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
    Smith, Michael Anthony
    Lawyer born in March 1959
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ now
    OF - Director → CIF 0
  • 2
    Crellin, Christopher
    Cfo born in February 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Swidler, Julie
    Director born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address280, Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 706 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-10-29 ~ now
    OF - Secretary → CIF 0
  • 5
    BMG UK LIMITED - 2002-02-04
    SONY BMG MUSIC ENTERTAINMENT (UK HOLDINGS) LIMITED - 2009-01-02
    BMG EUROPE LTD. - 2006-06-12
    BURGINHALL 889 LIMITED - 1997-08-28
    icon of address2, Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 25
  • 1
    Stanton, Mark
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1997-11-01
    OF - Director → CIF 0
  • 2
    George, Alasdair Thomas Paterson
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 3
    Schoenfeld, Joel Mark
    Born in February 1951
    Individual
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 4
    Gassner, Rudolf
    Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Bala-ratnam, Ratnam
    Director born in May 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-07-05
    OF - Director → CIF 0
  • 6
    Breeze, Michelle
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2003-04-11 ~ 2004-10-31
    OF - Director → CIF 0
  • 7
    Gatfield, Nicholas David
    Chairman And Ceo born in October 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2014-02-26
    OF - Director → CIF 0
  • 8
    Pearce, David
    Chartered Accountant born in November 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2006-12-05
    OF - Director → CIF 0
  • 9
    Evans, Laverne
    General Counsel born in June 1962
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2003-03-16
    OF - Director → CIF 0
  • 10
    Berger, Edgar
    President And Ceo born in October 1966
    Individual
    Officer
    icon of calendar 2012-07-31 ~ 2017-05-04
    OF - Director → CIF 0
  • 11
    Preston, John
    Director born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-01-30
    OF - Director → CIF 0
  • 12
    Bowen, Timothy Barry Poland
    Coo Sony Bmg born in February 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2008-04-17
    OF - Director → CIF 0
  • 13
    Robinson, Simon James
    Director born in June 1964
    Individual
    Officer
    icon of calendar 1997-11-01 ~ 2000-05-03
    OF - Director → CIF 0
  • 14
    Breitholtz, Hans Kent Samuel
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2003-03-25
    OF - Director → CIF 0
  • 15
    Kooker, Dennis Carl
    Director born in May 1967
    Individual
    Officer
    icon of calendar 1999-11-09 ~ 2005-02-01
    OF - Director → CIF 0
  • 16
    Sanders, Richard
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2008-04-17 ~ 2011-09-19
    OF - Director → CIF 0
  • 17
    Stringer, Robert
    Record Company Executive born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-19
    OF - Director → CIF 0
  • 18
    Mandil, Daniel Michael
    Attorney born in April 1956
    Individual
    Officer
    icon of calendar 2006-04-25 ~ 2008-02-20
    OF - Director → CIF 0
  • 19
    Doherty, Gerald Vincent
    Record Company Executive born in May 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2011-11-11
    OF - Director → CIF 0
  • 20
    Rowe, William Patrick
    Chartered Accountant born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2023-03-01
    OF - Director → CIF 0
  • 21
    Bondell, Stuart
    Attorney born in May 1955
    Individual
    Officer
    icon of calendar 2012-10-24 ~ 2017-04-01
    OF - Director → CIF 0
  • 22
    Wareham, Peter
    Individual
    Officer
    icon of calendar ~ 2005-07-29
    OF - Secretary → CIF 0
  • 23
    Jenkins, Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2024-06-27
    OF - Secretary → CIF 0
  • 24
    Griffiths, Richard Hugo Dilsmore
    Chairman born in October 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2002-03-12
    OF - Director → CIF 0
  • 25
    Constanda, Dan
    Cfo born in May 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2008-10-01
    OF - Director → CIF 0
parent relation
Company in focus

SONY MUSIC ENTERTAINMENT UK LIMITED

Previous names
MBS FOUR LIMITED - 1980-12-31
SONY BMG MUSIC ENTERTAINMENT (UK) LIMITED - 2009-01-02
EURODISC MUSIC GROUP LIMITED - 1987-04-01
BMG ENTERTAINMENT INTERNATIONAL UK & IRELAND LIMITED - 2002-04-08
BMG RECORDS (UK) LIMITED - 1996-08-06
BMG UK & IRELAND LIMITED - 2004-11-01
BERTELSMANN MUSIC GROUP LIMITED - 1980-12-31
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.

