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
    Baldock, Philip Charles
    Born in August 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Ihlen, Lars
    Born in March 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 3
    Zambrano, Daniel Strock
    Born in August 1984
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 4
    SANDELMERE LIMITED - 1989-01-20
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,426,398 GBP2019-12-31
    Person with significant control
    icon of calendar 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
Ceased 23
  • 1
    Bryson, Robin Adrian
    Accountant born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
  • 2
    Allain, Francois Yves Jean-marie
    Company Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ 2024-12-13
    OF - Director → CIF 0
  • 3
    Jais, Carole Yvonne Marcelle
    Gen Counsel Corp Securities Laws
    Individual
    Officer
    icon of calendar 2008-11-04 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 4
    Cragg, Bernard Anthony
    Chartered Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-02-11
    OF - Director → CIF 0
  • 5
    Abdoo, David
    Individual
    Officer
    icon of calendar ~ 2001-03-16
    OF - Secretary → CIF 0
  • 6
    Ross, Aaron Wolfe
    Individual
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-18
    OF - Secretary → CIF 0
  • 7
    Rogers, John
    Accountant born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 1998-06-23
    OF - Director → CIF 0
  • 8
    Murphy, Emmet Michael
    President born in August 1942
    Individual
    Officer
    icon of calendar ~ 1993-01-21
    OF - Director → CIF 0
  • 9
    Doulet Trassard, Valerie Anne
    Director born in October 1977
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2024-08-20
    OF - Director → CIF 0
  • 10
    Le Menaheze, Sophie Ida Jacqueline
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2021-09-15
    OF - Secretary → CIF 0
  • 11
    Gray, Richard Damian
    Vp European Sales Developmentvelopment born in May 1954
    Individual
    Officer
    icon of calendar ~ 2001-06-15
    OF - Director → CIF 0
  • 12
    Rollason, William Peter
    Accountant born in November 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-02-11 ~ 1999-12-10
    OF - Director → CIF 0
  • 13
    Mcpherson, Andrew
    Manufacturing Director born in August 1950
    Individual
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 14
    Kidwell, James Richard De Villeneuve
    Chartered Accountant born in March 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1995-01-10
    OF - Director → CIF 0
  • 15
    Hibbins, Simon Marshall
    Chief Executive born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2020-07-31
    OF - Director → CIF 0
  • 16
    Mokrab, Marc Alain
    Director born in November 1979
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 17
    Campbell, Paula Caroline Jane
    Individual
    Officer
    icon of calendar 2021-11-24 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 18
    Guelot, Sophie
    Manager
    Individual
    Officer
    icon of calendar 2001-03-17 ~ 2003-11-24
    OF - Secretary → CIF 0
  • 19
    Andrau, Philippe
    Individual
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-04
    OF - Secretary → CIF 0
  • 20
    Lemaire, Geraldine Anne
    Lawyer
    Individual
    Officer
    icon of calendar 2004-02-12 ~ 2008-10-24
    OF - Secretary → CIF 0
  • 21
    Sweet, Robert Andrew Inglis
    Chartered Accountant/Finance D born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-10 ~ 2012-05-25
    OF - Director → CIF 0
  • 22
    Spence, Timothy Robert
    Company Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2024-08-20
    OF - Director → CIF 0
  • 23
    Fossett, Roy Charles
    Managing Director born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-04-15
    OF - Director → CIF 0
parent relation
Company in focus

TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED

Previous names
TECHNICOLOR VIDEOCASSETTE (U.K.) LIMITED - 1990-11-08
ALNERY NO. 701 LIMITED - 1988-08-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
Administrative Expenses
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Fixed Assets - Investments
72,000 GBP2019-12-31
72,000 GBP2018-12-31
Fixed Assets
72,000 GBP2019-12-31
72,000 GBP2018-12-31
Debtors
Current
4,000 GBP2019-12-31
4,000 GBP2018-12-31
Current Assets
4,000 GBP2019-12-31
4,000 GBP2018-12-31
Net Current Assets/Liabilities
-95,000 GBP2019-12-31
-92,000 GBP2018-12-31
Total Assets Less Current Liabilities
-23,000 GBP2019-12-31
-19,000 GBP2018-12-31
Net Assets/Liabilities
-23,000 GBP2019-12-31
-19,000 GBP2018-12-31
Equity
Called up share capital
2,000 GBP2019-12-31
2,000 GBP2018-12-31
2,000 GBP2018-01-01
Share premium
14,000 GBP2019-12-31
14,000 GBP2018-12-31
14,000 GBP2018-01-01
Retained earnings (accumulated losses)
-39,000 GBP2019-12-31
-36,000 GBP2018-12-31
-32,000 GBP2018-01-01
Equity
-23,000 GBP2019-12-31
-19,000 GBP2018-12-31
-16,000 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-3,000 GBP2019-01-01 ~ 2019-12-31
-3,000 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-1,000 GBP2019-01-01 ~ 2019-12-31
-1,000 GBP2018-01-01 ~ 2018-12-31
Investments in Group Undertakings
72,000 GBP2019-12-31
72,000 GBP2018-12-31
Other Debtors
Current
4,000 GBP2019-12-31
4,000 GBP2018-12-31
Amounts owed to group undertakings
Current
99,000 GBP2019-12-31
96,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2019-12-31
0 GBP2018-12-31
Creditors
Current
99,000 GBP2019-12-31
96,000 GBP2018-12-31
Number of Shares Issued (Fully Paid)
2,339,000 shares2019-12-31

Related profiles found in government register
  • TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED
    Info
    TECHNICOLOR VIDEOCASSETTE (U.K.) LIMITED - 1990-11-08
    ALNERY NO. 701 LIMITED - 1990-11-08
    Registered number 02226228
    icon of address16 Great Queen Street, Covent Garden, London WC2B 5AH
    PRIVATE LIMITED COMPANY incorporated on 1988-03-01 (37 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED
    S
    Registered number 02226228
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PANASONIC DISC SERVICES INTERNATIONAL LIMITED - 2002-07-23
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    TAPETECH LIMITED - 1990-11-08
    TECHNICOLOR VIDEOCASSETTE (UK) LIMITED - 1992-10-26
    MATAHARI 109 LIMITED - 1986-06-30
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.