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 8
  • 1
    Kavanagh, Sadhbh Dorothy Mary
    Born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Director → CIF 0
  • 2
    George, Ian Michael
    Born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Damon, James Paul
    Born in January 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Director → CIF 0
  • 4
    Young, Mark Jonathan
    Born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-09 ~ now
    OF - Director → CIF 0
  • 5
    Hopgood, Darren Nigel
    Born in December 1977
    Individual (71 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ now
    OF - Director → CIF 0
    Hopgood, Darren Nigel
    Individual (71 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ now
    OF - Secretary → CIF 0
  • 6
    O'shea, Rhona Anne
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-09 ~ now
    OF - Director → CIF 0
  • 7
    Garvie, Wayne Fernley, Dr
    Born in September 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ now
    OF - Director → CIF 0
  • 8
    icon of address1-7-1 Konan, Minato-ku, Tokyo 108-0075, Japan
    Corporate (30 offsprings)
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Blake, Jeffrey Vincent
    President Worldwide Distributi born in August 1952
    Individual
    Officer
    icon of calendar 2000-07-25 ~ 2014-08-01
    OF - Director → CIF 0
  • 2
    Manne, Stephen Anthony
    Executive Vice-President born in July 1940
    Individual
    Officer
    icon of calendar 1994-01-25 ~ 2002-01-14
    OF - Director → CIF 0
  • 3
    Wald, Michael Anthony
    Television Executive born in November 1966
    Individual
    Officer
    icon of calendar 2013-12-03 ~ 2015-11-06
    OF - Director → CIF 0
  • 4
    Napper, Richard Maurice
    Film Executive born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2006-10-30
    OF - Director → CIF 0
  • 5
    Smith, Paul Donald
    Entertainment Executive born in December 1957
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2008-12-31
    OF - Director → CIF 0
  • 6
    Coburn, Aodan Ninian
    Business Executive born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-02 ~ 2018-07-25
    OF - Director → CIF 0
  • 7
    Zucker, Mark Lewis
    Executive Vice President born in September 1948
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2011-11-18
    OF - Director → CIF 0
  • 8
    Rossiter, John
    Tv Executive born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-09 ~ 2021-11-22
    OF - Director → CIF 0
  • 9
    Russell, Robin
    Executive born in September 1953
    Individual
    Officer
    icon of calendar 2009-06-16 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Roffell, Gary Raymond
    Group Financial Director born in September 1953
    Individual
    Officer
    icon of calendar 1993-08-10 ~ 1994-09-30
    OF - Director → CIF 0
  • 11
    Robertson, Antony Brian
    Company Director born in September 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 2009-05-29
    OF - Director → CIF 0
    Robertson, Antony Brian
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 2009-05-29
    OF - Secretary → CIF 0
  • 12
    Bruer, Rory Eugene
    President Worldwide Distribution born in August 1953
    Individual
    Officer
    icon of calendar 2011-05-10 ~ 2016-11-02
    OF - Director → CIF 0
  • 13
    Pritchard, Alan Keith
    Executive born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-22 ~ 2003-03-31
    OF - Director → CIF 0
  • 14
    Castle, Alan George
    Accountant born in May 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2015-04-15
    OF - Director → CIF 0
    Castle, Alan George
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2015-04-15
    OF - Secretary → CIF 0
  • 15
    Katz, Edward James
    General Manager Uk Distribution Columbia Pictures born in November 1950
    Individual
    Officer
    icon of calendar ~ 1995-06-09
    OF - Director → CIF 0
  • 16
    Mcmahon, John Barry
    Managing Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-12 ~ 2005-12-07
    OF - Director → CIF 0
  • 17
    Wong, Andrea Lynn
    President born in August 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-31
    OF - Director → CIF 0
  • 18
    Clark, Duncan Cameron
    President born in July 1952
    Individual
    Officer
    icon of calendar 1996-06-12 ~ 2000-07-07
    OF - Director → CIF 0
  • 19
    Taylor, Peter
    Managing Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-21 ~ 2017-01-11
    OF - Director → CIF 0
  • 20
    Shugrue, Joseph Edward
    President Triumph Releasing In born in January 1950
    Individual
    Officer
    icon of calendar ~ 1996-06-12
    OF - Director → CIF 0
  • 21
    O'dell, Steven Paul
    Born in August 1965
    Individual
    Officer
    icon of calendar 2011-11-18 ~ 2016-11-02
    OF - Director → CIF 0
  • 22
    Orengo, Angel
    Sales born in February 1968
    Individual
    Officer
    icon of calendar 2015-11-06 ~ 2018-09-27
    OF - Director → CIF 0
  • 23
    Mckellar, David Lester
    Vice President Europe Middle East Africa Columbia born in March 1941
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 24
    Menegazzi, Carmen
    Managing Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-09 ~ 1999-10-28
    OF - Director → CIF 0
  • 25
    Bingham, Nicholas
    President Columbia Pictures Television Internation born in August 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-11-28
    OF - Director → CIF 0
  • 26
    Ryan, Paul Antony
    Chief Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-08-10 ~ 1997-09-01
    OF - Secretary → CIF 0
  • 27
    Chardavoyne, William Joseph
    Executive Vp born in July 1952
    Individual
    Officer
    icon of calendar 1994-01-25 ~ 1998-02-28
    OF - Director → CIF 0
  • 28
    Marsh, Karen Elizabeth
