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 Graham Martin

    Related profiles found in government register
  • Mr Graham Martin
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 2
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 3
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 4
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 5
  • Mr Graham Martin
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 6
  • Graham Martin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 7
  • Mr Graham Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 8
    • 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 9
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 10
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 11
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 12
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 13 IIF 14
  • Mr Graham Martin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 15
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 16
  • Mr Graham Martin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Brewhouse Lane, Brewhouse Lane, London, SW15 2JX, England

      IIF 17
  • Mr Graham Martin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 18
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 19
    • 4th Floor 63-66 Hatton Garden, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 20
  • Mr Graham Martin
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 21
  • Martin, Graham
    English company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 22
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 23
    • 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 24
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 25
    • 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 26
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 27
  • Martin, Graham
    English consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Martin, Graham
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 29
    • John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 30
    • Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 31
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 32
  • Mr Graham Martin
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 33
  • Mr Graham Martin
    British born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 34
  • Martin, Graham
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 35
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 36
  • Martin, Graham, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 37
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 38
  • Mr Graham Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 39
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 40
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 41
    • 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 42
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 43 IIF 44
    • Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 45
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 46
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 47
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 48
  • Martin, Graham
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wickham Way, Beckenham, Kent, BR3 3AB, United Kingdom

      IIF 49
    • The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 50
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 51
    • 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 52
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 53
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 54
    • 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 55
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 56
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 57
    • Tobin Associates, Hatton Garden, London, EC1N 8LE, England

      IIF 58
    • Suite 206, 69-75 Boston House, Boston Manor Road, Middlesex, TW8 9JJ, United Kingdom

      IIF 59
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 60
  • Martin, Graham
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 61
    • The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 62
    • 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 63
    • Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 64
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 65
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 66
  • Martin, Graham
    English director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 67
  • Martin, Graham
    English management consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Courtyard, 1 Putney High Street, London, SW15 1SZ

      IIF 68
    • The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 69
  • Mr Martin Graham Rands
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, TW9 4DD, England

      IIF 70
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 71
  • Martin, Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 72
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 73
  • Mr Graham Martin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 74
  • Martin, Graham
    English born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • 14, Bedford Row, London, WC1R 4QR, England

      IIF 75
  • Martin, Graham
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 76
    • Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 77
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 78
  • Martin, Graham
    English entrepreneur born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 11, Church Road, Tunbridge Wells, Kent, TN1 1JA, England

      IIF 79
  • Martin, Graham
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 80
  • Martin, Graham
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 81
  • Martin, Graham
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82a-84, Clerk Street, Loanhead, Midlothian, EH20 9RG, United Kingdom

      IIF 82
  • Martin, Graham
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 83 IIF 84
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 85 IIF 86
  • Martin, Graham
    English company director born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 15-17, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 87
    • 45, St. Marys Road, London, W5 5RG, England

      IIF 88
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 89
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 90 IIF 91
    • Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 92
  • Martin, Graham
    English retired born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 93
    • Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 94
    • Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 95
  • Rands, Martin Graham
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Place, London, SE1 8QH, England

      IIF 96 IIF 97
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 98
  • Martin, Graham
    British born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 08049943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Martin, Graham
    British company director born in November 1957

    Registered addresses and corresponding companies
    • Putney Wharf Tower, Brewhouse Lane, London, SW15 2LQ, United Kingdom

      IIF 100
  • Martin, Graham
    British non exec board director prospero born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3rd Floor, 15 Worship Street, London, EC2A 2DT, England

      IIF 101
  • Martin, Graham
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Adelaide Grove, Adelaide Grove, East Cowes, PO32 6DD, England

      IIF 102
  • Martin, Graham
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 103
  • Martin, Graham
    born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, England

      IIF 104
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Knightsbridge, London, SW1X 7RD

      IIF 105
  • Martin, Graham
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 106
  • Martin, Graham
    British company director born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 107
  • Rands, Martin Graham
    British

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 108 IIF 109
    • Osprey House 10 Little Portland Street, London, W1N 5DF

      IIF 110
  • Rands, Martin Graham
    British accountant

    Registered addresses and corresponding companies
    • 27 Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 111
  • Rands, Martin Graham
    British company director

