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 4
  • 1
    Moreton, Jacqueline Frances
    Born in October 1965
    Individual (198 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Nijjer, Saravjit Kaur
    Born in October 1976
    Individual (191 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Holland, Patrick Jonathan
    Born in October 1968
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    ZODIAK MEDIA GROUP LIMITED - 2010-11-25
    NEWINCCO 890 LIMITED - 2008-11-14
    PARTS BIDCO LIMITED - 2009-02-05
    ZODIAK MEDIA LIMITED - 2022-04-06
    RDF MEDIA GROUP HOLDINGS LIMITED - 2010-09-08
    icon of addressThe Shepherds Building, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 42
  • 1
    Schouwenaar, Adriaan
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 1998-06-22 ~ 1998-06-25
    OF - Director → CIF 0
    Schouwenaar, Adriaan
    Director born in December 1946
    Individual
    icon of calendar 1998-09-24 ~ 2004-03-31
    OF - Director → CIF 0
    Schouwenaar, Adriaan
    Ceo born in December 1946
    Individual
    icon of calendar 2007-10-01 ~ 2008-07-18
    OF - Director → CIF 0
  • 2
    Goes, Ronaldus Antonius Maria
    Director born in August 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 3
    Brook, David Ian Anthony
    Marketing Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-06-16 ~ 1996-03-28
    OF - Director → CIF 0
  • 4
    De Mol, Joannes Hendrikus Hubert
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 1998-06-22 ~ 1998-09-24
    OF - Director → CIF 0
  • 5
    Desmond, Daniel Joseph
    Individual
    Officer
    icon of calendar ~ 1996-01-15
    OF - Secretary → CIF 0
  • 6
    Kenstens, Johannes Petrus Christoffel
    Company Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2010-03-16
    OF - Director → CIF 0
  • 7
    Turner Laing, Sophie Henrietta
    Born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2020-07-27
    OF - Director → CIF 0
  • 8
    Thom, Alastair Stephen
    Finance Director born in August 1944
    Individual
    Officer
    icon of calendar 1997-03-28 ~ 2001-11-30
    OF - Director → CIF 0
    Thom, Alastair Stephen
    Individual
    Officer
    icon of calendar 1999-04-14 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 9
    Braham, Michael David
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 10
    Unger, Michael Ronald
    Journalist born in December 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 11
    Barnicoat, Thomas Humphrey
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar ~ 2007-03-02
    OF - Director → CIF 0
  • 12
    Canetty Clarke, Neil Ashley
    Finance Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-19 ~ 1998-06-15
    OF - Director → CIF 0
  • 13
    Parsons, John Russell
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 14
    Castro, Nicholas
    Chartered Accountant born in May 1951
    Individual
    Officer
    icon of calendar 1998-06-18 ~ 2000-08-09
    OF - Director → CIF 0
  • 15
    Beek, Jana
    Chief Human Resources Officer born in August 1971
    Individual
    Officer
    icon of calendar 2015-07-31 ~ 2017-12-20
    OF - Director → CIF 0
  • 16
    Cancio, Elias Rodriguez-vina
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2007-05-30 ~ 2007-10-01
    OF - Director → CIF 0
  • 17
    Johnston, Richard Robert
    Finance Director born in May 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2020-08-14
    OF - Director → CIF 0
  • 18
    Hincks, Timothy
    Creative Director born in August 1967
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 19
    Bazalgette, Peter Lytton, Sir
    Television Producer born in May 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2008-01-01
    OF - Director → CIF 0
  • 20
    Phillis, Robert Weston, Sir
    Chief Executive born in December 1945
    Individual
    Officer
    icon of calendar 1997-12-01 ~ 2000-08-09
    OF - Director → CIF 0
  • 21
    Hendriks, Ruud
    Member Of The Executive Board born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 2001-04-01
    OF - Director → CIF 0
  • 22
    Calmels, Virginie Jeanne, Christiane
    Chief Operating Officer born in March 1971
    Individual
    Officer
    icon of calendar 2012-06-15 ~ 2013-01-14
    OF - Director → CIF 0
  • 23
    Gerrie, Malcolm Courtney
