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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Kennedy, Christopher John
    Born in January 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (90 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Mullins, Kyla Lynne Anthea
    Born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Lygo, Kevin Anthony
    Born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ now
    OF - Director → CIF 0
  • 5
    ITV PLC
    - now
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-05-15
    OF - Director → CIF 0
  • 2
    Derham, Andrew Vincent
    Individual
    Officer
    icon of calendar 1998-02-09 ~ 2001-01-12
    OF - Secretary → CIF 0
  • 3
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Smith, Mark Norman
    Company Director born in February 1968
    Individual
    Officer
    icon of calendar 2018-09-13 ~ 2023-04-30
    OF - Director → CIF 0
  • 5
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar ~ 2004-08-17
    OF - Director → CIF 0
    Parrott, Graham Joseph
    Individual
    Officer
    icon of calendar ~ 1998-02-09
    OF - Secretary → CIF 0
  • 6
    Swords, Christopher Joseph
    Managing Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2012-02-13
    OF - Director → CIF 0
  • 7
    Williams, Edward Kelly
    Company Director born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 8
    Green, Michael Anthony
    Director born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2009-05-15
    OF - Director → CIF 0
  • 9
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ 2019-06-28
    OF - Director → CIF 0
  • 11
    Irving, Eleanor Kate
    Company Secretary born in July 1966
    Individual (150 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2012-02-13
    OF - Director → CIF 0
    Irving, Eleanor Kate
    Company Secretary
    Individual (150 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 12
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (52 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2012-02-13
    OF - Director → CIF 0
    Tautz, Helen Jane
    Company Secretary
    Individual (52 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 13
    Fincham, Peter Arthur
    Company Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2016-03-01
    OF - Director → CIF 0
  • 14
    Pitts, Simon Jeremy
    Director born in July 1975
    Individual (82 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2017-08-31
    OF - Director → CIF 0
  • 15
    Fagan, Mary Catherine
    Company Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    Wallace, Graham Martyn
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 17
    Doyle, Andrew James
    Company Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2013-07-17
    OF - Director → CIF 0
  • 18
    Moore, Paul Joseph
    Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 19
    Dale, Paul
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2012-02-13 ~ 2013-05-21
    OF - Director → CIF 0
  • 20
    Radcliffe, Rufus
    Company Director born in November 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2024-04-30
    OF - Director → CIF 0
  • 21
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 22
    Osborn, David Richard
    Human Resources Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 23
    Hazlitt, Anne Frances
    Company Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2014-12-31
    OF - Director → CIF 0
  • 24
    Cresswell, John
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2010-04-23
    OF - Director → CIF 0
  • 25
    GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2025-05-14 ~ 2025-08-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 26
    CARLTONCO 120 LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2025-08-14 ~ 2025-08-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ITV SERVICES LIMITED

Previous name
GRANADA (MANAGEMENT) LIMITED - 2004-01-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ITV SERVICES LIMITED
    Info
    GRANADA (MANAGEMENT) LIMITED - 2004-01-28
    Registered number 00229607
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1928-04-12 (97 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • ITV SERVICES LIMITED
    S
    Registered number 00229607
    icon of address2 Waterhouse Square, 140 Holborn, London, EC1N 2AE
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • ITV SERVICES LIMITED
    S
    Registered number 00229607
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    NEEDREAL LIMITED - 1989-02-15
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    455,852 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    OFFICENEXT LIMITED - 2000-05-17
    GRANADA COMPASS PLC - 2001-02-01
    GRANADA PLC - 2004-09-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    CANDESS INVESTMENTS LIMITED - 1991-03-19
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2019-11-01
    GRANADA ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2012-12-12
    CARLTONCO 119 LIMITED - 2008-08-18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressQuatermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressDentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 2 - Has significant influence or controlOE
  • 11
    icon of addressDentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 1 - Has significant influence or controlOE
  • 12
    ITV NEWCO 55 LIMITED - 2021-09-20
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCity Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-04-04
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.