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Richmond, Surrey, TW9 4DD

      IIF 112
  • Martin, Graham
    British

    Registered addresses and corresponding companies
    • Airwork House, 35 Piccadilly, London, W1J 0LP, United Kingdom

      IIF 113
  • Martin, Graham
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2, Penn Street, Amersham, HP7 0PX, England

      IIF 114
    • Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 115
    • Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 116
    • Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 117 IIF 118
    • 3 Queens Road, Clevedon, Avon, BS21 7TH

      IIF 119
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 120 IIF 121
    • 104, William Bonney Estate, London, SW4 7JF, England

      IIF 122
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 123
    • 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
    • 79, Knightsbridge, London, England, SW1X 7RH, England

      IIF 126
    • Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 127
    • Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 128
  • Martin, Graham
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 129
  • Martin, Graham
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 130
    • Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 131
    • 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 132
    • 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 133
    • 52, Bedford Row, London, WC1R 4QR, England

      IIF 134 IIF 135
    • Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 136
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 137
  • Martin, Graham
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 141
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 142
    • Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 143
    • 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 144
  • Martin, Graham
    British non-executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 145
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Knightsbridge, London, SW1X 7RB

      IIF 146
  • Martin, Graham
    British turf accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atrium Court, Jockeys Fields, London, WC1R 4QR, Great Britain

      IIF 147
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 151
  • Martin, Graham

    Registered addresses and corresponding companies
    • 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 152
    • 35, Piccadilly, London, W1J 0LP, England

      IIF 153
  • Martin, Graham
    British advertising born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 154
  • Martin, Graham
    British advertising professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundore, Lake View Road, East Grinstead, RH19 2QF, United Kingdom

      IIF 155
  • Martin, Graham
    British employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Courtyard, Forest Grange, Forest Road, Colgate, Horsham, RH12 4TG, United Kingdom

      IIF 156
  • Rands, Martin Graham
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Beechwood Avenue, Kew, Richmond, Surrey, TW9 4DD

      IIF 157
  • Rands, Martin Graham
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 158
  • Rands, Martin Graham
    British financial controller born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Beechwood Avenue, Kew, Surrey, TW9 4DD

