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 3
  • 1
    Pike, Anthony Frederick
    Born in September 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Feingold, Felise
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-11 ~ now
    OF - Secretary → CIF 0
  • 3
    RIGSTREAM LIMITED - 2008-03-17
    HEADLAND MEDIA LIMITED - 2014-01-31
    icon of address2a, Queen Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 15
  • 1
    Welsh, Christopher Kentigern
    Company Director born in January 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 2
    Risley, Jonathan
    Company Director born in November 1956
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-29
    OF - Director → CIF 0
  • 3
    Galvin, Andrew Michael
    Director born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ 2013-05-11
    OF - Director → CIF 0
    Galvin, Andrew Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ 2013-05-11
    OF - Secretary → CIF 0
  • 4
    Rendall, Peter Alan
    Cfo born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-11 ~ 2016-06-22
    OF - Director → CIF 0
  • 5
    Campion, Stephen Paul
    Accountant born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
    Campion, Stephen Paul
    Chartered Accountant born in July 1941
    Individual (1 offspring)
    icon of calendar 2004-12-01 ~ 2008-07-29
    OF - Director → CIF 0
    Campion, Stephen Paul
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-02
    OF - Secretary → CIF 0
  • 6
    Smith, Steven Miles
    Individual (40 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 7
    Marchbanks, James Edgar Torrance
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Till, David John
    Corporate Finance born in November 1963
    Individual (63 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ 2013-05-11
    OF - Director → CIF 0
  • 9
    Preuster, Christopher William
    Company Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2004-12-01
    OF - Director → CIF 0
  • 10
    Van Heyningen, Martin Kits
    Ceo born in March 1959
    Individual
    Officer
    icon of calendar 2016-06-22 ~ 2022-03-07
    OF - Director → CIF 0
  • 11
    Woolley, Michael John
    Chartered Accountant born in February 1943
    Individual (43 offsprings)
    Officer
    icon of calendar ~ 1994-01-27
    OF - Director → CIF 0
  • 12
    Woodhead, Mark
    Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ 2021-05-01
    OF - Director → CIF 0
  • 13
    Garnham, Severine Pascale
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 14
    Dean, Philip Vere
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2008-07-29
    OF - Secretary → CIF 0
  • 15
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    EMC GROUP PLC - 1991-09-27
    icon of addressUnit 2 Aerodrome Way, Cranford Lane, Hounslow, Middlesex
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2001-11-01 ~ 2004-12-01
    PE - Director → CIF 0
parent relation
Company in focus

KVH MEDIA GROUP INTERNATIONAL LIMITED

Previous names
WALPORT LIMITED - 1989-03-02
WALPORT INTERNATIONAL LIMITED - 1999-12-20
PHOTOBITION WALPORT LIMITED - 2002-12-03
WALPORT INTERNATIONAL LIMITED - 2014-01-31
Standard Industrial Classification
59131 - Motion Picture Distribution Activities
Brief company account
Cost of Sales
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2024-12-31
-1,000 GBP2023-12-31
Net Current Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Assets Less Current Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Net Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Equity
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
1,000 GBP2024-12-31
Current
1,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
252,000 GBP2024-12-31
20,000 GBP2023-12-31

  • KVH MEDIA GROUP INTERNATIONAL LIMITED
    Info
    WALPORT LIMITED - 1989-03-02
    WALPORT INTERNATIONAL LIMITED - 1989-03-02
    PHOTOBITION WALPORT LIMITED - 1989-03-02
    WALPORT INTERNATIONAL LIMITED - 1989-03-02
    Registered number 00519071
    icon of address78 Wellington Street, Leeds LS1 2EQ
    PRIVATE LIMITED COMPANY incorporated on 1953-04-27 (72 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.