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
    Zambrano, Daniel Strock
    Company Director born in August 1984
    Individual (14 offsprings)
    Officer
    2024-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Ihlen, Lars
    Company Director born in March 1975
    Individual (15 offsprings)
    Officer
    2024-08-20 ~ now
    OF - Director → CIF 0
  • 3
    Baldock, Philip Charles
    Director born in August 1975
    Individual (9 offsprings)
    Officer
    2024-12-13 ~ now
    OF - Director → CIF 0
  • 4
    TECHNICOLOR HOLDINGS LIMITED - 2023-12-06
    COLORADO HOLDINGS LIMITED - 1989-01-20
    LEGIBUS 1243 LIMITED - 1988-09-14
    16, Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    74,857,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Ross, Aaron Wolfe
    Individual
    Officer
    2011-01-31 ~ 2011-11-18
    OF - Secretary → CIF 0
  • 2
    Bird, Stephen Clive
    Director born in September 1960
    Individual (1 offspring)
    Officer
    2001-02-21 ~ 2002-10-30
    OF - Director → CIF 0
  • 3
    Le Menaheze, Sophie Ida Jacqueline
    Individual (13 offsprings)
    Officer
    2013-04-04 ~ 2021-09-15
    OF - Secretary → CIF 0
  • 4
    Andrau, Philippe
    Individual
    Officer
    2011-11-18 ~ 2013-04-04
    OF - Secretary → CIF 0
  • 5
    Lemaire, Geraldine Anne
    Lawyer
    Individual
    Officer
    2004-02-12 ~ 2008-10-24
    OF - Secretary → CIF 0
  • 6
    Doulet Trassard, Valerie Anne
    Director born in October 1977
    Individual
    Officer
    2021-11-01 ~ 2024-08-20
    OF - Director → CIF 0
  • 7
    Jais, Carole Yvonne Marcelle
    Gen Counsel Corp Securities Laws
    Individual
    Officer
    2008-11-04 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 8
    Cragg, Bernard Anthony
    Chartered Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    ~ 1995-08-21
    OF - Director → CIF 0
  • 9
    Sweet, Robert Andrew Inglis
    Chartered Accountant/Finance D born in September 1966
    Individual (5 offsprings)
    Officer
    2001-02-21 ~ 2012-05-25
    OF - Director → CIF 0
  • 10
    Abdoo, David
    Solicitor born in January 1961
    Individual
    Officer
    1994-03-07 ~ 2001-03-16
    OF - Director → CIF 0
    Abdoo, David
    Individual
    Officer
    ~ 2001-03-16
    OF - Secretary → CIF 0
  • 11
    Parker, Charles Butler
    Company Executive born in June 1970
    Individual (2 offsprings)
    Officer
    2003-08-15 ~ 2009-03-12
    OF - Director → CIF 0
  • 12
    David, Peter John
    Company Execut born in June 1962
    Individual (2 offsprings)
    Officer
    2002-10-30 ~ 2003-08-15
    OF - Director → CIF 0
  • 13
    Hibbins, Simon Marshall
    Chief Executive born in March 1964
    Individual (7 offsprings)
    Officer
    2014-06-12 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Fossett, Roy Charles
    Managing Director born in November 1953
    Individual (3 offsprings)
    Officer
    2009-03-12 ~ 2020-04-15
    OF - Director → CIF 0
  • 15
    Campbell, Paula Caroline Jane
    Individual
    Officer
    2021-11-24 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 16
    Macgowan, Kenneth Bruce
    Accountant born in November 1956
    Individual
    Officer
    ~ 1994-03-07
    OF - Director → CIF 0
  • 17
    Guelot, Sophie
    Manager
    Individual
    Officer
    2001-03-17 ~ 2003-11-24
    OF - Secretary → CIF 0
  • 18
    Kidwell, James Richard De Villeneuve
    Chartered Accountant born in March 1962
    Individual (30 offsprings)
    Officer
    1995-08-21 ~ 2001-03-16
    OF - Director → CIF 0
  • 19
    Allain, Francois Yves Jean-marie
    Company Director born in March 1967
    Individual (1 offspring)
    Officer
    2024-08-20 ~ 2024-12-13
    OF - Director → CIF 0
  • 20
    Mokrab, Marc Alain
    Director born in November 1979
    Individual
    Officer
    2020-08-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 21
    Spence, Timothy Robert
    Company Director born in October 1972
    Individual (1 offspring)
    Officer
    2021-09-03 ~ 2024-08-20
    OF - Director → CIF 0
parent relation
Company in focus

