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 75
  • 1
    Davie, Timothy Douglas
    Managing Director born in April 1967
    Individual (24 offsprings)
    Officer
    2012-11-11 ~ 2020-08-28
    OF - Director → CIF 0
  • 2
    Mccall, Robert Vincent
    Director born in August 1946
    Individual (2 offsprings)
    Officer
    2000-10-27 ~ 2005-02-01
    OF - Director → CIF 0
  • 3
    Earl, Jane
    Individual (152 offsprings)
    Officer
    2009-03-17 ~ 2015-01-31
    OF - Secretary → CIF 0
  • 4
    Phippen, Peter Sangster
    Director Magazines & Electroni born in February 1960
    Individual (47 offsprings)
    Officer
    1993-09-27 ~ 1995-04-11
    OF - Director → CIF 0
    Phippen, Peter Sangster
    Director born in February 1960
    Individual (47 offsprings)
    1997-07-01 ~ 2009-10-31
    OF - Director → CIF 0
  • 5
    Entwistle, George Edward
    Director born in July 1962
    Individual (6 offsprings)
    Officer
    2012-05-25 ~ 2012-11-10
    OF - Director → CIF 0
  • 6
    Phillips, Michael John
    Director born in April 1945
    Individual (21 offsprings)
    Officer
    1997-01-06 ~ 2006-03-31
    OF - Director → CIF 0
  • 7
    Teague, Peter Roy
    Director born in May 1954
    Individual (43 offsprings)
    Officer
    1997-01-06 ~ 2002-01-06
    OF - Director → CIF 0
  • 8
    Taylor, Jeffrey Everard
    Company Director born in June 1960
    Individual (4 offsprings)
    Officer
    1997-07-01 ~ 2001-12-14
    OF - Director → CIF 0
  • 9
    Wright, Kenneth Norman
    Finance Director Bbc Enterprises Limited born in April 1940
    Individual (7 offsprings)
    Officer
    ~ 1995-11-11
    OF - Director → CIF 0
  • 10
    Cross, Patrick Henry, Dr
    Director born in December 1943
    Individual (9 offsprings)
    Officer
    1999-05-28 ~ 2002-11-30
    OF - Director → CIF 0
  • 11
    King, David John
    Director born in August 1959
    Individual (129 offsprings)
    Officer
    1999-03-26 ~ 2008-06-06
    OF - Director → CIF 0
  • 12
    Mistry, Dharmash Pravin
    Investor & Advisor born in August 1970
    Individual (28 offsprings)
    Officer
    2015-02-16 ~ 2017-09-18
    OF - Director → CIF 0
  • 13
    Vincent, Philip James
    Accountant born in June 1969
    Individual (107 offsprings)
    Officer
    2010-12-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 14
    Dempsey, Paul Francis
    Company Director born in February 1962
    Individual (28 offsprings)
    Officer
    2008-12-19 ~ 2009-10-31
    OF - Director → CIF 0
    2012-12-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 15
    Bulford, Anne Christine
    Chartered Accountant born in September 1959
    Individual (34 offsprings)
    Officer
    2013-06-24 ~ 2017-09-18
    OF - Director → CIF 0
  • 16
    Phillis, Robert Weston, Sir
    Deputy Director General Bbc born in December 1945
    Individual (44 offsprings)
    Officer
    1993-04-30 ~ 1997-11-30
    OF - Director → CIF 0
  • 17
    Hall, Anthony William, Lord
    Director-General born in March 1951
    Individual (34 offsprings)
    Officer
    2013-04-01 ~ 2017-09-18
    OF - Director → CIF 0
  • 18
    Moody, David Charles
    Company Director born in September 1967
    Individual (20 offsprings)
    Officer
    2004-12-08 ~ 2009-10-31
    OF - Director → CIF 0
  • 19
    Thompson, Mark John
    Director-General born in July 1957
    Individual (26 offsprings)
    Officer
    2012-03-12 ~ 2012-09-17
    OF - Director → CIF 0
  • 20
    Bennett, Jana Eve
    Tv Executive born in November 1956
    Individual (10 offsprings)
    Officer
    2006-01-31 ~ 2009-09-30
    OF - Director → CIF 0
  • 21
    Roscoe, John Gareth
    Legal Adviser British Broadcasting Corporation born in January 1948
