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 5
  • 1
    Freeman, Martyn Edward
    Born in October 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Corriette, Anthony
    Individual (48 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Fussell, Thomas Cyrus
    Born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Amanda Jane
    Born in December 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    OF - Director → CIF 0
  • 5
    BBC STUDIOS GROUP LIMITED - 2018-10-01
    BBC VENTURES GROUP LIMITED - 2018-04-03
    FFW 1987 LIMITED - 2002-08-15
    icon of addressBc2 A5 Broadcast Centre, Media Village, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 71
  • 1
    Phippen, Peter Sangster
    Director Magazines & Electroni born in February 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-09-27 ~ 1995-04-11
    OF - Director → CIF 0
    Phippen, Peter Sangster
    Director born in February 1960
    Individual (7 offsprings)
    icon of calendar 1997-07-01 ~ 2009-10-31
    OF - Director → CIF 0
  • 2
    Fairbairn, Carolyn
    Director Of Strategy born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1999-09-10
    OF - Director → CIF 0
  • 3
    Teague, Peter Roy
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 2002-01-06
    OF - Director → CIF 0
  • 4
    Childs, Darren Michael
    Television Executive born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-21 ~ 2009-10-31
    OF - Director → CIF 0
  • 5
    Phillips, Ian
    Director Of Finance British Broadcasting Corporati born in July 1938
    Individual
    Officer
    icon of calendar ~ 1993-02-28
    OF - Director → CIF 0
  • 6
    Freeman, Martyn Edward
    Solicitor born in October 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2016-01-29
    OF - Director → CIF 0
    Freeman, Martyn Edward
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-12-20
    OF - Secretary → CIF 0
  • 7
    Thomas, John Anthony Griffiths
    Managing Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 1997-03-21
    OF - Director → CIF 0
  • 8
    Weller, Timothy Peter
    Company Director born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Burgess, Lorraine Yasmin
    Chief Financial Officer born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-06-26
    OF - Director → CIF 0
  • 10
    Alexander, Jacqueline Ann
    Resources born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
    Alexander, Jacqueline Ann
    Resources
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1995-03-31
    OF - Secretary → CIF 0
  • 11
    Roscoe, John Gareth
    Legal Adviser British Broadcasting Corporation born in January 1948
    Individual
    Officer
    icon of calendar ~ 1995-12-13
    OF - Director → CIF 0
    Roscoe, John Gareth
    Individual
    Officer
    icon of calendar 1995-03-31 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 12
    Webb, Robert Stopford
    Born in October 1948
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-23
    OF - Director → CIF 0
    icon of calendar 2009-10-01 ~ 2012-02-29
    OF - Director → CIF 0
  • 13
    Phillips, Michael John
    Director born in April 1945
    Individual
    Officer
    icon of calendar 1997-01-06 ~ 2006-03-31
    OF - Director → CIF 0
  • 14
    Gavin, Alexander Rupert, Sir
    Director born in October 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2004-08-25
    OF - Director → CIF 0
  • 15
    Young, Mark Christopher
    Director born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 2007-05-01
    OF - Director → CIF 0
  • 16
    Villiers, Etienne Marquard De
    Business Executive born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2009-09-30
    OF - Director → CIF 0
  • 17
    Hatch, David Edwin
    Advisor To Director General born in May 1939
    Individual
    Officer
    icon of calendar ~ 1995-10-25
    OF - Director → CIF 0
  • 18
    Mosey, Roger
    Acting Director, Bbc Vision born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-20 ~ 2013-03-31
    OF - Director → CIF 0
  • 19
    Earl, Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-17 ~ 2015-01-31
    OF - Secretary → CIF 0
  • 20
    Checkland, Michael, Sir
    Director General British Broadcasting Corporation born in March 1936
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 21
    Bulford, Anne Christine
    Chartered Accountant born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2017-09-18
    OF - Director → CIF 0
  • 22
    Patel, Zarin Homi
    Company Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2013-06-24
    OF - Director → CIF 0
  • 23
    Smith, John Barry
    Company Director born in August 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2012-12-31
    OF - Director → CIF 0
  • 24
    Mccall, Robert Vincent
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2000-10-27 ~ 2005-02-01
    OF - Director → CIF 0
  • 25
    Turner, John Charles
    Company Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2009-01-07
    OF - Director → CIF 0
  • 26
    Mistry, Dharmash Pravin
    Investor & Advisor born in August 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2017-09-18
    OF - Director → CIF 0
  • 27
    Chapman, Nicholas John
    Director Consumer Products Bbc Enterprises Ltd born in June 1947
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 28
    Macallister, Stephen James
    Company Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-23 ~ 2009-10-31
    OF - Director → CIF 0
  • 29
    Baylay, Sharon
    Company Director born in April 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2010-11-26
    OF - Director → CIF 0
  • 30
    Eldred, Nicholas John
    Solicitor born in April 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2011-10-31
    OF - Director → CIF 0
  • 31
    Mayhew, Jeremy Paul
