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 65
  • 1
    Adams, Guy Marcus
    Director born in September 1949
    Individual (1 offspring)
    Officer
    2001-03-23 ~ 2005-11-15
    OF - Director → CIF 0
  • 2
    Fegan, Michael Melvyn
    Director born in November 1957
    Individual (117 offsprings)
    Officer
    2000-10-04 ~ 2004-03-25
    OF - Director → CIF 0
    Fegan, Michael Melvyn
    Individual (117 offsprings)
    Officer
    2001-04-06 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 3
    Williams, Edward Kelly
    Born in December 1967
    Individual (9 offsprings)
    Officer
    2014-12-16 ~ now
    OF - Director → CIF 0
  • 4
    Desmond, Michael John
    Director born in March 1959
    Individual (26 offsprings)
    Officer
    2001-11-15 ~ 2005-09-05
    OF - Director → CIF 0
  • 5
    Hills, Deborah Anne
    Manager born in October 1957
    Individual (8 offsprings)
    Officer
    1998-03-11 ~ 1999-09-09
    OF - Director → CIF 0
  • 6
    Canetty Clarke, Neil Ashley
    Director born in July 1962
    Individual (26 offsprings)
    Officer
    2002-05-31 ~ 2005-09-05
    OF - Director → CIF 0
  • 7
    Tautz, Helen Jane
    Company Secretary
    Individual (351 offsprings)
    Officer
    2002-05-31 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 8
    Allen, Charles Lamb
    Company Director born in November 1957
    Individual (269 offsprings)
    Officer
    2000-10-04 ~ 2006-10-01
    OF - Director → CIF 0
  • 9
    Lygo, Kevin Anthony
    Born in September 1957
    Individual (41 offsprings)
    Officer
    2016-03-01 ~ now
    OF - Director → CIF 0
  • 10
    Bergg, David John
    Company Director born in January 1958
    Individual (4 offsprings)
    Officer
    2014-12-16 ~ 2017-03-31
    OF - Director → CIF 0
  • 11
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (48 offsprings)
    Officer
    2009-03-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Creelman, Graham Murray
    Director born in May 1947
    Individual (20 offsprings)
    Officer
    1995-12-13 ~ 2006-04-05
    OF - Director → CIF 0
  • 13
    Green, Michael Anthony
    Company Director born in January 1957
    Individual (52 offsprings)
    Officer
    2004-03-31 ~ 2007-05-03
    OF - Director → CIF 0
  • 14
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (8 offsprings)
    Officer
    2018-04-13 ~ 2019-06-28
    OF - Director → CIF 0
  • 15
    Fincham, Peter Arthur
    Company Director born in July 1956
    Individual (29 offsprings)
    Officer
    2008-10-31 ~ 2016-03-01
    OF - Director → CIF 0
  • 16
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (95 offsprings)
    Officer
    2009-03-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 17
    Holroyd, Christine
    Management Consultant born in September 1933
    Individual (3 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-07-20
    OF - Director → CIF 0
  • 18
    Rowland, Janet Lesley
    Individual (79 offsprings)
    Officer
    1994-09-01 ~ 2000-10-04
    OF - Secretary → CIF 0
  • 19
    Puttnam Of Queensgate, David, Lord
    Film Producer born in February 1941
    Individual (25 offsprings)
    Officer
    (before 1992-04-11) ~ 1999-12-31
    OF - Director → CIF 0
  • 20
    Mcculloch, Ian Douglas
    Director born in December 1959
    Individual (36 offsprings)
    Officer
    2001-11-15 ~ 2005-09-05
    OF - Director → CIF 0
  • 21
    Ledwidge, Robert William
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    2001-03-23 ~ 2002-06-26
    OF - Director → CIF 0
  • 22
    Cresswell, John
    Director born in May 1961
    Individual (71 offsprings)
    Officer
    1995-12-13 ~ 1998-03-11
    OF - Director → CIF 0
    1999-04-05 ~ 2000-10-04
    OF - Director → CIF 0
    2009-03-18 ~ 2010-04-23
    OF - Director → CIF 0
  • 23
    Hollick Of Notting Hill, Clive Richard, Lord
    Group Managing Director born in May 1945
    Individual (46 offsprings)
    Officer
    1995-02-27 ~ 1997-12-01
    OF - Director → CIF 0
  • 24
    Pitts, Simon Jeremy
    Director born in July 1975
    Individual (129 offsprings)
    Officer
    2013-03-28 ~ 2017-08-31
    OF - Director → CIF 0
  • 25
    Kennedy, Christopher John
    Born in January 1964
    Individual (117 offsprings)
    Officer
    2019-03-18 ~ now
    OF - Director → CIF 0
  • 26
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (77 offsprings)
    Officer
    2007-08-31 ~ 2008-10-31
    OF - Director → CIF 0
  • 27
    Gibbings, Peter Walter, Sir
    Company Director born in March 1929
    Individual (5 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-04-30
    OF - Director → CIF 0
  • 28
    Medlicott, William Jonathan