    Individual (9 offsprings)
    Officer
    ~ 1995-12-13
    OF - Director → CIF 0
    Roscoe, John Gareth
    Individual (9 offsprings)
    Officer
    1995-03-31 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 22
    Fussell, Thomas Cyrus
    Born in December 1970
    Individual (25 offsprings)
    Officer
    2016-05-03 ~ now
    OF - Director → CIF 0
  • 23
    Mayhew, Jeremy Paul
    Company Director born in February 1959
    Individual (9 offsprings)
    Officer
    1997-07-01 ~ 2001-07-31
    OF - Director → CIF 0
  • 24
    Chugani, Neil
    Company Director born in January 1969
    Individual (37 offsprings)
    Officer
    2007-12-03 ~ 2010-06-17
    OF - Director → CIF 0
  • 25
    Stevenson, James David
    Individual (92 offsprings)
    Officer
    2003-07-22 ~ 2009-03-17
    OF - Secretary → CIF 0
  • 26
    Garvie, Wayne, Dr
    Director born in September 1963
    Individual (8 offsprings)
    Officer
    2006-01-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 27
    Bott, Andrew
    Finance Executive born in February 1968
    Individual (43 offsprings)
    Officer
    2013-12-20 ~ 2015-11-09
    OF - Director → CIF 0
  • 28
    Cooper, Sarah Felicity
    Director born in June 1963
    Individual (21 offsprings)
    Officer
    2000-03-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 29
    Macallister, Stephen James
    Company Director born in April 1961
    Individual (8 offsprings)
    Officer
    2007-07-23 ~ 2009-10-31
    OF - Director → CIF 0
  • 30
    Hogg, Charlotte Mary
    Managing Director born in August 1970
    Individual (20 offsprings)
    Officer
    2010-09-24 ~ 2013-03-31
    OF - Director → CIF 0
  • 31
    Checkland, Michael, Sir
    Director General British Broadcasting Corporation born in March 1936
    Individual (13 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 32
    Linsey, Mark Raymond
    Director born in March 1961
    Individual (7 offsprings)
    Officer
    2020-08-03 ~ 2022-04-01
    OF - Director → CIF 0
  • 33
    Kaza, Andrew Lee
    Director born in July 1959
    Individual (10 offsprings)
    Officer
    1999-11-05 ~ 2001-09-28
    OF - Director → CIF 0
  • 34
    Stringer, Howard, Sir
    Non-Executive Director born in February 1942
    Individual (8 offsprings)
    Officer
    2015-02-16 ~ 2017-09-18
    OF - Director → CIF 0
  • 35
    Wyatt, Alan Will
    Managing Director Bbc Network Television born in January 1942
    Individual (19 offsprings)
    Officer
    ~ 1996-01-04
    OF - Director → CIF 0
  • 36
    Baylay, Sharon
    Company Director born in April 1968
    Individual (35 offsprings)
    Officer
    2010-02-01 ~ 2010-11-26
    OF - Director → CIF 0
  • 37
    Turner, John Charles
    Company Director born in August 1967
    Individual (22 offsprings)
    Officer
    2008-08-27 ~ 2009-01-07
    OF - Director → CIF 0
  • 38
    Jones, Amanda Jane
    Born in December 1974
    Individual (22 offsprings)
    Officer
    2025-09-08 ~ now
    OF - Director → CIF 0
  • 39
    Hornby, Paula
    Hr Director born in June 1958
    Individual (4 offsprings)
    Officer
    2005-02-01 ~ 2008-10-17
    OF - Director → CIF 0
  • 40
    Thomas, John Anthony Griffiths
    Managing Director born in August 1943
    Individual (20 offsprings)
    Officer
    ~ 1997-03-21
    OF - Director → CIF 0
  • 41
    Richards, Gary Alan
    Technology Director born in June 1957
    Individual (10 offsprings)
    Officer
    1999-04-20 ~ 2004-12-31
    OF - Director → CIF 0
  • 42
    Howden, Alan
    Head Of Programme Acquisition Group Bbctelevision born in August 1936
    Individual (4 offsprings)
    Officer
    ~ 1995-10-27
    OF - Director → CIF 0
  • 43
    Parsons, Richard John
    Individual (88 offsprings)