      IIF 159
child relation
Offspring entities and appointments 114
  • 1
    13880742 LTD
    - now 13880742
    LIV GOLF ENTERPRISES LIMITED
    - 2022-12-02 13880742
    Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-01-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    1954 LIMITED
    13639589
    The Dover Citadel, Citadel Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    ADAPT STUDIOS LIMITED
    08202991
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    2023-10-17 ~ 2024-05-31
    IIF 60 - Director → ME
  • 4
    ADOPTION LABS LTD
    - now 15751220
    GMPT LTD
    - 2024-08-30 15751220
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-30 ~ 2024-08-20
    IIF 10 - Right to appoint or remove directors OE
    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
  • 5
    ANTARES PRIMA LIMITED
    12897725
    48 Adelaide Grove Adelaide Grove, East Cowes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 102 - Director → ME
  • 6
    ASTERIUS TECHNOLOGIES LIMITED
    13247265
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ 2025-10-01
    IIF 142 - Director → ME
  • 7
    ASTERIUS TECHNOLOGY LIMITED
    13250912
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-08 ~ 2025-01-01
    IIF 121 - Director → ME
  • 8
    ATRIUM COURT 1 LIMITED
    10453150
    15-17 Jockey's Field, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 133 - Director → ME
  • 9
    ATTWOOD AND BINSTED LIMITED
    00052111
    2 Chatsfield, Ewell, Epsom, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    2011-12-05 ~ 2016-01-01
    IIF 79 - Director → ME
    2018-11-30 ~ 2023-03-31
    IIF 32 - Director → ME
    2020-12-10 ~ 2023-03-31
    IIF 152 - Secretary → ME
  • 10
    BGXUK LIMITED
    14499795
    13 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    BHM PROPERTY MANAGEMENT LTD
    11131299
    Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    2018-01-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CARDINAL HOUSE INTERNATIONAL GROUP LIMITED
    10060535
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 83 - Director → ME
  • 13
    CATALYST GAMING CORPORATION LIMITED
    10284268
    45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 88 - Director → ME
  • 14
    CATCH MY BET LIMITED
    08049943
    4385, 08049943 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 99 - Director → ME
    2013-05-28 ~ now
    IIF 113 - Secretary → ME
  • 15
    CELEBRITY SLOTS LIMITED
    14214220
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CHARLIE CHANDLER'S GUITAR EXPERIENCE LIMITED
    04669496
    21 High Street, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -41,781 GBP2023-12-31
    Officer
    2003-02-18 ~ 2026-01-16
    IIF 109 - Secretary → ME
  • 17
    CINESLOTS LIMITED
    15421201
    13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CLEAR CHANNEL UK (THREE) LIMITED - now
    TAXI MEDIA LIMITED
    - 2009-05-08 01847745
    FRONEN LIMITED - 1984-10-23
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (24 parents)
    Officer
    1995-09-12 ~ 1999-08-31
    IIF 158 - Director → ME
    1995-09-10 ~ 1999-08-31
    IIF 111 - Secretary → ME
  • 19
    CLOWNBASE LTD
    15588268
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 151 - Director → ME
  • 20
    COBURN COMPLIANCE LIMITED
    14577867
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    COLNPARK PROPERTIES LIMITED
    04151088
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-08-23 ~ 2009-06-03
    IIF 140 - Director → ME
  • 22
    DIRECT GAMES DEVELOPMENT LIMITED
    11436084
    28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ 2018-12-20
    IIF 129 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-12-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    E3G INSIGHTS LIMITED
    - now 16925527
    E3G NEWCO LIMITED
    - 2026-02-03 16925527
    4 Valentine Place, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-12 ~ now
    IIF 97 - Director → ME
  • 24
    ESP GAMING LTD
    14095685
    12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 52 - Director → ME
  • 25
    EUROFOOTBALL LIMITED
    13295474
    26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    FAIRFIELD RESOURCES LTD
    07297510
    Fairfield Court 20 Wind Street, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2010-10-27 ~ dissolved
    IIF 146 - Director → ME
  • 27
    FANMADE SERVICES LIMITED
    08816510
    12 Ashford Road, Sheldwich, Faversham, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2014-05-02 ~ 2023-02-28
    IIF 92 - Director → ME
  • 28
    FEMALES CREATE LIMITED
    - now 12029869
    F AND C (INDIA) LIMITED
    - 2023-09-08 12029869
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 114 - Director → ME
  • 29
    FOREST GRANGE (HORSHAM) MANAGEMENT COMPANY LIMITED
    - now 02893445
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    One, Station Approach, Harlow, Essex, England
    Active Corporate (24 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-20 ~ 2021-02-01
    IIF 154 - Director → ME
  • 30
    FREE BINGO LIMITED
    - now 09453486
    K2 ENTERTAINMENT HOLDINGS LIMITED
    - 2015-08-16 09453486
    35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 89 - Director → ME
    2015-02-23 ~ dissolved
    IIF 153 - Secretary → ME
  • 31
    FRINGILLIDAE LIMITED
    13442625
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    G&S LEGAL SERVICES LTD
    - now 10209720
    GRANDEUR LODGES LTD - 2020-04-02
    Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    2022-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 33
    GAMING VENTURES PLC
    - now 05813405
    GAMING VENTURES LIMITED - 2007-01-29
    The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-03-12 ~ 2008-08-27
    IIF 100 - Director → ME
  • 34
    GEM ECO SERVICES LIMITED
    13810644
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    - now 03893436
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    2021-09-27 ~ 2022-03-03
    IIF 53 - Director → ME
  • 36
    GEM GREEN ENERGY SERVICES LIMITED
    13475937
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    2021-10-06 ~ 2022-03-03
    IIF 81 - Director → ME
  • 37
    GEM UTILITIES LIMITED
    13799706
    Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    GENEVA GENERAL INVESTMENTS LLP
    OC383079
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2013-03-05 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 39
    GJG (INDIA) LIMITED
    11706338
    Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-12-16
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 40
    GLOBAL EQUIPMENT MANAGEMENT LIMITED
    13499015
    57 Portchester Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-07 ~ 2021-10-22
    IIF 63 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-10-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    GLOBET LIMITED
    04705835
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 69 - Director → ME
  • 42
    GLOBET.COM LIMITED
    04161456
    5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-30 ~ 2013-04-19
    IIF 68 - Director → ME
  • 43
    GRAYSCALE IMAGING LTD
    14265186
    32 Rothleigh, Up Hatherley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-07-30 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 44
    GS DIGITAL MEDIA LIMITED
    12820020
    23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HAMILTON FILMS LIMITED
    09061872
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ 2015-04-25
    IIF 90 - Director → ME
  • 46
    HATS GROUP LTD
    - now 03135655
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    2017-11-24 ~ 2018-06-26
    IIF 145 - Director → ME
  • 47
    HAWKTRADE LOGISTICS LIMITED
    13391493
    57 Portchester Road, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-15 ~ dissolved
    IIF 136 - Director → ME
  • 48
    HELLFIRE EVENTS LTD
    14852300
    2 Kitchener Road, Dover, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,594 GBP2024-05-31
    Officer
    2024-05-03 ~ 2024-08-19
    IIF 62 - Director → ME
  • 49
    HUBER EUROPE LIMITED
    11108544
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-12 ~ now
    IIF 117 - Director → ME
  • 50
    HUBER UK LIMITED
    11300207
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-09 ~ now
    IIF 118 - Director → ME
  • 51
    INFO SOLUTION SERVICES LIMITED
    11214018
    Atrium Court, Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED
    14691457
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 78 - Director → ME
    2023-02-27 ~ 2023-09-05
    IIF 65 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-05
    IIF 14 - Has significant influence or control OE
    2023-09-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    2023-02-27 ~ 2023-04-04
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 53
    ISONICARTISTS LTD
    16700271
    Tobin Associates Ltd, 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-22 ~ now
    IIF 49 - Director → ME
  • 54
    J ROBBINS CHINA VENTURES LIMITED
    07034089
    Berkeley Square House, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2009-09-29 ~ 2009-10-24
    IIF 126 - Director → ME
  • 55
    KISS PUBLISHING LTD
    11029387
    12 Hamilton Terrace, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -427,343 GBP2024-04-30
    Officer
    2022-04-25 ~ 2022-07-06
    IIF 29 - Director → ME
  • 56
    KRYPTIC MEDIA LIMITED
    - now 10008362
    COHESION MUSIC LIMITED - 2018-05-24
    1 Riverside Court, Don Road, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    2022-08-07 ~ 2023-05-15
    IIF 26 - Director → ME
  • 57
    LANSBURY COMMUNITY TRANSPORT C.I.C.
    - now 10722790
    GB PROPERTY INVESTMENT LIMITED
    - 2019-03-04 10722790
    Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 130 - Director → ME
  • 58
    LIMESCALE FREE (GEM) LTD
    13827414
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 77 - Director → ME
  • 59
    LL MANAGEMENT LTD
    12169556
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2021-04-05 ~ 2024-06-03
    IIF 137 - Director → ME
  • 60
    LONDON CLIMATE ACTION LTD
    15382728
    4 Valentine Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2024-12-16 ~ now
    IIF 96 - Director → ME
  • 61
    MARELIS LIMITED
    03775140
    37 Beechwood Avenue, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    494 GBP2024-05-31
    Officer
    1999-05-20 ~ now
    IIF 98 - Director → ME
    1999-05-20 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    MIDNIGHT MEDIA LIMITED
    09760038
    Unit 10 45, St. Marys Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 95 - Director → ME
  • 63
    MIRACL BASL LTD
    14995474
    2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 54 - Director → ME
  • 64
    MOONALIENS LTD
    15336453
    14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    2024-07-05 ~ 2026-01-21
    IIF 50 - Director → ME
    2026-01-21 ~ now
    IIF 58 - Director → ME
  • 65
    MORRISONS 24/7 LIMITED
    - now SC260002
    FESTIVAL PARKING LIMITED - 2004-12-15
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (9 parents)
    Officer
    2011-07-15 ~ 2011-12-15
    IIF 148 - Director → ME
  • 66
    MORRISONS BOOKMAKERS LIMITED
    - now SC397857 SC164168
    SCOTBET LIMITED
    - 2011-10-14 SC397857 SC330781, SC164168
    MACROCOM (1022) LIMITED
    - 2011-07-14 SC397857 SC273174, SC207320, SC247071... (more)
    84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 82 - Director → ME
  • 67
    MUSICDOTCOM LIMITED
    - now 13773663 14586003
    MUSIC TOWN LIMITED - 2023-01-13
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-01-24 ~ dissolved
    IIF 76 - Director → ME
  • 68
    N.M.L.F LLP
    OC306633 07556869
    75 Maygrove Road, West Hampstead, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-03-08 ~ 2005-04-15
    IIF 105 - LLP Designated Member → ME
  • 69
    NATJAN LIMITED
    14612769
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    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
  • 70
    NETBET LIMITED
    06064590 08468620, 08694544
    3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-02-08 ~ 2013-02-26
    IIF 138 - Director → ME
  • 71
    NETBET LIMITED
    08694544 06064590, 08468620
    Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 66 - Director → ME
  • 72
    NEW BALLET CREATIONS LIMITED
    - now 10532048
    GAMBIAN INFRASTRUCTURE CORPORATION LIMITED
    - 2023-09-08 10532048
    Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 73
    NOT JUST A GAME LTD
    16238294
    4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 55 - Director → ME
  • 74
    NOT JUST ENTERTAINMENT LTD
    16603370
    Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 75
    OMLIS LIMITED
    - now 09963996 08169435, 08256249
    TYNE TECHNOLOGY PARTNERS LIMITED - 2016-05-05
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,543,734 GBP2023-03-31
    Officer
    2022-05-13 ~ now
    IIF 125 - Director → ME
  • 76
    PARADISAEIDAE LIMITED
    13442620
    52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 77
    PAY IT FORWARD DIRECT LIMITED - now
    PAY IT FORWARD COIN LIMITED
    - 2020-04-16 11301402
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-10 ~ 2018-12-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    PIZZABET LIMITED
    08286703
    14 Bedford Row, London, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 79
    PROBABILITY GAMES CORPORATION LIMITED
    - now 04724172
    MLOTTO LIMITED
    - 2004-12-08 04724172
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (13 parents)
    Officer
    2004-10-01 ~ 2006-03-02
    IIF 139 - Director → ME
  • 80
    PROBABILITY LIMITED
    11145731
    Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 115 - Director → ME
  • 81
    PROJECT W LIMITED
    10885639
    4th Floor, 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2018-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    PROSPERO ADVERTISING LIMITED
    08272781
    Ground Floor, 6-8 Long Lane, London, Ground Floor, 6-8 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 143 - Director → ME
  • 83
    PROSPERO GROUP LTD
    - now 04010426
    PROSPERO RECRUITMENT LTD
    - 2015-09-26 04010426 11669577
    ANGLOFIGURE LIMITED - 2000-09-05
    3rd Floor 15 Worship Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    35,239,880 GBP2024-06-30
    Officer
    2011-03-01 ~ 2016-01-15
    IIF 101 - Director → ME
  • 84
    SBI MEDIA LIMITED
    07659217 SC400624
    P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ 2012-12-20
    IIF 67 - Director → ME
  • 85
    SCOTBET INTERNATIONAL LIMITED
    SC402708
    84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    2011-07-13 ~ 2011-11-18
    IIF 150 - Director → ME
  • 86
    SCOTBET LIMITED
    - now SC164168 SC330781, SC397857
    MORRISONS BOOKMAKERS LIMITED
    - 2011-10-14 SC164168 SC397857
    84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (12 parents)
    Officer
    2011-07-15 ~ 2011-11-18
    IIF 149 - Director → ME
  • 87
    SKYROCKET ENTERTAINMENT LIMITED
