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 38
  • 1
    Suleman, Sharjeel
    Chartered Accountant born in November 1976
    Individual (67 offsprings)
    Officer
    2016-09-26 ~ 2021-02-15
    OF - Director → CIF 0
  • 2
    Wray, Nigel William
    Company Director born in April 1948
    Individual (126 offsprings)
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 3
    Hirst, Michael John
    Born in October 1970
    Individual (23 offsprings)
    Officer
    2023-01-31 ~ now
    OF - Director → CIF 0
  • 4
    De Moller, June Frances
    Company Director born in June 1947
    Individual (26 offsprings)
    Officer
    ~ 1999-01-31
    OF - Director → CIF 0
  • 5
    Parrott, Graham Joseph
    Director born in August 1949
    Individual (112 offsprings)
    Officer
    2004-02-02 ~ 2004-08-17
    OF - Director → CIF 0
  • 6
    Green, Michael Philip
    Company Director born in December 1947
    Individual (35 offsprings)
    Officer
    ~ 2004-01-30
    OF - Director → CIF 0
  • 7
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual (88 offsprings)
    Officer
    2004-02-02 ~ 2006-03-29
    OF - Director → CIF 0
  • 8
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (48 offsprings)
    Officer
    2009-12-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Abdoo, David
    Individual (103 offsprings)
    Officer
    ~ 2004-01-30
    OF - Secretary → CIF 0
  • 10
    Edelman, Keith Graeme
    Company Director born in July 1950
    Individual (79 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 11
    Hill, Leslie Francis
    Director born in September 1936
    Individual (18 offsprings)
    Officer
    1994-04-18 ~ 2004-02-02
    OF - Director → CIF 0
  • 12
    Epley, Thomas Edward
    Chief Executive born in December 1940
    Individual (1 offspring)
    Officer
    1993-07-20 ~ 1996-04-10
    OF - Director → CIF 0
  • 13
    Fisher, Darren Michael
    Director born in May 1966
    Individual (66 offsprings)
    Officer
    2021-02-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 14
    Bradford, Rachel
    Individual (3 offsprings)
    Officer
    2012-12-31 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 15
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (24 offsprings)
    Officer
    2010-05-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 16
    Grimsdyke, Sharp Of, Lord
    Director born in August 1916
    Individual (3 offsprings)
    Officer
    ~ 1994-05-02
    OF - Director → CIF 0
  • 17
    Irving, Eleanor Kate
    Born in July 1966
    Individual (249 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
    Irving, Eleanor Kate
    Company Secretary born in July 1966
    Individual (249 offsprings)
    2015-04-02 ~ 2015-11-11
    OF - Director → CIF 0
    Irving, Eleanor Kate
    Company Secretary
    Individual (249 offsprings)
    Officer
    2006-11-22 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 18
    Lipworth, Sydney, Sir
    Director Of Companies born in May 1931
    Individual (13 offsprings)
    Officer
    1993-11-26 ~ 2004-02-02
    OF - Director → CIF 0
  • 19
    Murray, Paul Colbeck
    Director born in October 1961
    Individual (33 offsprings)
    Officer
    2001-12-31 ~ 2004-01-30
    OF - Director → CIF 0
  • 20
    Cresswell, John
    Director born in May 1961
    Individual (71 offsprings)
    Officer
    2006-04-05 ~ 2010-04-23
    OF - Director → CIF 0
  • 21
    Cragg, Bernard Anthony
    Chartered Accountant born in December 1954
    Individual (46 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 22
    Smith, Rachel Julia
    Chartered Secretary born in March 1983
    Individual (138 offsprings)
    Officer
    2012-12-31 ~ 2012-12-31
    OF - Director → CIF 0
  • 23
    Mullins, Kyla Lynne Anthea
    Lawyer born in May 1966
    Individual (34 offsprings)
    Officer
    2019-04-11 ~ 2025-01-31
    OF - Director → CIF 0
  • 24
    Cain, Steven Anthony
    Chief Executive born in September 1964
    Individual (8 offsprings)
    Officer
    1999-01-18 ~ 2000-01-31
    OF - Director → CIF 0
  • 25
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (95 offsprings)
    Officer
    2009-05-15 ~ 2018-07-31
    OF - Director → CIF 0
  • 26
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (77 offsprings)
    Officer
    2004-08-17 ~ 2009-05-15
    OF - Director → CIF 0
    Tibbitts, James Benjamin Stjohn
    Company Secretary
    Individual (77 offsprings)
    Officer
    2004-01-31 ~ 2004-08-17
    OF - Secretary → CIF 0
  • 27
    Pitman, Brian Ivor, Sir
    Company Director born in December 1931
    Individual (19 offsprings)
    Officer
    1998-03-01 ~ 2004-02-02
    OF - Director → CIF 0
  • 28
    Birkin, John Derek, Sir
    Company Director born in September 1929
    Individual (8 offsprings)
    Officer
    ~ 2001-03-01
    OF - Director → CIF 0
  • 29
    Tautz, Helen Jane
    Company Secretary born in June 1963
    Individual (351 offsprings)
    Officer
    2006-04-10 ~ 2009-07-16
    OF - Director → CIF 0
    2018-12-31 ~ 2019-04-11
