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
    Clarke, Sarah Louise
    Born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Christopher John
    Born in January 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Edward Kelly
    Born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ now
    OF - Director → CIF 0
  • 4
    Kang, Enita Kaur
    Born in June 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 5
    Newell, Rosemary
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-26 ~ now
    OF - Director → CIF 0
  • 6
    Lygo, Kevin Anthony
    Born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 58
  • 1
    Tibbitts, James Benjamin Stjohn
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2008-10-31
    OF - Director → CIF 0
  • 2
    Rowland, Janet Lesley
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 2000-10-04
    OF - Secretary → CIF 0
  • 3
    Archer, Mary Doreen, Dame
    Scientist And Company Director born in December 1944
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1995-02-28
    OF - Director → CIF 0
  • 4
    Nutting, Diane, Lady
    Born in September 1941
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 5
    Garard, Andrew Sheldon
    Company Director born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 6
    Rogers, Jonathan
    Controller Of Business Operations born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2012-06-08
    OF - Director → CIF 0
  • 7
    Gibbings, Peter Walter, Sir
    Company Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 8
    Allen, Charles Lamb
    Company Director born in November 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2006-10-01
    OF - Director → CIF 0
  • 9
    Desmond, Michael John
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2001-11-15 ~ 2005-09-05
    OF - Director → CIF 0
  • 10
    Meier, Peter David
    Director born in March 1954
    Individual
    Officer
    icon of calendar 1998-06-04 ~ 2000-10-04
    OF - Director → CIF 0
  • 11
    Puttnam Of Queensgate, David, Lord
    Film Producer born in March 1941
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 12
    Laughton, Roger Froome
    Television Excutive born in May 1942
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 1999-04-05
    OF - Director → CIF 0
  • 13
    Mcculloch, Ian Douglas
    Director born in December 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2005-09-05
    OF - Director → CIF 0
  • 14
    Scott, Rosalind Carol, Baroness
    Member Of The House Of Lords born in August 1957
    Individual
    Officer
    icon of calendar 2002-10-24 ~ 2006-01-23
    OF - Director → CIF 0
  • 15
    Smith, Mark Norman
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-09-13 ~ 2023-04-30
    OF - Director → CIF 0
  • 16
    Creelman, Graham Murray
    Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 2006-04-05
    OF - Director → CIF 0
  • 17
    Ledwidge, Robert William
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2002-06-26
    OF - Director → CIF 0
  • 18
    Butterfield, Stewart David
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Parrott, Graham Joseph
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2001-04-06
    OF - Director → CIF 0
    Parrott, Graham Joseph
    Company Director
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 20
    Medlicott, William Jonathan
    Director born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2015-04-30
    OF - Director → CIF 0
  • 21
    Stephenson, Robin
    Individual
    Officer
    icon of calendar ~ 1994-08-31
    OF - Secretary → CIF 0
  • 22
    Holroyd, Christine
    Management Consultant born in September 1933
    Individual
    Officer
    icon of calendar ~ 1994-07-20
    OF - Director → CIF 0
  • 23
    Canetty Clarke, Neil Ashley
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2005-09-05
    OF - Director → CIF 0
  • 24
    Swords, Christopher Joseph
    Managing Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2008-09-22
    OF - Director → CIF 0
    icon of calendar 2009-03-18 ~ 2010-09-27
    OF - Director → CIF 0
    icon of calendar 2014-12-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 25
    Hughes, Michael John
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 26
    Jones, Kenneth David Alun
    Chartered Accountant born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-25 ~ 2000-10-04
    OF - Director → CIF 0
  • 27
    Green, Michael Anthony
    Company Director born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2007-05-03
    OF - Director → CIF 0
  • 28
    Ricketts, Timothy Walker
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 1999-11-25
    OF - Director → CIF 0
  • 29
    Hills, Deborah Anne
    Manager born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 1999-09-09
    OF - Director → CIF 0
  • 30
    Griffiths, Ian Ward
    Company Director born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2018-12-31
    OF - Director → CIF 0
  • 31
    Ashworth, Julian Stanley
    Company Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-13 ~ 2019-06-28
    OF - Director → CIF 0
  • 32
    Fegan, Michael Melvyn
    Director born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2004-03-25
    OF - Director → CIF 0
    Fegan, Michael Melvyn
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 33
    Thompson, Neil Marshall
    Controller Of Progammes born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2008-09-22
    OF - Director → CIF 0
  • 34
    Mccall, David Slesser
    Company Director born in December 1934
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2001-03-31
    OF - Director → CIF 0
  • 35
    Tautz, Helen Jane
    Company Secretary
    Individual (52 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 36
    Wall, Malcolm Robert
    Managing Director born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 2000-10-04
    OF - Director → CIF 0
  • 37
    Eatwell, John Leonard, Lord
    Economist born in March 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 2001-03-31
    OF - Director → CIF 0
  • 38
    Fincham, Peter Arthur
    Company Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2016-03-01
    OF - Director → CIF 0
  • 39
    Pitts, Simon Jeremy
    Director born in July 1975
    Individual (82 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2017-08-31
    OF - Director → CIF 0
  • 40
    Hollick Of Notting Hill, Clive Richard, Lord
    Group Managing Director born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 1997-12-01
    OF - Director → CIF 0
  • 41
    Radcliffe, Rufus
    Company Director born in November 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2024-04-30
    OF - Director → CIF 0
  • 42
    Adams, Guy Marcus
    Director born in September 1949
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2005-11-15
    OF - Director → CIF 0
  • 43
    Croft, David Michael Bruce
    Director born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2007-01-08