    Company Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2001-07-31
    OF - Director → CIF 0
  • 32
    Cooper, Sarah Felicity
    Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 33
    Hornby, Paula
    Hr Director born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2008-10-17
    OF - Director → CIF 0
  • 34
    Vine, David Alan
    Director born in March 1956
    Individual
    Officer
    icon of calendar 1999-05-28 ~ 2006-07-21
    OF - Director → CIF 0
  • 35
    Phillis, Robert Weston, Sir
    Deputy Director General Bbc born in December 1945
    Individual
    Officer
    icon of calendar 1993-04-30 ~ 1997-11-30
    OF - Director → CIF 0
  • 36
    Stevenson, James David
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-22 ~ 2009-03-17
    OF - Secretary → CIF 0
  • 37
    Thompson, Mark John
    Director-General born in July 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2012-09-17
    OF - Director → CIF 0
  • 38
    Arnold Baker, Charles James
    Chief Executive Bbc Enterprises Ltd born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 39
    Taylor, Jeffrey Everard
    Company Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2001-12-14
    OF - Director → CIF 0
  • 40
    Massey, Robert Graham
    Director International Division Bbc Enterprises Lt born in September 1943
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 41
    King, David John
    Director born in August 1959
    Individual (30 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2008-06-06
    OF - Director → CIF 0
  • 42
    Stringer, Howard, Sir
    Non-Executive Director born in February 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2017-09-18
    OF - Director → CIF 0
  • 43
    Cross, Patrick Henry, Dr
    Director born in December 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2002-11-30
    OF - Director → CIF 0
  • 44
    Wright, Kenneth Norman
    Finance Director Bbc Enterprises Limited born in April 1940
    Individual
    Officer
    icon of calendar ~ 1995-11-11
    OF - Director → CIF 0
  • 45
    Kaza, Andrew Lee
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-05 ~ 2001-09-28
    OF - Director → CIF 0
  • 46
    Dempsey, Paul Francis
    Company Director born in February 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2009-10-31
    OF - Director → CIF 0
    icon of calendar 2012-12-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 47
    Younger, James Samuel
    Broadcasting Executive born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-12-14 ~ 1998-11-30
    OF - Director → CIF 0
  • 48
    Vincent, Philip James
    Accountant born in June 1969
    Individual (52 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 49
    Howden, Alan
    Head Of Programme Acquisition Group Bbctelevision born in August 1936
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-10-27
    OF - Director → CIF 0
  • 50
    Richards, Gary Alan
    Technology Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2004-12-31
    OF - Director → CIF 0
  • 51
    Parsons, Richard John
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2003-07-22
    OF - Secretary → CIF 0
  • 52
    Burrows, Suzanne Mary
    Finance Director born in May 1967
    Individual
    Officer
    icon of calendar 2016-01-29 ~ 2016-05-03
    OF - Director → CIF 0
  • 53
    Garvie, Wayne, Dr
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 54
    Entwistle, George Edward
    Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2012-11-10
    OF - Director → CIF 0
  • 55
    Weller, Christopher Charles
    Director born in February 1950
    Individual
    Officer
    icon of calendar 2002-10-23 ~ 2008-09-26
    OF - Director → CIF 0
  • 56
    Hall, Anthony William, Lord
    Director-General born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2017-09-18
    OF - Director → CIF 0
  • 57
    Moody, David Charles
    Company Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2009-10-31
    OF - Director → CIF 0
  • 58
    Clift, Simon James
    Chief Marketing Officer born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 59
    Chugani, Neil
    Company Director born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-06-17
    OF - Director → CIF 0
  • 60
    Bott, Andrew
    Finance Executive born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-09
    OF - Director → CIF 0
  • 61
    Owen, Keith Stephen
    Director Cable & Satellite Tv born in April 1944
    Individual
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 62
    Geitner, Thomas
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 63
    Hogg, Charlotte Mary
    Managing Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2013-03-31
    OF - Director → CIF 0
  • 64
    Holder, Jonathan Alfred
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-04-02 ~ 2003-05-15
    OF - Secretary → CIF 0
  • 65
    Linsey, Mark Raymond
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2020-08-03 ~ 2022-04-01
    OF - Director → CIF 0
  • 66
    Bennett, Jana Eve
    Tv Executive born in November 1956
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2009-09-30
    OF - Director → CIF 0
  • 67
    Keeble, John
    Director Business Administration Bbc Enterprises L born in April 1933
    Individual
    Officer
    icon of calendar ~ 1992-11-25
    OF - Director → CIF 0
    Keeble, John
    Individual
    Officer
    icon of calendar ~ 1992-10-01
    OF - Secretary → CIF 0
  • 68
    Arthur, Marcus Peter
    Publishing Director born in September 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2009-10-31
    OF - Director → CIF 0
  • 69
    Davie, Timothy Douglas
    Managing Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-11 ~ 2020-08-28
    OF - Director → CIF 0
  • 70
    Wyatt, Alan Will
    Managing Director Bbc Network Television born in January 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-01-04
