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 5
  • 1
    Deighan, Michael Joseph
    Born in July 1987
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Hawker, Malcolm John
    Born in March 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-09-07 ~ now
    OF - Director → CIF 0
  • 3
    Badavas, Christos
    Born in April 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of address354, Park Avenue, New York, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ dissolved
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Booker, Geoffrey James
    Management Consultant born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-10 ~ 2005-09-30
    OF - Director → CIF 0
    Booker, Geoffrey James
    Management Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-10 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 2
    Bodkin, Andrew David
    Company Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2016-05-12
    OF - Director → CIF 0
    Bodkin, Andrew David
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 3
    Doling, Ian
    Finance Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2023-04-30
    OF - Secretary → CIF 0
  • 4
    Mr John Angelo Giampetroni
    Born in January 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Rachinski, Howard Dale
    Chairman And Founder born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-11-02
    OF - Director → CIF 0
  • 6
    Gauthier, David Craig
    Managing Director born in September 1952
    Individual
    Officer
    icon of calendar 1991-06-26 ~ 1992-07-10
    OF - Director → CIF 0
  • 7
    Mr Suhail Raza Rizvi
    Born in December 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    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
  • 8
    Anfuso, Victor
    Business Consultant born in September 1932
    Individual
    Officer
    icon of calendar 1991-05-10 ~ 2012-09-07
    OF - Director → CIF 0
    Anfuso, Victor
    Business Consultant
    Individual
    Officer
    icon of calendar 1991-05-10 ~ 1991-06-26
    OF - Secretary → CIF 0
  • 9
    Ross, George Edwin
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2022-02-27 ~ 2023-05-01
    OF - Director → CIF 0
  • 10
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    2024-01-03 ~ 2025-08-27
    PE - Secretary → CIF 0
  • 11
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1991-02-06 ~ 1991-05-10
    PE - Nominee Director → CIF 0
    1991-02-06 ~ 1991-05-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED

Previous names
CHRISTIAN COPYRIGHT LICENSING LIMITED - 1996-09-27
CHRISTIAN COPYRIGHT LICENSING (EUROPE) LIMITED - 2008-11-07
LAW 342 LIMITED - 1991-06-19
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
70,168 GBP2024-03-31
87,323 GBP2023-03-31
Fixed Assets - Investments
19,348 GBP2024-03-31
19,348 GBP2023-03-31
Fixed Assets
89,516 GBP2024-03-31
106,671 GBP2023-03-31
Debtors
5,830,254 GBP2024-03-31
9,758,709 GBP2023-03-31
Cash at bank and in hand
3,119,700 GBP2024-03-31
2,086,621 GBP2023-03-31
Current Assets
8,949,954 GBP2024-03-31
11,845,330 GBP2023-03-31
Equity
Called up share capital
20 GBP2024-03-31
20 GBP2023-03-31
20 GBP2022-03-31
Share premium
14,274 GBP2024-03-31
14,274 GBP2023-03-31
14,274 GBP2022-03-31
Retained earnings (accumulated losses)
623,006 GBP2024-03-31
3,907,907 GBP2023-03-31
3,366,093 GBP2022-03-31
Equity
637,300 GBP2024-03-31
2,286,074 GBP2022-03-31
Profit/Loss
627,494 GBP2023-04-01 ~ 2024-03-31
541,814 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
7,816,065 GBP2022-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
162022-04-01 ~ 2023-03-31
Wages/Salaries
657,942 GBP2023-04-01 ~ 2024-03-31
724,667 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
20,708 GBP2023-04-01 ~ 2024-03-31
22,155 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
748,567 GBP2023-04-01 ~ 2024-03-31
825,178 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
193,228 GBP2024-03-31
212,575 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
142,677 GBP2024-03-31
142,677 GBP2023-03-31
Plant and equipment
59 GBP2024-03-31
77,446 GBP2023-03-31
Furniture and fittings
11,804 GBP2024-03-31
15,823 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
154,540 GBP2024-03-31
235,946 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-77,387 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-4,019 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-81,406 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
72,509 GBP2024-03-31
58,241 GBP2023-03-31
Plant and equipment
59 GBP2024-03-31
74,559 GBP2023-03-31
Furniture and fittings
11,804 GBP2024-03-31
15,823 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,372 GBP2024-03-31
148,623 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
14,268 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
308 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,576 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-74,808 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-4,019 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-78,827 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
70,168 GBP2024-03-31
84,436 GBP2023-03-31
Plant and equipment
0 GBP2024-03-31
2,887 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
2,265,934 GBP2024-03-31
2,191,692 GBP2023-03-31
Prepayments/Accrued Income
Current
108,718 GBP2024-03-31
100,910 GBP2023-03-31
Corporation Tax Payable
Current
133,231 GBP2024-03-31
64,282 GBP2023-03-31
Other Creditors
Current
107,667 GBP2024-03-31
114,846 GBP2023-03-31
Creditors
Current
8,402,170 GBP2024-03-31
8,029,800 GBP2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
132,489 GBP2023-04-01 ~ 2024-03-31
35,526 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED
    Info
    CHRISTIAN COPYRIGHT LICENSING LIMITED - 1996-09-27
    CHRISTIAN COPYRIGHT LICENSING (EUROPE) LIMITED - 1996-09-27
    LAW 342 LIMITED - 1996-09-27
    Registered number 02580472
    icon of addressUnit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex BN23 6FA
    PRIVATE LIMITED COMPANY incorporated on 1991-02-06 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED
    S
    Registered number 2580472
    icon of addressChantry House, 22 Upperton Road, Eastbourne, East Sussex, England, BN21 1BF
    Private Limited Company in Companies House, England
    CIF 1
  • CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED
    S
    Registered number 2580472
    icon of addressUnits 16 And 17, Pacific House, Easter Island Place, Eastbourne, England, BN23 6FA
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CHRISTIAN VIDEO LICENSING EUROPE LIMITED - 2005-05-19
    icon of addressPacific House Unit 16-17, Pacific House, 1 Easter Island Place, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    470,684 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressChantry House, 22 Upperton Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 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.