    OF - Director → CIF 0
  • 44
    Allsop, Malcolm Vincent
    Director born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 2001-11-15
    OF - Director → CIF 0
  • 45
    Walford, Rex Ashley
    Freelance Writer & Lecturer born in March 1934
    Individual
    Officer
    icon of calendar 2002-10-24 ~ 2006-01-31
    OF - Director → CIF 0
  • 46
    Hickson, Peter Charles Fletcher
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1995-12-13
    OF - Director → CIF 0
  • 47
    Colman, Timothy James Alan, Sir
    Publishing born in September 1929
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 48
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2017-06-30
    OF - Director → CIF 0
  • 49
    Hazlitt, Anne Frances
    Company Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2014-12-31
    OF - Director → CIF 0
  • 50
    Sharman, Patrick George
    Publisher born in July 1939
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 51
    Garner, Philip Charles
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar ~ 1994-06-08
    OF - Director → CIF 0
  • 52
    Bergg, David John
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2017-03-31
    OF - Director → CIF 0
  • 53
    Jones, Clive William
    Chief Executive born in January 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2007-04-05
    OF - Director → CIF 0
  • 54
    Cresswell, John
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 1998-03-11
    OF - Director → CIF 0
    icon of calendar 1999-04-05 ~ 2000-10-04
    OF - Director → CIF 0
    icon of calendar 2009-03-18 ~ 2010-04-23
    OF - Director → CIF 0
  • 55
    icon of addressLudgate House, 245 Blackfriars Road, London
    Active Corporate (6 parents, 261 offsprings)
    Officer
    2000-06-15 ~ 2000-10-04
    PE - Director → CIF 0
  • 56
    GRANADA GROUP PUBLIC LIMITED COMPANY - 2004-09-21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2025-03-28 ~ 2025-08-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 57
    CLOANDEN PREMIER LIMITED - 1981-12-31
    M A I INVESTMENTS LIMITED - 1996-08-23
    icon of addressLudgate House, 245 Blackfriars Road, London
    Active Corporate (5 parents, 246 offsprings)
    Officer
    2000-06-15 ~ 2000-10-04
    PE - Director → CIF 0
  • 58
    GRANADA MEDIA PUBLIC LIMITED COMPANY - 2004-09-21
    G.M.I. (H) LIMITED - 2000-05-26
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ITV BROADCASTING LIMITED

Previous name
ANGLIA TELEVISION LIMITED - 2006-12-29
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
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1969-06-11 (56 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • ITV BROADCASTING LIMITED
    S
    Registered number missing
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
    Private Limited Company
    CIF 1
  • ITV BROADCASTING LIMITED
    S
    Registered number 00955957
    icon of address2 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
Active 27
  • 1
    THE IMAGE FACILITY LIMITED - 2000-05-17
    R.G.B. LIMITED - 1989-04-14
    PRECIS ( 706 ) LIMITED - 1989-02-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    CARLTONCO THIRTY LIMITED - 1991-03-28
    CARLTON TELEVISION HOLDINGS LIMITED - 1997-02-01
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 3
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    PRECIS (667) LIMITED - 1988-03-22
    WORDSTAR MEDIA SERVICES LIMITED - 2000-05-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    CENTRAL FILMS LIMITED - 1995-10-05
    PRECIS (659) LIMITED - 1988-02-29
    CARLTON UK FILMS LIMITED - 1997-02-01
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    PINCO 1659 LIMITED - 2001-12-14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address200 Grays Inn Road, London
    Active Corporate (9 parents, 17 offsprings)
    Person with significant control
    icon of calendar 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
  • 9
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    BORDER TELEVISION LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    ITV AMBER LIMITED - 2011-08-19
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    GRANADA SKY BROADCASTING LIMITED - 2004-11-08
    BURGINHALL 857 LIMITED - 1996-01-05
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    MERIDIAN BROADCASTING LIMITED - 2006-12-29
    RBCO 67 LIMITED - 1991-01-15
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    INDEPENDENT TELEVISION ASSOCIATION LIMITED - 1998-10-05
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED - 1987-09-25
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 15
    ITN NEWS CHANNEL LIMITED - 2002-07-23
    JUMPKEEN LIMITED - 2000-06-27
    CHELTRADING 331 LIMITED - 2002-07-24
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    H T V GROUP LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 17
    HTV WEST LIMITED - 1993-01-06
    HTV LIMITED - 2006-12-29
    OVAL (422) LIMITED - 1988-10-20
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    CARLTON SATELLITE BROADCASTING LIMITED - 2004-06-03
    CARLTON UK BROADCASTING LIMITED - 1997-02-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 20
    CARLTONCO 121 LIMITED - 2005-04-27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 21
    EMERALDGROVE LIMITED - 1992-04-24
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 22
    WALSHYS FACILITIES LIMITED - 1997-07-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of addressItv White City Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    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
  • 24
    OVAL (731) LIMITED - 1992-03-17
    icon of addressThe London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    CIF 26 - Right to appoint or remove directorsOE
  • 25
    ITV (VICTOR) LIMITED - 2019-06-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 26
    ULSTER TELEVISION PLC - 2006-06-13
    UTV PLC - 2008-01-23
    icon of addressCity Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729,166 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    455,852 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 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
  • 3
    3746TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2016-12-02
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ 2024-02-29
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FREESAT (UK) LIMITED - 2023-06-15
    icon of addressTriptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,205,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ 2021-07-08
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2019-11-01
    GRANADA ITV INTERNATIONAL CHANNELS (ASIA) LIMITED - 2012-12-12
    CARLTONCO 119 LIMITED - 2008-08-18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-03
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 8
    ITV NEWCO 55 LIMITED - 2021-09-20
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2025-10-03
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.