09-05
IIF 22 - Director → ME
16
Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
Liquidation Corporate (2 parents)
Officer
2019-08-13 ~ now
IIF 2 - Director → ME
17
NEWCASTLE MARKETING SERVICES LIMITED - now
CROWN BINGO LIMITED
- 2008-12-04
04648142CORINIUM INVESTMENTS LIMITED
- 2005-10-14
04648142 Bulman House, Regent Centre, Gosforth, Newcastle
Dissolved Corporate (9 parents)
Officer
2003-01-27 ~ 2008-11-30
IIF 19 - Director → ME
18
QUANTUM LEAP RACING BREEDING III LTD - now
MURREY AND BLUE BLOODSTOCK LTD
- 2021-10-05
11224018 6 Longley Avenue, Kelsall, Tarporley, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2019-01-16 ~ 2019-06-28
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
19
Colworth House, Colworth Science Park, Sharnbrook, Bedford, England
Active Corporate (10 parents)
Officer
2021-05-07 ~ 2025-02-03
IIF 4 - Director → ME
20
5 Park Street Avenue, Bristol, United Kingdom
Active Corporate (4 parents)
Officer
2020-12-24 ~ 2025-02-11
IIF 10 - Director → ME
21
Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
Dissolved Corporate (5 parents)
Officer
2014-10-02 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-11-15 ~ dissolved
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
22
1 Gatcombe Road, London, England
Active Corporate (3 parents)
Officer
2001-11-26 ~ 2025-02-11
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ 2025-02-20
IIF 32 - Ownership of shares – 75% or more → OE
23
52 PARK ROW BRISTOL LIMITED
- 2020-07-01
12535086 5 Park Street Avenue, Bristol, England
Active Corporate (4 parents)
Officer
2020-03-26 ~ 2025-02-11
IIF 1 - Director → ME
24
5 Park Street Avenue, Bristol, England
Active Corporate (2 parents, 8 offsprings)
Officer
2019-11-11 ~ 2025-02-11
IIF 11 - Director → ME
Person with significant control
2019-11-11 ~ 2025-02-20
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
25
Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2020-11-28 ~ dissolved
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE