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

Stockbridge, Brian

    Related profiles found in government register
  • Stockbridge, Brian
    British accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Charlotte Street, London, W1T 4PS, England

      IIF 1
    • icon of address Ground Floor, 72 Charlotte Street, London, W1T 4QQ, England

      IIF 2
  • Stockbridge, Brian
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 3
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
    • icon of address Suite 12a, 55 Park Lane, London, W1K 1QG, United Kingdom

      IIF 5
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Stockbridge, Brian
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2nd Floor, 7-8 Kendrick Mews, London, SW7 3HG, England

      IIF 10
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 11
    • icon of address Ground Floor, 72 Charlotte Street, London, London, W1T 4QQ, United Kingdom

      IIF 12
    • icon of address Ground Floor, 72, Charlotte Street, London, W1T 4QQ, England

      IIF 13
  • Stockbridge, Brian
    British director and company secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 14
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 15
  • Stockbridge, Brian
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland, G51 2XD, Scotland

      IIF 16
  • Stockbridge, Brian
    British finance director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broomloan House, 150 Edmiston Drive, Ibrox Stadium, Glasgow, G51 2XD, Scotland

      IIF 17 IIF 18
    • icon of address Broomloan House, Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 19
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 20
  • Stockbridge, Brian
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 21
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 22
  • Stockbridge, Brian
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Long Crendon, Aylesbury, HP18 9AA, United Kingdom

      IIF 23
    • icon of address Dundas Business Centre, 38-40 New City Road, Glasgow, G4 9JT, Scotland

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 26
    • icon of address 2nd Floor, 30, Saint George St, London, W1S 2FH, United Kingdom

      IIF 27
    • icon of address 30 Saint George St, St. George Street, London, W1S 2FH, United Kingdom

      IIF 28
    • icon of address 85, Charlotte Street, London, W1T 4PS, England

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 32
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 33 IIF 34 IIF 35
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Ground Floor, 72 Charlotte Street, London, London, W1T 4QQ, United Kingdom

      IIF 41
    • icon of address Ground Floor, 72 Charlotte Street, London, W1T 4QQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 2, Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 46
  • Stockbridge, Brian
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Ibrox Stadium, Argyle House, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 50
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, G51 2DX

      IIF 51
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD

      IIF 52 IIF 53
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 54
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, Lanarkshire, G51 2XD

      IIF 55
  • Stockbridge, Brian
    British investment banker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Durness Avenue, Bearsden, Glasgow, East Dumbartonshire, G61 2AQ, Scotland

      IIF 56
  • Stockbridge, Brian
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, Argyle House, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 57
  • Brian Stockbridge
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 58
    • icon of address 85, Charlotte Street, London, W1T 4PS, England

      IIF 59
    • icon of address Ground Floor, 72 Charlotte Street, London, W1T 4QQ, England

      IIF 60
  • Mr Brian Stockbridge
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 61 IIF 62
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 63 IIF 64
    • icon of address Ground Floor, 72, Charlotte Street, London, W1T 4QQ, England

      IIF 65 IIF 66
  • Stockbridge, Brian

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 67
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, United Kingdom

      IIF 68
    • icon of address Ibrox Stadium, Argyle House, Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 69
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, G51 2DX

      IIF 70
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, G51 2XD

      IIF 71 IIF 72
    • icon of address Ibrox Stadium, Edmiston Drive, Glasgow, Lanarkshire, G51 2XD

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 75
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE

      IIF 76
  • Brian Stockbridge
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 72 Charlotte Street, London, W1T 4QQ, England

      IIF 77
  • Mr Brian Stockbridge
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Long Crendon, Aylesbury, HP18 9AA, United Kingdom

      IIF 78
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 80 IIF 81
    • icon of address 2nd Floor, 30, Saint George St, London, W1S 2FH, United Kingdom

      IIF 82
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Ground Floor, 72 Charlotte Street, London, W1T 4QQ, England

      IIF 86
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 14 The Square, Long Crendon, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,776 GBP2024-01-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 85 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 6
    CASSEL CAPITAL LIMITED - 2025-01-28
    icon of address 72 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 72 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    CASSEL CAPITAL PLC - 2025-05-19
    GUILD ESPORTS PLC - 2025-01-28
    THE LORDS ESPORTS PLC - 2020-04-17
    icon of address 72 Charlotte Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 75 - Secretary → ME
  • 12
    icon of address 2nd Floor, 30 Saint George St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ABI MARKETS LIMITED - 2016-08-16
    icon of address 85 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,510 GBP2018-12-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 16
    FIRST SENTINEL BROKING LIMITED - 2017-08-01
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 17
    icon of address 85 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 30 - Director → ME
  • 18
    FIRST SENTINEL WEALTH MANAGEMENT LIMITED - 2019-12-10
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FS NEX EXCHANGE LTD - 2017-10-23
    icon of address 30 Saint George St, St. George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 72 Charlotte Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,006 GBP2024-12-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 72 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 74 - Secretary → ME
  • 23
    FIRST SENTINEL ASIA PACIFIC LTD - 2022-11-23
    FIRST SENTINEL CORPORATE SERVICES LTD - 2025-01-30
    icon of address 72 Charlotte Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Ground Floor, 72 Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,837 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 85 Charlotte Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,369 GBP2020-12-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 1 - Director → ME
  • 26
    OMNI EGIS PLC - 2023-07-04
    FIRST SENTINEL PLC - 2021-07-30
    FIRST SENTINEL LIMITED - 2017-03-16
    icon of address 85 Charlotte Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 29 - Director → ME
  • 27
    COMLAW NO. 307 LIMITED - 1993-01-06
    icon of address Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 28
    DMWS 944 LIMITED - 2011-04-04
    icon of address Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 70 - Secretary → ME
  • 29
    icon of address Company Secretary, Rangers Media Investments Limited, Ibrox Stadium Argyle House, Edmiston Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 50 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 69 - Secretary → ME
  • 30
    icon of address Andrew Dickson, Ibrox Stadium, Edmiston Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 54 - Director → ME
  • 31
    icon of address Ibrox Stadium, Edmiston Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 73 - Secretary → ME
  • 32
    STOCKBRIDGE CAPITAL LIMITED - 2012-03-05
    icon of address Brian Stockbridge, 4 Durness Avenue, Bearsden, Glasgow, East Dumbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,642 GBP2015-08-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    RANGERS CRESTS LIMITED - 1995-11-17
    icon of address Ibrox Stadium, Edmiston Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 72 - Secretary → ME
  • 35
    DEFENCE CORPORATION LTD - 2025-06-26
    icon of address 72 Charlotte Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 36
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    LAWGRA (NO.232) LIMITED - 1994-03-23
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    MINMET (UK) LIMITED - 1996-07-08
    TIGER RESOURCE PLC - 2020-07-18
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 10 - Director → ME
  • 37
    icon of address Active Corporate, Dundas Business Centre, 38-40 New City Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 38
    PHARMA C INVESTMENTS PLC - 2024-01-24
    PITCH PIT PLC - 2024-11-05
    MORTGAGE CHAT PLC - 2024-09-03
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    MEME VAULT PLC - 2025-05-12
    icon of address 85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 4 - Director → ME
Ceased 20
  • 1
    icon of address 2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2021-06-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-04
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SATSUMA TECHNOLOGY PLC - 2025-07-14
    ANODYNE INVESTMENTS PLC - 2025-06-25
    icon of address 85 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2025-07-10
    IIF 12 - Director → ME
  • 3
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2015-12-15 ~ 2017-09-30
    IIF 40 - Director → ME
  • 4
    icon of address 84 Eccleston Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,623 GBP2024-06-30
    Officer
    icon of calendar 2022-01-20 ~ 2022-09-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-08-24
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-01-24
    IIF 49 - Director → ME
  • 6
    icon of address 72 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-08-15
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FIRST SENTINEL ADVISORY LIMITED - 2022-08-23
    MMC (CHARLOTTE STREET) LTD - 2022-08-31
    FIRST SENTINEL LAW LIMITED - 2018-10-22
    icon of address 85 Charlotte Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,824 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2022-08-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2022-08-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Begbies Traynor, 29th Floor, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2019-11-13
    IIF 32 - Director → ME
  • 9
    OMNI EGIS PLC - 2023-07-04
    FIRST SENTINEL PLC - 2021-07-30
    FIRST SENTINEL LIMITED - 2017-03-16
    icon of address 85 Charlotte Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-01-23
    IIF 76 - Secretary → ME
  • 10
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-01-24
    IIF 18 - Director → ME
  • 11
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-01-24
    IIF 17 - Director → ME
  • 12
    RANGERS INTERNATIONAL FOOTBALL CLUB PLC - 2025-07-01
    RANGERS FOOTBALL PLC - 2012-11-27
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-04 ~ 2014-01-24
    IIF 48 - Director → ME
    icon of calendar 2012-12-04 ~ 2014-01-24
    IIF 68 - Secretary → ME
  • 13
    RANGERS POOLS LIMITED - 2002-10-08
    icon of address Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2014-01-24
    IIF 19 - Director → ME
  • 14
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2014-01-24
    IIF 47 - Director → ME
  • 15
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    icon of address Unit A Brook Park East, Shirebrook
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-02-11
    IIF 16 - Director → ME
  • 16
    SEVCO SCOTLAND LIMITED - 2012-07-31
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2014-01-24
    IIF 20 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-01-24
    IIF 67 - Secretary → ME
  • 17
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    352,074,731 GBP2018-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-30
    IIF 6 - Director → ME
  • 18
    icon of address 155 Regents Park Road First Floor, Regents Park Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2017-09-30
    IIF 39 - Director → ME
  • 19
    YUMCHAA HOLDINGS LIMITED - 2016-01-12
    BIDCO PROJECT 88 LIMITED - 2014-12-03
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2017-09-30
    IIF 35 - Director → ME
  • 20
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ 2017-09-30
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.