    Officer
    2003-05-16 ~ 2003-07-22
    OF - Secretary → CIF 0
  • 44
    Patel, Zarin Homi
    Company Director born in February 1961
    Individual (20 offsprings)
    Officer
    2006-01-31 ~ 2013-06-24
    OF - Director → CIF 0
  • 45
    Keeble, John
    Director Business Administration Bbc Enterprises L born in April 1933
    Individual (7 offsprings)
    Officer
    ~ 1992-11-25
    OF - Director → CIF 0
    Keeble, John
    Individual (7 offsprings)
    Officer
    ~ 1992-10-01
    OF - Secretary → CIF 0
  • 46
    Chapman, Nicholas John
    Director Consumer Products Bbc Enterprises Ltd born in June 1947
    Individual (9 offsprings)
    Officer
    ~ 1997-07-31
    OF - Director → CIF 0
  • 47
    Weller, Timothy Peter
    Company Director born in June 1963
    Individual (82 offsprings)
    Officer
    2010-04-26 ~ 2013-03-31
    OF - Director → CIF 0
  • 48
    Weller, Christopher Charles
    Director born in February 1950
    Individual (24 offsprings)
    Officer
    2002-10-23 ~ 2008-09-26
    OF - Director → CIF 0
  • 49
    Owen, Keith Stephen
    Director Cable & Satellite Tv born in April 1944
    Individual (11 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 50
    Geitner, Thomas
    Company Director born in March 1955
    Individual (8 offsprings)
    Officer
    2007-02-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 51
    Arthur, Marcus Peter
    Publishing Director born in September 1966
    Individual (32 offsprings)
    Officer
    2008-03-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 52
    Clift, Simon James
    Chief Marketing Officer born in March 1958
    Individual (6 offsprings)
    Officer
    2006-11-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 53
    Younger, James Samuel
    Broadcasting Executive born in October 1951
    Individual (15 offsprings)
    Officer
    1995-12-14 ~ 1998-11-30
    OF - Director → CIF 0
  • 54
    Burrows, Suzanne Mary
    Finance Director born in May 1967
    Individual (27 offsprings)
    Officer
    2016-01-29 ~ 2016-05-03
    OF - Director → CIF 0
  • 55
    Childs, Darren Michael
    Television Executive born in March 1966
    Individual (25 offsprings)
    Officer
    2005-10-21 ~ 2009-10-31
    OF - Director → CIF 0
  • 56
    Fairbairn, Carolyn
    Director Of Strategy born in December 1960
    Individual (30 offsprings)
    Officer
    1997-07-01 ~ 1999-09-10
    OF - Director → CIF 0
  • 57
    Emery, Richard James
    Directtor Of Marketing And Str born in July 1946
    Individual (21 offsprings)
    Officer
    1995-03-31 ~ 1998-03-31
    OF - Director → CIF 0
  • 58
    Arnold Baker, Charles James
    Chief Executive Bbc Enterprises Ltd born in March 1943
    Individual (24 offsprings)
    Officer
    ~ 1993-07-31
    OF - Director → CIF 0
  • 59
    Freeman, Martyn Edward
    Born in October 1964
    Individual (32 offsprings)
    Officer
    2022-04-25 ~ now
    OF - Director → CIF 0
    Freeman, Martyn Edward
    Solicitor born in October 1964
    Individual (32 offsprings)
    2015-11-09 ~ 2016-01-29
    OF - Director → CIF 0
    Freeman, Martyn Edward
    Individual (32 offsprings)
    Officer
    2015-01-01 ~ 2017-12-20
    OF - Secretary → CIF 0
  • 60
    Phillips, Ian
    Director Of Finance British Broadcasting Corporati born in July 1938
    Individual (16 offsprings)
    Officer
    ~ 1993-02-28
    OF - Director → CIF 0
  • 61
    Young, Mark Christopher
    Director born in May 1961
    Individual (36 offsprings)
    Officer
    1995-03-31 ~ 2007-05-01
    OF - Director → CIF 0
  • 62
    Massey, Robert Graham
    Director International Division Bbc Enterprises Lt born in September 1943
    Individual (3 offsprings)
    Officer
    ~ 1994-09-30
