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 6
  • 1
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (91 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Mcgraynor, David Philip
    Born in June 1972
    Individual (127 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Heath, Simon
    Born in October 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ now
    OF - Director → CIF 0
  • 4
    Seligman, Roderick Julian Richard
    Born in November 1954
    Individual (38 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Gardner, Maxine Louise
    Born in January 1968
    Individual (213 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Director → CIF 0
  • 6
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    ITV PRODUCTIONS LIMITED - 2008-12-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 149 offsprings)
    Person with significant control
    icon of calendar 2017-04-28 ~ 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 17
  • 1
    Heyman, John Bertjoachim
    Film Producer born in April 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-03-27
    OF - Director → CIF 0
    Heymaix, John Bertjoachim
    Film Producer born in April 1933
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 2
    Milne, Ian Sidney
    Solicitor born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2017-04-28
    OF - Director → CIF 0
  • 3
    Charteris, Roger Glenister
    Managing Director And Agent At Ken Mcreddie Assocs born in October 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2017-04-28
    OF - Director → CIF 0
  • 4
    Farry, John
    Coo born in August 1971
    Individual
    Officer
    icon of calendar 2016-11-29 ~ 2017-04-28
    OF - Director → CIF 0
  • 5
    Debonnaire, Sally
    Television Executive born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2022-12-31
    OF - Director → CIF 0
  • 6
    Simkins, Michael
    Solicitor born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 2008-10-10
    OF - Director → CIF 0
    Simkins, Michael
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-10-10
    OF - Secretary → CIF 0
  • 7
    Mallon, Kevin James
    Finance Director born in June 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2016-08-26
    OF - Director → CIF 0
  • 8
    Garnett, Tony
    Film Producer born in April 1936
    Individual
    Officer
    icon of calendar ~ 2012-02-10
    OF - Director → CIF 0
  • 9
    Lushington, Jake Edmund
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2012-11-22 ~ 2015-07-15
    OF - Director → CIF 0
  • 10
    Milne, Ian
    Legal Counsel born in July 1952
    Individual
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-02
    OF - Director → CIF 0
  • 11
    Fair, Ian Dennis
    Company Director born in February 1948
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2009-03-27
    OF - Director → CIF 0
  • 12
    Matheson, Margaret Helen
    Film Producer born in June 1946
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 13
    Mehta, Pukar Surendra
    Commercial Director born in July 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2019-10-31
    OF - Director → CIF 0
  • 14
    Studd, Martin Paul
    Director born in January 1967
    Individual (79 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2016-05-10
    OF - Director → CIF 0
    Studd, Martin Paul
    Financial Controller born in January 1967
    Individual (79 offsprings)
    icon of calendar 2012-02-10 ~ 2016-08-26
    OF - Director → CIF 0
  • 15
    Chambers, John
    Company Director born in December 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-03-09
    OF - Director → CIF 0
  • 16
    Watts, Michael John
    Company Director born in July 1947
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 1998-02-02
    OF - Director → CIF 0
  • 17
    icon of addressParker House, Wildey Business Park, St Michael, Barbados
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-04-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WORLD PRODUCTIONS LIMITED

Previous names
ASHLOFT LIMITED - 1990-09-03
ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
Standard Industrial Classification
59111 - Motion Picture Production Activities

Related profiles found in government register
  • WORLD PRODUCTIONS LIMITED
    Info
    ASHLOFT LIMITED - 1990-09-03
    ISLAND WORLD PRODUCTIONS LIMITED - 1990-09-03
    Registered number 02483078
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1990-03-20 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • WORLD PRODUCTIONS LIMITED
    S
    Registered number 2483078
    icon of address101 Finsbury Pavement, 101 Finsbury Pavement, London, United Kingdom, EC2A 1RS
    Limited Company in Companies House, Uk
    CIF 1
  • WORLD PRODUCTIONS LIMITED
    S
    Registered number 02483078
    icon of address101, Finsbury Pavement, London, EC2A 1RS
    Private Limited Company in Register Of Companies (England And Wales), England
    CIF 2
  • WORLD PRODUCTIONS LIMITED
    S
    Registered number 02483078
    icon of address101, Finsbury Pavement, London, England, EC2A 1RS
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 5
    WORLD PRODUCTIONS (COAK) LIMITED - 2016-10-10
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    WORLD PRODUCTIONS (LINE OF DUTY) LIMITED - 2015-03-03
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-10
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of addressHenderson Loggie, Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    WP (NEWCO 2) LIMITED - 2018-06-29
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    ITV NEWCO1 LIMITED - 2025-02-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    WP (NEWCO 5) LIMITED - 2020-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    WP SECRET LIMITED - 2020-10-09
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressItv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 17
    WP (NEWCO 1) LIMITED - 2018-03-08
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    ITV SPP LIMITED - 2025-03-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    ITV STUDIOS NEWCO 11 LIMITED - 2021-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    ITV STUDIOS NEWCO 10 LIMITED - 2021-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    WP (NEWCO 4) LIMITED - 2019-03-05
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    WP (NEWCO 6) LIMITED - 2020-10-22
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    ITV NEWCO2 LIMITED - 2025-04-02
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address28-29 Aberdare House, Mount Stuart Square, Cardiff, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 29
    WP (NEWCO 7) LIMITED - 2021-03-23
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 30
    WP (NEWCO 3) LIMITED - 2019-07-09
    WP FASLANE LIMITED - 2023-01-17
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE

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.