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 22
  • 1
    Milne, Ian
    Legal Counsel born in July 1952
    Individual (69 offsprings)
    Officer
    2014-08-01 ~ 2014-08-02
    OF - Director → CIF 0
    Milne, Ian Sidney
    Solicitor born in July 1952
    Individual (69 offsprings)
    Officer
    2017-01-03 ~ 2017-04-28
    OF - Director → CIF 0
  • 2
    Debonnaire, Sally
    Television Executive born in October 1955
    Individual (19 offsprings)
    Officer
    2020-02-25 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Chambers, John
    Company Director born in December 1937
    Individual (23 offsprings)
    Officer
    (before 1991-03-20) ~ 1998-03-09
    OF - Director → CIF 0
  • 4
    Mehta, Pukar Surendra
    Commercial Director born in July 1977
    Individual (68 offsprings)
    Officer
    2017-04-28 ~ 2019-10-31
    OF - Director → CIF 0
  • 5
    Mcgraynor, David Philip
    Born in June 1972
    Individual (172 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Heath, Simon
    Born in October 1969
    Individual (33 offsprings)
    Officer
    2009-03-27 ~ now
    OF - Director → CIF 0
  • 7
    Farry, John
    Coo born in August 1971
    Individual (2 offsprings)
    Officer
    2016-11-29 ~ 2017-04-28
    OF - Director → CIF 0
  • 8
    Gardner, Maxine Louise
    Born in January 1968
    Individual (230 offsprings)
    Officer
    2017-04-28 ~ now
    OF - Director → CIF 0
  • 9
    Mallon, Kevin James
    Finance Director born in June 1980
    Individual (33 offsprings)
    Officer
    2014-08-01 ~ 2016-08-26
    OF - Director → CIF 0
  • 10
    Watts, Michael John
    Company Director born in July 1947
    Individual (25 offsprings)
    Officer
    1996-01-02 ~ 1998-02-02
    OF - Director → CIF 0
  • 11
    Fair, Ian Dennis
    Company Director born in February 1948
    Individual (28 offsprings)
    Officer
    (before 1991-03-20) ~ 2009-03-27
    OF - Director → CIF 0
  • 12
    Heyman, John Bertjoachim
    Film Producer born in April 1933
    Individual (5 offsprings)
    Officer
    (before 1991-03-20) ~ 2009-03-27
    OF - Director → CIF 0
    Heymaix, John Bertjoachim
    Film Producer born in April 1933
    Individual (5 offsprings)
    Officer
    2010-08-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 13
    Studd, Martin Paul
    Director born in January 1967
    Individual (90 offsprings)
    Officer
    2014-08-01 ~ 2016-05-10
    OF - Director → CIF 0
    Studd, Martin Paul
    Financial Controller born in January 1967
    Individual (90 offsprings)
    2012-02-10 ~ 2016-08-26
    OF - Director → CIF 0
  • 14
    Charteris, Roger Glenister
    Managing Director And Agent At Ken Mcreddie Assocs born in October 1967
    Individual (26 offsprings)
    Officer
    2012-02-10 ~ 2017-04-28
    OF - Director → CIF 0
  • 15
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (107 offsprings)
    Officer
    2017-04-28 ~ now
    OF - Director → CIF 0
  • 16
    Lushington, Jake Edmund
    Director born in March 1968
    Individual (2 offsprings)
    Officer
    2012-11-22 ~ 2015-07-15
    OF - Director → CIF 0
  • 17
    Matheson, Margaret Helen
    Film Producer born in June 1946
    Individual (17 offsprings)
    Officer
    (before 1991-03-20) ~ 1993-04-30
    OF - Director → CIF 0
  • 18
    Garnett, Tony
    Film Producer born in April 1936
    Individual (2 offsprings)
    Officer
    (before 1991-03-20) ~ 2012-02-10
    OF - Director → CIF 0
  • 19
    Seligman, Roderick Julian Richard
    Born in November 1954
    Individual (57 offsprings)
    Officer
    1997-09-15 ~ now
    OF - Director → CIF 0
  • 20
    Simkins, Michael
    Solicitor born in September 1934
    Individual (21 offsprings)
    Officer
    1996-01-02 ~ 2008-10-10
    OF - Director → CIF 0
    Simkins, Michael
    Individual (21 offsprings)
    Officer
    (before 1991-03-20) ~ 2008-10-10
    OF - Secretary → CIF 0
  • 21
    ITV STUDIOS LIMITED
    - now 03106525 01153537
    ITV PRODUCTIONS LIMITED - 2008-12-22
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (50 parents, 168 offsprings)
    Person with significant control
    2017-04-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    Parker House, Wildey Business Park, St Michael, Barbados
    Corporate (3 offsprings)
    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

Period: 1994-09-01 ~ now
Company number: 02483078
Registered names
WORLD PRODUCTIONS LIMITED - now
ASHLOFT LIMITED - 1990-09-03
Standard Industrial Classification
59111 - Motion Picture Production Activities

Related profiles found in government register
  • WORLD PRODUCTIONS LIMITED
    Info
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    ASHLOFT LIMITED - 1994-09-01
    Registered number 02483078
    Itv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 1990-03-20 (36 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-30
    CIF 0
  • WORLD PRODUCTIONS LIMITED
    S
    Registered number 2483078
    101 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