TECHNIVISION LIMITED

Previous name
SANDELMERE LIMITED - 1989-01-20
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
-12,367 GBP2019-01-01 ~ 2019-12-31
-11,959 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-12,367 GBP2019-01-01 ~ 2019-12-31
-11,959 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-471,208 GBP2019-01-01 ~ 2019-12-31
-501,240 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-483,575 GBP2019-01-01 ~ 2019-12-31
-513,199 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-483,575 GBP2019-01-01 ~ 2019-12-31
-513,199 GBP2018-01-01 ~ 2018-12-31
Fixed Assets - Investments
16,229,213 GBP2019-12-31
16,229,213 GBP2018-12-31
Fixed Assets
16,229,213 GBP2019-12-31
16,229,213 GBP2018-12-31
Debtors
Current
775,939 GBP2019-12-31
775,683 GBP2018-12-31
Current Assets
775,939 GBP2019-12-31
775,683 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-14,578,754 GBP2019-12-31
-14,094,923 GBP2018-12-31
Net Current Assets/Liabilities
-13,802,815 GBP2019-12-31
-13,319,240 GBP2018-12-31
Total Assets Less Current Liabilities
2,426,398 GBP2019-12-31
2,909,973 GBP2018-12-31
Net Assets/Liabilities
2,426,398 GBP2019-12-31
2,909,973 GBP2018-12-31
Equity
Called up share capital
37,758,212 GBP2019-12-31
37,758,212 GBP2018-12-31
37,758,212 GBP2018-01-01
Retained earnings (accumulated losses)
-35,331,814 GBP2019-12-31
-34,848,239 GBP2018-12-31
-34,335,040 GBP2018-01-01
Equity
2,426,398 GBP2019-12-31
2,909,973 GBP2018-12-31
3,423,172 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
-483,575 GBP2019-01-01 ~ 2019-12-31
-513,199 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-483,575 GBP2019-01-01 ~ 2019-12-31
-513,199 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-483,575 GBP2019-01-01 ~ 2019-12-31
-513,199 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
3,090 GBP2019-01-01 ~ 2019-12-31
3,000 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-91,879 GBP2019-01-01 ~ 2019-12-31
-97,508 GBP2018-01-01 ~ 2018-12-31
Other Debtors
Current
775,590 GBP2019-12-31
775,590 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
349 GBP2019-12-31
93 GBP2018-12-31
Amounts owed to group undertakings
Current
14,572,540 GBP2019-12-31
14,087,620 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
6,214 GBP2019-12-31
7,303 GBP2018-12-31
Creditors
Current
14,578,754 GBP2019-12-31
14,094,923 GBP2018-12-31
Number of Shares Issued (Fully Paid)
37,758,212 shares2019-12-31

Related profiles found in government register
  • TECHNIVISION LIMITED
    Info
    SANDELMERE LIMITED - 1989-01-20
    Registered number 02275557
    16 Great Queen Street, Covent Garden, London WC2B 5AH
    Private Limited Company incorporated on 1988-07-08 (37 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • TECHNIVISION LIMITED
    S
    Registered number 02275557
    16, 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
    TECHNICOLOR VIDEOCASSETTE (U.K.) LIMITED - 1990-11-08
    ALNERY NO. 701 LIMITED - 1988-08-16
    16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -22,664,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    TECHNICOLOR LIMITED - 2023-12-07
    16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.