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 32
  • 1
    Doyle, Andrew James
    Company Director born in October 1967
    Individual (39 offsprings)
    Officer
    2009-05-15 ~ 2013-07-17
    OF - Director → CIF 0
  • 2
    Fagan, Mary Catherine
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    2012-02-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 3
    Wallace, Graham Martyn
    Company Director born in May 1948
    Individual (124 offsprings)
    Officer
    ~ 1997-01-31
    OF - Director → CIF 0
  • 4
    Pitts, Simon Jeremy
    Director born in July 1975
    Individual (129 offsprings)
    Officer
    2012-02-13 ~ 2017-08-31
    OF - Director → CIF 0
  • 5
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (77 offsprings)
    Officer
    ~ 2009-05-15
    OF - Director → CIF 0
  • 6
    Osborn, David Richard
    Human Resources Director born in October 1968
    Individual (5 offsprings)
    Officer
    2014-12-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 7
    Mullins, Kyla Lynne Anthea
    Born in May 1966
    Individual (34 offsprings)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 8
    Moore, Paul Joseph
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    2018-06-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 9
    Williams, Edward Kelly
    Company Director born in December 1967
    Individual (9 offsprings)
    Officer
    2014-12-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    Radcliffe, Rufus
    Company Director born in November 1972
    Individual (35 offsprings)
    Officer
    2017-04-27 ~ 2024-04-30
    OF - Director → CIF 0
  • 11
    Dale, Paul
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    2012-02-13 ~ 2013-05-21
    OF - Director → CIF 0
  • 12
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (24 offsprings)
    Officer
    2010-05-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 13
    Lygo, Kevin Anthony
    Born in September 1957
    Individual (41 offsprings)
    Officer
    2012-02-13 ~ now
    OF - Director → CIF 0
  • 14
    Smith, Mark Norman
    Company Director born in February 1968
    Individual (4 offsprings)
    Officer
    2018-09-13 ~ 2023-04-30
    OF - Director → CIF 0
  • 15
    Irving, Eleanor Kate
    Company Secretary born in July 1966
    Individual (249 offsprings)
    Officer
    2009-05-15 ~ 2012-02-13
    OF - Director → CIF 0
    Irving, Eleanor Kate
    Company Secretary
    Individual (249 offsprings)
    Officer
    2002-12-03 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 16
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual (112 offsprings)
    Officer
    ~ 2004-08-17
    OF - Director → CIF 0
    Parrott, Graham Joseph
    Individual (112 offsprings)
    Officer
    ~ 1998-02-09
    OF - Secretary → CIF 0
  • 17
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (351 offsprings)
    Officer
    2004-08-17 ~ 2012-02-13
    OF - Director → CIF 0
    Tautz, Helen Jane
    Company Secretary
    Individual (351 offsprings)
    Officer
    2001-01-12 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 18
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (95 offsprings)
    Officer
    2009-03-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 19
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (8 offsprings)
    Officer
    2018-04-13 ~ 2019-06-28
    OF - Director → CIF 0
  • 20
    Hazlitt, Anne Frances
    Company Director born in April 1963
    Individual (23 offsprings)
    Officer
    2012-02-13 ~ 2014-12-31
    OF - Director → CIF 0
  • 21
    Derham, Andrew Vincent
    Individual (78 offsprings)
    Officer
    1998-02-09 ~ 2001-01-12
    OF - Secretary → CIF 0
  • 22
    Kennedy, Christopher John
    Born in January 1964
    Individual (117 offsprings)
    Officer
    2019-03-18 ~ now
    OF - Director → CIF 0
  • 23
    Fincham, Peter Arthur
    Company Director born in July 1956
    Individual (29 offsprings)
    Officer
    2012-02-13 ~ 2016-03-01
    OF - Director → CIF 0
  • 24
    Green, Michael Anthony
    Director born in January 1957
    Individual (52 offsprings)
    Officer
    2008-11-03 ~ 2009-05-15
    OF - Director → CIF 0
  • 25
    Swords, Christopher Joseph
    Managing Director born in May 1969
    Individual (41 offsprings)
    Officer
    2009-03-18 ~ 2012-02-13
    OF - Director → CIF 0
  • 26
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (106 offsprings)
    Officer
    2016-02-01 ~ now
    OF - Director → CIF 0
  • 27
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (48 offsprings)
    Officer
    2009-03-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 28
    Cresswell, John
    Director born in May 1961
    Individual (71 offsprings)
    Officer
    2009-03-18 ~ 2010-04-23
    OF - Director → CIF 0
  • 29
    GRANADA GROUP LIMITED
    - now 00290076
    GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    2025-05-14 ~ 2025-08-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    ITV PLC
    - now 04967001 04842875... (more)
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (48 parents, 8 offsprings)
    Person with significant control
    2025-08-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    CARLTON COMMUNICATIONS LIMITED
    - now 00348312
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (38 parents, 15 offsprings)
    Person with significant control
    2025-08-14 ~ 2025-08-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 32
    ITV HOLDINGS LIMITED
    - now 04159210
    CARLTONCO 120 LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (56 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-05-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ITV SERVICES LIMITED

Period: 2004-01-28 ~ now
Company number: 00229607
Registered names
ITV SERVICES LIMITED - now 05601565... (more)
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
    Itv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1928-04-12 (97 years 11 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
    2 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
    2 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 14
  • 1
    CASTLEFIELD PROPERTIES LIMITED
    - now 02280048
    NEEDREAL LIMITED - 1989-02-15
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    CIRKUS LIMITED
    08195508
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    GRANADA GROUP LIMITED
    - now 00290076
    GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    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
  • 4
    GRANADA LIMITED
    - now 03962410
    GRANADA PLC - 2004-09-21
    GRANADA COMPASS PLC - 2001-02-01
    OFFICENEXT LIMITED - 2000-05-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    GRANADA PROPERTIES
    - now 00686941
    CANDESS INVESTMENTS LIMITED - 1991-03-19
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    ITV (SCOTLAND) LIMITED
    SC375274
    Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    ITV CENTRAL LIMITED
    - now 01490357
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    ITV DC TRUSTEE LIMITED
    10535084
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-12-21 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    ITV INTERNATIONAL CHANNELS LIMITED
    - now 04159213
    ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2019-11-01
    GRANADA ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2012-12-12
    CARLTONCO 119 LIMITED - 2008-08-18
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    ITV LTVC (SCOTLAND) LIMITED
    SC473179
    Quatermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    ITV LTVC SCOTTISH LIMITED PARTNERSHIP
    SL016214 SL007746
    Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 2 - Has significant influence or control OE
  • 12
    ITV SCOTTISH LIMITED PARTNERSHIP
    SL007746 SL016214
    Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 1 - Has significant influence or control OE
  • 13
    PLANET WOO LIMITED
    - now 13506403
    ITV NEWCO 55 LIMITED - 2021-09-20
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    UTV PENSION SCHEME LIMITED
    NI644939
    City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-03-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE

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.