    101, 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
    101, Finsbury Pavement, London, England, EC2A 1RS
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 31
  • 1
    DARK ANGEL INVESTMENTS LIMITED
    09637859
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    LINE OF DUTY 3 LIMITED
    09409633 09975105
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    WORLD PRODUCTIONS (BTK) LIMITED
    09986763
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    WORLD PRODUCTIONS (DARK ANGEL) LIMITED
    09570395
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-13 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 5
    WORLD PRODUCTIONS (GONE) LIMITED
    - now 09064181
    WORLD PRODUCTIONS (COAK) LIMITED
    - 2016-10-10 09064181
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED
    - now 07563408
    WORLD PRODUCTIONS (LINE OF DUTY) LIMITED - 2015-03-03
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    WORLD PRODUCTIONS (SCOTLAND) LIMITED
    SC508295
    Henderson Loggie, Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 8
    WORLD PRODUCTIONS (UNITED) LIMITED
    07374956
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    WP ANNE LIMITED
    - now 11109744
    WP (NEWCO 2) LIMITED
    - 2018-06-29 11109744 12368477... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    WP BAD BLOOD LIMITED
    - now 16823441
    ITV BB LIMITED
    - 2026-03-27 16823441
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2026-03-26 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    WP BFB LIMITED
    - now 15800988
    ITV NEWCO1 LIMITED
    - 2025-02-03 15800988 09498177... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-01-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    WP BODYGUARD LIMITED
    10796122
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    WP DELIA LIMITED
    14360979
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-09-16 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    WP DIPLOMAT LIMITED
    - now 12368643
    WP (NEWCO 5) LIMITED
    - 2020-10-22 12368643 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    WP FIFTEEN LIMITED
    13988864
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-19 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    WP KAREN PIRIE LIMITED
    - now 12116627
    WP SECRET LIMITED
    - 2020-10-09 12116627
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-07-23 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    WP LOCKERBIE LIMITED
    14988579
    Itv White City, 201 Wood Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2023-07-07 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    WP LOD5 LIMITED
    - now 11109287 12116457... (more)
    WP (NEWCO 1) LIMITED
    - 2018-03-08 11109287 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    WP LOD7 LIMITED
    - now 15800942 12116457... (more)
    ITV SPP LIMITED
    - 2025-03-17 15800942
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-03-07 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    WP MALPRACTICE LIMITED
    - now 13087865
    ITV STUDIOS NEWCO 11 LIMITED
    - 2021-10-22 13087865 11107990... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-10-22 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    WP PEMBROKESHIRE LIMITED
    12116461
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 23
    WP RM LIMITED
    - now 13087860
    ITV STUDIOS NEWCO 10 LIMITED
    - 2021-10-22 13087860 11107934... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-10-22 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    WP SAVE ME 2 LIMITED
    - now 11109929
    WP (NEWCO 4) LIMITED
    - 2019-03-05 11109929 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    WP SHOWTRIAL LIMITED
    - now 12368475
    WP (NEWCO 6) LIMITED
    - 2020-10-22 12368475 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 26
    WP SPRINGBURN LIMITED
    - now 15801483
    ITV NEWCO2 LIMITED
    - 2025-04-02 15801483 15800988... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-03-10 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 27
    WP SUTHERLAND LIMITED
    16768728
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-07 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 28
    WP THE GATHERING LIMITED
    14653603
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-02-10 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    WP THE PARTY LIMITED
    16507273
    28-29 Aberdare House, Mount Stuart Square, Cardiff, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-10 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 30
    WP THE SUSPECT LIMITED
    - now 12368477
    WP (NEWCO 7) LIMITED
    - 2021-03-23 12368477 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 31
    WP VIGIL LIMITED
    - now 11109437
    WP FASLANE LIMITED
    - 2023-01-17 11109437
    WP (NEWCO 3) LIMITED
    - 2019-07-09 11109437 11109744... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-12-13 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.