    10493469
    71-75 Shelton Street, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    2020-03-18 ~ 2020-08-28
    IIF 28 - Director → ME
  • 88
    SPOTPRIZE LIMITED
    12981868
    10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 144 - Director → ME
  • 89
    STRATEGYQ LIMITED
    10956735
    Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ 2018-03-08
    IIF 35 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 90
    STRATEGYQ PROJECTS LIMITED
    11242957
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-08 ~ 2019-11-05
    IIF 131 - Director → ME
    Person with significant control
    2018-03-08 ~ 2019-04-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 91
    STREEKBET LIMITED
    - now 12891374
    STREETBET LIMITED - 2020-10-05
    15 Half Moon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 37 - Director → ME
  • 92
    STUDIO5LIVE LIMITED
    14757735
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 27 - Director → ME
  • 93
    THE 21ST CENTURY GROUP LTD
    17008479
    Suite 206 69-75 Boston House, Boston Manor Road, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 59 - Director → ME
  • 94
    THE BOATHOUSE OFFICE LIMITED
    14009581
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    THE CRYPTO-PILLS GAMING COMPANY LIMITED
    14627100
    John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 96
    THE ENTREPRENEUR NETWORK LIMITED
    10165209
    Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ 2018-02-07
    IIF 155 - Director → ME
  • 97
    THE GREEN ENERGY EXCHANGE LIMITED
    09249482
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 91 - Director → ME
  • 98
    THE RUSSIAN MASLENITSA FESTIVAL IN LONDON LIMITED
    09955807
    45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-18 ~ now
    IIF 86 - Director → ME
  • 99
    THE RUSSIAN WINTER FESTIVAL IN LONDON LIMITED
    08963100
    Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 94 - Director → ME
  • 100
    THIRD GENERATION ENVIRONMENTALISM LIMITED
    05158916
    4 Valentine Place, London, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2007-11-23 ~ now
    IIF 157 - Director → ME
    2005-05-02 ~ 2021-02-23
    IIF 108 - Secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 70 - Has significant influence or control OE
  • 101
    TIGER BOOK INVESTMENTS LIMITED
    12851829
    52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 102
    TIZO GAMING ADVISORY LIMITED
    14945895
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 56 - Director → ME
  • 103
    TMD & GM LIMITED
    - now 10999873
    TMD&G LIMITED
    - 2018-01-12 10999873
    28 Veric 16-18 Eaton Gardens, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,015 GBP2018-10-31
    Officer
    2017-11-08 ~ dissolved
    IIF 147 - Director → ME
  • 104
    TV2U GAMING LIMITED
    09385495
    Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-13 ~ now
    IIF 84 - Director → ME
  • 105
    TWOG ENTERTAINMENT TECHNOLGY LIMITED
    13588955
    Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 22 - Director → ME
  • 106
    UPSTREAM PALACE LIMITED
    - now 10253145
    MAINPLUS UK LIMITED
    - 2019-06-20 10253145
    15-17 Jockey's Fields Bedford Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-27 ~ now
    IIF 85 - Director → ME
  • 107
    URBAN EXPOSURE (1) LIMITED - now
    URBAN EXPOSURE LIMITED
    - 2018-04-27 04508926 11302859, 09708151
    4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    2005-01-10 ~ 2005-11-21
    IIF 119 - Director → ME
  • 108
    VIRTUAL UNIVERSE LIMITED
    14753606
    104 William Bonney Estate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-23 ~ 2025-02-16
    IIF 122 - Director → ME
  • 109
    VIRYA VC LIMITED
    13720613
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,508 GBP2023-12-31
    Officer
    2023-05-03 ~ 2025-03-19
    IIF 38 - Director → ME
    Person with significant control
    2023-05-03 ~ 2025-03-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    VITAE DEVELOPMENTS LIMITED
    - now 10667426
    THEATRUM VITAE LIMITED
    - 2025-02-12 10667426
    Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-13 ~ now
    IIF 123 - Director → ME
  • 111
    VOR INTERACTIVE LTD
    14583816
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    2023-10-16 ~ now
    IIF 120 - Director → ME
  • 112
    WILLIAM BROOK ESTATES LIMITED
    10601183
    15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 87 - Director → ME
  • 113
    WOTS HOT LIMITED
    08963224
    8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ 2015-04-25
    IIF 93 - Director → ME
  • 114
    ZINC MEDIA GROUP PLC - now
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC
    - 2001-07-27 SC075133
    OSPREY ASSETS PLC
    - 1984-04-02 SC075133
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (46 parents, 21 offsprings)
    Officer
    ~ 1995-05-17
    IIF 159 - Director → ME
    1991-05-31 ~ 1995-05-17
    IIF 110 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.