    OF - Director → CIF 0
  • 63
    Holder, Jonathan Alfred
    Individual (39 offsprings)
    Officer
    1997-04-02 ~ 2003-05-15
    OF - Secretary → CIF 0
  • 64
    Alexander, Jacqueline Ann
    Resources born in December 1951
    Individual (33 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
    Alexander, Jacqueline Ann
    Resources
    Individual (33 offsprings)
    Officer
    1992-10-01 ~ 1995-03-31
    OF - Secretary → CIF 0
  • 65
    Corriette, Anthony
    Individual (191 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Secretary → CIF 0
  • 66
    Burgess, Lorraine Yasmin
    Chief Financial Officer born in August 1972
    Individual (24 offsprings)
    Officer
    2022-04-01 ~ 2024-06-26
    OF - Director → CIF 0
  • 67
    Villiers, Etienne Marquard De
    Business Executive born in August 1949
    Individual (26 offsprings)
    Officer
    2006-01-31 ~ 2009-09-30
    OF - Director → CIF 0
  • 68
    Eldred, Nicholas John
    Solicitor born in April 1963
    Individual (41 offsprings)
    Officer
    2006-01-31 ~ 2011-10-31
    OF - Director → CIF 0
  • 69
    Smith, John Barry
    Company Director born in August 1957
    Individual (71 offsprings)
    Officer
    2005-03-18 ~ 2012-12-31
    OF - Director → CIF 0
  • 70
    Hatch, David Edwin
    Advisor To Director General born in May 1939
    Individual (3 offsprings)
    Officer
    ~ 1995-10-25
    OF - Director → CIF 0
  • 71
    Mosey, Roger
    Acting Director, Bbc Vision born in January 1958
    Individual (8 offsprings)
    Officer
    2012-08-20 ~ 2013-03-31
    OF - Director → CIF 0
  • 72
    Vine, David Alan
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    1999-05-28 ~ 2006-07-21
    OF - Director → CIF 0
  • 73
    Gavin, Alexander Rupert, Sir
    Director born in October 1954
    Individual (141 offsprings)
    Officer
    1998-07-01 ~ 2004-08-25
    OF - Director → CIF 0
  • 74
    Webb, Robert Stopford
    Born in October 1948
    Individual (19 offsprings)
    Officer
    2009-10-01 ~ 2009-10-23
    OF - Director → CIF 0
    2009-10-01 ~ 2012-02-29
    OF - Director → CIF 0
  • 75
    BBC STUDIOS LIMITED
    - now 04463546
    BBC STUDIOS GROUP LIMITED - 2018-10-01 04463546
    BBC VENTURES GROUP LIMITED - 2018-04-03 04463546
    FFW 1987 LIMITED - 2002-08-15
    Bc2 A5 Broadcast Centre, Media Village, 201 Wood Lane, London, United Kingdom
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

BBC STUDIOS DISTRIBUTION LIMITED

Period: 2018-10-01 ~ now
Company number: 01420028
Registered names
BBC STUDIOS DISTRIBUTION LIMITED - now
Standard Industrial Classification
90030 - Artistic Creation
59113 - Television Programme Production Activities

Related profiles found in government register
  • BBC STUDIOS DISTRIBUTION LIMITED
    Info
    BBC WORLDWIDE LIMITED - 2018-10-01
    BBC ENTERPRISES LIMITED - 2018-10-01
    Registered number 01420028
    1 Television Centre, 101 Wood Lane, London W12 7FA
    PRIVATE LIMITED COMPANY incorporated on 1979-05-15 (46 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • BBC STUDIOS DISTRIBUTION LIMITED
    S
    Registered number 01420028
    1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
    CIF 1
  • BBC WORLDWIDE LIMITED
    S
    Registered number missing
    Woodlands 80 Wood Lane, London, W12 0TT
    CIF 2
  • BBC STUDIOS DISTRIBUTION LIMITED
    S
    Registered number 01420028
    1 Television Centre, 101 Wood Lane, London, England, W12 7FA
    England & Wales in England & Wales
    CIF 3
child relation
Offspring entities and appointments 39
  • 1
    2 ENTERTAIN LIMITED
    - now 05120809
    NEWINCCO 352 LIMITED - 2004-06-11
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (33 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    AMAZING PRODUCTIONS LIMITED