    International Television Executive born in February 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2018-10-09
    OF - Director → CIF 0
  • 29
    Blakstad, Martin Frank
    Born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-10
    OF - Director → CIF 0
    Blakstad, Martin Frank
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-10
    OF - Secretary → CIF 0
  • 30
    Stewart, Lyle Bainbridge
    International Television Executive born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2018-10-09
    OF - Director → CIF 0
  • 31
    Marshall, Jacqueline Louise
    Solicitor born in May 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2015-12-17
    OF - Director → CIF 0
    Marshall, Jacqueline Louise
    Legal Executive born in May 1976
    Individual (15 offsprings)
    icon of calendar 2018-10-09 ~ 2024-11-29
    OF - Director → CIF 0
  • 32
    SONY MUSIC ENTERTAINMENT UK GROUP LTD. - 2008-12-31
    CBS RECORDS UK GROUP LIMITED - 1991-01-01
    GRAMFAST LIMITED - 1989-08-17
    SCA MUSIC HOLDINGS UK GROUP LTD. - 2010-09-27
    icon of address100, New Bridge Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLUMBIA PICTURES CORPORATION LIMITED

Standard Industrial Classification
59131 - Motion Picture Distribution Activities
59133 - Television Programme Distribution Activities

Related profiles found in government register
  • COLUMBIA PICTURES CORPORATION LIMITED
    Info
    Registered number 00242372
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London W2 1DG
    PRIVATE LIMITED COMPANY incorporated on 1929-09-17 (96 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
  • COLUMBIA PICTURES CORPORATION LIMITED
    S
    Registered number 242372
    icon of addressRob Marsh, The Brunel Building, 2 Canalside Walk, London, England, W2 1DG
    CIF 1
  • COLUMBIA PICTURES CORPORATION
    S
    Registered number missing
    icon of addressBrunel Building, 10th Floor, 2 Canalside Walk, London, England, W2 1DG
    CIF 2
  • COLUMBIA PICTURES CORPORATION LIMITED
    S
    Registered number 00242372
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England, W2 1DG
    Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    NEWINCCO 270 LIMITED - 2003-07-16
    AXN CENTRAL EUROPE LTD - 2003-07-17
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    NEWINCCO 373 LIMITED - 2004-08-24
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    NEWINCCO 463 LIMITED - 2005-08-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    COMPLETE COMMUNICATIONS CORPORATION LIMITED - 2007-01-29
    BINDLINK LIMITED - 1997-01-14
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    WEBBROSE LIMITED - 1983-04-15
    icon of address100 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    NEWINCCO 613 LIMITED - 2006-10-16
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    NEWINCCO 1054 LIMITED - 2010-11-02
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    SOCIETY OF FILM DISTRIBUTORS LIMITED - 2001-12-21
    KINEMATOGRAPH RENTERS' SOCIETY LIMITED - 1979-12-31
    icon of address2 Newburgh Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    1,374,944 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 2 - Director → ME
  • 11
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1996-12-02
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1978-12-31
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED - 1996-10-10
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED - 1986-07-15
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address631 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    22,241 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SILVER RIVER PRODUCTIONS LIMITED - 2018-01-16
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of addressSony Pictures Europe House, 25 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    MURIETTA PRODUCTIONS LIMITED - 2005-03-03
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,654,448 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address25 Sony Pictures Europe House, Golden Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address100 St James Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    MOFFATLAND LIMITED - 1982-01-20
    COLUMBIA PICTURES VIDEO LIMITED - 2005-02-14
    icon of address100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 21
    COLUMBIA TRISTAR TELEVISION PRODUCTION UK LIMITED - 2002-09-09
    GOLDEN SQUARE PICTURES LIMITED - 1999-08-10
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    2WAYTRAFFIC UK RIGHTS LIMITED - 2013-04-12
    PRASLIN LIMITED - 1992-07-09
    CELADOR INTERNATIONAL LIMITED - 2007-05-31
    ENTERTAINMENT DEVELOPMENTS LIMITED - 2000-06-13
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 23
    BOWLTICKET LIMITED - 2006-12-04
    icon of addressSony Pictures Europe House 25, Golden Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    SNRD CO 3049 LIMITED - 2011-04-20
    icon of addressSony Pictures Europe House, 25 Golden Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, England
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    2,862,032 GBP2017-12-31
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MILLERVALE LIMITED - 2010-07-26
    icon of address8th Floor 20 Farringdon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2021-12-17
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
    DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
    icon of addressC/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,572 GBP2016-12-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-02-19
    CIF 1 - Director → ME
  • 3
    CROWN 11 LIMITED - 2021-05-17
    icon of address35 Inverness Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    23,724,735 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-05-14
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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.