    Director born in July 1960
    Individual (55 offsprings)
    Officer
    2007-05-03 ~ 2015-04-30
    OF - Director → CIF 0
  • 29
    Hickson, Peter Charles Fletcher
    Company Director born in May 1945
    Individual (38 offsprings)
    Officer
    1994-10-24 ~ 1995-12-13
    OF - Director → CIF 0
  • 30
    Thompson, Neil Marshall
    Controller Of Progammes born in January 1962
    Individual (5 offsprings)
    Officer
    2001-11-15 ~ 2008-09-22
    OF - Director → CIF 0
  • 31
    Walford, Rex Ashley
    Freelance Writer & Lecturer born in February 1934
    Individual (1 offspring)
    Officer
    2002-10-24 ~ 2006-01-31
    OF - Director → CIF 0
  • 32
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual (112 offsprings)
    Officer
    2000-10-04 ~ 2001-04-06
    OF - Director → CIF 0
    Parrott, Graham Joseph
    Company Director
    Individual (112 offsprings)
    Officer
    2000-10-04 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 33
    Meier, Peter David
    Director born in February 1954
    Individual (6 offsprings)
    Officer
    1998-06-04 ~ 2000-10-04
    OF - Director → CIF 0
  • 34
    Swords, Christopher Joseph
    Managing Director born in May 1969
    Individual (41 offsprings)
    Officer
    2007-04-05 ~ 2008-09-22
    OF - Director → CIF 0
    2009-03-18 ~ 2010-09-27
    OF - Director → CIF 0
    2014-12-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 35
    Sharman, Patrick George
    Publisher born in July 1939
    Individual (13 offsprings)
    Officer
    (before 1992-04-11) ~ 1999-12-31
    OF - Director → CIF 0
  • 36
    Eatwell, John Leonard, Lord
    Economist born in February 1945
    Individual (27 offsprings)
    Officer
    1994-10-24 ~ 2001-03-31
    OF - Director → CIF 0
  • 37
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (24 offsprings)
    Officer
    2010-05-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 38
    Wall, Malcolm Robert
    Managing Director born in July 1956
    Individual (88 offsprings)
    Officer
    1994-10-24 ~ 2000-10-04
    OF - Director → CIF 0
  • 39
    Smith, Mark Norman
    Company Director born in February 1968
    Individual (4 offsprings)
    Officer
    2018-09-13 ~ 2023-04-30
    OF - Director → CIF 0
  • 40
    Archer, Mary Doreen, Dame
    Born in December 1944
    Individual (24 offsprings)
    Officer
    (before 1992-04-11) ~ 1995-02-28
    OF - Director → CIF 0
  • 41
    Garner, Philip Charles
    Company Director born in August 1940
    Individual (4 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-06-08
    OF - Director → CIF 0
  • 42
    Clarke, Sarah Louise
    Born in March 1975
    Individual (10 offsprings)
    Officer
    2015-12-15 ~ now
    OF - Director → CIF 0
  • 43
    Jones, Kenneth David Alun
    Chartered Accountant born in August 1964
    Individual (11 offsprings)
    Officer
    1999-11-25 ~ 2000-10-04
    OF - Director → CIF 0
  • 44
    Allsop, Malcolm Vincent
    Director born in September 1950
    Individual (4 offsprings)
    Officer
    1997-10-02 ~ 2001-11-15
    OF - Director → CIF 0
  • 45
    Croft, David Michael Bruce
    Director born in April 1955
    Individual (12 offsprings)
    Officer
    2001-04-06 ~ 2007-01-08
    OF - Director → CIF 0
  • 46
    Hazlitt, Anne Frances
    Company Director born in April 1963
    Individual (23 offsprings)
    Officer
    2010-09-27 ~ 2014-12-31
    OF - Director → CIF 0
  • 47
    Radcliffe, Rufus
    Company Director born in November 1972
    Individual (35 offsprings)
    Officer
    2014-12-16 ~ 2024-04-30
    OF - Director → CIF 0
  • 48
    Rogers, Jonathan
    Controller Of Business Operations born in October 1971
    Individual (21 offsprings)
    Officer
    2008-10-31 ~ 2012-06-08
    OF - Director → CIF 0
  • 49
    Laughton, Roger Froome
    Television Excutive born in May 1942
    Individual (29 offsprings)
    Officer
    1994-10-24 ~ 1999-04-05
    OF - Director → CIF 0
  • 50
    Newell, Rosemary
    Born in August 1963
    Individual (1 offspring)
    Officer
    2017-04-26 ~ now
    OF - Director → CIF 0
  • 51
    Butterfield, Stewart David
    Company Director born in September 1947
    Individual (15 offsprings)
    Officer
    2000-10-04 ~ 2001-12-31
    OF - Director → CIF 0
  • 52
    Mccall, David Slesser
    Company Director born in December 1934
    Individual (42 offsprings)
    Officer
    (before 1992-04-11) ~ 2001-03-31
    OF - Director → CIF 0
  • 53
    Nutting, Diane, Lady
    Born in September 1941
    Individual (9 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-05-31
    OF - Director → CIF 0
  • 54
    Ricketts, Timothy Walker
    Director born in April 1964
    Individual (57 offsprings)
    Officer
    1998-03-11 ~ 1999-11-25
    OF - Director → CIF 0
  • 55
    Jones, Clive William
    Chief Executive born in January 1949
    Individual (58 offsprings)
    Officer
    2005-09-05 ~ 2007-04-05
    OF - Director → CIF 0
  • 56
    Scott, Rosalind Carol, Baroness
    Member Of The House Of Lords born in August 1957
    Individual (7 offsprings)
    Officer
    2002-10-24 ~ 2006-01-23
    OF - Director → CIF 0
  • 57
    Kang, Enita Kaur
    Born in June 1990
    Individual (5 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 58
    Hughes, Michael John
    Company Director born in November 1949
    Individual (19 offsprings)
    Officer
    (before 1992-04-11) ~ 1995-09-30
    OF - Director → CIF 0
  • 59
    Colman, Timothy James Alan, Sir
    Publishing born in September 1929
    Individual (17 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-05-31
    OF - Director → CIF 0
  • 60
    Stephenson, Robin
    Individual (15 offsprings)
    Officer
    (before 1992-04-11) ~ 1994-08-31
    OF - Secretary → CIF 0
  • 61
    UNM INVESTMENTS LIMITED
    - now 01219152 06625845
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    Ludgate House, 245 Blackfriars Road, London
    Active Corporate (54 parents, 308 offsprings)
    Officer
    2000-06-15 ~ 2000-10-04
    OF - Director → CIF 0
  • 62
    CROSSWALL NOMINEES LIMITED
    00950209
    Ludgate House, 245 Blackfriars Road, London
    Active Corporate (54 parents, 353 offsprings)
    Officer
    2000-06-15 ~ 2000-10-04
    OF - Director → CIF 0
  • 63
    GRANADA MEDIA LIMITED
    - now 03106798
    GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
    G.M.I. (H) LIMITED - 2000-05-26
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (23 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-28
    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
  • 64
    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
    2025-08-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 65
    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
    2025-03-28 ~ 2025-08-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ITV BROADCASTING LIMITED

Period: 2006-12-29 ~ now
Company number: 00955957 05959958
Registered names
ITV BROADCASTING LIMITED - now 05959958
Standard Industrial Classification
59113 - Television Programme Production Activities

Related profiles found in government register
  • ITV BROADCASTING LIMITED
    Info
    ANGLIA TELEVISION LIMITED - 2006-12-29
    Registered number 00955957
    Itv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1969-06-11 (56 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • ITV BROADCASTING LIMITED
    S
    Registered number missing
    Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
    Private Limited Company
    CIF 1
  • ITV BROADCASTING LIMITED
    S
    Registered number 00955957
    2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 35
  • 1
    CARLTON ACTIVE LIMITED
    - now 02243048
    THE IMAGE FACILITY LIMITED - 2000-05-17
    R.G.B. LIMITED - 1989-04-14
    PRECIS ( 706 ) LIMITED - 1989-02-14
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    CARLTON BROADCASTING HOLDINGS
    - now 02583084
    CARLTON TELEVISION HOLDINGS LIMITED - 1997-02-01
    CARLTONCO THIRTY LIMITED - 1991-03-28
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 3
    CARLTON BROADCASTING LIMITED
    - now 02455642
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON HAMBROS LIMITED - 1990-01-10
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    CARLTON CINEMA LIMITED
    - now 02207209
    WORDSTAR MEDIA SERVICES LIMITED - 2000-05-17
    PRECIS (667) LIMITED - 1988-03-22
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON FILMS LIMITED
    - now 02194411
    CARLTON UK FILMS LIMITED - 1997-02-01
    CENTRAL FILMS LIMITED - 1995-10-05
    PRECIS (659) LIMITED - 1988-02-29
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    CENTRAL TELEVISION LIMITED
    01549469
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 7
    CHANNEL TELEVISION HOLDINGS LIMITED
    - now 04257248
    PINCO 1659 LIMITED - 2001-12-14
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    CIRKUS INTERNATIONAL LIMITED
    09262101
    71 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-14
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CIRKUS LIMITED
    08195508
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2025-10-03
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    DENIPURNA LIMITED
    - now 10500295
    3746TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
    - 2016-12-02 10500295 08895270... (more)
    1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-11-28 ~ 2024-02-29
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EVERYONE TV DEVICES LIMITED - now
    FREESAT (UK) LIMITED
    - 2023-06-15 06250097
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-06-08 ~ 2021-07-08
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INDEPENDENT TELEVISION NEWS LIMITED
    00548648
    200 Grays Inn Road, London
    Active Corporate (69 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ITV ADVENTURES LIMITED
    12956892
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-10-16 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 14
    ITV BORDER LIMITED
    - now 00654206
    BORDER TELEVISION LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    ITV BREAKFAST BROADCASTING LIMITED
    - now 07698963
    ITV AMBER LIMITED - 2011-08-19
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 16
    ITV CENTRAL LIMITED
    - now 01490357
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2025-10-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    ITV DIGITAL CHANNELS LIMITED
    - now 03101815
    GRANADA SKY BROADCASTING LIMITED - 2004-11-08
    BURGINHALL 857 LIMITED - 1996-01-05
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    ITV INTERNATIONAL CHANNELS LIMITED
    - now 04159213
    ITV INTERNATIONAL CHANNELS (ASIA) LIMITED
    - 2019-11-01 04159213
    GRANADA ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2012-12-12
    CARLTONCO 119 LIMITED - 2008-08-18
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2025-10-03
    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
  • 19
    ITV MERIDIAN LIMITED
    - now 02519552
    MERIDIAN BROADCASTING LIMITED - 2006-12-29
    RBCO 67 LIMITED - 1991-01-15
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    ITV NETWORK LIMITED
    - now 00603893
    INDEPENDENT TELEVISION ASSOCIATION LIMITED - 1998-10-05
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED - 1987-09-25
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (58 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Has significant influence or control OE
  • 21
    ITV NEWS CHANNEL LIMITED
    - now 03916436
    CHELTRADING 331 LIMITED - 2002-07-24
    ITN NEWS CHANNEL LIMITED - 2002-07-23
    JUMPKEEN LIMITED - 2000-06-27
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 22
    ITV WALES & WEST GROUP LIMITED
    - now 01212160
    H T V GROUP LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (53 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 23
    ITV WALES & WEST LIMITED
    - now 02272112
    HTV LIMITED - 2006-12-29
    HTV WEST LIMITED - 1993-01-06
    OVAL (422) LIMITED - 1988-10-20
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 24
    ITV2 LIMITED
    - now 01867871 02991783... (more)
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    ITV3 LIMITED
    - now 02991783 04842875... (more)
    CARLTON SATELLITE BROADCASTING LIMITED - 2004-06-03
    CARLTON UK BROADCASTING LIMITED - 1997-02-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 26
    ITV4 LIMITED
    - now 04842875 02991783... (more)
    CARLTONCO 121 LIMITED - 2005-04-27
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    LONDON NEWS NETWORK
    - now 02631359
    EMERALDGROVE LIMITED - 1992-04-24
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 28
    METAVISION LIMITED
    13412337
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-05-20 ~ 2025-01-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 29
    MILLBANK STUDIOS
    - now 02311588
    WALSHYS FACILITIES LIMITED - 1997-07-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 30
    PLANET V LIMITED
    15175627
    Itv White City Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-09-29 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    PLANET WOO LIMITED
    - now 13506403
    ITV NEWCO 55 LIMITED
    - 2021-09-20 13506403 09499040... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-07-12 ~ 2025-10-03
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    TELEVISION MEDIA MARKETING LIMITED
    - now 02623873 02323664
    OVAL (731) LIMITED - 1992-03-17
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE ADDRESSABLE PLATFORM LIMITED
    - now 11423826
    ITV (VICTOR) LIMITED
    - 2019-06-03 11423826
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-06-20 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 34
    UTV LIMITED
    - now NI004230
    UTV PLC - 2008-01-23
    ULSTER TELEVISION PLC - 2006-06-13
    City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 35
    WESTCOUNTRY TELEVISION LIMITED
    02495073
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.