    08907016
    Prospect Chick Hill, Pett Level, Hastings, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-07-28
    CIF 29 - Has significant influence or control OE
  • 3
    BABY COW PRODUCTIONS LIMITED
    - now 03851811
    STEMDEAN LIMITED - 1999-10-18
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (21 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    BBC EARTH MD (WWD) LIMITED
    07499958
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    BBC EARTH PRODUCTIONS (AFRICA) LIMITED
    07451708
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    BBC EARTH PRODUCTIONS (LIFE) LIMITED
    - now 05705186
    WOODLANDS RIGHTS LIMITED - 2010-03-31
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    BBC EARTH PRODUCTIONS LIMITED
    07787231
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    BBC GLOBAL NEWS LIMITED
    - now 04514407
    BBC WORLD NEWS LIMITED - 2012-09-12
    BBC WORLD LIMITED - 2008-08-01
    FFW 1989 LIMITED - 2002-10-10
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Person with significant control
    2021-07-01 ~ 2022-11-17
    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
  • 9
    BBC MAGAZINES HOLDINGS LIMITED
    - now 05699560
    BBC MAGAZINES LIMITED - 2007-03-28
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    BBC MAGAZINES RIGHTS 3 LIMITED
    06185864
    Television Centre, 101 Wood Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2007-03-27 ~ 2008-05-01
    CIF 2 - Secretary → ME
  • 11
    BBC STUDIOS CHANNEL INVESTMENTS LIMITED
    - now 03309240
    WORLDWIDE CHANNEL INVESTMENTS LIMITED
    - 2018-10-01 03309240
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    BBC STUDIOS CORPORATE SERVICES LIMITED
    - now 07393413
    BBC WORLDWIDE CORPORATE SERVICES LIMITED
    - 2018-10-01 07393413
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    BBC STUDIOS DRAMA PRODUCTIONS LIMITED
    - now 08305652
    BBC WORLDWIDE PRODUCTIONS (UK) LIMITED
    - 2018-10-01 08305652
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    BBC STUDIOS INVESTMENTS LIMITED
    - now 02701369
    BBC WORLDWIDE INVESTMENTS LIMITED
    - 2018-10-01 02701369
    BBC ENTERPRISES INVESTMENTS LIMITED - 1996-01-11
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    BEDDER 6 LIMITED
    - now 05982502
    NEWINCCO 627 LIMITED - 2006-11-30
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 16
    BEEB RIGHTS LIMITED
    - now 04400579
    NEWINCCO 149 LIMITED - 2002-09-13
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 17
    BEEB VENTURES LIMITED
    - now 04359440
    NEWINCCO 133 LIMITED - 2002-03-28
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 18
    BRITBOX INTERNATIONAL LIMITED
    13131628
    1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-01-13 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    CLERKENWELL FILMS LIMITED
    - now 03485747
    ASSISTMODE LIMITED - 1998-06-02
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2021-01-08 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 20
    DENIPURNA LIMITED
    - now 10500295
    3746TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2016-12-02
    1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (18 parents)
    Person with significant control
    2020-05-04 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 21
    EDUCATIONAL PUBLISHERS LLP
    OC314882
    80 Strand, London
    Active Corporate (2 parents)
    Officer
    2005-08-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 22
    EUROPEAN CHANNEL MANAGEMENT LIMITED
    - now 02948023
    CONCORDE TELEVISION LIMITED - 1994-10-26
    EUROPEAN CHANNEL MANAGEMENT LIMITED - 1994-10-19