    Company Director born in May 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2006-03-01
    OF - Director → CIF 0
  • 24
    Hicks, Lucinda Hannah Michelle
    Media Management born in July 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 25
    Beusmans, Boudewijn Anton
    Global Head Of Legal & Business Affairs born in July 1974
    Individual
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-15
    OF - Director → CIF 0
    icon of calendar 2013-01-14 ~ 2016-01-01
    OF - Director → CIF 0
  • 26
    Salmon, Peter Andrew
    Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 27
    Cowley, Peter Michael
    Director Of Interactive Media born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2010-04-02
    OF - Director → CIF 0
  • 28
    Van Es, Edwin
    Finance Director born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-31
    OF - Director → CIF 0
  • 29
    Oostvogel, Alex
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2000-08-09 ~ 2005-12-01
    OF - Director → CIF 0
  • 30
    Markwick, James Charles
    Newspaper Executive born in January 1936
    Individual
    Officer
    icon of calendar 1995-10-01 ~ 1997-10-31
    OF - Director → CIF 0
  • 31
    Law, Angela Kathleen
    Marketing Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-15 ~ 1998-07-28
    OF - Director → CIF 0
  • 32
    Bassetti, Marco
    Coo born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-11-16
    OF - Director → CIF 0
    Bassetti, Marco
    Director born in July 1957
    Individual (1 offspring)
    icon of calendar 2011-07-01 ~ 2012-04-05
    OF - Director → CIF 0
  • 33
    Church, Lucas Jacques Richard
    Commercial Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2015-09-01
    OF - Director → CIF 0
    Church, Lucas Jacques Richard
    Head Of Business Affairs
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-15 ~ 1999-04-14
    OF - Secretary → CIF 0
  • 34
    Porter, Stanley
    Chartered Accountant born in October 1933
    Individual
    Officer
    icon of calendar ~ 1995-09-19
    OF - Director → CIF 0
  • 35
    Deitmers, Hubert
    Director Acq 8 Part born in May 1963
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 2000-09-13
    OF - Director → CIF 0
  • 36
    Spee, Justinus Jacobus Bernadus Maria
    Cfo born in January 1965
    Individual
    Officer
    icon of calendar 2010-03-16 ~ 2015-07-01
    OF - Director → CIF 0
  • 37
    Cheetham, Nikki
    Company Director born in October 1956
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 2009-01-07
    OF - Director → CIF 0
  • 38
    O'gara, Derek
    Finance Director born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2023-10-31
    OF - Director → CIF 0
  • 39
    Langenberg, Peter
    Director born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2022-06-14
    OF - Director → CIF 0
  • 40
    Roche, Henry John, Sir
    Newspaper Executive born in January 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 41
    Kriez, Ynon
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-16 ~ 2011-06-30
    OF - Director → CIF 0
  • 42
    J E ENTERTAINMENT LIMITED - 1995-04-26
    685TH SHELF TRADING COMPANY LIMITED - 1991-09-17
    ENDEMOL ENTERTAINMENT UK HOLDINGS LIMITED - 2002-01-16
    ENDEMOL ENTERTAINMENT LIMITED - 2000-08-08
    icon of addressThe Shepherds Building, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BANIJAY UK PRODUCTIONS LIMITED

Previous names
ENDEMOL UK PLC - 2011-10-03
BROADCAST COMMUNICATIONS PLC - 1998-09-18
GMG ENDEMOL ENTERTAINMENT PLC - 2000-08-09
EDENSPRING LIMITED - 1983-03-23
ENDEMOL UK LIMITED - 2018-01-08
ENDEMOL SHINE UK LIMITED - 2023-03-01
EDENSPRING INVESTMENTS PUBLIC LIMITED COMPANY - 1987-07-31
ENDEMOL ENTERTAINMENT UK PLC - 2002-01-16
Standard Industrial Classification
59113 - Television Programme Production Activities
90030 - Artistic Creation

Related profiles found in government register
  • BANIJAY UK PRODUCTIONS LIMITED
    Info
    ENDEMOL UK PLC - 2011-10-03
    BROADCAST COMMUNICATIONS PLC - 2011-10-03
    GMG ENDEMOL ENTERTAINMENT PLC - 2011-10-03
    EDENSPRING LIMITED - 2011-10-03
    ENDEMOL UK LIMITED - 2011-10-03
    ENDEMOL SHINE UK LIMITED - 2011-10-03
    EDENSPRING INVESTMENTS PUBLIC LIMITED COMPANY - 2011-10-03
    ENDEMOL ENTERTAINMENT UK PLC - 2011-10-03
    Registered number 01692513