    OF - Director → CIF 0
    Tautz, Helen Jane
    Individual (351 offsprings)
    Officer
    2004-08-17 ~ 2006-11-22
    OF - Secretary → CIF 0
  • 30
    De Villiers, Etienne Marquard
    Consultant born in August 1949
    Individual (26 offsprings)
    Officer
    2001-09-26 ~ 2004-02-02
    OF - Director → CIF 0
  • 31
    Walmsley, Nigel Norman
    Company Director born in January 1942
    Individual (35 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 32
    Murphy, Gerard Martin, Dr
    Company Director born in November 1955
    Individual (38 offsprings)
    Officer
    2000-07-23 ~ 2003-01-31
    OF - Director → CIF 0
  • 33
    Allen, Charles Lamb
    Director born in November 1957
    Individual (269 offsprings)
    Officer
    2004-02-02 ~ 2006-10-01
    OF - Director → CIF 0
  • 34
    Mcgrath, John Brian
    Company Director born in June 1938
    Individual (22 offsprings)
    Officer
    2003-05-21 ~ 2004-02-02
    OF - Director → CIF 0
  • 35
    Green, David Brian
    Born in March 1946
    Individual (9 offsprings)
    Officer
    ~ 2004-02-02
    OF - Director → CIF 0
  • 36
    Forbes, Anthony David Arnold William
    Company Director born in January 1938
    Individual (18 offsprings)
    Officer
    1994-07-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 37
    Abigail, Adele Ann
    Born in April 1973
    Individual (64 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 38
    ITV PLC
    - now 04967001 05601764... (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
    2016-04-06 ~ 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
parent relation
Company in focus

CARLTON COMMUNICATIONS LIMITED

Period: 2004-09-27 ~ now
Company number: 00348312
Registered names
CARLTON COMMUNICATIONS LIMITED - now
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
    Itv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1939-01-11 (87 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • CARLTON COMMUNICATIONS LIMITED
    S
    Registered number 00348312
    2 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
    Itv 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 15
  • 1
    A.C.E. (1988) LIMITED
    - now 00967782
    ABEKAS COX ELECTRONICS LIMITED - 1989-01-17
    ABEKAS COX LIMITED - 1988-02-09
    MICHAEL COX ELECTRONICS LIMITED - 1986-08-26
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    CARLTON FINANCE LIMITED
    - now 01692483
    CARLTONCO ONE LIMITED - 1989-09-04
    FSL PUBLICATIONS LIMITED - 1986-02-12
    CARLTON NEWSLETTER LIMITED - 1983-10-04
    LEGIBUS 275 LIMITED - 1983-01-26
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED
    - now 03210452
    CARLTON SCREEN ADVERTISING (SERVICES) LIMITED - 2002-05-20
    CINEMA MEDIA (SERVICES) LIMITED - 1997-03-10
    CARLTONCO NINETY-EIGHT LIMITED - 1996-10-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CARLTONCO 99 LIMITED
    - now 01507507 04159213... (more)
    SECURITY LEASING AND FINANCE LIMITED - 1994-03-15
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    CARLTONCO EIGHTY-ONE LIMITED
    - now 00836514
    VIDEO TIME LIMITED - 1995-09-08
    TVI LIMITED - 1995-08-10
    TELEVISION INTERNATIONAL OPERATIONS LIMITED - 1986-01-06
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    CARLTONCO FIFTY LIMITED
    - now 01643563
    CAMBRIDGE COMPUTER GRAPHICS LIMITED - 1990-10-22
    COMPUTER DISPLAYS LIMITED - 1984-05-18
    TREBLEWEDGE LIMITED - 1982-10-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    CARLTONCO NINETY-SIX
    03210363
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    CARLTONCO SEVENTEEN LIMITED
    - now 01601979
    SIMMONS ELECTRONICS LIMITED - 1988-11-01
    CLIPFINCH LIMITED - 1982-06-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    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
    2025-05-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    ITV DIGITAL HOLDINGS LIMITED
    - now 03261192
    ONDIGITAL HOLDINGS LIMITED - 2001-07-11
    BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED - 2000-05-11
    HERALDBAY LIMITED - 1997-01-28
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    ITV M&E HOLDINGS LIMITED
    16511823
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    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
  • 13
    ITV PROPERTIES (DEVELOPMENTS) LIMITED
    - now 01565625
    CARLTON SALES LIMITED - 2010-11-08
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    UNICA TELEVISION LIMITED - 2000-09-01
    INDUSTRIAL & MERCANTILE FINANCE LIMITED - 2000-07-06
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    ITV SERVICES LIMITED
    - now 00229607 05601555... (more)
    GRANADA (MANAGEMENT) LIMITED - 2004-01-28
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (32 parents, 14 offsprings)
    Person with significant control
    2025-08-14 ~ 2025-08-15
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 15
    ITV SPORT CHANNEL LIMITED
    04205937
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.