    BURGINHALL 774 LIMITED - 1994-09-01
    Television Centre, 101 Wood Lane, London
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 23
    FIREBIRD PICTURES LIMITED
    11822322
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2022-09-20 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    HOUSE PRODUCTIONS LTD
    09584033
    1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2021-12-10 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    2021-12-13 ~ 2021-12-13
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 25
    LOOKOUT POINT LIMITED
    07025957
    Hammer House, 113 - 117 Wardour Street, London, United Kingdom
    Active Corporate (21 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 26
    MAJORCA PRODUCTIONS LTD
    11380166
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-02-19 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Right to appoint or remove directors OE
  • 27
    MIGHTY PRODUCTIONS LIMITED
    09486563
    Somerset House, The Strand, London
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-22
    CIF 3 - Has significant influence or control OE
  • 28
    MOTHERSHIP PRODUCTIONS LIMITED
    - now 13787036
    MOXIE MEDIA LIMITED - 2022-02-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-05-02 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 29
    ORIGINAL TALENT LIMITED
    - now 09976212
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    2017-01-27 ~ 2021-02-26
    CIF 25 - Has significant influence or control OE
  • 30
    RED PLANET PICTURES (ENTERTAINMENT) LIMITED
    - now 09198239
    RED PLANET ENTERTAINMENT LIMITED - 2015-09-18
    Corinthian House, 279 Tottenham Court Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SID GENTLE FILMS (HONEY) LIMITED
    16337433
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-03-24 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    SID GENTLE FILMS LIMITED
    - now 08513040
    SID FILMS LIMITED - 2013-08-29
    DOROTHY P PICTURES LIMITED - 2013-05-08
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 16 offsprings)
    Person with significant control
    2018-01-25 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 33
    STV STUDIOS SERVICES LIMITED - now
    GREENBIRD MEDIA LIMITED
    - 2024-07-23 08058336
    The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (18 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SUB-ZERO EVENTS LIMITED
    06499361
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TONTO FILMS AND TELEVISION LIMITED
    - now 05221185
    BLUE ANGEL PRODUCTIONS LIMITED - 2011-12-20
    WORLDWIDE CHILDREN'S CO-PRODUCTIONS LIMITED - 2010-03-31
    PLANET EARTH FILMS LIMITED - 2005-09-27
    NEWINCCO 384 LIMITED - 2004-10-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 36
    UK PROGRAMME DISTRIBUTION LIMITED
    - now 03323782
    JAMLOCK LIMITED - 1997-03-10
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (59 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    UKTV MEDIA HOLDINGS LIMITED
    - now 07596400
    UKTV MEDIA LIMITED - 2014-11-28
    NEWINCCO 1112 LIMITED - 2013-03-12
    10 Hammersmith Grove, London
    Active Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 38
    UKTV MEDIA LIMITED
    - now 04266373
    UKTV NEW VENTURES LIMITED - 2014-11-28
    NEWINCCO 84 LIMITED - 2001-09-24
    10 Hammersmith Grove, London
    Active Corporate (66 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-06-11
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    VOLTAGE TV PRODUCTIONS LIMITED
    - now 08450825
    MISCHIEF TV PRODUCTIONS LIMITED - 2013-04-30
    1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-11-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.