    icon of addressShepherds Building Central, Charecroft Way, London W14 0EE
    PRIVATE LIMITED COMPANY incorporated on 1983-01-19 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • BANIJAY UK PRODUCTIONS LIMITED
    S
    Registered number 01692513
    icon of addressShepherds Building Central, Charecroft Way, London, England, W14 0EE
    Limited Company in Companies Register England And Wales, England And Wales
    CIF 1 CIF 2
    Limited Company in Companies Register Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    ASM HOLDCO LIMITED - 2008-10-09
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    CHELSWARM LIMITED - 1988-08-19
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,002 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    OP TALENT LIMITED - 2024-01-16
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressShepherds Building Central, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    MASTERCOVER PRODUCTIONS LIMITED - 1992-03-23
    BACKFAIR LIMITED - 1990-10-29
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,832 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    CHANNEL FIVE TELEVISION LIMITED - 1992-04-13
    BROADCAST COMMUNICATIONS (DEVELOPMENT) LIMITED - 1989-12-05
    icon of addressEndemol Uk Ltd, Shepherds Building, Charecroft Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 8
    MERRYBARD LIMITED - 1988-05-11
    BROADCAST NEWS LIMITED - 1992-04-13
    icon of addressShepherds Building Central, C/o Endemol Uk Legal Department, Charecroft Way, London, Greater London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    FOCUSTYPE LIMITED - 1990-04-30
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    NEWINCCO 1303 LIMITED - 2014-06-17
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 12
    BANDIT TV DRAMA LIMITED - 2021-05-05
    icon of addressShepherds Building Central Charecroft Way, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2019-10-24
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    BANDIT (DELICIOUS 2) LIMITED - 2021-05-05
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    BLACK LION MUSIC PUBLISHING LIMITED - 2007-06-12
    ABBOTNOTE LIMITED - 1996-02-27
    ENDEMOL GAMES LTD - 2016-08-22
    icon of addressShepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Clay Knox First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    HAWKSHEAD COMMUNICATIONS LIMITED - 1989-04-06
    HAWKSHAVEN LIMITED - 1980-12-31
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 20
    NEWINCCO 826 LIMITED - 2008-05-09
    icon of addressShepherds Building Central, Charecroft Way, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    ENDEMOL INVESTMENT LIMITED - 2014-07-25
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    PINEBLACK LIMITED - 1990-08-06
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -310,955 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address191 C/o Kpmg Llp, West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    BROADCAST COMMUNICATIONS (PRODUCTIONS) LIMITED - 1992-03-23
    icon of addressShepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressShepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,850,136 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    TIGER TELEVISION LIMITED - 2001-01-05
    RAKETOUR LIMITED - 1991-11-15
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    ZEPPOTRON.COM LIMITED - 2002-05-31
    ZEPPOTRON LIMITED - 2007-02-01
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    475 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressStudio 2 Tŷ Pawb, Market St, Wrexham, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,805 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 32
    RIVER SHORE FILMS LIMITED - 2016-07-20
    icon of addressShepherds Building Central, Charecroft Way, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressThe Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 34
    WORKERBEE (CROUCH) LIMITED - 2024-02-19
    WORKERBEE TV LIMITED - 2022-10-06
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 36
    TRONTOWN LIMITED - 2007-02-01
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213,202 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2024-09-15
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.