    OF - Director → CIF 0
  • 71
    Emery, Richard James
    Directtor Of Marketing And Str born in July 1946
    Individual
    Officer
    icon of calendar 1995-03-31 ~ 1998-03-31
    OF - Director → CIF 0
parent relation
Company in focus

BBC STUDIOS DISTRIBUTION LIMITED

Previous names
BBC WORLDWIDE LIMITED - 2018-10-01
BBC ENTERPRISES LIMITED - 1995-01-01
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
    icon of address1 Television Centre, 101 Wood Lane, London W12 7FA
    PRIVATE LIMITED COMPANY incorporated on 1979-05-15 (46 years 8 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
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
    CIF 1
  • BBC WORLDWIDE LIMITED
    S
    Registered number missing
    icon of addressWoodlands 80 Wood Lane, London, W12 0TT
    CIF 2
  • BBC STUDIOS DISTRIBUTION LIMITED
    S
    Registered number 01420028
    icon of address1 Television Centre, 101 Wood Lane, London, England, W12 7FA
    England & Wales in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    NEWINCCO 352 LIMITED - 2004-06-11
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    STEMDEAN LIMITED - 1999-10-18
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -1,802,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    WOODLANDS RIGHTS LIMITED - 2010-03-31
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 7
    BBC MAGAZINES LIMITED - 2007-03-28
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    WORLDWIDE CHANNEL INVESTMENTS LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    BBC WORLDWIDE PRODUCTIONS (UK) LIMITED - 2018-10-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    BBC WORLDWIDE INVESTMENTS LIMITED - 2018-10-01
    BBC ENTERPRISES INVESTMENTS LIMITED - 1996-01-11
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    NEWINCCO 627 LIMITED - 2006-11-30
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 13
    NEWINCCO 149 LIMITED - 2002-09-13
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    NEWINCCO 133 LIMITED - 2002-03-28
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    ASSISTMODE LIMITED - 1998-06-02
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,692,334 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    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 2020-05-04 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address80 Strand, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 19
    CONCORDE TELEVISION LIMITED - 1994-10-26
    EUROPEAN CHANNEL MANAGEMENT LIMITED - 1994-10-19
    BURGINHALL 774 LIMITED - 1994-09-01
    icon of addressTelevision Centre, 101 Wood Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 20
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    429,360 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    822,448 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 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
  • 22
    icon of addressHammer House, 113 - 117 Wardour Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    -9,008,753 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    MOXIE MEDIA LIMITED - 2022-02-01
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    222,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 25
    RED PLANET ENTERTAINMENT LIMITED - 2015-09-18
    icon of addressCorinthian House, 279 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,914 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 27
    SID FILMS LIMITED - 2013-08-29
    DOROTHY P PICTURES LIMITED - 2013-05-08
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    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
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 29
    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
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 30
    JAMLOCK LIMITED - 1997-03-10
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 31
    UKTV MEDIA LIMITED - 2014-11-28
    NEWINCCO 1112 LIMITED - 2013-03-12
    icon of address10 Hammersmith Grove, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 32
    MISCHIEF TV PRODUCTIONS LIMITED - 2013-04-30
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,652,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressProspect Chick Hill, Pett Level, Hastings, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    897,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-28
    CIF 30 - Has significant influence or control OE
  • 2
    BBC WORLD NEWS LIMITED - 2012-09-12
    BBC WORLD LIMITED - 2008-08-01
    FFW 1989 LIMITED - 2002-10-10
    icon of address1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-11-17
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 3
    icon of addressTelevision Centre, 101 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2008-05-01
    CIF 2 - Secretary → ME
  • 4
    icon of address1 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    822,448 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-13
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of addressSomerset House, The Strand, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -351,554 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-22
    CIF 3 - Has significant influence or control OE
  • 6
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2021-02-26
    CIF 26 - Has significant influence or control OE
  • 7
    GREENBIRD MEDIA LIMITED - 2024-07-23
    icon of addressThe Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -41,430 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UKTV NEW VENTURES LIMITED - 2014-11-28
    NEWINCCO 84 LIMITED - 2001-09-24
    icon of address10 Hammersmith Grove, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% 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.