Related profiles found in government register
  • SONY MUSIC ENTERTAINMENT UK LIMITED
    Info
    MBS FOUR LIMITED - 1980-12-31
    SONY BMG MUSIC ENTERTAINMENT (UK) LIMITED - 1980-12-31
    EURODISC MUSIC GROUP LIMITED - 1980-12-31
    BMG ENTERTAINMENT INTERNATIONAL UK & IRELAND LIMITED - 1980-12-31
    BMG RECORDS (UK) LIMITED - 1980-12-31
    BMG UK & IRELAND LIMITED - 1980-12-31
    BERTELSMANN MUSIC GROUP LIMITED - 1980-12-31
    Registered number 01471066
    icon of address2 Canal Reach, London N1C 4DB
    Private Limited Company incorporated on 1980-01-04 (45 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SONY MUSIC ENTERTAINMENT UK LIMITED
    S
    Registered number 1471066
    icon of address2, Canal Reach, London, England, N1C 4DB
    CIF 1
  • SONY MUSIC ENTERTAINMENT UK LIMITED
    S
    Registered number 01471066
    icon of address9, Derry Street, London, United Kingdom, W8 5HY
    UNITED KINGDOM
    CIF 2
  • SONY MUSIC ENTERTAINMENT UK LIMITED
    S
    Registered number missing
    icon of address2, Canal Reach, London, England, N1C 4DB
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -962 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,828 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SKY BLUE MUSIC LIMITED - 2000-09-13
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    959,254 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,065,964 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    837,623 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 6
    KONTRABAND LIMITED - 2023-01-09
    MISCELLANEOUS LTD - 2014-02-19
    icon of address2 Canal Reach, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,077,183 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 9
    TACKLEGAIN LIMITED - 1987-05-06
    CONIFER DISTRIBUTION LIMITED - 1988-04-18
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 10
    TRIUMPHSCOPE LIMITED - 1986-12-04
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,240,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    JOLTSOUND LIMITED - 1995-02-17
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,562,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 12
    BURGINHALL 397 LIMITED - 1990-04-11
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    851,746 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 14
    SIMPART NO. 114 LIMITED - 1994-10-12
    GLOBAL TV LIMITED - 1995-04-19
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    633 GBP2024-03-31
    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
  • 15
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    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
  • 16
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 17
    SIMPART NO. 120 LIMITED - 1995-02-17
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 18
    SIMPART NO. 124 LIMITED - 1995-04-12
    LOGIC RECORDS (UK) LIMITED - 1995-04-27
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    THE LUNA CINEMA LIMITED - 2025-04-04
    icon of addressUnit 1 Waterview Business Park, Off Castle Road, Sittingbourne, Kent, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    591,761 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    CIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 21
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    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
  • 22
    MINISTRY OF SOUND RECORDS LIMITED - 1993-08-16
    MINISTRY MUSIC LIMITED - 1993-07-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    SAVERA INVESTMENTS LIMITED - 1992-10-01
    BLENLOM LIMITED - 1979-12-31
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address2 Canal Reach, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-04-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 25
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,095,499 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    184 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address2 Canal Reach, C/o Sony Music Entertainment Ltd, London, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,688,331 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 49 - Has significant influence or control as a member of a firmOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 29
    icon of address2 Canal Reach, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EGYPTIAN RECORDS LIMITED - 2024-06-17
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    INHOCO 4143 LIMITED - 2006-06-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 32
    SONY MUSIC ENTERTAINMENT (UK) LTD. - 2008-12-31
    C B S UNITED KINGDOM LIMITED - 1991-01-01
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -468,474 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    SPC ENTERTAINMENT LIMITED - 2003-04-04
    PUSHDIRECT LIMITED - 2003-03-28
    SIMCOW LIMITED - 2004-02-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 35
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 36
    icon of address98 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 37
    HACKNEY RECORDS LIMITED - 2015-03-24
    BLACK BUTTER LIMITED - 2024-05-16
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    EURODISC LIMTED - 1987-04-01
    BMG EURODISC LIMITED - 2009-01-02
    NBRC LIMITED - 1980-12-31
    ARIOLA-EURODISC LIMITED - 1980-12-31
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    134,678 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 39
    BURGINHALL 897 LIMITED - 1996-07-01
    BMG ENTERTAINMENT INTERNATIONAL INTERACTIVE & VIDEO LIMITED - 2009-01-02
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 40
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,630 GBP2024-03-31
    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
  • 41
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    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
  • 42
    STARMOSS LIMITED - 1997-02-14
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,237 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 43
    ZOMBA PRODUCTIONS LIMITED - 1989-04-07
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,180,883 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address9 Derry Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-06
    CIF 2 - Director → ME
  • 2
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    131,505 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2023-03-30
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressC/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    537,561 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-28 ~ 2024-12-06
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    73,342,398 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-16
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,156,704 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-06
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.