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 7
  • 1
    Armstrong, Deborah Margaret
    Born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ now
    OF - Director → CIF 0
  • 2
    Bailey, Simon Unsworth
    Born in July 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Keat, Nicola Rose
    Born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-28 ~ now
    OF - Director → CIF 0
  • 4
    Bermingham, Tracy Anne
    Born in March 1979
    Individual (149 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    OF - Director → CIF 0
  • 5
    Westropp, Lydia
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Secretary → CIF 0
  • 6
    Cardle, Dominique Ruth
    Born in October 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3, Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    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 39
  • 1
    Ahern, Joseph James
    Business Executive born in June 1945
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 2
    Verville, Marc
    Vice President Finance born in February 1959
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 2000-03-16
    OF - Director → CIF 0
    Verville, Marc
    Vice President Finance
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 1999-01-26
    OF - Secretary → CIF 0
  • 3
    Rose, Cindy Helen
    Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ 2009-09-18
    OF - Director → CIF 0
  • 4
    Chambers, Anthony Gerard
    Business Executive born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ 2021-06-22
    OF - Director → CIF 0
  • 5
    Wiley, Peter Lloyd
    Lawyer born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2023-09-25
    OF - Director → CIF 0
    Wiley, Peter Lloyd
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-01-26 ~ 2004-03-19
    OF - Secretary → CIF 0
  • 6
    Stratton, Dene Brian
    Vice President Controller born in November 1958
    Individual
    Officer
    icon of calendar 1993-10-14 ~ 1995-02-27
    OF - Director → CIF 0
    Stratton, Dene Brian
    Vice President Controller
    Individual
    Officer
    icon of calendar 1993-10-14 ~ 1995-02-27
    OF - Secretary → CIF 0
  • 7
    Reed, Marsha Leigh
    Executive born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 8
    Borgerding, Edward James
    Tv Programming Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-09-13
    OF - Director → CIF 0
  • 9
    Hahn, Helene
    Executive born in July 1948
    Individual
    Officer
    icon of calendar ~ 1995-12-01
    OF - Director → CIF 0
  • 10
    De Villiers, Etienne Marquard
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-04-30
    OF - Director → CIF 0
  • 11
    Williams, Sarah Louise
    Business Executive born in August 1976
    Individual
    Officer
    icon of calendar 2021-03-17 ~ 2023-11-29
    OF - Director → CIF 0
  • 12
    Bermingham, Tracy Anne
    Alternate Director born in March 1979
    Individual (149 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ 2023-11-29
    OF - Director → CIF 0
  • 13
    Cook, Nigel Anthony
    Accountant born in July 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2011-05-20
    OF - Director → CIF 0
    Cook, Nigel Anthony
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-10-15 ~ 2011-05-20
    OF - Secretary → CIF 0
  • 14
    Woodhead, Peter Algernon
    Vice President-Licensing born in August 1950
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 1998-06-15
    OF - Director → CIF 0
  • 15
    Marsh, Matthew Jon
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2024-10-15
    OF - Secretary → CIF 0
  • 16
    Asquith, Anne
    Accountant born in December 1958
    Individual
    Officer
    icon of calendar 2000-02-22 ~ 2002-11-24
    OF - Director → CIF 0
  • 17
    Sissmann, Pierre Alain
    Chairman & Chief Executive Off born in September 1953
    Individual
    Officer
    icon of calendar 1996-12-01 ~ 2001-01-01
    OF - Director → CIF 0
  • 18
    Paule, Jeffrey Neal
    Business Executive born in November 1949
    Individual
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-31
    OF - Director → CIF 0
  • 19
    De La Bourdonnaye, Geoffrey Charles
    Director born in October 1956
    Individual
    Officer
    icon of calendar 1998-06-15 ~ 2002-02-20
    OF - Director → CIF 0
  • 20
    Thompson, David Keith
    Business Executive born in November 1949
    Individual
    Officer
    icon of calendar 2007-01-18 ~ 2011-01-31
    OF - Director → CIF 0
  • 21
    Chapman, Brett Robert
    Lawyer born in May 1955
    Individual
    Officer
    icon of calendar 2003-04-09 ~ 2003-09-19
    OF - Director → CIF 0
  • 22
    Masson, Francois Marc Olivier
    Business Executive born in April 1969
    Individual
    Officer
    icon of calendar 2020-04-02 ~ 2022-11-18
    OF - Director → CIF 0
  • 23
    Endemano, Mark
    Business Executive born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2016-09-16
    OF - Director → CIF 0
  • 24
    Allen, Thomas William
    Vice President born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2002-02-19
    OF - Director → CIF 0
  • 25
    Lahoud, Ignace Joseph
    Finance Director born in March 1965
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-04
    OF - Director → CIF 0
  • 26
    Hansson, Zelda
    Finance Executive born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-09 ~ 2020-11-30
    OF - Director → CIF 0
    Hansson, Zelda
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-09 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 27
    Robinson, Paul
