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 4
  • 1
    Abigail, Adele Ann
    Born in April 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Hirst, Michael John
    Born in October 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Irving, Eleanor Kate
    Born in July 1966
    Individual (150 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    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 2016-04-06 ~ now
    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
Ceased 35
  • 1
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-17 ~ 2009-05-15
    OF - Director → CIF 0
    Tibbitts, James Benjamin Stjohn
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-31 ~ 2004-08-17
    OF - Secretary → CIF 0
  • 2
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ 2018-07-31
    OF - Director → CIF 0
  • 3
    Cragg, Bernard Anthony
    Chartered Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 4
    Allen, Charles Lamb
    Director born in November 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2006-10-01
    OF - Director → CIF 0
  • 5
    Smith, Rachel Julia
    Chartered Secretary born in February 1983
    Individual
    Officer
    icon of calendar 2012-12-31 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Pitman, Brian Ivor, Sir
    Company Director born in December 1931
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2004-02-02
    OF - Director → CIF 0
  • 7
    Forbes, Anthony David Arnold William
    Company Director born in January 1938
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 8
    Walmsley, Nigel Norman
    Company Director born in January 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 9
    Birkin, John Derek, Sir
    Company Director born in September 1929
    Individual
    Officer
    icon of calendar ~ 2001-03-01
    OF - Director → CIF 0
  • 10
    De Villiers, Etienne Marquard
    Consultant born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2004-02-02
    OF - Director → CIF 0
  • 11
    Suleman, Sharjeel
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2021-02-15
    OF - Director → CIF 0
  • 12
    Abdoo, David
    Individual
    Officer
    icon of calendar ~ 2004-01-30
    OF - Secretary → CIF 0
  • 13
    Parrott, Graham Joseph
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2004-02-02 ~ 2004-08-17
    OF - Director → CIF 0
  • 14
    Cain, Steven Anthony
    Chief Executive born in September 1964
    Individual
    Officer
    icon of calendar 1999-01-18 ~ 2000-01-31
    OF - Director → CIF 0
  • 15
    Fisher, Darren Michael
    Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    Murray, Paul Colbeck
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2001-12-31 ~ 2004-01-30
    OF - Director → CIF 0
  • 17
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 18
    Green, Michael Philip
    Company Director born in December 1947
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2004-01-30
    OF - Director → CIF 0
  • 19
    De Moller, June Frances
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar ~ 1999-01-31
    OF - Director → CIF 0
  • 20
    Irving, Eleanor Kate
    Company Secretary born in July 1966
    Individual (150 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2015-11-11
    OF - Director → CIF 0
    Irving, Eleanor Kate
    Company Secretary
    Individual (150 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 21
    Murphy, Gerard Martin, Dr
    Company Director born in November 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-07-23 ~ 2003-01-31
    OF - Director → CIF 0
  • 22
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (52 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2009-07-16
    OF - Director → CIF 0
    icon of calendar 2018-12-31 ~ 2019-04-11
    OF - Director → CIF 0
    Tautz, Helen Jane
    Individual (52 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2006-11-22
    OF - Secretary → CIF 0
  • 23
    Green, David Brian
    Born in February 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2004-02-02
    OF - Director → CIF 0
  • 24
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 2004-02-02 ~ 2006-03-29
    OF - Director → CIF 0
  • 25
    Grimsdyke, Sharp Of, Lord
    Director born in August 1916
    Individual
    Officer
    icon of calendar ~ 1994-05-02
    OF - Director → CIF 0
  • 26
    Mcgrath, John Brian
    Company Director born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-21 ~ 2004-02-02
    OF - Director → CIF 0
  • 27
    Mullins, Kyla Lynne Anthea
    Lawyer born in May 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-01-31
    OF - Director → CIF 0
  • 28
    Bradford, Rachel
    Individual
    Officer
    icon of calendar 2012-12-31 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 29
    Hill, Leslie Francis
    Director born in September 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2004-02-02
    OF - Director → CIF 0
  • 30
    Wray, Nigel William
    Company Director born in April 1948
    Individual (41 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 31
    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
  • 32
    Edelman, Keith Graeme
    Company Director born in July 1950
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 33
    Epley, Thomas Edward
    Chief Executive born in December 1940
    Individual
    Officer
    icon of calendar 1993-07-20 ~ 1996-04-10
    OF - Director → CIF 0
  • 34
    Lipworth, Sydney, Sir
    Director Of Companies born in May 1931
    Individual
    Officer
    icon of calendar 1993-11-26 ~ 2004-02-02
    OF - Director → CIF 0
  • 35
    Cresswell, John
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-23
    OF - Director → CIF 0
parent relation
Company in focus

CARLTON COMMUNICATIONS LIMITED

Previous names
CARLTON COMMUNICATIONS PLC - 2004-09-27
FLEET STREET LETTER P L C(THE) - 1983-02-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CARLTON COMMUNICATIONS LIMITED
    Info
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 2004-09-27
    Registered number 00348312
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1939-01-11 (86 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • CARLTON COMMUNICATIONS LIMITED
    S
    Registered number 00348312
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • CARLTON COMMUNICATIONS LIMITED
    S
    Registered number 00348312
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ABEKAS COX ELECTRONICS LIMITED - 1989-01-17
    MICHAEL COX ELECTRONICS LIMITED - 1986-08-26
    ABEKAS COX LIMITED - 1988-02-09
    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 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    CARLTON NEWSLETTER LIMITED - 1983-10-04
    CARLTONCO ONE LIMITED - 1989-09-04
    LEGIBUS 275 LIMITED - 1983-01-26
    FSL PUBLICATIONS LIMITED - 1986-02-12
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    CINEMA MEDIA (SERVICES) LIMITED - 1997-03-10
    CARLTON SCREEN ADVERTISING (SERVICES) LIMITED - 2002-05-20
    CARLTONCO NINETY-EIGHT LIMITED - 1996-10-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    SECURITY LEASING AND FINANCE LIMITED - 1994-03-15
    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 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    TVI LIMITED - 1995-08-10
    TELEVISION INTERNATIONAL OPERATIONS LIMITED - 1986-01-06
    VIDEO TIME LIMITED - 1995-09-08
    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 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    TREBLEWEDGE LIMITED - 1982-10-07
    COMPUTER DISPLAYS LIMITED - 1984-05-18
    CAMBRIDGE COMPUTER GRAPHICS LIMITED - 1990-10-22
    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 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    CLIPFINCH LIMITED - 1982-06-01
    SIMMONS ELECTRONICS LIMITED - 1988-11-01
    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 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    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 2025-05-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    HERALDBAY LIMITED - 1997-01-28
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    UNICA TELEVISION LIMITED - 2000-09-01
    CARLTON SALES LIMITED - 2010-11-08
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    INDUSTRIAL & MERCANTILE FINANCE LIMITED - 2000-07-06
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    GRANADA (MANAGEMENT) LIMITED - 2004-01-28
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-15
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.