    Md/Vp born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2004-01-28
    OF - Director → CIF 0
  • 28
    Hulbert, David Ronald
    Business Executive born in September 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-02-04 ~ 2004-03-19
    OF - Director → CIF 0
  • 29
    Bird, Andrew Peter
    Business Executive born in January 1964
    Individual
    Officer
    icon of calendar 2007-01-18 ~ 2011-12-31
    OF - Director → CIF 0
  • 30
    Lewis, Clive James Gordon
    Solicitor born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-03-19
    OF - Director → CIF 0
  • 31
    Wszalek, Thomas John
    Business Executive born in June 1954
    Individual
    Officer
    icon of calendar 1997-02-04 ~ 1999-04-09
    OF - Director → CIF 0
  • 32
    Warrener, Stuart
    Managing Director born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-03-19
    OF - Director → CIF 0
  • 33
    Lerner, Diego Jose
    Business Executive born in October 1954
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2018-03-26
    OF - Director → CIF 0
  • 34
    Bloom, Rosemary Claire
    Lawyer born in January 1963
    Individual
    Officer
    icon of calendar 2004-03-05 ~ 2004-10-15
    OF - Director → CIF 0
    Bloom, Rosemary Claire
    Individual
    Officer
    icon of calendar 2004-03-19 ~ 2004-10-15
    OF - Secretary → CIF 0
  • 35
    Haines, Alexandra Clare Minton
    Lawyer born in February 1967
    Individual
    Officer
    icon of calendar 2016-09-16 ~ 2020-12-31
    OF - Director → CIF 0
  • 36
    Widger, Andrew Thomas
    Accountant born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2017-08-08
    OF - Director → CIF 0
    Widger, Andrew Thomas
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2017-08-08
    OF - Secretary → CIF 0
  • 37
    Davies, Sally Elva
    Television Executive born in July 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-09-13 ~ 2001-06-28
    OF - Director → CIF 0
  • 38
    Abdoola, Salim
    Finance Director born in May 1951
    Individual
    Officer
    icon of calendar ~ 1993-07-16
    OF - Director → CIF 0
    Abdoola, Salim
    Individual
    Officer
    icon of calendar ~ 1993-07-16
    OF - Secretary → CIF 0
  • 39
    Simon, David Lucien
    Broadcasting Executive born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-19 ~ 1997-02-04
    OF - Director → CIF 0
parent relation
Company in focus

THE WALT DISNEY COMPANY LIMITED

Previous name
WALT DISNEY PRODUCTIONS LIMITED - 1987-04-08
Standard Industrial Classification
90030 - Artistic Creation

Related profiles found in government register
  • THE WALT DISNEY COMPANY LIMITED
    Info
    WALT DISNEY PRODUCTIONS LIMITED - 1987-04-08
    Registered number 00530051
    icon of address3 Queen Caroline Street, Hammersmith, London W6 9PE
    PRIVATE LIMITED COMPANY incorporated on 1954-03-08 (71 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • THE WALT DISNEY COMPANY LIMITED
    S
    Registered number 00530051
    icon of address3, Queen Caroline Street, London, United Kingdom, W6 9PE
    LONDON UNITED KINGDOM
    CIF 1
  • WALT DISNEY COMPANY LIMITED (THE)
    S
    Registered number 00530051
    icon of address3, Queen Caroline Street, London, England, W6 9PE
    UNITED KINGDOM
    CIF 2
  • THE WALT DISNEY COMPANY LIMITED
    S
    Registered number 00530051
    icon of address3, Queen Caroline Street, Hammersmith, London, United Kingdom, W6 9PE
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 76
  • 1
    FOX GLOBAL PRODUCTIONS (UK) LIMITED - 2020-08-14
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,575 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    FOX UK PRODUCTIONS LIMITED - 2020-08-14
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    700,767 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    59,560 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 4
    NEWINCCO 1106 LIMITED - 2011-06-23
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    134,619 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    113,224 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,898 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents, 54 offsprings)
    Equity (Company account)
    11,161,366 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (3 parents)
    Equity (Company account)
    111,199 GBP2022-12-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 13
    BRITISH VIDEOGRAM ASSOCIATION LIMITED - 1984-01-19
    BRITISH VIDEOGRAM ASSOCIATION - 1994-01-04
    BRITISH VIDEO ASSOCIATION LIMITED - 2016-03-03
    icon of addressSalatin House, Cedar Road, Sutton, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    CIF 81 - Director → ME
  • 14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,597 GBP2017-07-21
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,352,310 GBP2017-07-21
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 18
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 19
    icon of address3 Queen Caroline Street, Hammersmith, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,180,891 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 25
    FOX NETWORKS GROUP CONTENT DISTRIBUTION (U.K.), LIMITED - 2021-06-01
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 28
    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 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    WISDEN CRICINFO LIMITED - 2003-05-14
    CRICINFO UK LIMITED - 2013-04-17
    CHARCO 1045 LIMITED - 2003-02-26
    WISDEN CRICINFO LIMITED - 2007-09-06
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (6 parents)
    Current Assets (Company account)
    711,662 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 31
    NEWINCCO 214 LIMITED - 2003-04-13
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 33
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    68,639 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 35
    UTV COMMUNICATIONS (UK) LTD - 2008-02-15
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 36
    icon of address3 Queen Caroline Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 37
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    121,803 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 38
    FOX KIDS (UK) - 1997-03-10
    FOX KIDS EUROPE LIMITED - 2004-07-12
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 39
    JAK PRODUCTIONS LIMITED - 2012-12-05
    JETT PRODUCTIONS LIMITED - 1995-12-05
    OASTERIL LIMITED - 1995-09-20
    icon of address3 Queen Caroline Street, London
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    217,427 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 40
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    60,774 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 42
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 43
    MARVEL ENTERPRISES INTERNATIONAL LIMITED - 2005-09-28
    icon of addressMarvel, 3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 44
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 45
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 46
    INFINITY PRODUCTIONS III UK LIMITED - 2023-06-29
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    135,159 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 47
    icon of address1-2 Bedford Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 49
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,822 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 50
    NEWINCCO 1083 LIMITED - 2011-03-04
    icon of addressBanner Productions Limited, 3 Queen Caroline Street, Hammersmith, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    91,278 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 51
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    68,206 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    27,134 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 53
    IWP3 UK LIMITED - 2018-03-27
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90,181 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 54
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Current Assets (Company account)
    10,306 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 55
    FOX SEARCHLIGHT (UK) LIMITED - 2020-05-01
    NEWINCCO 271 LIMITED - 2003-07-18
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    11,601,501 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 56
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address3 Queen Caroline Street, London
    Active Corporate (6 parents)
    Current Assets (Company account)
    4,027,666 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 58
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    72,769 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 59
    NEWS DATA SECURITY PRODUCTS LIMITED - 1994-03-22
    ALNERY NO. 1143 LIMITED - 1991-12-17
    icon of addressSuite 217 The Mille 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    76,962 GBP2024-05-08
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 61
    NEWINCCO 1090 LIMITED - 2011-04-26
    VITA RAY PRODUCTIONS III UK LIMITED - 2014-07-30
    IRON WORKS PRODUCTIONS III UK LIMITED - 2014-05-20
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,604 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 62
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Equity (Company account)
    155,831 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 64
    NEWS TIMES HOLDINGS LIMITED - 2013-06-25
    21ST CENTURY FOX FILM UK HOLDINGS LIMITED - 2020-03-09
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,367 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 65
    FOX INTERNATIONAL PRODUCTIONS (UK) LIMITED - 2020-08-14
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,877 GBP2022-12-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 66
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address3 Queen Caroline Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 72
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Equity (Company account)
    67,019 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 73
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address3 Queen Caroline Street, Hammersmith, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove membersOE
    CIF 41 - Right to surplus assets - 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address1-2 Bedford Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,543,453 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-03-20 ~ 2022-06-21
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 2
    WEBCAST LIMITED - 1983-01-13
    icon of addressRegal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,852 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2014-11-26
    CIF 1 - Director → ME
    icon of calendar 2016-07-04 ~ 2016-11-01
    CIF 2 - Director → ME
  • 3
    PXM NETWORK LIMITED - 2017-08-17
    icon of addressIntergen House, 65-67 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,198,597 USD2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address3 Queen Caroline Street, Hammersmith, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-02 ~ 2025-05-07
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.